THE STOURBRIDGE EDUCATIONAL TRUST LIMITED

Redhill School Redhill School, Stourbridge, DY8 1JX, England
StatusDISSOLVED
Company No.06699254
Category
Incorporated16 Sep 2008
Age15 years, 8 months, 18 days
JurisdictionEngland Wales
Dissolution29 Oct 2019
Years4 years, 7 months, 6 days

SUMMARY

THE STOURBRIDGE EDUCATIONAL TRUST LIMITED is an dissolved with number 06699254. It was incorporated 15 years, 8 months, 18 days ago, on 16 September 2008 and it was dissolved 4 years, 7 months, 6 days ago, on 29 October 2019. The company address is Redhill School Redhill School, Stourbridge, DY8 1JX, England.



Company Fillings

Gazette dissolved voluntary

Date: 29 Oct 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Aug 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 Jul 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2018

Action Date: 29 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 14 Dec 2017

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 21 Nov 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Nov 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2017

Action Date: 23 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Ramsarran

Termination date: 2017-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2017

Action Date: 29 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2017

Action Date: 06 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-06

New address: Redhill School Junction Road Stourbridge DY8 1JX

Old address: Stockwell Avenue Quarry Bank Brierley Hill West Midlands DY5 2NU

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2017

Action Date: 03 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-03

Officer name: Mr Steven John Ramsey

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-01

Officer name: Clive Edward Nutting

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew David Cox

Termination date: 2017-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2016

Action Date: 07 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gillian Coldicott

Appointment date: 2016-10-07

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 16 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2016

Action Date: 06 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-06

Officer name: Mr Anthony Ramsarran

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2016

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Jasper

Termination date: 2015-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2015

Action Date: 05 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-05

Officer name: Mrs Remley Hunt Mann

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2015

Action Date: 05 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-05

Officer name: Jonathan Charles Howard Lee

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Sep 2015

Action Date: 16 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-16

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2015

Action Date: 03 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-03

Officer name: Sharon Katherine Phillips

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2015

Action Date: 24 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-24

Officer name: Lynette Ann Cutting

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Feb 2015

Action Date: 23 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-01-23

Officer name: Mrs Linda Lesley Johnston

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Feb 2015

Action Date: 23 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Catriona Mairi Mackenzie Ketley

Termination date: 2015-01-23

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2015

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Kevin Hodt

Change date: 2014-11-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Oct 2014

Action Date: 16 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-16

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2014

Action Date: 09 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-09

Officer name: Peter Andrew Jones

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Termination director company with name

Date: 15 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosemary Porter

Documents

View document PDF

Termination director company with name

Date: 15 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Bonehill

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew David Cox

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Oct 2013

Action Date: 16 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-16

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth David Gwynne Lloyd

Documents

View document PDF

Termination director company with name

Date: 10 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger King

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Linda June Bonehill

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julie Jasper

Documents

View document PDF

Termination director company with name

Date: 10 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deane Baker

Documents

View document PDF

Termination director company with name

Date: 10 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Kemp

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Oct 2012

Action Date: 16 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-16

Documents

View document PDF

Termination director company with name

Date: 14 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Webb

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Oct 2011

Action Date: 16 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Appoint person director company with name

Date: 09 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Rosemary Jane Porter

Documents

View document PDF

Termination director company with name

Date: 08 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynn Aston

Documents

View document PDF

Appoint person director company with name

Date: 08 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Deane Carey Marc Baker

Documents

View document PDF

Statement of companys objects

Date: 11 Feb 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Memorandum articles

Date: 11 Feb 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 11 Feb 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 25 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen John Dunster

Documents

View document PDF

Appoint person director company with name

Date: 24 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Myrry King

Documents

View document PDF

Appoint person director company with name

Date: 12 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Andrew Jones

Documents

View document PDF

Appoint person director company with name

Date: 12 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Caroline Jane Webb

Documents

View document PDF

Appoint person director company with name

Date: 29 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Charles Howard Lee

Documents

View document PDF

Termination director company with name

Date: 29 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Mills

Documents

View document PDF

Termination director company with name

Date: 29 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Kendall

Documents

View document PDF

Termination director company with name

Date: 29 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqueline Jessup

Documents

View document PDF

Termination director company with name

Date: 29 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Heavisides

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Oct 2010

Action Date: 16 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-16

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2010

Action Date: 16 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms. Jacqueline Ann Jessup

Change date: 2010-09-16

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2010

Action Date: 16 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-16

Officer name: Mr Clive Edward Nutting

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2010

Action Date: 16 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Kevin Hodt

Change date: 2010-09-16

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2010

Action Date: 16 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Maurice Kendall

Change date: 2010-09-16

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2010

Action Date: 16 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. David John Kemp

Change date: 2010-09-16

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2010

Action Date: 16 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian Heavisides

Change date: 2010-09-16

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2010

Action Date: 16 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-16

Officer name: Mr. Robert Evans

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2010

Action Date: 16 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lynn Joyce Aston

Change date: 2010-09-16

Documents

View document PDF

Memorandum articles

Date: 11 Aug 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 11 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Appoint person director company with name

Date: 22 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Mills

Documents

View document PDF

Termination director company with name

Date: 25 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Tolcher

Documents

View document PDF

Termination director company with name

Date: 25 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Freeman

Documents

View document PDF

Appoint person director company with name

Date: 24 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lynn Joyce Aston

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Oct 2009

Action Date: 16 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-16

Documents

View document PDF

Termination director company with name

Date: 13 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Mountney

Documents

View document PDF

Incorporation company

Date: 16 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:LP009023
Status:ACTIVE
Category:Limited Partnership

CH22 LTD

4 280 EAST PARK ROAD,LEICESTER,LE5 5AY

Number:10970109
Status:ACTIVE
Category:Private Limited Company

FIFTY SEVEN EAST LIMITED

14 BERKELEY STREET,LONDON,W1J 8DX

Number:11435615
Status:ACTIVE
Category:Private Limited Company

MARC LORD TRAFFIC MANAGEMENT LTD

BURNDEN HOUSE,BOLTON,BL3 2RR

Number:11363323
Status:ACTIVE
Category:Private Limited Company

PN RECRUITMENT SOLUTION LTD

7 THE COURTYARD,STOUGHTON,LE2 2FL

Number:11788420
Status:ACTIVE
Category:Private Limited Company

SHAKES - BITES LTD

4 PRINCESS PARADE,MANCHESTER,M14 7FS

Number:11252876
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source