THE STOURBRIDGE EDUCATIONAL TRUST LIMITED
Status | DISSOLVED |
Company No. | 06699254 |
Category | |
Incorporated | 16 Sep 2008 |
Age | 15 years, 8 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 29 Oct 2019 |
Years | 4 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
Dissolution application strike off company
Date: 31 Jul 2019
Category: Dissolution
Type: DS01
Documents
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
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
Dissolution withdrawal application strike off company
Date: 14 Dec 2017
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 09 Nov 2017
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 15 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rosemary Porter
Documents
Termination director company with name
Date: 15 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Linda Bonehill
Documents
Appoint person director company with name
Date: 15 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew David Cox
Documents
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
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
Termination director company with name
Date: 10 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger King
Documents
Appoint person director company with name
Date: 10 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Linda June Bonehill
Documents
Appoint person director company with name
Date: 10 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Julie Jasper
Documents
Termination director company with name
Date: 10 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Deane Baker
Documents
Termination director company with name
Date: 10 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Kemp
Documents
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
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
Termination director company with name
Date: 14 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Caroline Webb
Documents
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
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
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
Appoint person director company with name
Date: 09 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Rosemary Jane Porter
Documents
Termination director company with name
Date: 08 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lynn Aston
Documents
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
Statement of companys objects
Date: 11 Feb 2011
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 11 Feb 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 25 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen John Dunster
Documents
Appoint person director company with name
Date: 24 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roger Myrry King
Documents
Appoint person director company with name
Date: 12 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Andrew Jones
Documents
Appoint person director company with name
Date: 12 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Caroline Jane Webb
Documents
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
Termination director company with name
Date: 29 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Mills
Documents
Termination director company with name
Date: 29 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Kendall
Documents
Termination director company with name
Date: 29 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jacqueline Jessup
Documents
Termination director company with name
Date: 29 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Heavisides
Documents
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
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
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
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
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
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
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
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
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
Resolution
Date: 11 Aug 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Appoint person director company with name
Date: 22 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham Mills
Documents
Termination director company with name
Date: 25 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward Tolcher
Documents
Termination director company with name
Date: 25 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Freeman
Documents
Appoint person director company with name
Date: 24 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lynn Joyce Aston
Documents
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
Termination director company with name
Date: 13 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Mountney
Documents
Some Companies
ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH BERNARD O'CONNOR
SUITE 3 THE DELPHI BUILDING,KNOWSLEY,L33 7XL
Number: | LP009023 |
Status: | ACTIVE |
Category: | Limited Partnership |
4 280 EAST PARK ROAD,LEICESTER,LE5 5AY
Number: | 10970109 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
7 THE COURTYARD,STOUGHTON,LE2 2FL
Number: | 11788420 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 PRINCESS PARADE,MANCHESTER,M14 7FS
Number: | 11252876 |
Status: | ACTIVE |
Category: | Private Limited Company |