KINGSWAY LEARNING TRUST LIMITED

Kingsway Park High School Kingsway Park High School, Rochdale, OL16 4XA, England
StatusDISSOLVED
Company No.07498323
Category
Incorporated19 Jan 2011
Age13 years, 3 months, 27 days
JurisdictionEngland Wales
Dissolution05 Jul 2022
Years1 year, 10 months, 10 days

SUMMARY

KINGSWAY LEARNING TRUST LIMITED is an dissolved with number 07498323. It was incorporated 13 years, 3 months, 27 days ago, on 19 January 2011 and it was dissolved 1 year, 10 months, 10 days ago, on 05 July 2022. The company address is Kingsway Park High School Kingsway Park High School, Rochdale, OL16 4XA, England.



Company Fillings

Gazette dissolved voluntary

Date: 05 Jul 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Apr 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Apr 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2022

Action Date: 21 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-21

Officer name: Richard Frank Bramwell

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2022

Action Date: 19 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-19

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2021

Action Date: 09 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-09

Officer name: Mr Steve Kay

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2021

Action Date: 07 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-07

Officer name: Sandra Ann Bowness

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2021

Action Date: 19 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2020

Action Date: 19 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Nov 2019

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-11-21

Officer name: Kieren Scott Done

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Nov 2019

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-11-21

Officer name: Mrs Margaret Dooley

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2019

Action Date: 19 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2019

Action Date: 30 Jan 2019

Category: Address

Type: AD01

New address: Kingsway Park High School Turf Hill Road Rochdale OL16 4XA

Old address: 1 Smith Street Rochdale Lancashire OL16 1XU

Change date: 2019-01-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 04 Oct 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Jul 2018

Action Date: 13 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Kieren Scott Done

Appointment date: 2018-07-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jul 2018

Action Date: 13 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-07-13

Officer name: Patricia Elaine Murphy

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2018

Action Date: 19 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-19

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2018

Action Date: 22 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mis Janine Kellett

Appointment date: 2018-01-22

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2018

Action Date: 22 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-22

Officer name: David John Williams

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2017

Action Date: 19 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Feb 2016

Action Date: 19 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 May 2015

Action Date: 25 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Patricia Elaine Murphy

Appointment date: 2015-03-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 May 2015

Action Date: 25 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Maria Matthews

Termination date: 2015-03-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Feb 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

Annual return company with made up date no member list

Date: 13 Feb 2015

Action Date: 19 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Feb 2014

Action Date: 19 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-19

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jan 2014

Action Date: 29 Jan 2014

Category: Address

Type: AD01

Old address: Municipal Offices (Schools Service) Po Box 70 Municipal Offices Smith Street Rochdale Lancashire (Greater Manchester) OL16 1YG

Change date: 2014-01-29

Documents

View document PDF

Appoint person director company with name

Date: 29 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Williams

Documents

View document PDF

Termination director company with name

Date: 24 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Elsworth

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Appoint person director company with name

Date: 07 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Stuart Elsworth

Documents

View document PDF

Termination director company with name

Date: 05 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Chesters

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Feb 2013

Action Date: 19 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Appoint person director company with name

Date: 03 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sandra Ann Bowness

Documents

View document PDF

Termination director company with name

Date: 03 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Brown

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Feb 2012

Action Date: 19 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-19

Documents

View document PDF

Incorporation company

Date: 19 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAMS ACCOUNTANCY UK LTD

66 SAVILE ROAD,DEWSBURY,WF12 9PJ

Number:06893437
Status:ACTIVE
Category:Private Limited Company

ANIMATE ARTS COMPANY C.I.C.

THE GULBENKIAN THEATRE,CANTERBURY,CT2 7NB

Number:06182774
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BUSYCOM LIMITED

78 QUEENS ROAD,WALTHAMSTOW,E17 8QP

Number:03325283
Status:ACTIVE
Category:Private Limited Company

COMMERCIAL CONSTRUCTION CONSULTANTS LIMITED

4 VALENTINE COURT,DUNDEE,DD2 3QB

Number:SC505722
Status:ACTIVE
Category:Private Limited Company

JESBUK LIMITED

7 HENRY BIRD COURT,NORTHAMPTON,NN4 8GP

Number:09549478
Status:ACTIVE
Category:Private Limited Company

RSHI INVESTMENTS E1 LIMITED

THE SHARD LEVEL 24,LONDON,SE1 9SG

Number:10295091
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