ARMTHORPE ACADEMY TRUST
Status | DISSOLVED |
Company No. | 08071286 |
Category | |
Incorporated | 16 May 2012 |
Age | 12 years, 17 days |
Jurisdiction | England Wales |
Dissolution | 24 Sep 2019 |
Years | 4 years, 8 months, 8 days |
SUMMARY
ARMTHORPE ACADEMY TRUST is an dissolved with number 08071286. It was incorporated 12 years, 17 days ago, on 16 May 2012 and it was dissolved 4 years, 8 months, 8 days ago, on 24 September 2019. The company address is Armthorpe Academy Mere Lane Armthorpe Academy Mere Lane, Doncaster, DN3 2DA, South Yorkshire.
Company Fillings
Gazette dissolved voluntary
Date: 24 Sep 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 06 Jul 2019
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 05 Jun 2019
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 18 Mar 2019
Action Date: 17 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sally Shearman
Termination date: 2019-03-17
Documents
Termination director company with name termination date
Date: 18 Mar 2019
Action Date: 17 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tracey Starbuck
Termination date: 2019-03-17
Documents
Termination director company with name termination date
Date: 18 Mar 2019
Action Date: 17 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-17
Officer name: John Thomas Gillis
Documents
Termination director company with name termination date
Date: 18 Mar 2019
Action Date: 17 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-17
Officer name: Lynne Piper
Documents
Termination director company with name termination date
Date: 18 Mar 2019
Action Date: 17 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Steven Cope
Termination date: 2019-03-17
Documents
Termination director company with name termination date
Date: 18 Mar 2019
Action Date: 17 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Louise Bisby
Termination date: 2019-03-17
Documents
Termination secretary company with name termination date
Date: 18 Mar 2019
Action Date: 17 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-03-17
Officer name: Ann Nicholson
Documents
Restoration order of court
Date: 13 Aug 2018
Category: Restoration
Type: AC92
Documents
Gazette dissolved voluntary
Date: 29 Aug 2017
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 01 Jul 2017
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 15 May 2017
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 13 Jun 2016
Action Date: 06 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-06
Officer name: Zara Read Head
Documents
Annual return company with made up date no member list
Date: 25 May 2016
Action Date: 16 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-16
Documents
Appoint person director company with name date
Date: 25 May 2016
Action Date: 13 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin John Shevill
Appointment date: 2015-05-13
Documents
Appoint person director company with name date
Date: 23 May 2016
Action Date: 09 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Louise Bisby
Appointment date: 2015-06-09
Documents
Termination director company with name termination date
Date: 23 May 2016
Action Date: 16 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-16
Officer name: Susan Meadows
Documents
Accounts with accounts type full
Date: 22 Dec 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Change account reference date company previous shortened
Date: 19 Dec 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA01
Made up date: 2015-08-31
New date: 2015-07-31
Documents
Annual return company with made up date no member list
Date: 18 May 2015
Action Date: 16 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-16
Documents
Termination director company with name termination date
Date: 15 May 2015
Action Date: 13 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanne Watkinson
Termination date: 2015-05-13
Documents
Accounts with accounts type full
Date: 28 Dec 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Termination director company with name termination date
Date: 25 Nov 2014
Action Date: 19 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-19
Officer name: Vanda Doran
Documents
Termination director company with name
Date: 02 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary French
Documents
Annual return company with made up date no member list
Date: 11 Jun 2014
Action Date: 16 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-16
Documents
Accounts with accounts type full
Date: 10 Dec 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Termination director company with name
Date: 10 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vanessa Downes
Documents
Appoint person director company with name
Date: 08 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Joanne Watkinson
Documents
Appoint person director company with name
Date: 08 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lynne Piper
Documents
Termination director company with name
Date: 08 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Harbon
Documents
Termination director company with name
Date: 08 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elaine Senior
Documents
Termination director company with name
Date: 06 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shirley Cooper
Documents
Annual return company with made up date no member list
Date: 23 May 2013
Action Date: 16 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-16
Documents
Termination director company with name
Date: 20 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Mcguinness
Documents
Termination director company with name
Date: 20 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Mcguiness
Documents
Termination director company with name
Date: 20 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anne Laud
Documents
Termination director company with name
Date: 26 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julie Hanks
Documents
Termination director company with name
Date: 23 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tracey Ellis
Documents
Appoint person secretary company with name
Date: 06 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Ann Nicholson
Documents
Termination secretary company with name
Date: 06 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jacqueline Baggott
Documents
Appoint person director company with name
Date: 08 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sally Shearman
Documents
Appoint person director company with name
Date: 27 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Elizabeth Ann Harbon
Documents
Appoint person director company with name
Date: 27 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher John Mcguinness
Documents
Appoint person director company with name
Date: 27 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Vanessa Carol Downes
Documents
Appoint person director company with name
Date: 20 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Zara Read Head
Documents
Appoint person director company with name
Date: 20 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gary Mark French
Documents
Appoint person director company with name
Date: 20 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Steven Cope
Documents
Appoint person director company with name
Date: 20 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Anne Laud
Documents
Appoint person director company with name
Date: 20 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Susan Louisa Mcguiness
Documents
Appoint person director company with name
Date: 20 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Elaine Senior
Documents
Appoint person director company with name
Date: 20 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Tracey Starbuck
Documents
Appoint person director company with name
Date: 20 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Susan Meadows
Documents
Appoint person director company with name
Date: 20 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Shirley Cooper
Documents
Appoint person director company with name
Date: 20 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Vanda Doran
Documents
Change account reference date company current extended
Date: 18 Jul 2012
Action Date: 31 Aug 2013
Category: Accounts
Type: AA01
Made up date: 2013-05-31
New date: 2013-08-31
Documents
Some Companies
ALLEN PROPERTIES (LICHFIELD) LIMITED
6A LITTLE ASTON LANE,SUTTON COLDFIELD,B74 3UF
Number: | 02620483 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 JUPITER HOUSE,READING,RG7 8NN
Number: | 08271117 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 PARK ROYAL ROAD,LONDON,NW10 7LQ
Number: | 10185564 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGSMOOR PUBLICATIONS LIMITED
CAUSEWAY HOUSE,BISHOPS STORTFORD,CM23 3BT
Number: | 01142562 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,SW7 4EF
Number: | 11045003 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 ERNEST GROVE,BECKENHAM,BR3 3JF
Number: | 11966167 |
Status: | ACTIVE |
Category: | Private Limited Company |