ARMTHORPE ACADEMY TRUST

Armthorpe Academy Mere Lane Armthorpe Academy Mere Lane, Doncaster, DN3 2DA, South Yorkshire
StatusDISSOLVED
Company No.08071286
Category
Incorporated16 May 2012
Age12 years, 17 days
JurisdictionEngland Wales
Dissolution24 Sep 2019
Years4 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

View document PDF

Dissolution voluntary strike off suspended

Date: 06 Jul 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Jun 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Jun 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Restoration order of court

Date: 13 Aug 2018

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved voluntary

Date: 29 Aug 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 01 Jul 2017

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 May 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 May 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 02 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary French

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 10 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vanessa Downes

Documents

View document PDF

Appoint person director company with name

Date: 08 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joanne Watkinson

Documents

View document PDF

Appoint person director company with name

Date: 08 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lynne Piper

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Harbon

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elaine Senior

Documents

View document PDF

Termination director company with name

Date: 06 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shirley Cooper

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 20 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Mcguinness

Documents

View document PDF

Termination director company with name

Date: 20 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Mcguiness

Documents

View document PDF

Termination director company with name

Date: 20 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Laud

Documents

View document PDF

Termination director company with name

Date: 26 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Hanks

Documents

View document PDF

Termination director company with name

Date: 23 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracey Ellis

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Ann Nicholson

Documents

View document PDF

Termination secretary company with name

Date: 06 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jacqueline Baggott

Documents

View document PDF

Appoint person director company with name

Date: 08 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sally Shearman

Documents

View document PDF

Appoint person director company with name

Date: 27 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Elizabeth Ann Harbon

Documents

View document PDF

Appoint person director company with name

Date: 27 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Mcguinness

Documents

View document PDF

Appoint person director company with name

Date: 27 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Vanessa Carol Downes

Documents

View document PDF

Appoint person director company with name

Date: 20 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Zara Read Head

Documents

View document PDF

Appoint person director company with name

Date: 20 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gary Mark French

Documents

View document PDF

Appoint person director company with name

Date: 20 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Steven Cope

Documents

View document PDF

Appoint person director company with name

Date: 20 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anne Laud

Documents

View document PDF

Appoint person director company with name

Date: 20 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Susan Louisa Mcguiness

Documents

View document PDF

Appoint person director company with name

Date: 20 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Elaine Senior

Documents

View document PDF

Appoint person director company with name

Date: 20 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tracey Starbuck

Documents

View document PDF

Appoint person director company with name

Date: 20 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Susan Meadows

Documents

View document PDF

Appoint person director company with name

Date: 20 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Shirley Cooper

Documents

View document PDF

Appoint person director company with name

Date: 20 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Vanda Doran

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 16 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLEN PROPERTIES (LICHFIELD) LIMITED

6A LITTLE ASTON LANE,SUTTON COLDFIELD,B74 3UF

Number:02620483
Status:ACTIVE
Category:Private Limited Company

B.METZLER LTD.

5 JUPITER HOUSE,READING,RG7 8NN

Number:08271117
Status:ACTIVE
Category:Private Limited Company

FARDA LTD

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

LOVE MUSIC TOURS LIMITED

INTERNATIONAL HOUSE,LONDON,SW7 4EF

Number:11045003
Status:ACTIVE
Category:Private Limited Company

PRIME PIPE SOLUTIONS LTD

62 ERNEST GROVE,BECKENHAM,BR3 3JF

Number:11966167
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