HEREFORDSHIRE TERTIARY EDUCATION TRUST

2 Wyevale Business Park 2 Wyevale Business Park, Hereford, HR4 7BS, England
StatusDISSOLVED
Company No.08799922
Category
Incorporated03 Dec 2013
Age10 years, 5 months, 18 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 7 months, 8 days

SUMMARY

HEREFORDSHIRE TERTIARY EDUCATION TRUST is an dissolved with number 08799922. It was incorporated 10 years, 5 months, 18 days ago, on 03 December 2013 and it was dissolved 3 years, 7 months, 8 days ago, on 13 October 2020. The company address is 2 Wyevale Business Park 2 Wyevale Business Park, Hereford, HR4 7BS, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Dec 2019

Action Date: 30 Nov 2019

Category: Accounts

Type: AA01

New date: 2019-11-30

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2019

Action Date: 03 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2018

Action Date: 03 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-03

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2018

Action Date: 02 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth David Temple

Termination date: 2018-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2018

Action Date: 09 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-09

Officer name: Mr Tony Martin

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2018

Action Date: 03 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2017

Action Date: 08 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Anne Townley

Termination date: 2017-09-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2017

Action Date: 15 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-15

Old address: 10 Quay Street Hereford HR1 2NH

New address: 2 Wyevale Business Park Kings Acre Hereford HR4 7BS

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2016

Action Date: 03 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-03

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2016

Action Date: 28 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-28

Officer name: Mrs Caroline Anne Townley

Documents

View document PDF

Change person secretary company with change date

Date: 08 Oct 2016

Action Date: 08 Oct 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-10-08

Officer name: Mr David John Nolan

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2016

Action Date: 16 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-16

Officer name: Mr Mark James Timothy Edwards

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-26

Officer name: Mr Ian Michael Falconer

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2016

Action Date: 14 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenneth David Temple

Appointment date: 2016-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Toby Joseph Kinnaird

Appointment date: 2016-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2016

Action Date: 19 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-19

Officer name: Tony Martin

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucy Victoria Winwood Armstrong

Termination date: 2016-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2016

Action Date: 11 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Geoffrey Wilson

Termination date: 2016-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2016

Action Date: 28 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-28

Officer name: Mr Tony Martin

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2016

Action Date: 09 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-09

Officer name: Rod James Egerton Barker

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2015

Action Date: 24 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Sir Alan Wilson

Appointment date: 2015-11-24

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Dec 2015

Action Date: 03 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-03

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2015

Action Date: 24 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-24

Officer name: Mr David Charles Sheppard

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2015

Action Date: 24 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Karen Schuldt Usher

Change date: 2015-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2015

Action Date: 24 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shelagh Jean Macsorley Wynn

Termination date: 2015-11-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2015

Action Date: 18 Dec 2015

Category: Address

Type: AD01

New address: 10 Quay Street Hereford HR1 2NH

Old address: St Philips Point Temple Row Birmingham West Midlands B2 5AF

Change date: 2015-12-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Jun 2015

Action Date: 27 May 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-05-27

Officer name: Mr David John Nolan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Jan 2015

Action Date: 03 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-03

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Dec 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA01

Made up date: 2014-12-31

New date: 2014-07-31

Documents

View document PDF

Statement of companys objects

Date: 19 Dec 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Memorandum articles

Date: 19 Dec 2014

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 19 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Change registered office address company with date old address new address

Date: 25 Nov 2014

Action Date: 25 Nov 2014

Category: Address

Type: AD01

Old address: The Link Church Lane Weston-Under-Penyard Ross-on-Wye Herefordshire HR9 7QA England

Change date: 2014-11-25

New address: St Philips Point Temple Row Birmingham West Midlands B2 5AF

Documents

View document PDF

Memorandum articles

Date: 01 Sep 2014

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 01 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Statement of companys objects

Date: 01 Sep 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Appoint person director company with name

Date: 08 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Shelagh Jean Macsorley Wynn

Documents

View document PDF

Appoint person director company with name

Date: 07 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lucy Victoria Winwood Armstrong

Documents

View document PDF

Memorandum articles

Date: 11 Feb 2014

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 07 Feb 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed educatus herefordshire trust\certificate issued on 07/02/14

Documents

View document PDF

Change of name request comments

Date: 07 Feb 2014

Category: Change-of-name

Type: NM06

Documents

View document PDF

Miscellaneous

Date: 07 Feb 2014

Category: Miscellaneous

Type: MISC

Description: NE01

Documents

View document PDF

Change of name notice

Date: 07 Feb 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 03 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTEMIS ADVISORY LIMITED

4 HEATH SQUARE,HAYWARDS HEATH,RH16 1BL

Number:08177950
Status:ACTIVE
Category:Private Limited Company

LOTUS PENSION TRUSTEES LIMITED

. POTASH LANE,NORWICH,NR14 8EZ

Number:03981288
Status:ACTIVE
Category:Private Limited Company

MERKLE UK THREE LIMITED

10 TRITON STREET,LONDON,NW1 3BF

Number:05134352
Status:ACTIVE
Category:Private Limited Company
Number:11376381
Status:ACTIVE
Category:Private Limited Company

THE DOOR WBR LIMITED

SECOND FLOOR, KESTREL HOUSE FALCONRY COURT,EPPING,CM16 5BD

Number:09114746
Status:ACTIVE
Category:Private Limited Company

THE OLD SCHOOL YARD MANAGEMENT COMPANY LIMITED

12 HIGH STREET,BERKSHIRE,RG17 8XN

Number:03274472
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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