ST EDWARD'S CATHOLIC ACADEMY
Status | DISSOLVED |
Company No. | 10294698 |
Category | |
Incorporated | 25 Jul 2016 |
Age | 7 years, 10 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 01 Oct 2019 |
Years | 4 years, 8 months, 1 day |
SUMMARY
ST EDWARD'S CATHOLIC ACADEMY is an dissolved with number 10294698. It was incorporated 7 years, 10 months, 8 days ago, on 25 July 2016 and it was dissolved 4 years, 8 months, 1 day ago, on 01 October 2019. The company address is Newhall Road, Swadlincote, DE11 0BD, Derbyshire, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 01 Oct 2019
Category: Gazette
Type: GAZ2(A)
Documents
Confirmation statement with no updates
Date: 13 Aug 2019
Action Date: 24 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-24
Documents
Cessation of a person with significant control
Date: 13 Aug 2019
Action Date: 01 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-09-01
Psc name: Martin John Hardy
Documents
Cessation of a person with significant control
Date: 13 Aug 2019
Action Date: 01 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-09-01
Psc name: John Guest
Documents
Dissolution application strike off company
Date: 05 Jul 2019
Category: Dissolution
Type: DS01
Documents
Appoint person director company with name date
Date: 24 Jun 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jacqueline Mary Rodden
Appointment date: 2019-01-01
Documents
Appoint person director company with name date
Date: 24 Jun 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Michael Barnes
Appointment date: 2019-01-01
Documents
Accounts with accounts type full
Date: 29 Jan 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Termination director company with name termination date
Date: 19 Oct 2018
Action Date: 06 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-06
Officer name: Neil Weightman
Documents
Termination director company with name termination date
Date: 10 Sep 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Phillip Salter
Termination date: 2018-08-31
Documents
Termination director company with name termination date
Date: 10 Sep 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-31
Officer name: Clare Jessica Orton
Documents
Termination director company with name termination date
Date: 10 Sep 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-31
Officer name: Dympna Veronica Ruth Docherty
Documents
Termination director company with name termination date
Date: 10 Sep 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Paul Leonard
Termination date: 2018-08-31
Documents
Termination director company with name termination date
Date: 10 Sep 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Craig Alan Brown
Termination date: 2018-08-31
Documents
Termination director company with name termination date
Date: 10 Sep 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nina Patricia Boyle
Termination date: 2018-08-31
Documents
Termination director company with name termination date
Date: 10 Sep 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Charles Angliss
Termination date: 2018-08-31
Documents
Termination director company with name termination date
Date: 10 Sep 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-31
Officer name: Ann Margaret Cashmore
Documents
Confirmation statement with no updates
Date: 03 Aug 2018
Action Date: 24 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-24
Documents
Accounts with accounts type full
Date: 26 Apr 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Appoint person director company with name date
Date: 19 Oct 2017
Action Date: 06 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jayne Elizabeth Mcquillan
Appointment date: 2017-10-06
Documents
Appoint person director company with name date
Date: 18 Oct 2017
Action Date: 05 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Nina Patricia Boyle
Appointment date: 2017-10-05
Documents
Confirmation statement with no updates
Date: 03 Aug 2017
Action Date: 24 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-24
Documents
Termination director company with name termination date
Date: 03 Aug 2017
Action Date: 21 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-21
Officer name: Lorraine Mary Clarke
Documents
Change account reference date company current extended
Date: 30 May 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA01
Made up date: 2016-08-31
New date: 2017-08-31
Documents
Appoint person director company with name date
Date: 08 May 2017
Action Date: 01 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-01
Officer name: Miss Clare Jessica Orton
Documents
Appoint person director company with name date
Date: 24 Apr 2017
Action Date: 14 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-14
Officer name: Mr Neil Weightman
Documents
Termination director company with name termination date
Date: 24 Apr 2017
Action Date: 14 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Adrian Roberts
Termination date: 2017-04-14
Documents
Appoint person director company with name date
Date: 13 Apr 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-01
Officer name: Mr Phillip Salter
Documents
Termination director company with name termination date
Date: 06 Apr 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-31
Officer name: Tracey Linda Lambert
Documents
Appoint person director company with name date
Date: 03 Aug 2016
Action Date: 25 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-07-25
Officer name: Fr Father John Paul Leonard
Documents
Appoint person director company with name date
Date: 03 Aug 2016
Action Date: 25 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Charles Angliss
Appointment date: 2016-07-25
Documents
Appoint person director company with name date
Date: 02 Aug 2016
Action Date: 25 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Ann Margaret Cashmore
Appointment date: 2016-07-25
Documents
Appoint person director company with name date
Date: 02 Aug 2016
Action Date: 25 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Richard Adrian Roberts
Appointment date: 2016-07-25
Documents
Appoint person director company with name date
Date: 02 Aug 2016
Action Date: 25 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Tracey Linda Lambert
Appointment date: 2016-07-25
Documents
Change account reference date company current shortened
Date: 25 Jul 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA01
New date: 2016-08-31
Made up date: 2017-07-31
Documents
Some Companies
AMORE AESTHETIC TRAINING ACADEMY LTD
83 CRANTOCK CLOSE,LIVERPOOL,L26 0XQ
Number: | 11444388 |
Status: | ACTIVE |
Category: | Private Limited Company |
3A STUBBS LANE,TADWORTH,KT20 7AS
Number: | 11722470 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARMICHAELS ROAD SERVICES LIMITED
HERITAGE EXCHANGE WELLINGTON MILLS,HUDDERSFIELD,HD3 3HR
Number: | 09607651 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 WEST STREET,EXETER,EX1 1BB
Number: | 09706323 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAILORMADE HOME IMPROVEMENTS LIMITED
45 CHASE COURT GARDENS,ENFIELD,EN2 8DJ
Number: | 03890230 |
Status: | ACTIVE |
Category: | Private Limited Company |
TECHNICAL ASSESSOR SERVICES LIMITED
8 WHEATCROFT AVENUE,SCARBOROUGH,YO11 3BN
Number: | 09835198 |
Status: | ACTIVE |
Category: | Private Limited Company |