Company NameAmbleside School (Cheam) Limited
DirectorsJean Margaret Vaughan and Lydia Mary Vaughan-Stevens
Company StatusDissolved
Company Number00480949
CategoryPrivate Limited Company
Incorporation Date14 April 1950(74 years, 1 month ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameJean Margaret Vaughan
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1992(41 years, 10 months after company formation)
Appointment Duration32 years, 2 months
RoleSecretary
Correspondence Address9 Cornwall Road
Cheam
Sutton
Surrey
SM2 6DT
Director NameLydia Mary Vaughan-Stevens
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1992(41 years, 10 months after company formation)
Appointment Duration32 years, 2 months
RoleTeacher
Correspondence Address9 Cornwall Road
Cheam
Sutton
Surrey
SM2 6DT
Secretary NameJean Margaret Vaughan
NationalityBritish
StatusCurrent
Appointed15 February 1992(41 years, 10 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address9 Cornwall Road
Cheam
Sutton
Surrey
SM2 6DT

Location

Registered AddressBenedict Mackenzie
3-4 Mulgrave Court Mulgrave Road
Sutton
Surrey
SM2 6LF
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London

Financials

Year2014
Turnover£196,792
Gross Profit£52,467
Net Worth-£28,305
Current Liabilities£47,478

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

13 March 2003Dissolved (1 page)
13 December 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
2 August 2002Liquidators statement of receipts and payments (6 pages)
30 July 2001Statement of affairs (6 pages)
30 July 2001Appointment of a voluntary liquidator (1 page)
30 July 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 July 2001Registered office changed on 17/07/01 from: 1 west drive cheam surrey SM2 7NB (1 page)
27 March 2001Accounts made up to 31 July 2000 (10 pages)
22 March 2001Return made up to 15/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 February 2000Return made up to 15/02/00; full list of members (6 pages)
22 October 1999Accounts made up to 31 July 1999 (10 pages)
26 February 1999Return made up to 15/02/99; no change of members (4 pages)
11 November 1998Accounts made up to 31 July 1998 (9 pages)
23 February 1998Return made up to 15/02/98; no change of members (4 pages)
1 October 1997Accounts made up to 31 July 1997 (9 pages)
5 March 1996Return made up to 15/02/96; no change of members (4 pages)
5 December 1995Accounts made up to 31 July 1995 (10 pages)
10 April 1995Return made up to 15/02/95; no change of members (4 pages)