Company NameCannock School Limited
Company StatusDissolved
Company Number00617897
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 January 1959(65 years, 4 months ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameRev Paul Miller
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 1991(32 years, 11 months after company formation)
Appointment Duration32 years, 5 months
RolePriest
Correspondence AddressThe Vicarage 46 Worlds End Lane
Green Street Green
Orpington
Kent
BR6 6AG
Director NameWilliam Frederick Ratford
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 1991(32 years, 11 months after company formation)
Appointment Duration32 years, 5 months
RoleChartered Accountant
Correspondence AddressMeyrick Chelsfield Lane
Chelsfield
Orpington
Kent
BR6 7RR
Director NameMr Gilbert Smith
Date of BirthNovember 1915 (Born 108 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 1991(32 years, 11 months after company formation)
Appointment Duration32 years, 5 months
RolePublisher Retired
Correspondence Address19 Sutherland Avenue
Biggin Hill
Westerham
Kent
TN16 3HE
Director NameGordon Roland Smith
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 1991(32 years, 11 months after company formation)
Appointment Duration32 years, 5 months
RoleCommercial Artist
Correspondence AddressMelilot Well Hill Lane
Orpington
Kent
BR6 7QJ
Director NameMichael Murphy
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 1992(33 years, 10 months after company formation)
Appointment Duration31 years, 6 months
RoleDeputy Headteacher
Correspondence AddressHillview Shoreham Road
Otford
Sevenoaks
Kent
TN14 5RN
Director NameEarl Of  Ilchester
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 1992(33 years, 11 months after company formation)
Appointment Duration31 years, 5 months
RoleGroup Captian Raf (Retired)
Correspondence AddressFarley Mill
Farley Common
Westerham
Kent
TN16 1UB
Director NameProf Bernard Joseph Hickey
Date of BirthMarch 1931 (Born 93 years ago)
NationalityAustralian
StatusCurrent
Appointed09 June 1993(34 years, 5 months after company formation)
Appointment Duration30 years, 11 months
RoleProfessor
Correspondence AddressDipartimento Di Scienza Del Sistemi
Sociali E Della Comunicarzione
Viale O Quarta 10-Lecce Italy
Foreign
Director NameBernard Hunt
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1993(34 years, 5 months after company formation)
Appointment Duration30 years, 11 months
RoleHeadmaster
Correspondence AddressBickley Park School
2 South Borough Road Bickley
Bromley
Kent
BR1 2DY
Secretary NameMr Peter Nugent Hollick
NationalityEnglish
StatusCurrent
Appointed01 September 1993(34 years, 8 months after company formation)
Appointment Duration30 years, 8 months
RoleBursar
Country of ResidenceUnited Kingdom
Correspondence Address1 Carlisle Close
Dunstable
Bedfordshire
LU6 3PH
Secretary NameMr Keith Lawrey
NationalityBritish
StatusCurrent
Appointed27 July 1995(36 years, 7 months after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Tudor Crescent
Otford
Sevenoaks
Kent
TN14 5QS
Director NameFrank William Arnold
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(32 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 July 1995)
RoleArchitect
Correspondence Address80 Evelyn Road
Otford
Sevenoaks
Kent
TN14 5PU
Director NameMr Keith Lawrey
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(32 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 August 1992)
RoleSecretary
Country of ResidenceEngland
Correspondence Address23 Tudor Crescent
Otford
Sevenoaks
Kent
TN14 5QS
Director NameMr Kenneth Alfred Schofield
Date of BirthOctober 1927 (Born 96 years ago)
NationalityEnglish
StatusResigned
Appointed21 November 1991(32 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 1993)
RoleHeadmaster
Correspondence AddressCannock School Hawstead Lane
Chelsfield
Orpington
Kent
BR6 7PH
Secretary NameEdna Constance Maud Coleman
NationalityBritish
StatusResigned
Appointed21 November 1991(32 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 1993)
RoleCompany Director
Correspondence Address176 Marvels Lane
Grove Park
London
SE12 9PL
Director NameThomas Murray
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(34 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 1995)
RoleAccountancy
Correspondence Address49 Rolleston Avenue
Petts Wood
Orpington
Kent
BR5 1AJ
Secretary NameAlison Jane Ovens
NationalityBritish
StatusResigned
Appointed01 January 1995(36 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 July 1995)
RoleCompany Director
Correspondence AddressVale Lodge 124 Bradbourne Road
Sevenoaks
Kent
TN13 3QP

Location

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

Accounts

Latest Accounts31 August 1994 (29 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

24 March 2000Dissolved (1 page)
24 December 1999Return of final meeting in a members' voluntary winding up (3 pages)
11 August 1999Liquidators statement of receipts and payments (6 pages)
4 February 1999Liquidators statement of receipts and payments (6 pages)
4 August 1998Liquidators statement of receipts and payments (6 pages)
6 February 1998Liquidators statement of receipts and payments (6 pages)
11 August 1997Liquidators statement of receipts and payments (6 pages)
17 February 1997Liquidators statement of receipts and payments (7 pages)
5 September 1996Liquidators statement of receipts and payments (13 pages)
8 August 1995Registered office changed on 08/08/95 from: hawstead lane chelsfield village orpington kent BR6 7PH (1 page)
4 August 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
4 August 1995Declaration of solvency (4 pages)
4 August 1995Appointment of a voluntary liquidator (2 pages)
16 June 1995Accounts for a small company made up to 31 August 1994 (6 pages)
21 March 1995New secretary appointed (2 pages)