Company NameGlaisdale School Educational Trust Limited
Company StatusDissolved
Company Number00651057
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 March 1960(64 years, 2 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Arthur Mervyn Jackson Wolffsohn
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1993(33 years, 3 months after company formation)
Appointment Duration15 years, 7 months (closed 20 January 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Shirley Avenue
Cheam
Sutton
Surrey
SM2 7QR
Secretary NameMr Arthur Mervyn Jackson Wolffsohn
NationalityBritish
StatusClosed
Appointed07 November 1995(35 years, 8 months after company formation)
Appointment Duration13 years, 2 months (closed 20 January 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Shirley Avenue
Cheam
Sutton
Surrey
SM2 7QR
Director NameAnnette Brand
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1997(36 years, 11 months after company formation)
Appointment Duration11 years, 11 months (closed 20 January 2009)
RoleTeacher
Correspondence AddressSalcombe 40 Manor Road
Cheam
Sutton
Surrey
SM2 7AG
Director NameMr Richard Anthony Cecil Chapman
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2004(44 years, 8 months after company formation)
Appointment Duration4 years, 2 months (closed 20 January 2009)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ashurst Cottages
Fernhurst
Haslemere
Surrey
GU27 3JA
Director NameMrs Lini Hughes
Date of BirthDecember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(31 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 November 1995)
RoleSecretary
Correspondence Address9 Woodgavil
Banstead
Surrey
SM7 1AA
Director NameMrs Sheila Moore
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(31 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 19 June 1997)
RoleRetired Teacher
Correspondence Address36 Downs Road
Epsom Downs
Epsom
Surrey
KT18 5JD
Director NameSir Anthony Seymour Laughton
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(31 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 June 1994)
RoleOceanologist
Correspondence AddressOkelands Pickhurst Road
Chiddingfold
Surrey
GU8 4TS
Director NameMr Michael Knight
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(31 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 June 1994)
RoleChartered Accountant
Correspondence Address135 Burdon Lane
Cheam
Sutton
Surrey
SM2 7DB
Director NameMrs Lini Hughes
Date of BirthDecember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(31 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 November 1995)
RoleSecretary
Correspondence Address9 Woodgavil
Banstead
Surrey
SM7 1AA
Director NameEdith Rose Annie Hayter
Date of BirthOctober 1999 (Born 24 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(31 years, 8 months after company formation)
Appointment Duration6 years (resigned 03 December 1997)
RoleRetired Teacher
Correspondence Address21 Stoke Ridings
Chapel Road
Tadworth
Surrey
KT20 5SG
Director NameMr Clive Hayter
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(31 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 15 June 1999)
RoleEngineer
Correspondence AddressCollet De Darboussan 45
Valbonne
France
Director NameMr David Alfred Harper
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(31 years, 8 months after company formation)
Appointment Duration16 years, 6 months (resigned 06 June 2008)
RoleSolicitor
Correspondence Address50 Holborn Viaduct
London
EC1A 2FG
Director NameMrs Vera Froy
Date of BirthJuly 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(31 years, 8 months after company formation)
Appointment Duration10 years, 7 months (resigned 20 June 2002)
RoleRetired Teacher
Correspondence Address37 Tabor Gardens
Cheam
Sutton
Surrey
SM3 8RU
Director NameMr Lynn Davies
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(31 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 July 1993)
RoleManaging Director
Correspondence Address127 Northey Avenue
Cheam
Sutton
Surrey
SM2 7HQ
Director NameMr John Ball
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(31 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 21 May 1992)
RoleArchitect
Correspondence Address83 York Road
Cheam
Sutton
Surrey
SM2 6HN
Secretary NameMrs Lini Hughes
NationalityBritish
StatusResigned
Appointed15 November 1991(31 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 November 1995)
RoleCompany Director
Correspondence Address9 Woodgavil
Banstead
Surrey
SM7 1AA
Director NameMrs Juliet Ann James
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(32 years, 8 months after company formation)
Appointment Duration15 years, 7 months (resigned 06 June 2008)
RoleCompany Director
Correspondence AddressFarrs Clappers Lane
Chobham
Woking
Surrey
GU24 8DD
Director NameMr Peter Hutton Moore
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(32 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 June 1997)
RoleCompany Director
Correspondence Address36 Downs Wood
Epsom Downs
Epsom
Surrey
KT18 5UL
Director NameMrs Alma Freda Nicholson
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(32 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 24 June 2003)
RoleRetired Head Teacher
Correspondence Address3 Heights Close
The Drive
Banstead
Surrey
SM7 1DR
Director NameHerschel John Price
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(36 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 20 June 2002)
RoleRetired
Correspondence Address4 Ruden Way
Epsom Downs
Surrey
KT17 3LN
Director NamePeter Harte
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1998(37 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 30 April 2008)
RoleSales Director
Country of ResidenceEngland
Correspondence Address6 West Drive
Cheam
Surrey
SM2 7NA
Director NameLinda Caroline Mary Pooley
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2000(40 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Gomshall Road
Cheam
Sutton
Surrey
SM2 7JZ
Director NameMr Ronnie James Smith
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(40 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 06 June 2008)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address39 Boscombe Road
Worcester Park
Surrey
KT4 8PJ
Director NameSara Hutton
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(42 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 April 2008)
RoleCompany Director
Correspondence Address13 Church Road
East Molesey
Surrey
KT8 9DR

Location

Registered AddressCurzon House 24 High Street
Banstead
Surrey
SM7 2LJ
RegionSouth East
ConstituencyReigate
CountySurrey
WardBanstead Village
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2008First Gazette notice for voluntary strike-off (1 page)
29 July 2008Application for striking-off (1 page)
16 July 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
11 June 2008Appointment terminated director juliet james (1 page)
11 June 2008Appointment terminated director david harper (1 page)
11 June 2008Annual return made up to 11/06/08 (3 pages)
11 June 2008Appointment terminated director ronnie smith (1 page)
30 April 2008Annual return made up to 15/11/07 (4 pages)
30 April 2008Appointment terminated director peter harte (1 page)
30 April 2008Appointment terminated director sara hutton (1 page)
15 January 2008Full accounts made up to 31 March 2007 (10 pages)
10 January 2008Director's particulars changed (1 page)
10 January 2008Director's particulars changed (1 page)
9 January 2008Director's particulars changed (1 page)
8 December 2006Annual return made up to 15/11/06 (3 pages)
17 November 2006Full accounts made up to 31 March 2006 (14 pages)
14 December 2005Full accounts made up to 31 March 2005 (13 pages)
2 December 2005Annual return made up to 15/11/05 (7 pages)
25 October 2005Registered office changed on 25/10/05 from: 14 arundel rd cheam surrey SM2 7AD (1 page)
30 March 2005Director resigned (1 page)
10 December 2004New director appointed (2 pages)
24 November 2004Annual return made up to 15/11/04 (6 pages)
23 November 2004Full accounts made up to 31 March 2004 (13 pages)
21 April 2004Particulars of mortgage/charge (4 pages)
21 April 2004Particulars of mortgage/charge (3 pages)
21 April 2004Particulars of mortgage/charge (3 pages)
18 January 2004Annual return made up to 15/11/03
  • 363(288) ‐ Director resigned
(7 pages)
1 November 2003Full accounts made up to 31 March 2003 (14 pages)
10 March 2003New director appointed (2 pages)
25 November 2002Annual return made up to 15/11/02
  • 363(288) ‐ Director resigned
(8 pages)
18 July 2002Full accounts made up to 31 March 2002 (12 pages)
13 November 2001Annual return made up to 15/11/01 (6 pages)
11 July 2001Full accounts made up to 31 March 2001 (12 pages)
4 December 2000Full accounts made up to 31 March 2000 (12 pages)
23 November 2000New director appointed (2 pages)
23 November 2000Annual return made up to 15/11/00
  • 363(288) ‐ Director resigned
(6 pages)
22 November 1999Annual return made up to 15/11/99 (6 pages)
27 July 1999Full accounts made up to 31 March 1999 (14 pages)
24 December 1998Annual return made up to 15/11/98
  • 363(288) ‐ Director resigned
(8 pages)
12 August 1998Full accounts made up to 31 March 1998 (12 pages)
10 February 1998New director appointed (2 pages)
18 November 1997Annual return made up to 15/11/97 (6 pages)
18 November 1997New director appointed (2 pages)
3 August 1997Full accounts made up to 31 March 1997 (13 pages)
5 July 1997New director appointed (2 pages)
5 July 1997New director appointed (2 pages)
1 July 1997Director resigned (1 page)
1 July 1997Director resigned (1 page)
17 December 1996Annual return made up to 15/11/96
  • 363(288) ‐ Secretary resigned
(6 pages)
2 July 1996Full accounts made up to 31 March 1996 (12 pages)
8 December 1995New secretary appointed (2 pages)
8 December 1995Annual return made up to 15/11/95
  • 363(288) ‐ Director resigned
(8 pages)
1 September 1995Accounts for a small company made up to 31 March 1995 (12 pages)