Company NameStanway School Educational Trust Limited
Company StatusDissolved
Company Number00909366
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 June 1967(56 years, 10 months ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameLady Linda Isabel Cubitt
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1991(23 years, 8 months after company formation)
Appointment Duration24 years, 2 months (closed 19 May 2015)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressChapel House
West Humble
Dorking
Surrey
RM5 6AY
Director NameMr Gordon Ernest Lee-Steere
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1991(23 years, 8 months after company formation)
Appointment Duration24 years, 2 months (closed 19 May 2015)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressJayes Park
Ockley
Dorking
Surrey
RH5 5RR
Director NameMrs Carolyn Webster Bourton
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1992(24 years, 7 months after company formation)
Appointment Duration23 years, 3 months (closed 19 May 2015)
RoleMedical Social Worker
Country of ResidenceEngland
Correspondence AddressWesterland 9 Sondes Place Drive
Dorking
Surrey
RH4 3ED
Director NameMr Barry Keith Hyam
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2001(33 years, 10 months after company formation)
Appointment Duration14 years, 1 month (closed 19 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Vines Calvert Road
Dorking
Surrey
RH4 1LS
Director NameMr Robert John Gray
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2002(35 years, 2 months after company formation)
Appointment Duration12 years, 8 months (closed 19 May 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWild Wood Broad Lane
Newdigate
Dorking
Surrey
RH5 5AS
Secretary NameLouise Joyce Erratt
NationalityBritish
StatusClosed
Appointed04 September 2002(35 years, 2 months after company formation)
Appointment Duration12 years, 8 months (closed 19 May 2015)
RoleSchool Bursar
Correspondence AddressTanglewood Longfield Road
Dorking
Surrey
RH4 3DF
Director NameGeraldine Annie Macleod
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2005(37 years, 11 months after company formation)
Appointment Duration10 years (closed 19 May 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address31 Yew Tree Road
Dorking
Surrey
RH4 1NE
Director NameMr Adrian Edwin White
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(23 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 March 1994)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressDenbies Ranmore Common
Dorking
Surrey
RH5 6SP
Director NamePhilip Richard Llewelyn Morgan
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(23 years, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 August 2002)
RoleParish Priest
Country of ResidenceUnited Kingdom
Correspondence Address6 Phillips Close
Headley
Bordon
Hampshire
GU35 8LY
Director NameMrs Jean Mellows
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(23 years, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 04 September 2002)
RoleHousewife
Correspondence AddressRosemoor 10 Vincent Drive
Dorking
Surrey
RH4 3AA
Director NameMr Robert Andrew Hurst
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(23 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 November 1994)
RoleFarmer
Correspondence AddressRusper Hunnery
Horsham
Sussex
RH12 4QT
Director NameMrs Jill Crips Villiers
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(23 years, 8 months after company formation)
Appointment Duration10 years, 7 months (resigned 06 October 2001)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressField House The Hildens
Westcott
Dorking
Surrey
RH4 3JX
Director NameLady Violeet Aitken
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(23 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 19 January 2000)
RoleHousewife
Correspondence AddressMickleham Downs House
Mickleham
Surrey
RH5 6DP
Secretary NameMr Colin Edward Easton
NationalityBritish
StatusResigned
Appointed28 February 1991(23 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 20 November 2001)
RoleCompany Director
Correspondence AddressMews Cottage 30 Park Road
Redhill
Surrey
RH1 2AH
Director NameMr Adrian John Martin
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1995(27 years, 11 months after company formation)
Appointment Duration7 years (resigned 01 July 2002)
RoleTeacher
Correspondence AddressEwhurst Place Peaslake Road
Ewhurst
Cranleigh
Surrey
GU6 7NR
Director NameMr Richard Hugh Francis
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2001(33 years, 7 months after company formation)
Appointment Duration3 years (resigned 08 February 2004)
RoleRetired Business Manager
Country of ResidenceEngland
Correspondence Address1 Orchard Close
Epsom Road
Guildford
Surrey
GU1 2PR
Director NameStephanie Jane Adams Kingham
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(33 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 July 2002)
RoleSpeech & Language Therapist
Correspondence AddressPosterns Farm
Henfold Lane South Holmwood
Dorking
Surrey
RH5 4NX
Director NameSandra Joyce Watt
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2002(35 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 April 2007)
RoleHeadteacher
Correspondence AddressThe Gate House
Garth Lodge
Dorking
Surrey
RH4 2JP
Director NameMr David William Jarrett
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2004(37 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 August 2007)
RoleHeadmaster
Country of ResidenceUnited Kingdom
Correspondence AddressHeadmasters House Reeds School
Sandy Lane
Cobham
Surrey
KT11 2ES
Director NameAlison Rosemary Morris
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2004(37 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 2006)
RoleHeadteacher
Correspondence AddressMeadow Cottage
Effingham Common Road
Effingham
Surrey
KT24 5JH

Location

Registered Address13/15 Carteret Street
London
SW1H 9DJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Cash£14,011
Current Liabilities£14,011

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
24 January 2015Application to strike the company off the register (3 pages)
24 January 2015Application to strike the company off the register (3 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
1 August 2014Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ on 1 August 2014 (1 page)
1 August 2014Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ on 1 August 2014 (1 page)
1 August 2014Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ on 1 August 2014 (1 page)
16 July 2014Registered office address changed from Grosvenor Gardens House Grosvenor Gardens London SW1W 0BY on 16 July 2014 (1 page)
16 July 2014Registered office address changed from Grosvenor Gardens House Grosvenor Gardens London SW1W 0BY on 16 July 2014 (1 page)
13 March 2014Annual return made up to 5 March 2014 no member list (9 pages)
13 March 2014Annual return made up to 5 March 2014 no member list (9 pages)
13 March 2014Annual return made up to 5 March 2014 no member list (9 pages)
22 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
22 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
18 March 2013Annual return made up to 5 March 2013 no member list (9 pages)
18 March 2013Annual return made up to 5 March 2013 no member list (9 pages)
18 March 2013Annual return made up to 5 March 2013 no member list (9 pages)
21 November 2012Total exemption full accounts made up to 28 February 2012 (6 pages)
21 November 2012Total exemption full accounts made up to 28 February 2012 (6 pages)
18 April 2012Annual return made up to 5 March 2012 no member list (9 pages)
18 April 2012Annual return made up to 5 March 2012 no member list (9 pages)
18 April 2012Annual return made up to 5 March 2012 no member list (9 pages)
17 October 2011Total exemption full accounts made up to 28 February 2011 (6 pages)
17 October 2011Total exemption full accounts made up to 28 February 2011 (6 pages)
9 March 2011Annual return made up to 5 March 2011 no member list (9 pages)
9 March 2011Annual return made up to 5 March 2011 no member list (9 pages)
9 March 2011Annual return made up to 5 March 2011 no member list (9 pages)
2 December 2010Total exemption full accounts made up to 28 February 2010 (7 pages)
2 December 2010Total exemption full accounts made up to 28 February 2010 (7 pages)
25 March 2010Register(s) moved to registered inspection location (1 page)
25 March 2010Annual return made up to 5 March 2010 no member list (6 pages)
25 March 2010Director's details changed for Geraldine Annie Macleod on 5 March 2010 (2 pages)
25 March 2010Director's details changed for Lady Linda Isabel Cubitt on 5 March 2010 (2 pages)
25 March 2010Director's details changed for Lady Linda Isabel Cubitt on 5 March 2010 (2 pages)
25 March 2010Director's details changed for Mr Barry Keith Hyam on 5 March 2010 (2 pages)
25 March 2010Director's details changed for Mrs Carolyn Webster Bourton on 5 March 2010 (2 pages)
25 March 2010Register inspection address has been changed (1 page)
25 March 2010Director's details changed for Mr Barry Keith Hyam on 5 March 2010 (2 pages)
25 March 2010Register inspection address has been changed (1 page)
25 March 2010Director's details changed for Geraldine Annie Macleod on 5 March 2010 (2 pages)
25 March 2010Register(s) moved to registered inspection location (1 page)
25 March 2010Director's details changed for Mr Barry Keith Hyam on 5 March 2010 (2 pages)
25 March 2010Director's details changed for Geraldine Annie Macleod on 5 March 2010 (2 pages)
25 March 2010Director's details changed for Mrs Carolyn Webster Bourton on 5 March 2010 (2 pages)
25 March 2010Annual return made up to 5 March 2010 no member list (6 pages)
25 March 2010Annual return made up to 5 March 2010 no member list (6 pages)
25 March 2010Director's details changed for Lady Linda Isabel Cubitt on 5 March 2010 (2 pages)
25 March 2010Director's details changed for Mrs Carolyn Webster Bourton on 5 March 2010 (2 pages)
3 December 2009Full accounts made up to 28 February 2009 (11 pages)
3 December 2009Full accounts made up to 28 February 2009 (11 pages)
27 May 2009Accounting reference date extended from 31/08/2008 to 28/02/2009 (1 page)
27 May 2009Accounting reference date extended from 31/08/2008 to 28/02/2009 (1 page)
20 April 2009Annual return made up to 05/03/09 (4 pages)
20 April 2009Annual return made up to 05/03/09 (4 pages)
21 October 2008Full accounts made up to 31 August 2007 (11 pages)
21 October 2008Full accounts made up to 31 August 2007 (11 pages)
23 September 2008Annual return made up to 05/03/08 (4 pages)
23 September 2008Annual return made up to 05/03/08 (4 pages)
22 September 2008Appointment terminated director david jarrett (1 page)
22 September 2008Appointment terminated director sandra watt (1 page)
22 September 2008Appointment terminated director sandra watt (1 page)
22 September 2008Appointment terminated director david jarrett (1 page)
19 September 2008Registered office changed on 19/09/2008 from chichester road dorking surrey RH4 1LR (1 page)
19 September 2008Registered office changed on 19/09/2008 from chichester road dorking surrey RH4 1LR (1 page)
8 April 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
14 September 2007Particulars of mortgage/charge (3 pages)
14 September 2007Particulars of mortgage/charge (3 pages)
5 July 2007Full accounts made up to 31 August 2006 (11 pages)
5 July 2007Full accounts made up to 31 August 2006 (11 pages)
21 April 2007Annual return made up to 05/03/07
  • 363(288) ‐ Director resigned
(7 pages)
21 April 2007Annual return made up to 05/03/07
  • 363(288) ‐ Director resigned
(7 pages)
23 June 2006Full accounts made up to 31 August 2005 (11 pages)
23 June 2006Full accounts made up to 31 August 2005 (11 pages)
29 March 2006Annual return made up to 05/03/06 (7 pages)
29 March 2006Annual return made up to 05/03/06 (7 pages)
2 July 2005Full accounts made up to 31 August 2004 (12 pages)
2 July 2005Full accounts made up to 31 August 2004 (12 pages)
25 May 2005New director appointed (2 pages)
25 May 2005New director appointed (2 pages)
20 May 2005New director appointed (2 pages)
20 May 2005Annual return made up to 05/03/05 (6 pages)
20 May 2005New director appointed (2 pages)
20 May 2005New director appointed (2 pages)
20 May 2005Annual return made up to 05/03/05 (6 pages)
20 May 2005New director appointed (2 pages)
22 June 2004Full accounts made up to 31 August 2003 (13 pages)
22 June 2004Full accounts made up to 31 August 2003 (13 pages)
8 April 2004Annual return made up to 05/03/04
  • 363(288) ‐ Director resigned
(6 pages)
8 April 2004Annual return made up to 05/03/04
  • 363(288) ‐ Director resigned
(6 pages)
29 June 2003Full accounts made up to 31 August 2002 (12 pages)
29 June 2003Full accounts made up to 31 August 2002 (12 pages)
21 March 2003Annual return made up to 05/03/03 (6 pages)
21 March 2003Annual return made up to 05/03/03 (6 pages)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (2 pages)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
3 October 2002Full accounts made up to 31 August 2001 (11 pages)
3 October 2002Full accounts made up to 31 August 2001 (11 pages)
20 September 2002Director resigned (1 page)
20 September 2002Director resigned (1 page)
18 September 2002New director appointed (2 pages)
18 September 2002New secretary appointed (2 pages)
18 September 2002New director appointed (2 pages)
18 September 2002New secretary appointed (2 pages)
18 September 2002New director appointed (2 pages)
18 September 2002New director appointed (2 pages)
27 March 2002Annual return made up to 05/03/02
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(5 pages)
27 March 2002New director appointed (2 pages)
27 March 2002Annual return made up to 05/03/02
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(5 pages)
27 March 2002New director appointed (2 pages)
23 April 2001Full accounts made up to 31 August 2000 (9 pages)
23 April 2001Full accounts made up to 31 August 2000 (9 pages)
19 March 2001Annual return made up to 05/03/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 March 2001Annual return made up to 05/03/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 March 2001New director appointed (2 pages)
16 March 2001New director appointed (2 pages)
18 August 2000Particulars of mortgage/charge (3 pages)
18 August 2000Particulars of mortgage/charge (3 pages)
22 March 2000Annual return made up to 05/03/00
  • 363(288) ‐ Director resigned
(5 pages)
22 March 2000Full accounts made up to 31 August 1999 (8 pages)
22 March 2000Annual return made up to 05/03/00
  • 363(288) ‐ Director resigned
(5 pages)
22 March 2000Full accounts made up to 31 August 1999 (8 pages)
19 July 1999Particulars of mortgage/charge (3 pages)
19 July 1999Particulars of mortgage/charge (3 pages)
20 April 1999Annual return made up to 05/03/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 1999Annual return made up to 05/03/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 1999Full accounts made up to 31 August 1998 (8 pages)
10 April 1999Full accounts made up to 31 August 1998 (8 pages)
26 February 1998Annual return made up to 05/03/98 (6 pages)
26 February 1998Annual return made up to 05/03/98 (6 pages)
26 February 1998Full accounts made up to 31 August 1997 (8 pages)
26 February 1998Full accounts made up to 31 August 1997 (8 pages)
19 March 1997Annual return made up to 05/03/97 (6 pages)
19 March 1997Full accounts made up to 31 August 1996 (8 pages)
19 March 1997Annual return made up to 05/03/97 (6 pages)
19 March 1997Full accounts made up to 31 August 1996 (8 pages)
22 April 1996Full accounts made up to 31 August 1995 (9 pages)
22 April 1996Annual return made up to 05/03/96 (6 pages)
22 April 1996Annual return made up to 05/03/96 (6 pages)
22 April 1996Full accounts made up to 31 August 1995 (9 pages)
28 June 1995New director appointed (2 pages)
28 June 1995New director appointed (2 pages)
20 March 1995 (9 pages)
20 March 1995Annual return made up to 05/03/95 (6 pages)
20 March 1995Annual return made up to 05/03/95 (6 pages)
20 March 1995Director resigned (2 pages)
20 March 1995Director resigned (2 pages)
20 March 1995 (9 pages)
23 June 1978Articles of association (19 pages)
23 June 1978Articles of association (19 pages)
27 June 1967Incorporation (27 pages)
27 June 1967Incorporation (27 pages)