Company NameDenmead Educational Trust Limited
Company StatusDissolved
Company Number00984041
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 July 1970(53 years, 10 months ago)
Dissolution Date12 March 2002 (22 years, 1 month ago)

Business Activity

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

Directors

Director NameMr John Ernest Farndon
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1991(21 years, 5 months after company formation)
Appointment Duration10 years, 2 months (closed 12 March 2002)
RoleEuropean Patent Attorney
Correspondence AddressParkton End 6 Holles Close
Hampton
Middlesex
TW12 3EB
Director NameMrs Diana Gibson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1991(21 years, 5 months after company formation)
Appointment Duration10 years, 2 months (closed 12 March 2002)
RoleHousewife
Correspondence Address18 Coombe Crescent
Hampton
Middlesex
TW12 3PD
Director NameDavid John Hillbery
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1991(21 years, 5 months after company formation)
Appointment Duration10 years, 2 months (closed 12 March 2002)
RoleBank Official
Correspondence AddressGreencroft Green Lane
Churt
Farnham
Surrey
GU10 2NB
Director NameMrs Elisabeth Turquand Watson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1991(21 years, 5 months after company formation)
Appointment Duration10 years, 2 months (closed 12 March 2002)
RoleTeacher
Country of ResidenceEngland
Correspondence Address6 Cole Park Road
Twickenham
Middlesex
TW1 1HW
Secretary NameAnthony David Bishop
NationalityBritish
StatusClosed
Appointed21 December 1991(21 years, 5 months after company formation)
Appointment Duration10 years, 2 months (closed 12 March 2002)
RoleCompany Director
Correspondence Address45 Harfield Road
Sunbury On Thames
TW16 5PT
Director NameJanet Ann Elms
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1993(23 years, 2 months after company formation)
Appointment Duration8 years, 5 months (closed 12 March 2002)
RolePersonnel Consultant
Correspondence Address175 Broad Lane
Hampton
Middlesex
TW12 3BT
Director NameAndrew Munday
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1993(23 years, 2 months after company formation)
Appointment Duration8 years, 5 months (closed 12 March 2002)
RoleBarrister At Law
Correspondence Address22 Munster Road
Teddington
Middlesex
TW11 9LL
Director NameSimon Charles Edward Kippin
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 December 1996(26 years, 5 months after company formation)
Appointment Duration5 years, 3 months (closed 12 March 2002)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address53 Wensleydale Road
Hampton
Middlesex
TW12 2LP
Director NameDavid Charles Peters
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 December 1996(26 years, 5 months after company formation)
Appointment Duration5 years, 3 months (closed 12 March 2002)
RoleCompany Director
Correspondence Address93 Percy Road
Hampton
Middlesex
TW12 2JS
Director NameMr Robert Charles Kelly
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed05 December 1996(26 years, 5 months after company formation)
Appointment Duration5 years, 3 months (closed 12 March 2002)
RoleSelf Employed
Correspondence Address28 Ormond Crescent
Hampton
Middlesex
TW12 2TH
Director NameMr John Howard Amor
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(21 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 11 December 1997)
RoleCompany Director
Correspondence AddressCourtlands 51 Ember Lane
Esher
Surrey
KT10 8EF
Director NameRichard Stuart Barker
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(21 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 December 1995)
RoleComputer Consultant
Correspondence Address9 Kenton Avenue
Sunbury On Thames
Middlesex
TW16 5AS
Director NameMr Anthony Browning Creber
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(21 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 January 1996)
RoleHeadmaster
Correspondence Address2 Cricket Way
Weybridge
Surrey
KT13 9LP
Director NameMr Guy Peter Ellison Curry
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(21 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 11 December 1997)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLinden Cottage
Poltimore
Exeter
Devon
EX4 0AT
Director NameMr Anthony Thomas Manton
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(21 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 December 1994)
RoleCompany Director
Correspondence Address18 Sandon Close
Esher
Surrey
KT10 8JE
Director NameRichard Peirson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(21 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 26 February 1992)
RoleStockbroker
Correspondence Address13 Kings Road
Richmond
Surrey
TW10 6NN
Director NameMr Wilfred Harry Rhodes
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(21 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 May 1993)
RoleRetired
Correspondence Address3 Pelhams Close
Esher
Surrey
KT10 8QB
Director NameMrs Pauline Ann Slade
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(21 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 December 1995)
RolePart Time Assistant Admin
Correspondence Address75 Albury Close
Hampton
Middlesex
TW12 3BB
Director NameMr John Snelling
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1996(26 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 February 1998)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressBerandah Ruxley Crescent
Claygate
Esher
Surrey
KT10 0TX

Location

Registered Address1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Financials

Year2014
Net Worth£249,129
Cash£79,514
Current Liabilities£63,033

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

12 March 2002Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2001First Gazette notice for compulsory strike-off (1 page)
30 June 2000Full accounts made up to 31 August 1999 (13 pages)
9 February 2000Annual return made up to 21/12/99 (6 pages)
8 February 1999Annual return made up to 21/12/98 (6 pages)
22 December 1998Full accounts made up to 31 August 1998 (13 pages)
2 October 1998Director resigned (1 page)
26 March 1998Full accounts made up to 31 August 1997 (15 pages)
6 February 1998Director resigned (1 page)
6 February 1998Annual return made up to 21/12/97 (8 pages)
6 February 1998Director resigned (1 page)
20 May 1997Full accounts made up to 31 August 1996 (12 pages)
26 January 1997New director appointed (3 pages)
26 January 1997New director appointed (2 pages)
17 January 1997New director appointed (2 pages)
17 January 1997Annual return made up to 21/12/96 (6 pages)
17 January 1997New director appointed (2 pages)
22 October 1996Director resigned (1 page)
16 April 1996Director resigned (1 page)
16 April 1996Director resigned (1 page)
26 March 1996Full accounts made up to 31 August 1995 (13 pages)
8 January 1996Annual return made up to 21/12/95 (8 pages)
22 March 1995Full accounts made up to 31 August 1994 (11 pages)