Company NamePark School (Bath) Limited
Company StatusDissolved
Company Number01016680
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 July 1971(52 years, 10 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NamePatricia Buckingham
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1996(24 years, 7 months after company formation)
Appointment Duration28 years, 3 months
RoleRetired Head Teacher
Correspondence Address38 Calton Gardens
Bath
Bath & North East Somerset
BA2 4QG
Director NamePeter James Head
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1996(24 years, 8 months after company formation)
Appointment Duration28 years, 1 month
RoleRetired
Correspondence Address"Edelweiss"
4 Audley Park Road
Bath
North East Somerset
BA1 2XJ
Director NameDistrict Judge Mark Rutherford
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1996(24 years, 8 months after company formation)
Appointment Duration28 years, 1 month
RoleDistrict Judge
Country of ResidenceEngland
Correspondence Address7 The Empire Grand Parade
Bath
BA2 4DF
Director NameArlene Gilpin
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1997(25 years, 8 months after company formation)
Appointment Duration27 years, 1 month
RoleLecturer
Correspondence Address42 Elton Road
Bristol
BS7 8DE
Director NameLinda Margaret Hanson Fraker
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1997(25 years, 12 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence AddressFieldgrove House
Bitton
Bristol
South Gloucestershire
BS15 6HU
Secretary NameCaroline North Hutton
NationalityBritish
StatusCurrent
Appointed01 July 1997(26 years after company formation)
Appointment Duration26 years, 10 months
RoleResource Manager
Correspondence Address150 High Street
Chapmanslade
Westbury
Wiltshire
BA13 4AP
Director NameSandra Joakim
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1997(26 years, 4 months after company formation)
Appointment Duration26 years, 5 months
RoleMarketing Services/PR Consulta
Correspondence Address10 Richmond Road
Lansdown
Bath
North East Somerset
BA1 5TU
Director NameMr Jonathan Robert Wyld
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(21 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Ox Mead Farm
Peasdown St John
Bath
BA2 8PN
Director NameProf Frank Julius Wallace
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(21 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 November 1995)
RoleEngineering Consultant
Correspondence AddressCedarwood Cottage
Sion Road
Bath
Somerset
BA1 5SG
Director NameRoger Samuel Trafford
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(21 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 December 1993)
RoleHeadmaster
Correspondence Address12 The Avenue
Clifton
Bristol
Avon
BS8 3HF
Director NameDr Michael Seddon
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(21 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 May 1996)
RoleDoctor
Correspondence AddressThe Lawn
117 High Street Wick
Bristol
Avon
BS15 5QQ
Director NameMr William Ralph Murphy
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(21 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables 130 Kelston Road
Bath
Avon
BA1 9AB
Director NameMr Phillip Harris
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(21 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 July 1997)
RoleChartered Surveyor
Correspondence AddressChurch Farm
Pump Lane Bathford
Bath
Director NameMrs Christine Groves
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(21 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 November 1994)
RoleHousewife
Correspondence AddressWorlocks Barn Back Lane
Marshfield
Chippenham
Wilts
SN14 8NQ
Secretary NameMr Jonathan Robert Wyld
NationalityBritish
StatusResigned
Appointed04 December 1992(21 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Ox Mead Farm
Peasdown St John
Bath
BA2 8PN
Director NameJohn Prestbury Wroughton
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(21 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 1996)
RoleRetired
Correspondence Address6 Ormonde House
Sion Hill
Bath
Avon
BA1 2UN
Director NameElvie Janet Brown
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1993(22 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 May 1996)
RoleEducational Psychologylist
Correspondence AddressProspect House Prestleigh Road
Evercreech
Shepton Mallet
Somerset
BA4 6JY
Director NameMr Andrew George Aldridge Hillman
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1994(22 years, 12 months after company formation)
Appointment Duration3 years, 12 months (resigned 18 June 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBirchwood House
Birchwood Lane Pensford
Bristol
Avon
BS39 4NG
Director NameHoward Mark Burton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1994(22 years, 12 months after company formation)
Appointment Duration1 year (resigned 04 July 1995)
RolePilot
Correspondence AddressHalfway House
4 The Brownibgs
Box
Wiltshire
SN14 9HP
Director NameJennifer Ruth Vivian
Date of BirthJuly 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed15 November 1994(23 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 July 1997)
RoleHouswife
Correspondence AddressEastover Farm Manor Road
Saltford
Bristol
Avon
BS18 3AF
Director NameMr Richard James Knight
Date of BirthJuly 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1996(24 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 November 1996)
RoleRetired
Correspondence AddressSherwood 123 Midford Road
Bath
Avon
BA2 5RX
Director NameBrian John Wilson
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1996(24 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 November 1997)
RoleRetired
Correspondence Address19a The Avenue
Clifton
Bristol
BS8 3HG

Location

Registered AddressMoore Stephens & Co
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

4 January 2001Dissolved (1 page)
4 October 2000Return of final meeting in a members' voluntary winding up (3 pages)
4 October 2000Liquidators statement of receipts and payments (5 pages)
17 August 2000Liquidators statement of receipts and payments (5 pages)
23 July 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 July 1999Registered office changed on 23/07/99 from: the park school, weston lane, bath, somerset BA1 4AQ (1 page)
21 July 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 July 1999Declaration of solvency (4 pages)
21 July 1999Appointment of a voluntary liquidator (1 page)
15 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 June 1999Full accounts made up to 31 July 1998 (14 pages)
1 June 1999Accounting reference date extended from 31/07/99 to 31/08/99 (1 page)
28 January 1999Annual return made up to 31/12/98 (6 pages)
3 February 1998Annual return made up to 31/12/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 December 1997New director appointed (2 pages)
27 November 1997Director resigned (1 page)
20 November 1997Full accounts made up to 31 July 1997 (14 pages)
26 September 1997Director resigned (1 page)
26 September 1997New director appointed (2 pages)
22 August 1997New secretary appointed (2 pages)
22 August 1997Secretary resigned;director resigned (1 page)
22 August 1997Director resigned (1 page)
3 June 1997Full accounts made up to 31 July 1996 (14 pages)
1 May 1997New director appointed (2 pages)
26 February 1997Annual return made up to 31/12/96
  • 363(288) ‐ Director resigned
(8 pages)
4 October 1996Particulars of mortgage/charge (3 pages)
21 June 1996New director appointed (2 pages)
14 June 1996New director appointed (2 pages)
14 June 1996New director appointed (2 pages)
14 June 1996New director appointed (2 pages)
19 April 1996Full accounts made up to 31 July 1995 (14 pages)
11 March 1996New director appointed (2 pages)
31 January 1996Annual return made up to 31/12/95
  • 363(288) ‐ Director resigned
(6 pages)
18 May 1995Accounts for a small company made up to 31 July 1994 (7 pages)