Company NameSchool Bookshop Association Limited(The)
Company StatusDissolved
Company Number01271835
CategoryPrivate Limited Company
Incorporation Date4 August 1976(47 years, 9 months ago)
Dissolution Date13 March 2012 (12 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMs Angela Katherine Hill
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1992(15 years, 11 months after company formation)
Appointment Duration19 years, 8 months (closed 13 March 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Effingham Road
Lee
London
SE12 8NZ
Director NameMr Richard Harold Hill
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1992(15 years, 11 months after company formation)
Appointment Duration19 years, 8 months (closed 13 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Effingham Road
Lee
London
SE12 8NZ
Secretary NameMs Angela Katherine Hill
NationalityBritish
StatusClosed
Appointed30 June 1992(15 years, 11 months after company formation)
Appointment Duration19 years, 8 months (closed 13 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Effingham Road
Lee
London
SE12 8NZ
Director NameMr Martyn Goff
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(15 years, 11 months after company formation)
Appointment Duration18 years, 2 months (resigned 03 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Sisters Avenue
London
SW11 5SW
Director NameMr Christopher Leonard Powling
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(15 years, 11 months after company formation)
Appointment Duration7 months (resigned 30 January 1993)
RoleWriter/Lecturer/Broadcaster
Correspondence AddressThe Old Chapel
Easton
Winchester
Hampshire
SO21 1EG
Director NameMs Janet Carol Powling
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(15 years, 11 months after company formation)
Appointment Duration7 months (resigned 30 January 1993)
RoleFreelance Book Promoter
Correspondence AddressThe Old Chapel
Easton
Winchester
Hampshire
SO21 1EG
Director NameMrs Rosemary Sandberg
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(15 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 May 1995)
RoleLiterary Agent
Country of ResidenceEngland
Correspondence Address44 Bowerdean Street
London
SW6 3TW
Director NameMr David Waine Stewart
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(15 years, 11 months after company formation)
Appointment Duration9 months (resigned 31 March 1993)
RoleBookseller
Correspondence AddressSandstones
Queens Drive Heswall
Wirral
Wirral Merseyside
L60 6SH

Location

Registered Address1 Effingham Road
Lee
London
SE12 8NZ
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardLee Green
Built Up AreaGreater London

Financials

Year2014
Turnover£99,024
Gross Profit£62,537
Net Worth-£9,875
Cash£26,550
Current Liabilities£42,716

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

13 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2011First Gazette notice for voluntary strike-off (1 page)
29 November 2011First Gazette notice for voluntary strike-off (1 page)
16 November 2011Application to strike the company off the register (3 pages)
16 November 2011Application to strike the company off the register (3 pages)
7 July 2011Termination of appointment of Martyn Goff as a director (1 page)
7 July 2011Termination of appointment of Martyn Goff as a director (1 page)
7 July 2011Annual return made up to 30 June 2011 with a full list of shareholders
Statement of capital on 2011-07-07
  • GBP 10
(6 pages)
7 July 2011Annual return made up to 30 June 2011 with a full list of shareholders
Statement of capital on 2011-07-07
  • GBP 10
(6 pages)
9 May 2011Total exemption full accounts made up to 31 August 2010 (12 pages)
9 May 2011Total exemption full accounts made up to 31 August 2010 (12 pages)
25 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
25 July 2010Director's details changed for Mr Richard Harold Hill on 30 June 2010 (2 pages)
25 July 2010Director's details changed for Ms Angela Katherine Hill on 30 June 2010 (2 pages)
25 July 2010Director's details changed for Ms Angela Katherine Hill on 30 June 2010 (2 pages)
25 July 2010Director's details changed for Mr Richard Harold Hill on 30 June 2010 (2 pages)
25 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
10 March 2010Total exemption full accounts made up to 31 August 2009 (12 pages)
10 March 2010Total exemption full accounts made up to 31 August 2009 (12 pages)
20 July 2009Return made up to 30/06/09; full list of members (5 pages)
20 July 2009Return made up to 30/06/09; full list of members (5 pages)
15 May 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
15 May 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
28 July 2008Return made up to 30/06/08; full list of members (5 pages)
28 July 2008Return made up to 30/06/08; full list of members (5 pages)
30 May 2008Total exemption full accounts made up to 31 August 2007 (12 pages)
30 May 2008Total exemption full accounts made up to 31 August 2007 (12 pages)
4 July 2007Return made up to 30/06/07; full list of members (3 pages)
4 July 2007Return made up to 30/06/07; full list of members (3 pages)
29 June 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
29 June 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
28 July 2006Return made up to 30/06/06; full list of members (3 pages)
28 July 2006Return made up to 30/06/06; full list of members (3 pages)
21 June 2006Total exemption full accounts made up to 31 August 2005 (14 pages)
21 June 2006Total exemption full accounts made up to 31 August 2005 (14 pages)
27 July 2005Return made up to 30/06/05; full list of members (8 pages)
27 July 2005Return made up to 30/06/05; full list of members
  • 363(287) ‐ Registered office changed on 27/07/05
(8 pages)
6 June 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
6 June 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
24 August 2004Return made up to 30/06/04; full list of members (8 pages)
24 August 2004Return made up to 30/06/04; full list of members (8 pages)
14 June 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
14 June 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
30 July 2003Return made up to 30/06/03; full list of members (8 pages)
30 July 2003Return made up to 30/06/03; full list of members (8 pages)
2 July 2003Total exemption full accounts made up to 31 August 2002 (12 pages)
2 July 2003Total exemption full accounts made up to 31 August 2002 (12 pages)
21 August 2002Return made up to 30/06/02; full list of members (8 pages)
21 August 2002Return made up to 30/06/02; full list of members (8 pages)
2 July 2002Total exemption full accounts made up to 31 August 2001 (12 pages)
2 July 2002Total exemption full accounts made up to 31 August 2001 (12 pages)
26 June 2001Full accounts made up to 31 August 2000 (11 pages)
26 June 2001Return made up to 30/06/01; full list of members (8 pages)
26 June 2001Full accounts made up to 31 August 2000 (11 pages)
26 June 2001Return made up to 30/06/01; full list of members (8 pages)
31 July 2000Return made up to 30/06/00; full list of members (8 pages)
31 July 2000Return made up to 30/06/00; full list of members (8 pages)
30 June 2000Full accounts made up to 31 August 1999 (11 pages)
30 June 2000Full accounts made up to 31 August 1999 (11 pages)
26 July 1999Return made up to 30/06/99; no change of members (4 pages)
26 July 1999Return made up to 30/06/99; no change of members (4 pages)
23 June 1999Full accounts made up to 31 August 1998 (11 pages)
23 June 1999Full accounts made up to 31 August 1998 (11 pages)
30 July 1998Return made up to 30/06/98; no change of members (4 pages)
30 July 1998Return made up to 30/06/98; no change of members (4 pages)
18 June 1998Full accounts made up to 31 August 1997 (11 pages)
18 June 1998Full accounts made up to 31 August 1997 (11 pages)
27 July 1997Return made up to 30/06/97; full list of members (6 pages)
27 July 1997Return made up to 30/06/97; full list of members (6 pages)
24 June 1997Full accounts made up to 31 August 1996 (11 pages)
24 June 1997Full accounts made up to 31 August 1996 (11 pages)
11 July 1996Return made up to 30/06/96; full list of members (6 pages)
11 July 1996Return made up to 30/06/96; full list of members (6 pages)
25 June 1996Full accounts made up to 31 August 1995 (11 pages)
25 June 1996Full accounts made up to 31 August 1995 (11 pages)
20 July 1995Return made up to 30/06/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 July 1995Return made up to 30/06/95; full list of members (6 pages)
12 April 1995Accounts for a small company made up to 31 August 1994 (11 pages)
12 April 1995Accounts for a small company made up to 31 August 1994 (11 pages)