Company NameGrant Maintained Schools Centre Limited
Company StatusDissolved
Company Number02280912
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 July 1988(35 years, 9 months ago)
Dissolution Date17 March 2015 (9 years, 1 month ago)
Previous NameGrant Maintained Schools Limited

Business Activity

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

Directors

Director NameSir Lord Lingfield
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1989(11 months, 1 week after company formation)
Appointment Duration25 years, 8 months (closed 17 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Lion House 9-10
High Street
High Wycombe
Buckinghamshire
HP11 2AZ
Director NameMr Roger Martin
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1995(6 years, 8 months after company formation)
Appointment Duration19 years, 11 months (closed 17 March 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRed Lion House 9-10
High Street
High Wycombe
Buckinghamshire
HP11 2AZ
Secretary NameMr Roger Martin
NationalityBritish
StatusClosed
Appointed30 November 2003(15 years, 4 months after company formation)
Appointment Duration11 years, 3 months (closed 17 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Lion House 9-10
High Street
High Wycombe
Buckinghamshire
HP11 2AZ
Director NameSir Christopher Lawson
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1990(2 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 July 1994)
RoleManagement Consultant
Correspondence AddressChurch Cottage
Great Witcombe
Gloucester
Gloucestershire
GL3 4TT
Wales
Director NameMr Lawrence John Charles Norcross
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 July 1994)
RoleCompany Director
Correspondence Address3 St Nicholas Mansions
London
SW17 7AF
Director NameThomas Edwin Savage
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 July 1994)
RoleHeadmaster
Correspondence AddressWoodside
Old Storridge Alfrick
Worcester
Worcestershire
WR6 5HT
Secretary NameMiss Catherine Allison
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 September 1994)
RoleCompany Director
Correspondence Address41 Vine Street
London
EC3N 2AA
Director NameDavid Raymond Allen
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(4 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 18 July 1994)
RoleCompany Consultant
Correspondence AddressLes Galets Route Des Chatillons 18
1295 Mies
Vaud
Switzerland
Director NameMr Michael Godfrey Bell
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(4 years, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 16 February 2003)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat
156 Shirland Road
London
W9 2BT
Director NameMr John Raymond Spiers
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(4 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 18 July 1994)
RolePublisher
Country of ResidenceEngland
Correspondence AddressThe Gate Cottage
Twyford Birch Grove
Haywards Heath
Sussex
RH17 7DJ
Director NameMr Adrian Clayton Pritchard
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1994(6 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 31 January 2002)
RoleEducation Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Lonsborough Drive
Kettering
Northamptonshire
NN15 7LY
Secretary NameMr Adrian Clayton Pritchard
NationalityBritish
StatusResigned
Appointed20 September 1994(6 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 31 January 2002)
RoleEducation Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Lonsborough Drive
Kettering
Northamptonshire
NN15 7LY
Secretary NameMr Paul Stuart Preece
NationalityBritish
StatusResigned
Appointed31 January 2002(13 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Robins Close
Barford St Michael
Banbury
Oxfordshire
OX15 0RP

Contact

Websitecefm.co.uk/
Email address[email protected]
Telephone01494 459183
Telephone regionHigh Wycombe

Location

Registered AddressKidd Rapinet Llp Walsingham House
35 Seething Lane
London
EC3N 4AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Financials

Year2014
Net Worth-£55,393
Current Liabilities£55,393

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
20 November 2014Application to strike the company off the register (3 pages)
18 February 2014Registered office address changed from C/O Kidd Rapinet Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom on 18 February 2014 (1 page)
18 February 2014Annual return made up to 31 December 2013 no member list (4 pages)
27 December 2013Accounts made up to 31 March 2013 (1 page)
11 January 2013Annual return made up to 31 December 2012 no member list (4 pages)
12 November 2012Accounts made up to 31 March 2012 (1 page)
25 July 2012Registered office address changed from Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom on 25 July 2012 (1 page)
13 June 2012Registered office address changed from Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom on 13 June 2012 (1 page)
12 June 2012Registered office address changed from 14 & 15 Craven Street London WC2N 5AD on 12 June 2012 (1 page)
27 April 2012Director's details changed for Sir Lord Lingfield on 18 April 2012 (3 pages)
24 April 2012Secretary's details changed for Mr Roger Martin on 18 April 2012 (2 pages)
24 April 2012Director's details changed for Mr Roger Martin on 18 April 2012 (2 pages)
9 January 2012Director's details changed for Sir Robert George Alexander Balchin on 6 December 2011 (2 pages)
9 January 2012Director's details changed for Sir Robert George Alexander Balchin on 6 December 2011 (2 pages)
9 January 2012Annual return made up to 31 December 2011 no member list (4 pages)
16 December 2011Accounts made up to 31 March 2011 (1 page)
27 January 2011Accounts made up to 31 March 2010 (1 page)
4 January 2011Annual return made up to 31 December 2010 no member list (4 pages)
4 January 2010Annual return made up to 31 December 2009 no member list (3 pages)
4 January 2010Director's details changed for Sir Robert George Alexander Balchin on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Roger Martin on 31 December 2009 (2 pages)
15 December 2009Accounts made up to 31 March 2009 (1 page)
8 January 2009Annual return made up to 31/12/08 (2 pages)
7 January 2009Accounts made up to 31 March 2008 (1 page)
23 January 2008Annual return made up to 31/12/07 (2 pages)
9 January 2008Accounts made up to 31 March 2007 (1 page)
21 March 2007Accounts made up to 31 March 2006 (1 page)
5 January 2007Annual return made up to 31/12/06 (2 pages)
17 February 2006Annual return made up to 31/12/05 (2 pages)
17 February 2006Director's particulars changed (1 page)
17 February 2006Registered office changed on 17/02/06 from: red lion house 9/10 high street high wycombe bucks HP11 2AZ (1 page)
2 November 2005Accounts made up to 31 March 2005 (1 page)
3 August 2005Accounts made up to 31 March 2004 (1 page)
17 January 2005Annual return made up to 31/12/04 (4 pages)
1 April 2004Annual return made up to 31/12/03 (4 pages)
20 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
20 February 2004Total exemption full accounts made up to 31 March 2002 (8 pages)
17 December 2003Secretary resigned (1 page)
17 December 2003New secretary appointed (2 pages)
3 June 2003Annual return made up to 31/12/02
  • 363(288) ‐ Director resigned
(4 pages)
25 March 2002Secretary resigned;director resigned (1 page)
25 March 2002New secretary appointed (2 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
21 January 2002Annual return made up to 31/12/01 (4 pages)
18 January 2001Annual return made up to 31/12/00 (4 pages)
13 November 2000Director's particulars changed (1 page)
30 October 2000 (4 pages)
3 February 2000 (6 pages)
24 December 1999Annual return made up to 31/12/99 (4 pages)
22 January 1999Annual return made up to 31/12/98 (6 pages)
16 July 1998 (6 pages)
29 January 1998 (6 pages)
13 January 1998Annual return made up to 31/12/97 (6 pages)
11 July 1997Declaration of satisfaction of mortgage/charge (1 page)
30 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 January 1997Annual return made up to 31/12/96 (5 pages)
8 August 1996 (6 pages)
24 January 1996Registered office changed on 24/01/96 from: wesley court 4A,priory road high wycombe buckinghamshire HP13 6SE (1 page)
15 January 1996Annual return made up to 31/12/95 (6 pages)
12 October 1995 (6 pages)
24 April 1995New director appointed (3 pages)
25 March 1994Particulars of mortgage/charge (3 pages)
27 July 1988Incorporation (23 pages)