Company NameSchool Fees Redundancy Scheme Ltd
Company StatusDissolved
Company Number02418807
CategoryPrivate Limited Company
Incorporation Date31 August 1989(34 years, 8 months ago)
Dissolution Date18 November 1997 (26 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ian Charles Hamilton
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(2 years after company formation)
Appointment Duration6 years, 2 months (closed 18 November 1997)
RoleCompany Director
Correspondence AddressFlat 1 Matthew Court
20 Dawes Road
London
SW6 7EN
Secretary NameFrank Gavin Corbett
NationalityBritish
StatusClosed
Appointed31 October 1995(6 years, 2 months after company formation)
Appointment Duration2 years (closed 18 November 1997)
RoleCompany Director
Correspondence Address4 Raeburn Avenue
Tolworth
Surrey
KT5 9DP
Director NameMr Richard Carson-Parker
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 02 March 1993)
RoleCompany Director
Correspondence Address6 Cricket View
Weybridge
Surrey
KT13 9BY
Secretary NameMr Richard James Charles Drury Pertwee
NationalityBritish
StatusResigned
Appointed31 August 1991(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 22 June 1993)
RoleCompany Director
Correspondence Address180 Fleet Street
London
EC4A 2NT
Director NameMr William Redford
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1993(3 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 August 1993)
RoleCompany Director
Correspondence Address23 Eglantine Road
London
SW18 2DE
Secretary NameJoanne Keeling Jenyon
NationalityBritish
StatusResigned
Appointed23 November 1994(5 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 October 1995)
RoleSecretary
Correspondence Address17a Linden Gardens
Chiswick
London
W4 2EQ
Secretary NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed22 June 1993(3 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 November 1994)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Location

Registered Address33 Bridge Stree
Leatherhead
Surrey
KT22 8BN
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead South
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1996 (27 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

18 November 1997Final Gazette dissolved via voluntary strike-off (1 page)
16 June 1997Application for striking-off (1 page)
16 May 1997Return made up to 31/08/96; full list of members (5 pages)
11 March 1997Registered office changed on 11/03/97 from: plaza 535 kings road london SW10 osz (1 page)
10 March 1997Accounts for a dormant company made up to 31 July 1996 (3 pages)
10 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 July 1996Auditor's resignation (1 page)
12 January 1996Full accounts made up to 31 July 1995 (8 pages)
23 November 1995New secretary appointed (2 pages)
8 November 1995Return made up to 31/08/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
  • 363(190) ‐ Location of debenture register address changed
(6 pages)