Company NameThe Socrates Charitable Trust
Company StatusDissolved
Company Number02638404
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date15 August 1991(32 years, 8 months ago)
Dissolution Date5 September 2000 (23 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameLinda John
NationalityBritish
StatusClosed
Appointed31 March 1995(3 years, 7 months after company formation)
Appointment Duration5 years, 5 months (closed 05 September 2000)
RoleCompany Director
Correspondence Address14 Melstock Avenue
Upminster
Essex
RM14 3UP
Director NameLinda John
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1996(4 years, 7 months after company formation)
Appointment Duration4 years, 5 months (closed 05 September 2000)
RoleAccountant
Correspondence Address14 Melstock Avenue
Upminster
Essex
RM14 3UP
Director NameStephen Robert Crooke
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(same day as company formation)
RoleTeacher
Correspondence Address11 Ipswich Way
Ipswich Road Pettaugh
Stowmarket
Suffolk
IP14 6DJ
Director NameAnn Brint Cole
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(same day as company formation)
RoleAdvisory Head Teacher
Correspondence Address1 Hawks Mill Cottages
Hawks Mill Street Kestrel Rise
Debenham
Suffolk
PP6 8LU
Secretary NameAnn Brint Cole
NationalityBritish
StatusResigned
Appointed15 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address1 Hawks Mill Cottages
Hawks Mill Street Kestrel Rise
Debenham
Suffolk
PP6 8LU
Director NameSheila Mary Dale
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1993(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 1995)
RoleHotelier
Correspondence AddressHill Farm House
Little Stonham
Stowmarket
Suffolk
Director NameDavid Walter Ford
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1993(2 years after company formation)
Appointment Duration2 years, 8 months (resigned 21 April 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Segundo Road
Walsall
West Midlands
WS5 4PY
Director NameMr Ronald Martin
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1993(2 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 August 1994)
RoleTransport Manager
Correspondence Address274 Hagley Road West
Oldbury
Warley
West Midlands
B68 0NR
Director NameSandra Martin
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1993(2 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 August 1994)
RoleSecretary
Correspondence Address274 Hagley Road West
Oldbury
Warley
West Midlands
B68 0NR
Secretary NameSandra Martin
NationalityBritish
StatusResigned
Appointed15 August 1993(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address274 Hagley Road West
Oldbury
Warley
West Midlands
B68 0NR
Director NameLeonard Phillips
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1994(2 years, 12 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 March 1995)
RoleChairman
Correspondence Address221 Grove Green Road
Leytonstone
London
E11 4EB
Director NameQuinton Mark Morris
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1994(3 years, 1 month after company formation)
Appointment Duration5 months, 4 weeks (resigned 31 March 1995)
RoleCompany Director
Correspondence Address221 Grove Green Road
Leytonstone
London
E11 4EB
Secretary NameCraig Maitland
NationalityBritish
StatusResigned
Appointed04 October 1994(3 years, 1 month after company formation)
Appointment Duration5 months, 4 weeks (resigned 31 March 1995)
RoleCompany Administrator
Correspondence Address221 Grove Green Road
Leytonstone
London
E11 4EB
Director NameStephen Robert Crooke
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(3 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 October 1996)
RoleTeacher
Correspondence Address2 Peregrine Close
Diss
Norfolk
IP22 3PG
Director NameJohn Francis Spittle
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(4 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 1997)
RoleCommodity Trader
Correspondence Address59 Jersey Close
Churchill North
Redditch
Worcestershire
B98 9LT
Director NameDoreen Jennifer Burton
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1996(5 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 21 December 1997)
RoleSecretary
Correspondence Address3 Cottage Mews
Westmoreland Avenue
Hornchurch
Essex
RM11 2TT
Director NamePatrick Anthony Obrien
Date of BirthJuly 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed01 August 1997(5 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 July 1998)
RoleRetired Police Officer
Correspondence Address9 Nightingale Avenue
Cranham
Essex
RM14 1ES

Location

Registered Address1 Blake House
Waterside Admirals Way
Docklands
London
E14 9UJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1998 (26 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

5 September 2000Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2000First Gazette notice for compulsory strike-off (1 page)
3 September 1999Director resigned (1 page)
23 August 1999Accounts for a small company made up to 28 February 1997 (5 pages)
23 August 1999Accounts for a small company made up to 28 February 1998 (5 pages)
1 October 1998Annual return made up to 15/08/98
  • 363(287) ‐ Registered office changed on 01/10/98
(4 pages)
12 August 1998Director resigned (1 page)
18 December 1997Delivery ext'd 3 mth 28/02/97 (2 pages)
9 October 1997New director appointed (2 pages)
9 October 1997Director resigned (1 page)
30 September 1997New director appointed (2 pages)
30 September 1997Annual return made up to 15/08/97
  • 363(288) ‐ Director resigned
(4 pages)
7 May 1997Accounting reference date extended from 31/08/96 to 28/02/97 (1 page)
3 September 1996Annual return made up to 15/08/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 July 1996Accounts made up to 31 August 1995 (5 pages)
3 July 1996Accounts made up to 31 August 1994 (5 pages)
9 June 1996New director appointed (2 pages)
28 May 1996New director appointed (2 pages)
28 May 1996Director resigned (1 page)
28 May 1996Director resigned (1 page)
16 May 1996New secretary appointed (2 pages)
7 May 1996New director appointed (2 pages)
7 May 1996Annual return made up to 15/08/95
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
7 May 1996Compulsory strike-off action has been discontinued (1 page)
26 April 1996Registered office changed on 26/04/96 from: 58 ilford lane ilford essex igi 2JY (1 page)
23 January 1996First Gazette notice for compulsory strike-off (1 page)