Company NameThe Royal School For Daughters Of Officers Of The Army
Company StatusDissolved
Company Number02829654
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 June 1993(30 years, 10 months ago)
Dissolution Date28 August 2001 (22 years, 8 months ago)

Business Activity

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

Directors

Director NameMr John Colin Boal
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2000(6 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 28 August 2001)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gerards
London Road
Harrow
Middlesex
HA1 3JJ
Director NameMr Bruce Stephen Nelson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2000(6 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 28 August 2001)
RoleAccountant
Correspondence AddressRichmond House Back Lane
Caythorpe
Grantham
Lincolnshire
NG32 3EE
Secretary NameMr Bruce Stephen Nelson
NationalityBritish
StatusClosed
Appointed14 April 2000(6 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 28 August 2001)
RoleAccountant
Correspondence AddressRichmond House Back Lane
Caythorpe
Grantham
Lincolnshire
NG32 3EE
Director NameSir Roger William Young
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(same day as company formation)
RoleRetired Principal
Correspondence Address11 Belgrave Terrace
Bath
Avon
BA1 5JR
Director NameCapt Robert Alan Worlidge
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(same day as company formation)
RoleBusiness Manager
Correspondence Address93 Sterndale Road
London
W14
Director NameMr David Treharne Smith
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(same day as company formation)
RoleAccounant
Correspondence Address22 Pickwick Road
Corsham
Wiltshire
SN13 9BT
Director NameJoan Sadler
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(same day as company formation)
RoleRetired Principal
Correspondence AddressLockes Cottage
Caudle Green
Cheltenham
Gloucestershire
GL53 9PR
Wales
Director NamePatricia Anne Rowley
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address43 Half Moon Lane
London
SE24 9JX
Director NameSir Robert Alan Pascoe
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWick House Potterne Wick
Potterne
Devizes
Wiltshire
SN10 5QN
Director NameLt. Col John Mills
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(same day as company formation)
RoleCharity Director
Correspondence AddressDownside Blandford Road
Coombes Bissett
Salisbury
SP5 4LH
Director NameAnne Unity Alice Marriott
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(same day as company formation)
RoleRetired School Teacher
Correspondence Address7
Farmington
Cheltenham
Gloucestershire
GL54 3NQ
Wales
Director NameLady Margaret Huxtable
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(same day as company formation)
RoleCompany Director
Correspondence AddressLong Bank House
Leyburn
North Yorkshire
DL8 5HD
Director NameLt. General Sir Peter Hudson
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(same day as company formation)
RoleRetired
Correspondence AddressLittle Orchard School Lane
Frilsham Hermitage
Newbury
Berkshire
RG16 9XB
Director NameMaj Gen Robin Digby Grist
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(same day as company formation)
RoleArmy Officer
Correspondence Address9 Cripstead Lane
Winchester
Hampshire
SO23 9SE
Director NameGeoffrey Lowndes Evett
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(same day as company formation)
RoleFinancial Consultant
Correspondence AddressAltamura House
17 Horse Lane, Shaldon
Teignmouth
Devon
TQ14 0BH
Director NameSir John Bryant Bourn
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(same day as company formation)
RoleController Of Auditor General
Country of ResidenceEngland
Correspondence Address8 Cresswell Way
Winchmore Hill
London
N21 1AE
Secretary NameMr Peter Michael Formela - Osborne
NationalityBritish
StatusResigned
Appointed23 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address30 Colthurst Drive
Hanham
Bristol
Avon
BS15 3SG
Director NameMr Michael King
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1993(4 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 September 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Queen Square
Bath
BA1 2HJ
Director NameBrigadier Mark Jeremy Strudick
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(1 year, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 1996)
RoleArmy Officer
Correspondence Address2 Oxendene
Warminster
Wiltshire
BA12 0DZ
Director NameSusan Elizabeth Chivers
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(2 years, 6 months after company formation)
Appointment Duration8 months (resigned 01 September 1996)
RoleCompany Director
Correspondence AddressWellow House
Wellow
Bath
BA2 8QE
Director NameEleanor Jane Robb
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(2 years, 6 months after company formation)
Appointment Duration8 months (resigned 01 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBriscoe House 28 Church Street
Bathford
Bath
Avon
BA1 7RS
Secretary NameRoger Antony Martineau Walker
NationalityBritish
StatusResigned
Appointed01 January 1996(2 years, 6 months after company formation)
Appointment Duration8 months (resigned 01 September 1996)
RoleCompany Director
Correspondence Address13 The Peak
Rowlands Castle
Hampshire
PO9 6AH
Director NameMr Michael Anthony Robert Oakley
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(3 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 1999)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Hunts
Huntsbottom Lane
Liss
Hampshire
GU33 7EU
Director NameMrs Araminta Chrystall Carter
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(3 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 November 1999)
RoleSolicitor
Correspondence Address54 Crescent Road
Kingston Upon Thames
Surrey
KT2 7RF
Secretary NameMrs Araminta Chrystall Carter
NationalityBritish
StatusResigned
Appointed01 September 1996(3 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 November 1999)
RoleSolicitor
Correspondence Address54 Crescent Road
Kingston Upon Thames
Surrey
KT2 7RF

Location

Registered Address100 Rochester Row
London
SW1P 1JP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£381,331
Current Liabilities£119,721

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

28 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2001First Gazette notice for voluntary strike-off (1 page)
28 March 2001Application for striking-off (1 page)
31 July 2000New director appointed (2 pages)
31 July 2000Annual return made up to 23/06/00
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
25 April 2000New secretary appointed;new director appointed (2 pages)
20 April 2000Full accounts made up to 31 August 1999 (8 pages)
20 July 1999Annual return made up to 23/06/99 (4 pages)
29 April 1999Full accounts made up to 31 August 1998 (9 pages)
26 August 1998Declaration of satisfaction of mortgage/charge (1 page)
24 June 1998Annual return made up to 23/06/98 (4 pages)
18 May 1998Full accounts made up to 31 August 1997 (11 pages)
8 September 1997Annual return made up to 23/06/97 (4 pages)
3 September 1997Auditor's resignation (2 pages)
3 September 1997Auditor's resignation (2 pages)
8 June 1997Full accounts made up to 31 August 1996 (18 pages)
31 May 1997Accounting reference date extended from 31/07/96 to 31/08/96 (1 page)
16 May 1997Registered office changed on 16/05/97 from: the royal school lansdown road bath avon BA1 5SZ (1 page)
5 September 1996Director resigned (1 page)
5 September 1996Director resigned (1 page)
5 September 1996Director resigned (1 page)
5 September 1996Director resigned (1 page)
5 September 1996Secretary resigned (1 page)
5 September 1996Director resigned (1 page)
5 September 1996Director resigned (1 page)
5 September 1996Director resigned (1 page)
5 September 1996Director resigned (1 page)
5 September 1996New director appointed (2 pages)
5 September 1996Director resigned (1 page)
5 September 1996New secretary appointed;new director appointed (2 pages)
5 September 1996Director resigned (1 page)
5 September 1996Director resigned (1 page)
5 September 1996Director resigned (1 page)
5 September 1996Director resigned (1 page)
5 September 1996Director resigned (1 page)
18 June 1996Annual return made up to 23/06/96 (8 pages)
2 June 1996Full accounts made up to 31 July 1995 (18 pages)
7 May 1996Director resigned (1 page)
7 May 1996Director resigned (1 page)
7 May 1996Director resigned (1 page)
24 April 1996New director appointed (2 pages)
24 April 1996New director appointed (2 pages)
23 April 1996New secretary appointed (2 pages)
23 April 1996New director appointed (2 pages)
23 April 1996New director appointed (2 pages)
16 April 1996Secretary resigned (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
13 December 1995Particulars of mortgage/charge (6 pages)
13 December 1995Particulars of mortgage/charge (6 pages)
7 September 1995Annual return made up to 23/06/95
  • 363(288) ‐ Director resigned
(8 pages)
10 March 1995Full accounts made up to 31 July 1994 (16 pages)