Company NamePartnerships For Church V.A. Schools Limited
Company StatusDissolved
Company Number04650957
CategoryPrivate Limited Company
Incorporation Date29 January 2003(21 years, 3 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)
Previous NameIntercede 1833 Limited

Business Activity

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

Directors

Director NameSally Elizabeth Brooks
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2004(1 year, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 19 February 2008)
RoleCompany Director
Correspondence Address63 Tabley Road
London
N7 0NB
Secretary NameMr David Graham Blanchard
NationalityBritish
StatusClosed
Appointed24 November 2004(1 year, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 19 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address246 Western Avenue
Macclesfield
Cheshire
SK11 8AW
Director NameMitre Directors Limited (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Director NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Location

Registered AddressDepartment For Education And
Skills Fao Legal Adviser
Sanctuary Buildings Great Smith
Street London
SW1P 3BT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 January 2005 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

19 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2007First Gazette notice for compulsory strike-off (1 page)
12 June 2006Accounts for a dormant company made up to 31 January 2005 (2 pages)
2 March 2006Return made up to 29/01/06; full list of members (6 pages)
20 May 2005Return made up to 29/01/05; full list of members (6 pages)
17 January 2005Secretary resigned;director resigned (1 page)
17 January 2005Registered office changed on 17/01/05 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
17 January 2005New director appointed (2 pages)
17 January 2005Director resigned (1 page)
17 January 2005New secretary appointed (2 pages)
23 November 2004Compulsory strike-off action has been discontinued (1 page)
19 November 2004Withdrawal of application for striking off (1 page)
17 August 2004First Gazette notice for voluntary strike-off (1 page)
2 July 2004Application for striking-off (1 page)
13 February 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
13 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 February 2004Return made up to 29/01/04; full list of members (7 pages)
29 January 2003Incorporation (27 pages)