Company NameSt Martha's Senior School Trust
Company StatusDissolved
Company Number06055047
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date16 January 2007(17 years, 3 months ago)
Dissolution Date6 February 2018 (6 years, 3 months ago)

Business Activity

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

Directors

Director NameMichael Nicholas McCann
Date of BirthDecember 1949 (Born 74 years ago)
NationalityIrish
StatusClosed
Appointed16 January 2007(same day as company formation)
RoleRetired Company Director
Country of ResidenceEngland
Correspondence AddressBeech House
36 Beech Hill Avenue
Barnet
Hertfordshire
EN4 0LU
Director NameMr Thomas Leslie Edgar
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2007(same day as company formation)
RoleRetired Banker
Country of ResidenceEngland
Correspondence Address17 Chandos Avenue
Whetstone
London
N20 9ED
Director NameJoseph Medayil
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2007(1 month, 3 weeks after company formation)
Appointment Duration10 years, 11 months (closed 06 February 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address128 East Barnet Road
Newbarnets
Hertfordshire
EN4 8RE
Director NameSeamus O'Sullivan
Date of BirthAugust 1943 (Born 80 years ago)
NationalityIrish
StatusClosed
Appointed10 March 2007(1 month, 3 weeks after company formation)
Appointment Duration10 years, 11 months (closed 06 February 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address29 Great North Road
Brookmans Park
Hertfordshire
AL9 6LB
Secretary NameMr Stephen Howard Rayner
NationalityBritish
StatusClosed
Appointed23 June 2008(1 year, 5 months after company formation)
Appointment Duration9 years, 7 months (closed 06 February 2018)
RoleSchool Bursar
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 Randall Court
Page Street Mill Hill
London
NW7 2NJ
Secretary NameMr Thomas Leslie Edgar
NationalityBritish
StatusResigned
Appointed16 January 2007(same day as company formation)
RoleRetired Banker
Country of ResidenceEngland
Correspondence Address17 Chandos Avenue
Whetstone
London
N20 9ED
Director NameJackie Williams
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2007(3 weeks, 4 days after company formation)
Appointment Duration1 year, 6 months (resigned 18 August 2008)
RoleRetired Teacher
Correspondence Address8 Hillside Gardens
Barnet
Hertfordshire
EN5 2NJ
Director NameRev John Ball
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2007(1 month, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 13 October 2008)
RoleReverend
Correspondence AddressPoor Clare Monastery
102 Galley Lane
Barnet
Hertfordshire
EN5 4AN
Director NameRev Michael Bykar
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2007(1 month, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 14 December 2008)
RoleTeacher
Correspondence Address58 Haslemere Avenue
Barnet
Hertfordshire
EN4 8EU
Director NameMartin Grant
Date of BirthJune 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed10 March 2007(1 month, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 08 September 2008)
RoleEducationalist
Correspondence Address50 Sutton Crescent
Barnet
Hertfordshire
EN5 2SS
Director NameJoanna Francesca Emma Gysin
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2007(1 month, 3 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 27 August 2007)
RoleManagement Consultant
Correspondence AddressDunelm
Barnet Road
Barnet
Hertfordshire
EN5 3HB
Director NameMaureen Howie
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2007(1 month, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 19 April 2007)
RoleTeacher
Correspondence Address39 Blandfield Road
London
SW12 8BQ
Director NameMr Terence Patrick Malone
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2007(1 month, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 30 July 2009)
RoleRetired
Correspondence Address7 Hillside Gardens
Barnet
Hertfordshire
EN5 2NG
Director NameBridget Sawyer
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2007(1 month, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 21 August 2009)
RoleRetired
Correspondence Address67 Western Way
Barnet
Hertfordshire
EN5 2BU
Secretary NameSr Irene Brogan
NationalityBritish
StatusResigned
Appointed10 March 2007(1 month, 3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 23 June 2007)
RolePsychotherapist
Correspondence Address124 Wood Street
Barnet
Hertfordshire
EN5 4DA
Director NameMrs Catherine Bernadette Lyons
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(5 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 19 August 2008)
RoleTeacher
Country of ResidenceEngland
Correspondence Address53 Bedford Avenue
Barnet
Hertfordshire
EN5 2ER

Contact

Websitest-marthas.co.uk
Telephone01892 423158
Telephone regionTunbridge Wells

Location

Registered AddressSt Marthas Senior School
Camlet Way Hadley Wood
Barnet
Hertfordshire
EN4 0NJ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2016 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

6 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
9 November 2017Application to strike the company off the register (4 pages)
9 November 2017Application to strike the company off the register (4 pages)
25 January 2017Confirmation statement made on 16 January 2017 with updates (4 pages)
25 January 2017Confirmation statement made on 16 January 2017 with updates (4 pages)
7 October 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
7 October 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
27 January 2016Annual return made up to 16 January 2016 no member list (6 pages)
27 January 2016Annual return made up to 16 January 2016 no member list (6 pages)
23 September 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
23 September 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
13 February 2015Annual return made up to 16 January 2015 no member list (6 pages)
13 February 2015Director's details changed for Mr Thomas Leslie Edgar on 1 December 2014 (2 pages)
13 February 2015Director's details changed for Mr Thomas Leslie Edgar on 1 December 2014 (2 pages)
13 February 2015Annual return made up to 16 January 2015 no member list (6 pages)
13 February 2015Director's details changed for Mr Thomas Leslie Edgar on 1 December 2014 (2 pages)
19 August 2014Accounts for a dormant company made up to 31 January 2014 (5 pages)
19 August 2014Accounts for a dormant company made up to 31 January 2014 (5 pages)
27 February 2014Annual return made up to 16 January 2014 no member list (6 pages)
27 February 2014Annual return made up to 16 January 2014 no member list (6 pages)
16 January 2014Accounts for a dormant company made up to 31 January 2013 (5 pages)
16 January 2014Accounts for a dormant company made up to 31 January 2013 (5 pages)
7 March 2013Annual return made up to 16 January 2013 no member list (6 pages)
7 March 2013Annual return made up to 16 January 2013 no member list (6 pages)
11 July 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
11 July 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
27 March 2012Director's details changed for Mr Thomas Leslie Edgar on 24 November 2011 (2 pages)
27 March 2012Annual return made up to 16 January 2012 no member list (6 pages)
27 March 2012Annual return made up to 16 January 2012 no member list (6 pages)
27 March 2012Director's details changed for Mr Thomas Leslie Edgar on 24 November 2011 (2 pages)
12 March 2012Director's details changed for Thomas Leslie Edgar on 9 December 2011 (2 pages)
12 March 2012Director's details changed for Thomas Leslie Edgar on 9 December 2011 (2 pages)
12 March 2012Director's details changed for Thomas Leslie Edgar on 9 December 2011 (2 pages)
29 June 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
29 June 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
4 March 2011Annual return made up to 16 January 2011 no member list (6 pages)
4 March 2011Annual return made up to 16 January 2011 no member list (6 pages)
14 October 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
14 October 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
15 March 2010Director's details changed for Michael Nicholas Mccann on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 16 January 2010 no member list (4 pages)
15 March 2010Annual return made up to 16 January 2010 no member list (4 pages)
15 March 2010Director's details changed for Thomas Leslie Edgar on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Seamus O'sullivan on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Seamus O'sullivan on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Michael Nicholas Mccann on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Thomas Leslie Edgar on 15 March 2010 (2 pages)
11 November 2009Termination of appointment of Terence Malone as a director (1 page)
11 November 2009Termination of appointment of Jackie Williams as a director (1 page)
11 November 2009Termination of appointment of Terence Malone as a director (1 page)
11 November 2009Termination of appointment of Jackie Williams as a director (1 page)
26 October 2009Termination of appointment of Bridget Sawyer as a director (1 page)
26 October 2009Termination of appointment of Martin Grant as a director (1 page)
26 October 2009Termination of appointment of Catherine Lyons as a director (1 page)
26 October 2009Termination of appointment of Catherine Lyons as a director (1 page)
26 October 2009Termination of appointment of Bridget Sawyer as a director (1 page)
26 October 2009Termination of appointment of Martin Grant as a director (1 page)
26 June 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
26 June 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
11 March 2009Annual return made up to 16/01/09 (9 pages)
11 March 2009Annual return made up to 16/01/09 (9 pages)
18 February 2009Appointment terminated director john ball (1 page)
18 February 2009Appointment terminated director john ball (1 page)
20 January 2009Appointment terminated director michael bykar (1 page)
20 January 2009Appointment terminated director michael bykar (1 page)
1 November 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
1 November 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
4 September 2008Appointment terminated secretary irene brogan (1 page)
4 September 2008Appointment terminated secretary irene brogan (1 page)
4 September 2008Secretary appointed stephen howard rayner (2 pages)
4 September 2008Secretary appointed stephen howard rayner (2 pages)
5 March 2008Annual return made up to 16/01/08 (5 pages)
5 March 2008Annual return made up to 16/01/08 (5 pages)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
28 August 2007Registered office changed on 28/08/07 from: st martha's senior school camlet way hadley wood barnet herts EN5 5PX (1 page)
28 August 2007New director appointed (2 pages)
28 August 2007Registered office changed on 28/08/07 from: st martha's senior school camlet way hadley wood barnet herts EN5 5PX (1 page)
28 August 2007New director appointed (2 pages)
28 August 2007New director appointed (2 pages)
28 August 2007Director resigned (1 page)
28 August 2007New director appointed (2 pages)
28 August 2007Director resigned (1 page)
4 May 2007New director appointed (2 pages)
4 May 2007New director appointed (2 pages)
4 May 2007New director appointed (2 pages)
4 May 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
22 March 2007New director appointed (2 pages)
22 March 2007New director appointed (2 pages)
22 March 2007New director appointed (2 pages)
22 March 2007New director appointed (2 pages)
22 March 2007New director appointed (2 pages)
22 March 2007New secretary appointed (2 pages)
22 March 2007New director appointed (2 pages)
22 March 2007New director appointed (2 pages)
22 March 2007Secretary resigned (1 page)
22 March 2007New director appointed (2 pages)
22 March 2007New director appointed (2 pages)
22 March 2007New director appointed (2 pages)
22 March 2007New director appointed (2 pages)
22 March 2007New director appointed (2 pages)
22 March 2007Secretary resigned (1 page)
22 March 2007New director appointed (2 pages)
22 March 2007New director appointed (2 pages)
22 March 2007New secretary appointed (2 pages)
16 January 2007Incorporation (41 pages)
16 January 2007Incorporation (41 pages)