Company NameSpecialist Schools And Academies Trust (Trading) Limited
Company StatusDissolved
Company Number07500121
CategoryPrivate Limited Company
Incorporation Date20 January 2011(13 years, 3 months ago)
Dissolution Date7 May 2013 (10 years, 11 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education
SIC 8021General secondary education
SIC 85310General secondary education
SIC 85590Other education n.e.c.
SIC 85600Educational support services

Directors

Director NameMs Judith Helen Moorhouse
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Frenchgate
Richmond
North Yorkshire
DL10 7AE
Director NameMrs Susan Margaret Williamson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Clare Drive
Highfields
Caldecote
Cambridge
CB23 7UY
Director NameElizabeth Anne Creyke
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Leyspring Road
Leytonstone
E11 3BX
Director NameMr Andrew James Hewett
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2011(same day as company formation)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence Address19 North Road
Hertford
SG14 1LN
Director NameMs Jennifer Pauline Alice Jupe
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Boundary Drive
Moseley
Birmingham
B13 8NY
Director NameMr Tom Alexander Bruce Milne
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2011(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Honor Oak Rise
London
SE23 3QY
Director NameMr Christopher Charles Montacute
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Mill House
Longfords Mill
Minchinhampton
Gloucestershire
GL6 9LX
Wales
Director NameMrs Elizabeth Margaret Reid
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2011(same day as company formation)
RoleChief Executive Office
Country of ResidenceUnited Kingdom
Correspondence Address45 Whitehall Park
London
N19 3TW

Location

Registered Address16th Floor
Millbank Tower 21-24 Millbank
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

100 at £1Specialist Schools And Academies Trust
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

7 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
13 March 2012Annual return made up to 20 January 2012 with a full list of shareholders
Statement of capital on 2012-03-13
  • GBP 100
(4 pages)
13 March 2012Annual return made up to 20 January 2012 with a full list of shareholders
Statement of capital on 2012-03-13
  • GBP 100
(4 pages)
4 January 2012Termination of appointment of Elizabeth Margaret Reid as a director on 31 December 2011 (1 page)
4 January 2012Termination of appointment of Elizabeth Reid as a director (1 page)
4 January 2012Termination of appointment of Christopher Montacute as a director (1 page)
4 January 2012Termination of appointment of Christopher Charles Montacute as a director on 31 December 2011 (1 page)
20 December 2011Termination of appointment of Andrew James Hewett as a director on 29 November 2011 (1 page)
20 December 2011Termination of appointment of Andrew Hewett as a director (1 page)
24 August 2011Termination of appointment of Elizabeth Anne Creyke as a director (1 page)
24 August 2011Termination of appointment of Tom Milne as a director (1 page)
24 August 2011Termination of appointment of Tom Milne as a director (1 page)
24 August 2011Termination of appointment of Elizabeth Anne Creyke as a director (1 page)
24 August 2011Termination of appointment of Jennifer Jupe as a director (1 page)
24 August 2011Termination of appointment of Jennifer Jupe as a director (1 page)
4 February 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages)
4 February 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages)
20 January 2011Incorporation (31 pages)
20 January 2011Incorporation (31 pages)