Richmond
North Yorkshire
DL10 7AE
Director Name | Mrs Susan Margaret Williamson |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Clare Drive Highfields Caldecote Cambridge CB23 7UY |
Director Name | Elizabeth Anne Creyke |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Leyspring Road Leytonstone E11 3BX |
Director Name | Mr Andrew James Hewett |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2011(same day as company formation) |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | 19 North Road Hertford SG14 1LN |
Director Name | Ms Jennifer Pauline Alice Jupe |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Boundary Drive Moseley Birmingham B13 8NY |
Director Name | Mr Tom Alexander Bruce Milne |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2011(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Honor Oak Rise London SE23 3QY |
Director Name | Mr Christopher Charles Montacute |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Mill House Longfords Mill Minchinhampton Gloucestershire GL6 9LX Wales |
Director Name | Mrs Elizabeth Margaret Reid |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2011(same day as company formation) |
Role | Chief Executive Office |
Country of Residence | United Kingdom |
Correspondence Address | 45 Whitehall Park London N19 3TW |
Registered Address | 16th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
100 at £1 | Specialist Schools And Academies Trust 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
7 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2012 | Annual return made up to 20 January 2012 with a full list of shareholders Statement of capital on 2012-03-13
|
13 March 2012 | Annual return made up to 20 January 2012 with a full list of shareholders Statement of capital on 2012-03-13
|
4 January 2012 | Termination of appointment of Elizabeth Margaret Reid as a director on 31 December 2011 (1 page) |
4 January 2012 | Termination of appointment of Elizabeth Reid as a director (1 page) |
4 January 2012 | Termination of appointment of Christopher Montacute as a director (1 page) |
4 January 2012 | Termination of appointment of Christopher Charles Montacute as a director on 31 December 2011 (1 page) |
20 December 2011 | Termination of appointment of Andrew James Hewett as a director on 29 November 2011 (1 page) |
20 December 2011 | Termination of appointment of Andrew Hewett as a director (1 page) |
24 August 2011 | Termination of appointment of Elizabeth Anne Creyke as a director (1 page) |
24 August 2011 | Termination of appointment of Tom Milne as a director (1 page) |
24 August 2011 | Termination of appointment of Tom Milne as a director (1 page) |
24 August 2011 | Termination of appointment of Elizabeth Anne Creyke as a director (1 page) |
24 August 2011 | Termination of appointment of Jennifer Jupe as a director (1 page) |
24 August 2011 | Termination of appointment of Jennifer Jupe as a director (1 page) |
4 February 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages) |
4 February 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages) |
20 January 2011 | Incorporation (31 pages) |
20 January 2011 | Incorporation (31 pages) |