Company NameSt David's Preparatory School Limited
DirectorsRosemary Anne Knighton and Michael Knighton
Company StatusDissolved
Company Number00581950
CategoryPrivate Limited Company
Incorporation Date8 April 1957(67 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Rosemary Anne Knighton
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1992(35 years, 8 months after company formation)
Appointment Duration31 years, 5 months
RoleSchool Teacher
Correspondence AddressC/O Brunton Park
Warwick Road
Carlisle
CA1 1LL
Secretary NameMrs Rosemary Anne Knighton
NationalityBritish
StatusCurrent
Appointed30 November 1992(35 years, 8 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence AddressC/O Brunton Park
Warwick Road
Carlisle
CA1 1LL
Director NameMr Michael Knighton
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1994(37 years after company formation)
Appointment Duration30 years
RoleCompany Director
Correspondence AddressRoyds Mount
Luck Lane Marsh
Huddersfield
West Yorkshire
HD1 4QX
Director NameMr Stephen Tony Knighton
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(35 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 April 1993)
RoleDomestic Bursar
Correspondence Address151 Alfreton Road
South Normanton
Alfreton
Derbyshire
DE55 2BL
Director NameMrs Kathleen Therker Wilson
Date of BirthAugust 1903 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(35 years, 8 months after company formation)
Appointment Duration11 months (resigned 01 November 1993)
RoleCompany Director
Correspondence Address74 Marsh Lane
Shepley
Huddersfield
West Yorkshire
HD8 8AP

Location

Registered AddressWilson Pitts
Devonshire House
38 York Place
Leeds
LS1 2ED
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£61,835
Cash£6,260
Current Liabilities£2,003,184

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

5 July 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
5 July 2001Liquidators statement of receipts and payments (5 pages)
1 June 2001Liquidators statement of receipts and payments (5 pages)
24 January 2001Liquidators statement of receipts and payments (5 pages)
15 June 2000Liquidators statement of receipts and payments (5 pages)
3 December 1999Liquidators statement of receipts and payments (1 page)
21 June 1999Liquidators statement of receipts and payments (5 pages)
6 January 1999Liquidators statement of receipts and payments (5 pages)
25 June 1998Liquidators statement of receipts and payments (5 pages)
3 June 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 June 1997Statement of affairs (6 pages)
3 June 1997Appointment of a voluntary liquidator (2 pages)
16 May 1997Registered office changed on 16/05/97 from: c/o glf 7TH floor peter house oxford street manchester lancashire M1 5AW (1 page)
2 December 1996Return made up to 30/11/95; full list of members (6 pages)
11 October 1996Accounts for a medium company made up to 30 June 1995 (23 pages)
4 June 1996Registered office changed on 04/06/96 from: royds mount huddersfield west yorkshire HD1 4QX (1 page)
15 March 1996Accounts made up to 16 April 1994 (20 pages)
15 March 1996Accounts made up to 16 April 1993 (20 pages)