Lewes
East Sussex
BN7 1XS
Director Name | Julian Howard Senior |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(26 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 19 September 2001) |
Role | Teacher |
Correspondence Address | 8 St Johns Terrace Lewes East Sussex BN7 2DL |
Director Name | Ronald William Farley |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(26 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 17 September 1992) |
Role | Quantity Surveyor |
Correspondence Address | 24 Chapel Road Plumpton Green Lewes East Sussex BN7 3DD |
Secretary Name | Julian Howard Senior |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(26 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 19 September 2001) |
Role | Company Director |
Correspondence Address | 8 St Johns Terrace Lewes East Sussex BN7 2DL |
Director Name | Mr Jerome Charles Phillips |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1992(27 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 August 2000) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | Redbrick House Rose Hill Isfield Uckfield East Sussex TN22 5UG |
Director Name | Dr Adrian Hodd |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(31 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 31 August 2000) |
Role | Headteacher |
Correspondence Address | 11 Byworth Close Bexhill On Sea East Sussex TN39 4NX |
Director Name | David Richard Cook |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(35 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 April 2003) |
Role | School Principal |
Correspondence Address | 57 North Way Lewes East Sussex BN7 1DJ |
Director Name | Janice Mary Phillips |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(35 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 31 August 2002) |
Role | School Bursar |
Correspondence Address | Redbrick House Rose Hill, Isfield Uckfield East Sussex TN22 5UG |
Director Name | Hazel Ruth Lane |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(35 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 November 2003) |
Role | Upholsterer |
Correspondence Address | Orchard Cottage Bedlam Street Hurstpierpoint West Sussex BN6 9EW |
Secretary Name | Hazel Ruth Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2001(36 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 November 2003) |
Role | Company Director |
Correspondence Address | Orchard Cottage Bedlam Street Hurstpierpoint West Sussex BN6 9EW |
Director Name | Roy Edwin Mead |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(37 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 07 July 2011) |
Role | Retired Teacher |
Correspondence Address | Endhouse 30 Clayton Avenue Hassocks West Sussex BN6 8HD |
Director Name | Roy Edwin Mead |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(37 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 07 July 2011) |
Role | Retired Teacher |
Correspondence Address | Endhouse 30 Clayton Avenue Hassocks West Sussex BN6 8HD |
Director Name | Mr Roger Johnston |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(37 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 11 June 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Downside Lewes East Sussex BN7 1EE |
Director Name | James William Joseph Sweeney |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(37 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 05 March 2010) |
Role | Chartered Accountant |
Correspondence Address | Burwood Farm High Cross Rotherfield East Sussex TN6 3QE |
Director Name | Annie McManus |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(37 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 October 2008) |
Role | Illustrater |
Country of Residence | United Kingdom |
Correspondence Address | Pond House Isfield Uckfield East Sussex TN22 5TY |
Director Name | Mr Richard Arthur Lintott |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(37 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 May 2007) |
Role | School Bursar |
Country of Residence | England |
Correspondence Address | 48 Wanderdown Road Ovingdean Brighton East Sussex BN2 7BT |
Director Name | Robert Ian Blewitt |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(37 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 07 July 2011) |
Role | School Teacher |
Correspondence Address | 58 Watts Lane Eastbourne East Sussex BN21 2LL |
Secretary Name | James Sweeney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2003(38 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 05 March 2010) |
Role | Company Director |
Correspondence Address | Burwood Farm High Cross Rotherfield East Sussex TN6 3QE |
Registered Address | Westminster Business Centre Nether Poppleton York YO26 6RB |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
60.1k at £1 | Trustee Of Lewes Old Grammar School Trust 100.00% Ordinary |
---|
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
2 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 April 2012 | Final Gazette dissolved following liquidation (1 page) |
2 April 2012 | Final Gazette dissolved following liquidation (1 page) |
2 January 2012 | Return of final meeting in a members' voluntary winding up (11 pages) |
2 January 2012 | Return of final meeting in a members' voluntary winding up (11 pages) |
25 July 2011 | Resolutions
|
25 July 2011 | Registered office address changed from Redman Nichols Butler Westminster Business Centre Nether Poppleton York YO26 6RB on 25 July 2011 (2 pages) |
25 July 2011 | Appointment of a voluntary liquidator (1 page) |
25 July 2011 | Declaration of solvency (3 pages) |
25 July 2011 | Declaration of solvency (3 pages) |
25 July 2011 | Resolutions
|
25 July 2011 | Registered office address changed from Redman Nichols Butler Westminster Business Centre Nether Poppleton York YO26 6RB on 25 July 2011 (2 pages) |
25 July 2011 | Appointment of a voluntary liquidator (1 page) |
21 July 2011 | Registered office address changed from Tyne House 140 High Street Lewes East Sussex BN7 1XS on 21 July 2011 (2 pages) |
21 July 2011 | Registered office address changed from Tyne House 140 High Street Lewes East Sussex BN7 1XS on 21 July 2011 (2 pages) |
14 July 2011 | Termination of appointment of Robert Blewitt as a director (2 pages) |
14 July 2011 | Termination of appointment of Roy Mead as a director (2 pages) |
14 July 2011 | Termination of appointment of Roy Mead as a director (2 pages) |
14 July 2011 | Termination of appointment of Robert Blewitt as a director (2 pages) |
27 April 2011 | Accounts for a dormant company made up to 31 August 2010 (4 pages) |
27 April 2011 | Accounts for a dormant company made up to 31 August 2010 (4 pages) |
29 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders Statement of capital on 2010-11-29
|
29 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders Statement of capital on 2010-11-29
|
29 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders Statement of capital on 2010-11-29
|
16 September 2010 | Change of name notice (2 pages) |
16 September 2010 | Change of name notice (2 pages) |
16 September 2010 | Company name changed lewes old grammar school LIMITED\certificate issued on 16/09/10
|
16 September 2010 | Company name changed lewes old grammar school LIMITED\certificate issued on 16/09/10
|
15 June 2010 | Appointment of Mr James Jonathan Charles Rylatt as a director (3 pages) |
15 June 2010 | Appointment of Mr James Jonathan Charles Rylatt as a director (3 pages) |
15 June 2010 | Termination of appointment of Roger Johnston as a director (3 pages) |
15 June 2010 | Termination of appointment of Roger Johnston as a director (3 pages) |
15 March 2010 | Termination of appointment of James Sweeney as a secretary (2 pages) |
15 March 2010 | Termination of appointment of James Sweeney as a director (2 pages) |
15 March 2010 | Termination of appointment of James Sweeney as a director (2 pages) |
15 March 2010 | Termination of appointment of James Sweeney as a secretary (2 pages) |
17 February 2010 | Accounts for a dormant company made up to 31 August 2009 (7 pages) |
17 February 2010 | Accounts for a dormant company made up to 31 August 2009 (7 pages) |
15 December 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (16 pages) |
15 December 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (16 pages) |
15 December 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (16 pages) |
15 January 2009 | Accounts made up to 31 August 2008 (7 pages) |
15 January 2009 | Accounts for a dormant company made up to 31 August 2008 (7 pages) |
18 December 2008 | Return made up to 09/10/08; full list of members (6 pages) |
18 December 2008 | Return made up to 09/10/08; full list of members (6 pages) |
17 October 2008 | Appointment terminated director anne mcmanus (1 page) |
17 October 2008 | Appointment Terminated Director anne mcmanus (1 page) |
28 April 2008 | Accounts for a dormant company made up to 31 August 2007 (7 pages) |
28 April 2008 | Accounts made up to 31 August 2007 (7 pages) |
20 February 2008 | Return made up to 09/10/07; no change of members (8 pages) |
20 February 2008 | Return made up to 09/10/07; no change of members
|
28 December 2007 | Director resigned (1 page) |
28 December 2007 | Director resigned (1 page) |
15 February 2007 | Accounts for a dormant company made up to 31 August 2006 (9 pages) |
15 February 2007 | Accounts made up to 31 August 2006 (9 pages) |
30 October 2006 | Return made up to 09/10/06; full list of members (3 pages) |
30 October 2006 | Director's particulars changed (1 page) |
30 October 2006 | Return made up to 09/10/06; full list of members (3 pages) |
30 October 2006 | Director's particulars changed (1 page) |
30 March 2006 | Full accounts made up to 31 August 2005 (11 pages) |
30 March 2006 | Full accounts made up to 31 August 2005 (11 pages) |
16 November 2005 | Return made up to 09/10/05; full list of members (9 pages) |
16 November 2005 | Return made up to 09/10/05; full list of members (9 pages) |
10 February 2005 | Full accounts made up to 31 August 2004 (12 pages) |
10 February 2005 | Full accounts made up to 31 August 2004 (12 pages) |
12 October 2004 | Return made up to 09/10/04; full list of members (9 pages) |
12 October 2004 | Return made up to 09/10/04; full list of members (9 pages) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
20 April 2004 | Full accounts made up to 31 August 2003 (12 pages) |
20 April 2004 | Full accounts made up to 31 August 2003 (12 pages) |
5 January 2004 | Secretary resigned (1 page) |
5 January 2004 | New secretary appointed (2 pages) |
5 January 2004 | Secretary resigned (1 page) |
5 January 2004 | New secretary appointed (2 pages) |
17 October 2003 | Return made up to 09/10/03; full list of members (9 pages) |
17 October 2003 | Return made up to 09/10/03; full list of members (9 pages) |
22 July 2003 | Full accounts made up to 31 August 2002 (12 pages) |
22 July 2003 | Full accounts made up to 31 August 2002 (12 pages) |
12 April 2003 | Director resigned (1 page) |
12 April 2003 | New director appointed (2 pages) |
12 April 2003 | New director appointed (2 pages) |
12 April 2003 | Director resigned (1 page) |
12 April 2003 | New director appointed (2 pages) |
12 April 2003 | New director appointed (2 pages) |
26 October 2002 | Auditor's resignation (1 page) |
26 October 2002 | Auditor's resignation (1 page) |
14 October 2002 | Return made up to 09/10/02; full list of members (9 pages) |
14 October 2002 | Return made up to 09/10/02; full list of members (9 pages) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | Director resigned (1 page) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | New director appointed (2 pages) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | New director appointed (2 pages) |
25 January 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
25 January 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
8 November 2001 | Return made up to 09/10/01; full list of members (7 pages) |
8 November 2001 | Return made up to 09/10/01; full list of members (7 pages) |
2 October 2001 | New secretary appointed (2 pages) |
2 October 2001 | Secretary resigned;director resigned (1 page) |
2 October 2001 | Secretary resigned;director resigned (1 page) |
2 October 2001 | New secretary appointed (2 pages) |
12 July 2001 | Ad 06/07/01--------- £ si 50000@1=50000 £ ic 10100/60100 (2 pages) |
12 July 2001 | Ad 06/07/01--------- £ si 50000@1=50000 £ ic 10100/60100 (2 pages) |
15 February 2001 | Registered office changed on 15/02/01 from: cheyney house the green lewes road ringmer east sussex BN8 5QG (1 page) |
15 February 2001 | Registered office changed on 15/02/01 from: cheyney house the green lewes road ringmer east sussex BN8 5QG (1 page) |
6 February 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
6 February 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
5 December 2000 | Registered office changed on 05/12/00 from: tyne house 140 high street lewes east sussex BN7 1XS (1 page) |
5 December 2000 | Registered office changed on 05/12/00 from: tyne house 140 high street lewes east sussex BN7 1XS (1 page) |
30 November 2000 | Company name changed old grammar school,lewes, limite d(the)\certificate issued on 01/12/00 (2 pages) |
30 November 2000 | Company name changed old grammar school,lewes, limite d(the)\certificate issued on 01/12/00 (2 pages) |
28 November 2000 | Registered office changed on 28/11/00 from: cheyney house lewes road ringmer lewes east sussex BN8 5QG (1 page) |
28 November 2000 | Registered office changed on 28/11/00 from: cheyney house lewes road ringmer lewes east sussex BN8 5QG (1 page) |
12 October 2000 | Return made up to 09/10/00; full list of members (7 pages) |
12 October 2000 | Return made up to 09/10/00; full list of members (7 pages) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | New director appointed (2 pages) |
11 April 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
11 April 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
18 October 1999 | Return made up to 09/10/99; full list of members (7 pages) |
18 October 1999 | Return made up to 09/10/99; full list of members (7 pages) |
24 January 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
24 January 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
17 November 1998 | Return made up to 09/10/98; no change of members (4 pages) |
17 November 1998 | Return made up to 09/10/98; no change of members (4 pages) |
10 November 1997 | Accounts for a small company made up to 31 August 1997 (7 pages) |
10 November 1997 | Accounts for a small company made up to 31 August 1997 (7 pages) |
20 October 1997 | Return made up to 09/10/97; full list of members (6 pages) |
20 October 1997 | Return made up to 09/10/97; full list of members (6 pages) |
21 July 1997 | Ad 04/07/97--------- £ si 10000@1=10000 £ ic 100/10100 (2 pages) |
21 July 1997 | Resolutions
|
21 July 1997 | Ad 04/07/97--------- £ si 10000@1=10000 £ ic 100/10100 (2 pages) |
21 July 1997 | Nc inc already adjusted 26/06/97 (1 page) |
21 July 1997 | Nc inc already adjusted 26/06/97 (1 page) |
21 July 1997 | Resolutions
|
3 April 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
3 April 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
9 October 1996 | Return made up to 09/10/96; no change of members
|
9 October 1996 | Return made up to 09/10/96; no change of members (4 pages) |
6 September 1996 | New director appointed (2 pages) |
25 July 1996 | Registered office changed on 25/07/96 from: 20-21 clinton place seaford east sussex BN25 1NP (1 page) |
25 July 1996 | Auditor's resignation (1 page) |
25 July 1996 | Registered office changed on 25/07/96 from: 20-21 clinton place seaford east sussex BN25 1NP (1 page) |
25 July 1996 | Auditor's resignation (1 page) |
3 July 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
3 July 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
24 November 1995 | Return made up to 09/10/95; no change of members (4 pages) |
24 November 1995 | Return made up to 09/10/95; no change of members (4 pages) |
8 November 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
20 May 1965 | Certificate of incorporation (1 page) |
20 May 1965 | Certificate of incorporation (1 page) |