Company NameAgnes Morley Oldco Limited
Company StatusDissolved
Company Number00849645
CategoryPrivate Limited Company
Incorporation Date20 May 1965(58 years, 11 months ago)
Dissolution Date2 April 2012 (12 years ago)
Previous NamesOld Grammar School,Lewes, Limited(The) and Lewes Old Grammar School Limited

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr James Jonathan Charles Rylatt
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2010(45 years after company formation)
Appointment Duration1 year, 10 months (closed 02 April 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLewes Old Grammar School High Street
Lewes
East Sussex
BN7 1XS
Director NameJulian Howard Senior
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(26 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 19 September 2001)
RoleTeacher
Correspondence Address8 St Johns Terrace
Lewes
East Sussex
BN7 2DL
Director NameRonald William Farley
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(26 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 17 September 1992)
RoleQuantity Surveyor
Correspondence Address24 Chapel Road
Plumpton Green
Lewes
East Sussex
BN7 3DD
Secretary NameJulian Howard Senior
NationalityBritish
StatusResigned
Appointed09 October 1991(26 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 19 September 2001)
RoleCompany Director
Correspondence Address8 St Johns Terrace
Lewes
East Sussex
BN7 2DL
Director NameMr Jerome Charles Phillips
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1992(27 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 August 2000)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressRedbrick House Rose Hill
Isfield
Uckfield
East Sussex
TN22 5UG
Director NameDr Adrian Hodd
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(31 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 August 2000)
RoleHeadteacher
Correspondence Address11 Byworth Close
Bexhill On Sea
East Sussex
TN39 4NX
Director NameDavid Richard Cook
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(35 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 April 2003)
RoleSchool Principal
Correspondence Address57 North Way
Lewes
East Sussex
BN7 1DJ
Director NameJanice Mary Phillips
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(35 years, 3 months after company formation)
Appointment Duration2 years (resigned 31 August 2002)
RoleSchool Bursar
Correspondence AddressRedbrick House
Rose Hill, Isfield
Uckfield
East Sussex
TN22 5UG
Director NameHazel Ruth Lane
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(35 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 November 2003)
RoleUpholsterer
Correspondence AddressOrchard Cottage
Bedlam Street
Hurstpierpoint
West Sussex
BN6 9EW
Secretary NameHazel Ruth Lane
NationalityBritish
StatusResigned
Appointed19 September 2001(36 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 November 2003)
RoleCompany Director
Correspondence AddressOrchard Cottage
Bedlam Street
Hurstpierpoint
West Sussex
BN6 9EW
Director NameRoy Edwin Mead
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(37 years, 1 month after company formation)
Appointment Duration9 years (resigned 07 July 2011)
RoleRetired Teacher
Correspondence AddressEndhouse 30 Clayton Avenue
Hassocks
West Sussex
BN6 8HD
Director NameRoy Edwin Mead
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(37 years, 1 month after company formation)
Appointment Duration9 years (resigned 07 July 2011)
RoleRetired Teacher
Correspondence AddressEndhouse 30 Clayton Avenue
Hassocks
West Sussex
BN6 8HD
Director NameMr Roger Johnston
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(37 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 11 June 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Downside
Lewes
East Sussex
BN7 1EE
Director NameJames William Joseph Sweeney
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(37 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 05 March 2010)
RoleChartered Accountant
Correspondence AddressBurwood Farm
High Cross
Rotherfield
East Sussex
TN6 3QE
Director NameAnnie McManus
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(37 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 01 October 2008)
RoleIllustrater
Country of ResidenceUnited Kingdom
Correspondence AddressPond House
Isfield
Uckfield
East Sussex
TN22 5TY
Director NameMr Richard Arthur Lintott
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(37 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 May 2007)
RoleSchool Bursar
Country of ResidenceEngland
Correspondence Address48 Wanderdown Road
Ovingdean
Brighton
East Sussex
BN2 7BT
Director NameRobert Ian Blewitt
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(37 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 07 July 2011)
RoleSchool Teacher
Correspondence Address58 Watts Lane
Eastbourne
East Sussex
BN21 2LL
Secretary NameJames Sweeney
NationalityBritish
StatusResigned
Appointed18 November 2003(38 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 05 March 2010)
RoleCompany Director
Correspondence AddressBurwood Farm
High Cross
Rotherfield
East Sussex
TN6 3QE

Location

Registered AddressWestminster Business Centre
Nether Poppleton
York
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

60.1k at £1Trustee Of Lewes Old Grammar School Trust
100.00%
Ordinary

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

2 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2012Final Gazette dissolved following liquidation (1 page)
2 April 2012Final Gazette dissolved following liquidation (1 page)
2 January 2012Return of final meeting in a members' voluntary winding up (11 pages)
2 January 2012Return of final meeting in a members' voluntary winding up (11 pages)
25 July 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 July 2011Registered office address changed from Redman Nichols Butler Westminster Business Centre Nether Poppleton York YO26 6RB on 25 July 2011 (2 pages)
25 July 2011Appointment of a voluntary liquidator (1 page)
25 July 2011Declaration of solvency (3 pages)
25 July 2011Declaration of solvency (3 pages)
25 July 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-07-19
(1 page)
25 July 2011Registered office address changed from Redman Nichols Butler Westminster Business Centre Nether Poppleton York YO26 6RB on 25 July 2011 (2 pages)
25 July 2011Appointment of a voluntary liquidator (1 page)
21 July 2011Registered office address changed from Tyne House 140 High Street Lewes East Sussex BN7 1XS on 21 July 2011 (2 pages)
21 July 2011Registered office address changed from Tyne House 140 High Street Lewes East Sussex BN7 1XS on 21 July 2011 (2 pages)
14 July 2011Termination of appointment of Robert Blewitt as a director (2 pages)
14 July 2011Termination of appointment of Roy Mead as a director (2 pages)
14 July 2011Termination of appointment of Roy Mead as a director (2 pages)
14 July 2011Termination of appointment of Robert Blewitt as a director (2 pages)
27 April 2011Accounts for a dormant company made up to 31 August 2010 (4 pages)
27 April 2011Accounts for a dormant company made up to 31 August 2010 (4 pages)
29 November 2010Annual return made up to 9 October 2010 with a full list of shareholders
Statement of capital on 2010-11-29
  • GBP 60,100
(14 pages)
29 November 2010Annual return made up to 9 October 2010 with a full list of shareholders
Statement of capital on 2010-11-29
  • GBP 60,100
(14 pages)
29 November 2010Annual return made up to 9 October 2010 with a full list of shareholders
Statement of capital on 2010-11-29
  • GBP 60,100
(14 pages)
16 September 2010Change of name notice (2 pages)
16 September 2010Change of name notice (2 pages)
16 September 2010Company name changed lewes old grammar school LIMITED\certificate issued on 16/09/10
  • RES15 ‐ Change company name resolution on 2010-08-13
(2 pages)
16 September 2010Company name changed lewes old grammar school LIMITED\certificate issued on 16/09/10
  • RES15 ‐ Change company name resolution on 2010-08-13
(2 pages)
15 June 2010Appointment of Mr James Jonathan Charles Rylatt as a director (3 pages)
15 June 2010Appointment of Mr James Jonathan Charles Rylatt as a director (3 pages)
15 June 2010Termination of appointment of Roger Johnston as a director (3 pages)
15 June 2010Termination of appointment of Roger Johnston as a director (3 pages)
15 March 2010Termination of appointment of James Sweeney as a secretary (2 pages)
15 March 2010Termination of appointment of James Sweeney as a director (2 pages)
15 March 2010Termination of appointment of James Sweeney as a director (2 pages)
15 March 2010Termination of appointment of James Sweeney as a secretary (2 pages)
17 February 2010Accounts for a dormant company made up to 31 August 2009 (7 pages)
17 February 2010Accounts for a dormant company made up to 31 August 2009 (7 pages)
15 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (16 pages)
15 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (16 pages)
15 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (16 pages)
15 January 2009Accounts made up to 31 August 2008 (7 pages)
15 January 2009Accounts for a dormant company made up to 31 August 2008 (7 pages)
18 December 2008Return made up to 09/10/08; full list of members (6 pages)
18 December 2008Return made up to 09/10/08; full list of members (6 pages)
17 October 2008Appointment terminated director anne mcmanus (1 page)
17 October 2008Appointment Terminated Director anne mcmanus (1 page)
28 April 2008Accounts for a dormant company made up to 31 August 2007 (7 pages)
28 April 2008Accounts made up to 31 August 2007 (7 pages)
20 February 2008Return made up to 09/10/07; no change of members (8 pages)
20 February 2008Return made up to 09/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 December 2007Director resigned (1 page)
28 December 2007Director resigned (1 page)
15 February 2007Accounts for a dormant company made up to 31 August 2006 (9 pages)
15 February 2007Accounts made up to 31 August 2006 (9 pages)
30 October 2006Return made up to 09/10/06; full list of members (3 pages)
30 October 2006Director's particulars changed (1 page)
30 October 2006Return made up to 09/10/06; full list of members (3 pages)
30 October 2006Director's particulars changed (1 page)
30 March 2006Full accounts made up to 31 August 2005 (11 pages)
30 March 2006Full accounts made up to 31 August 2005 (11 pages)
16 November 2005Return made up to 09/10/05; full list of members (9 pages)
16 November 2005Return made up to 09/10/05; full list of members (9 pages)
10 February 2005Full accounts made up to 31 August 2004 (12 pages)
10 February 2005Full accounts made up to 31 August 2004 (12 pages)
12 October 2004Return made up to 09/10/04; full list of members (9 pages)
12 October 2004Return made up to 09/10/04; full list of members (9 pages)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
20 April 2004Full accounts made up to 31 August 2003 (12 pages)
20 April 2004Full accounts made up to 31 August 2003 (12 pages)
5 January 2004Secretary resigned (1 page)
5 January 2004New secretary appointed (2 pages)
5 January 2004Secretary resigned (1 page)
5 January 2004New secretary appointed (2 pages)
17 October 2003Return made up to 09/10/03; full list of members (9 pages)
17 October 2003Return made up to 09/10/03; full list of members (9 pages)
22 July 2003Full accounts made up to 31 August 2002 (12 pages)
22 July 2003Full accounts made up to 31 August 2002 (12 pages)
12 April 2003Director resigned (1 page)
12 April 2003New director appointed (2 pages)
12 April 2003New director appointed (2 pages)
12 April 2003Director resigned (1 page)
12 April 2003New director appointed (2 pages)
12 April 2003New director appointed (2 pages)
26 October 2002Auditor's resignation (1 page)
26 October 2002Auditor's resignation (1 page)
14 October 2002Return made up to 09/10/02; full list of members (9 pages)
14 October 2002Return made up to 09/10/02; full list of members (9 pages)
10 September 2002Director resigned (1 page)
10 September 2002New director appointed (2 pages)
10 September 2002New director appointed (2 pages)
10 September 2002Director resigned (1 page)
30 July 2002New director appointed (2 pages)
30 July 2002New director appointed (2 pages)
19 July 2002New director appointed (2 pages)
19 July 2002New director appointed (2 pages)
19 July 2002New director appointed (2 pages)
19 July 2002New director appointed (2 pages)
25 January 2002Accounts for a small company made up to 31 August 2001 (7 pages)
25 January 2002Accounts for a small company made up to 31 August 2001 (7 pages)
8 November 2001Return made up to 09/10/01; full list of members (7 pages)
8 November 2001Return made up to 09/10/01; full list of members (7 pages)
2 October 2001New secretary appointed (2 pages)
2 October 2001Secretary resigned;director resigned (1 page)
2 October 2001Secretary resigned;director resigned (1 page)
2 October 2001New secretary appointed (2 pages)
12 July 2001Ad 06/07/01--------- £ si 50000@1=50000 £ ic 10100/60100 (2 pages)
12 July 2001Ad 06/07/01--------- £ si 50000@1=50000 £ ic 10100/60100 (2 pages)
15 February 2001Registered office changed on 15/02/01 from: cheyney house the green lewes road ringmer east sussex BN8 5QG (1 page)
15 February 2001Registered office changed on 15/02/01 from: cheyney house the green lewes road ringmer east sussex BN8 5QG (1 page)
6 February 2001Accounts for a small company made up to 31 August 2000 (7 pages)
6 February 2001Accounts for a small company made up to 31 August 2000 (7 pages)
5 December 2000Registered office changed on 05/12/00 from: tyne house 140 high street lewes east sussex BN7 1XS (1 page)
5 December 2000Registered office changed on 05/12/00 from: tyne house 140 high street lewes east sussex BN7 1XS (1 page)
30 November 2000Company name changed old grammar school,lewes, limite d(the)\certificate issued on 01/12/00 (2 pages)
30 November 2000Company name changed old grammar school,lewes, limite d(the)\certificate issued on 01/12/00 (2 pages)
28 November 2000Registered office changed on 28/11/00 from: cheyney house lewes road ringmer lewes east sussex BN8 5QG (1 page)
28 November 2000Registered office changed on 28/11/00 from: cheyney house lewes road ringmer lewes east sussex BN8 5QG (1 page)
12 October 2000Return made up to 09/10/00; full list of members (7 pages)
12 October 2000Return made up to 09/10/00; full list of members (7 pages)
11 September 2000New director appointed (2 pages)
11 September 2000Director resigned (1 page)
11 September 2000New director appointed (2 pages)
11 September 2000New director appointed (2 pages)
11 September 2000New director appointed (2 pages)
11 September 2000Director resigned (1 page)
11 September 2000Director resigned (1 page)
11 September 2000Director resigned (1 page)
11 September 2000New director appointed (2 pages)
11 September 2000New director appointed (2 pages)
11 April 2000Accounts for a small company made up to 31 August 1999 (7 pages)
11 April 2000Accounts for a small company made up to 31 August 1999 (7 pages)
18 October 1999Return made up to 09/10/99; full list of members (7 pages)
18 October 1999Return made up to 09/10/99; full list of members (7 pages)
24 January 1999Accounts for a small company made up to 31 August 1998 (7 pages)
24 January 1999Accounts for a small company made up to 31 August 1998 (7 pages)
17 November 1998Return made up to 09/10/98; no change of members (4 pages)
17 November 1998Return made up to 09/10/98; no change of members (4 pages)
10 November 1997Accounts for a small company made up to 31 August 1997 (7 pages)
10 November 1997Accounts for a small company made up to 31 August 1997 (7 pages)
20 October 1997Return made up to 09/10/97; full list of members (6 pages)
20 October 1997Return made up to 09/10/97; full list of members (6 pages)
21 July 1997Ad 04/07/97--------- £ si 10000@1=10000 £ ic 100/10100 (2 pages)
21 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 July 1997Ad 04/07/97--------- £ si 10000@1=10000 £ ic 100/10100 (2 pages)
21 July 1997Nc inc already adjusted 26/06/97 (1 page)
21 July 1997Nc inc already adjusted 26/06/97 (1 page)
21 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 April 1997Accounts for a small company made up to 31 August 1996 (8 pages)
3 April 1997Accounts for a small company made up to 31 August 1996 (8 pages)
9 October 1996Return made up to 09/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 October 1996Return made up to 09/10/96; no change of members (4 pages)
6 September 1996New director appointed (2 pages)
25 July 1996Registered office changed on 25/07/96 from: 20-21 clinton place seaford east sussex BN25 1NP (1 page)
25 July 1996Auditor's resignation (1 page)
25 July 1996Registered office changed on 25/07/96 from: 20-21 clinton place seaford east sussex BN25 1NP (1 page)
25 July 1996Auditor's resignation (1 page)
3 July 1996Accounts for a small company made up to 31 August 1995 (7 pages)
3 July 1996Accounts for a small company made up to 31 August 1995 (7 pages)
24 November 1995Return made up to 09/10/95; no change of members (4 pages)
24 November 1995Return made up to 09/10/95; no change of members (4 pages)
8 November 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
20 May 1965Certificate of incorporation (1 page)
20 May 1965Certificate of incorporation (1 page)