Company NamePocklington School International Limited
Company StatusDissolved
Company Number02126793
CategoryPrivate Limited Company
Incorporation Date29 April 1987(37 years ago)
Dissolution Date26 November 1996 (27 years, 5 months ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameKeith Appelbee
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(4 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 04 August 1995)
RoleManaging Director/Electrical Engineer
Correspondence AddressBent House Farm Bury Old Road
Walmersley
Bury
Lancashire
BL9 6SY
Director NameMr Robin Leaper Fenton
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(4 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 04 August 1995)
RoleShipbroker
Correspondence AddressThe Old Rectory
Dalton Holme
Beverley
HU17 7PJ
Secretary NamePeter Hoare Price
NationalityBritish
StatusResigned
Appointed24 June 1991(4 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 04 August 1995)
RoleCompany Director
Correspondence AddressThe Mill House Canal Head
Pocklington
York
North Yorkshire
YO42 2NW
Director NameMr Robin Chambers
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1995(8 years, 6 months after company formation)
Appointment Duration1 month (resigned 04 December 1995)
RoleBursar
Correspondence AddressWoodpecker House Allerthorpe
Pocklington
York
YO4 4RW
Director NamePeter Hoare Price
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1995(8 years, 6 months after company formation)
Appointment Duration1 month (resigned 04 December 1995)
RoleCompany Director
Correspondence AddressThe Mill House Canal Head
Pocklington
York
North Yorkshire
YO42 2NW
Director NamePeter Hoare Price
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1995(8 years, 6 months after company formation)
Appointment Duration1 month (resigned 04 December 1995)
RoleCompany Director
Correspondence AddressThe Mill House Canal Head
Pocklington
York
North Yorkshire
YO42 2NW
Secretary NameMr Robin Chambers
NationalityBritish
StatusResigned
Appointed03 November 1995(8 years, 6 months after company formation)
Appointment Duration1 month (resigned 04 December 1995)
RoleBursar
Correspondence AddressWoodpecker House Allerthorpe
Pocklington
York
YO4 4RW

Location

Registered Address54 Bootham
York
North Yorkshire
YO3 7BZ
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork

Accounts

Latest Accounts31 October 1994 (29 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

26 November 1996Final Gazette dissolved via voluntary strike-off (1 page)
6 August 1996First Gazette notice for voluntary strike-off (1 page)
7 December 1995Director resigned (2 pages)
7 December 1995Secretary resigned;director resigned (2 pages)
7 December 1995Application for striking-off (1 page)
11 August 1995Accounts for a dormant company made up to 31 October 1994 (2 pages)
11 August 1995Director resigned (2 pages)
11 August 1995Director resigned (2 pages)
11 August 1995Secretary resigned;director resigned (2 pages)
17 July 1995Return made up to 24/06/95; no change of members (6 pages)