Company NameOld School Trends Limited
Company StatusDissolved
Company Number02285221
CategoryPrivate Limited Company
Incorporation Date8 August 1988(35 years, 8 months ago)
Dissolution Date26 July 2011 (12 years, 9 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Peter Beeby
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1991(3 years, 4 months after company formation)
Appointment Duration19 years, 7 months (closed 26 July 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address41 Newfield Crescent
Sheffield
South Yorkshire
S17 3DE
Secretary NameMr Derry Mather
NationalityBritish
StatusClosed
Appointed09 September 2002(14 years, 1 month after company formation)
Appointment Duration8 years, 10 months (closed 26 July 2011)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address26 Newton Vale
Chapeltown
Sheffield
South Yorkshire
S35 2YL
Director NameMr Derry Mather
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2004(15 years, 5 months after company formation)
Appointment Duration7 years, 6 months (closed 26 July 2011)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address26 Newton Vale
Chapeltown
Sheffield
South Yorkshire
S35 2YL
Director NameMr Richard David Parry Jones
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(3 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 April 1994)
RoleConsultant
Correspondence Address12 Thorpe Road
Harthill
Sheffield
South Yorkshire
S31 8YF
Secretary NameMr Richard David Parry Jones
NationalityBritish
StatusResigned
Appointed21 December 1991(3 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 April 1994)
RoleCompany Director
Correspondence Address12 Thorpe Road
Harthill
Sheffield
South Yorkshire
S31 8YF
Director NameDr Richard William Norris
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(4 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 19 January 2004)
RoleOperations Director
Correspondence AddressChurch Farm Hawthorn Road
Wheaton Aston
Stafford
ST19 9NG
Secretary NameDr Richard William Norris
NationalityBritish
StatusResigned
Appointed25 July 1994(5 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 1997)
RoleCompany Director
Correspondence AddressChurch Farm Hawthorn Road
Wheaton Aston
Stafford
ST19 9NG
Director NameSylvia Beeby
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(7 years after company formation)
Appointment Duration4 years, 2 months (resigned 30 October 1999)
RoleProduction Director
Correspondence Address3 Arms Park Drive
Halfway
Sheffield
South Yorkshire
S19 5HR
Secretary NameMr Derry Mather
NationalityBritish
StatusResigned
Appointed01 September 1997(9 years after company formation)
Appointment Duration3 years, 7 months (resigned 01 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Newton Vale
Chapeltown
Sheffield
South Yorkshire
S35 2YL
Director NameMr Derry Mather
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1998(10 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 April 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address26 Newton Vale
Chapeltown
Sheffield
South Yorkshire
S35 2YL
Director NameLindsey Samantha Shaw
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(11 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 November 2004)
RoleProduction Director
Correspondence Address13 Neill Road
Sheffield
South Yorkshire
S11 8QG
Director NameLorraine Beeby
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(11 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 January 2004)
RoleProjects Director
Correspondence Address88 Queen Victoria Road
Totley
Sheffield
S17 4HU
Director NameLorraine Beeby
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(11 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 January 2004)
RoleProjects Director
Correspondence Address88 Queen Victoria Road
Totley
Sheffield
S17 4HU
Director NameJon Stuart Ainge
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(12 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 September 2004)
RoleSales Director
Correspondence Address7 Aintree Avenue
Eckington
Derbyshire
S21 4JA
Secretary NameDr Richard William Norris
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(12 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 September 2002)
RoleCompany Director
Correspondence AddressChurch Farm Hawthorn Road
Wheaton Aston
Stafford
ST19 9NG
Director NameDr Richard William Norris
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2004(15 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 High Green
Brewood
Staffordshire
ST19 9BD

Contact

Websiteschooltrends.co.uk/
Telephone0800 1970161
Telephone regionFreephone

Location

Registered Address10 Carley Drive
Westfield
Sheffield
South Yorkshire
S20 8NQ
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardMosborough
Built Up AreaSheffield

Shareholders

930.9k at £0.01School Trends LTD
93.09%
Ordinary A
69.1k at £0.01School Trends LTD
6.91%
Ordinary B

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
30 March 2011Application to strike the company off the register (3 pages)
30 March 2011Application to strike the company off the register (3 pages)
25 January 2011Annual return made up to 6 December 2010 with a full list of shareholders
Statement of capital on 2011-01-25
  • GBP 10,000
(6 pages)
25 January 2011Registered office address changed from Westfield Business Area Carley Drive Westfield Sheffield South Yorkshire S20 8NQ on 25 January 2011 (1 page)
25 January 2011Registered office address changed from Westfield Business Area Carley Drive Westfield Sheffield South Yorkshire S20 8NQ on 25 January 2011 (1 page)
25 January 2011Annual return made up to 6 December 2010 with a full list of shareholders
Statement of capital on 2011-01-25
  • GBP 10,000
(6 pages)
25 January 2011Annual return made up to 6 December 2010 with a full list of shareholders
Statement of capital on 2011-01-25
  • GBP 10,000
(6 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
4 March 2010Director's details changed for Mr Peter Beeby on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mr Peter Beeby on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Mr Peter Beeby on 4 March 2010 (2 pages)
16 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
16 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
9 December 2008Director's Change of Particulars / peter beeby / 09/12/2008 / Title was: , now: mr; HouseName/Number was: , now: 41; Street was: 59 the grove, now: newfield crescent; Area was: totley, now: ; Post Code was: S17 4AR, now: S17 3DE; Country was: , now: united kingdom (2 pages)
9 December 2008Director's change of particulars / peter beeby / 09/12/2008 (2 pages)
9 December 2008Return made up to 06/12/08; full list of members (4 pages)
9 December 2008Return made up to 06/12/08; full list of members (4 pages)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
28 October 2008Accounts made up to 31 December 2007 (5 pages)
10 December 2007Return made up to 06/12/07; full list of members (3 pages)
10 December 2007Return made up to 06/12/07; full list of members (3 pages)
18 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
18 June 2007Accounts made up to 31 December 2006 (5 pages)
21 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2007Return made up to 06/12/06; full list of members (7 pages)
11 January 2007Return made up to 06/12/06; full list of members (7 pages)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
6 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
6 November 2006Accounts made up to 31 December 2005 (5 pages)
21 December 2005Return made up to 06/12/05; no change of members (7 pages)
21 December 2005Return made up to 06/12/05; no change of members (7 pages)
6 October 2005Full accounts made up to 31 December 2004 (10 pages)
6 October 2005Accounts made up to 31 December 2004 (10 pages)
30 December 2004Return made up to 06/12/04; no change of members (8 pages)
30 December 2004Return made up to 06/12/04; no change of members (8 pages)
13 December 2004New director appointed (2 pages)
13 December 2004New director appointed (2 pages)
6 December 2004Director resigned (1 page)
6 December 2004Director resigned (1 page)
6 December 2004Director resigned (1 page)
6 December 2004Director resigned (1 page)
24 November 2004Declaration of assistance for shares acquisition (4 pages)
24 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 November 2004Declaration of assistance for shares acquisition (4 pages)
28 October 2004Full accounts made up to 31 December 2003 (14 pages)
28 October 2004Accounts made up to 31 December 2003 (14 pages)
5 February 2004New director appointed (2 pages)
5 February 2004New director appointed (2 pages)
26 January 2004Director resigned (1 page)
26 January 2004Director resigned (1 page)
26 January 2004Return made up to 21/12/03; full list of members (8 pages)
26 January 2004Director resigned (1 page)
26 January 2004Return made up to 21/12/03; full list of members (8 pages)
26 January 2004Director resigned (1 page)
15 June 2003Full accounts made up to 31 December 2002 (16 pages)
15 June 2003Accounts made up to 31 December 2002 (16 pages)
7 February 2003Return made up to 21/12/02; full list of members (8 pages)
7 February 2003Return made up to 21/12/02; full list of members (8 pages)
12 September 2002Secretary resigned (1 page)
12 September 2002New secretary appointed (1 page)
12 September 2002Company name changed school trends LIMITED\certificate issued on 12/09/02 (2 pages)
12 September 2002Company name changed school trends LIMITED\certificate issued on 12/09/02 (2 pages)
12 September 2002Secretary resigned (1 page)
12 September 2002New secretary appointed (1 page)
13 August 2002Particulars of mortgage/charge (3 pages)
13 August 2002Particulars of mortgage/charge (3 pages)
1 July 2002Accounts for a medium company made up to 31 December 2001 (18 pages)
1 July 2002Accounts for a medium company made up to 31 December 2001 (18 pages)
20 December 2001Return made up to 21/12/01; full list of members (9 pages)
20 December 2001Return made up to 21/12/01; full list of members (9 pages)
23 May 2001Full accounts made up to 31 December 2000 (19 pages)
23 May 2001Accounts made up to 31 December 2000 (19 pages)
3 May 2001New secretary appointed (2 pages)
3 May 2001New director appointed (2 pages)
3 May 2001Director resigned (1 page)
3 May 2001Director resigned (1 page)
3 May 2001New director appointed (2 pages)
3 May 2001Secretary resigned (1 page)
3 May 2001New secretary appointed (2 pages)
3 May 2001Secretary resigned (1 page)
12 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
12 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
3 January 2001Return made up to 21/12/00; no change of members (7 pages)
3 January 2001Return made up to 21/12/00; no change of members (7 pages)
19 August 2000Particulars of mortgage/charge (3 pages)
19 August 2000Particulars of mortgage/charge (3 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
8 June 2000Particulars of mortgage/charge (3 pages)
8 June 2000Particulars of mortgage/charge (3 pages)
8 June 2000Particulars of mortgage/charge (3 pages)
8 June 2000Particulars of mortgage/charge (3 pages)
17 May 2000Accounts for a medium company made up to 31 December 1999 (20 pages)
17 May 2000Accounts for a medium company made up to 31 December 1999 (20 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
14 January 2000Director resigned (1 page)
14 January 2000Director resigned (1 page)
14 December 1999Return made up to 21/12/99; full list of members (9 pages)
14 December 1999Director resigned (1 page)
14 December 1999Director resigned (1 page)
14 December 1999Return made up to 21/12/99; full list of members (9 pages)
16 September 1999Ad 04/05/99--------- £ si [email protected]=164 £ ic 10000/10164 (6 pages)
16 September 1999Ad 04/05/99--------- £ si [email protected]=164 £ ic 10000/10164 (6 pages)
10 July 1999Particulars of mortgage/charge (3 pages)
10 July 1999Particulars of mortgage/charge (3 pages)
25 April 1999Accounts for a medium company made up to 31 December 1998 (19 pages)
25 April 1999Accounts for a medium company made up to 31 December 1998 (19 pages)
26 March 1999New director appointed (2 pages)
26 March 1999Return made up to 21/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 March 1999New director appointed (2 pages)
8 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
4 February 1999Company name changed sportasia LTD\certificate issued on 05/02/99 (5 pages)
4 February 1999Company name changed sportasia LTD\certificate issued on 05/02/99 (5 pages)
24 January 1999Div conve 21/12/98 (1 page)
24 January 1999Div conve 21/12/98 (1 page)
18 August 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
18 August 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
13 August 1998Auditor's resignation (1 page)
13 August 1998Auditor's resignation (1 page)
24 July 1998Declaration of satisfaction of mortgage/charge (1 page)
24 July 1998Declaration of satisfaction of mortgage/charge (1 page)
5 February 1998Accounts for a small company made up to 31 August 1997 (7 pages)
5 February 1998Accounts for a small company made up to 31 August 1997 (7 pages)
15 December 1997Return made up to 21/12/97; no change of members
  • 363(287) ‐ Registered office changed on 15/12/97
(4 pages)
15 December 1997Return made up to 21/12/97; no change of members (4 pages)
10 September 1997Secretary resigned (1 page)
10 September 1997New secretary appointed (2 pages)
10 September 1997New secretary appointed (2 pages)
10 September 1997Secretary resigned (1 page)
20 August 1997Registered office changed on 20/08/97 from: unit 1 portland business park richmond park road handsworth sheffield S13 8HS (1 page)
20 August 1997Registered office changed on 20/08/97 from: unit 1 portland business park richmond park road handsworth sheffield S13 8HS (1 page)
13 August 1997Particulars of mortgage/charge (3 pages)
13 August 1997Particulars of mortgage/charge (3 pages)
30 May 1997Accounts for a small company made up to 31 August 1996 (8 pages)
30 May 1997Accounts for a small company made up to 31 August 1996 (8 pages)
25 March 1997Particulars of mortgage/charge (3 pages)
25 March 1997Particulars of mortgage/charge (3 pages)
20 January 1997Return made up to 21/12/96; change of members (8 pages)
20 January 1997Return made up to 21/12/96; change of members (8 pages)
17 December 1996New director appointed (2 pages)
17 December 1996New director appointed (2 pages)
15 April 1996Accounts for a small company made up to 31 August 1995 (8 pages)
15 April 1996Accounts for a small company made up to 31 August 1995 (8 pages)
29 January 1996New director appointed (2 pages)
26 January 1996Return made up to 21/12/95; full list of members (8 pages)
26 January 1996Return made up to 21/12/95; full list of members (8 pages)
13 September 1995Director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)
8 August 1988Incorporation (9 pages)
8 August 1988Incorporation (9 pages)