Company NameSt Hilda's School Whitby
Company StatusDissolved
Company Number03064485
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date5 June 1995(28 years, 11 months ago)

Directors

Director NameSr Catherine Mary Chamberlain
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1995(same day as company formation)
RoleSister In Holy Orders
Correspondence AddressStg Hilda's Priory
Sneaton Castle
Whitby
North Yorkshire
YO21 3QN
Director NameMr Martin William Summers
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1995(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMowbray Green Lane
Lebberston
Scarborough
North Yorkshire
YO11 3PF
Director NameElizabeth Ann Willey
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1995(same day as company formation)
RoleEducation Officer
Correspondence Address11 Hawthorn Avenue
Haxby
York
North Yorkshire
YO3 3RL
Director NameSr Barbara Maude Budden
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 1996(1 year, 3 months after company formation)
Appointment Duration27 years, 7 months
RoleSister In Holy Orders
Correspondence Address7 Minster Yard
York
North Yorkshire
YO1 2JD
Director NameProf Elspeth Frances Garman
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 1996(1 year, 3 months after company formation)
Appointment Duration27 years, 7 months
RoleResearch Lecturer
Country of ResidenceEngland
Correspondence Address21 Bainton Road
Oxford
Oxfordshire
OX2 7AF
Director NameDelia Anne Madgwick
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 1996(1 year, 3 months after company formation)
Appointment Duration27 years, 7 months
RoleTeacher
Correspondence Address9 Apple Garth
Easingwold
York
North Yorkshire
YO6 3LZ
Director NameJennifer Anne Mellors
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 1996(1 year, 3 months after company formation)
Appointment Duration27 years, 7 months
RoleRetired
Correspondence AddressThe Old Brewmasters House
Burgage Green
Southwell
Nottinghamshire
NG25 0DN
Director NameCarol Frances Spratt
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 1996(1 year, 3 months after company formation)
Appointment Duration27 years, 7 months
RoleHousewife
Correspondence AddressStonecourt 12ancaster Road
Leeds
West Yorkshire
LS16 5HH
Director NameRobert Ludley Wade
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 1996(1 year, 3 months after company formation)
Appointment Duration27 years, 7 months
RoleChartered Accountant
Correspondence Address19 Courtland Road
Nunthorpe
Middlesbrough
Cleveland
TS7 0JX
Director NameSr Janet Iona Wishart
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 1996(1 year, 3 months after company formation)
Appointment Duration27 years, 7 months
RolePrioress
Correspondence AddressSt Hildas Priory
Sneaton Castle
Whitby
North Yorkshire
YO21 3QN
Secretary NamePeter Leslie Campbell
NationalityBritish
StatusResigned
Appointed05 June 1995(same day as company formation)
RoleCompany Director
Correspondence AddressThe Ridge 1 The Lane
Mickleby
Saltburn By The Sea
Cleveland
TS13 5LU

Location

Registered AddressPoppleton & Appleby
92 Micklegate
York
North Yorkshire
YO1 1JX
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

22 July 2003Dissolved (1 page)
14 March 2002Order of court to wind up (4 pages)
22 February 2002Administrator's abstract of receipts and payments (8 pages)
22 February 2002Notice of discharge of Administration Order (4 pages)
22 February 2002Order of court to wind up (3 pages)
14 December 2001Voluntary arrangement supervisor's abstract of receipts and payments to 7 December 2001 (3 pages)
3 October 2001Administrator's abstract of receipts and payments (8 pages)
13 April 2001Administrator's abstract of receipts and payments (2 pages)
29 December 2000Voluntary arrangement supervisor's abstract of receipts and payments to 7 December 2000 (2 pages)
11 October 2000Administrator's abstract of receipts and payments (2 pages)
18 April 2000Administrator's abstract of receipts and payments (2 pages)
21 December 1999Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
29 October 1999Administrator's abstract of receipts and payments (2 pages)
8 April 1999Administrator's abstract of receipts and payments (2 pages)
29 October 1998Administrator's abstract of receipts and payments (2 pages)
17 July 1997Statement of administrator's proposal (4 pages)
2 April 1997Registered office changed on 02/04/97 from: st hilda's school sneaton castle whitby north yorkshire YO21 3QN (1 page)
27 March 1997Notice of Administration Order (1 page)
20 September 1996New director appointed (2 pages)
20 September 1996New director appointed (2 pages)
20 September 1996New director appointed (2 pages)
20 September 1996New director appointed (2 pages)
20 September 1996New director appointed (2 pages)
20 September 1996New director appointed (2 pages)
20 September 1996New director appointed (2 pages)
23 July 1996New director appointed (2 pages)
4 July 1996Annual return made up to 01/06/96 (4 pages)
27 June 1996Secretary resigned (1 page)
31 January 1996Accounting reference date notified as 31/08 (1 page)
14 November 1995Particulars of mortgage/charge (12 pages)
11 November 1995Particulars of mortgage/charge (12 pages)
11 November 1995Particulars of mortgage/charge (12 pages)
5 June 1995Incorporation (50 pages)