Company NameGrasmere Schools Limited
Company StatusDissolved
Company Number04961877
CategoryPrivate Limited Company
Incorporation Date12 November 2003(20 years, 5 months ago)
Dissolution Date4 November 2014 (9 years, 5 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameRavinder Bhella
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Coop 69 High Street
Dodworth
Barnsley
South Yorkshire
S75 3RQ
Director NameStephen Mark Kelly
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Coop 69 High Street
Dodworth
Barnsley
South Yorkshire
S75 3RQ
Secretary NameRavinder Bhella
NationalityBritish
StatusClosed
Appointed12 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Coop 69 High Street
Dodworth
Barnsley
South Yorkshire
S75 3RQ
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed12 November 2003(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed12 November 2003(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressThe Old Coop 69 High Street
Dodworth
Barnsley
South Yorkshire
S75 3RQ
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
WardDodworth
Built Up AreaBarnsley/Dearne Valley

Shareholders

1 at £1Miss R. Bhella
50.00%
Ordinary
1 at £1Mr S.m. Kelly
50.00%
Ordinary

Financials

Year2014
Net Worth£1,706

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
15 July 2014Application to strike the company off the register (3 pages)
16 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
13 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(4 pages)
27 March 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
8 January 2013Annual return made up to 12 November 2012 with a full list of shareholders (4 pages)
13 November 2012Registered office address changed from 12-14 Waterfield Place Stairfoot Barnsley S70 3PZ on 13 November 2012 (1 page)
17 October 2012Previous accounting period extended from 30 April 2012 to 31 August 2012 (1 page)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
4 January 2012Annual return made up to 12 November 2011 with a full list of shareholders (3 pages)
18 May 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
8 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (3 pages)
8 December 2010Director's details changed for Stephen Mark Kelly on 12 November 2010 (2 pages)
8 December 2010Secretary's details changed for Ravinder Bhella on 12 November 2010 (1 page)
8 December 2010Director's details changed for Ravinder Bhella on 12 November 2010 (2 pages)
29 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (6 pages)
3 February 2010Director's details changed for Ravinder Bhella on 12 November 2009 (2 pages)
3 February 2010Director's details changed for Stephen Mark Kelly on 12 November 2009 (2 pages)
3 February 2010Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
19 November 2008Return made up to 12/11/08; full list of members (4 pages)
17 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
10 December 2007Return made up to 12/11/07; full list of members (2 pages)
2 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
6 December 2006Return made up to 12/11/06; full list of members (7 pages)
8 March 2006Particulars of mortgage/charge (3 pages)
8 March 2006Particulars of mortgage/charge (3 pages)
8 March 2006Particulars of mortgage/charge (3 pages)
3 January 2006Return made up to 12/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 November 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
21 December 2004Return made up to 12/11/04; full list of members
  • 363(287) ‐ Registered office changed on 21/12/04
(7 pages)
24 November 2004Accounting reference date extended from 30/11/04 to 30/04/05 (1 page)
24 November 2004Ad 12/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 December 2003Secretary resigned (1 page)
14 December 2003Director resigned (1 page)
12 December 2003New secretary appointed;new director appointed (2 pages)
12 December 2003New director appointed (2 pages)
12 December 2003Registered office changed on 12/12/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
12 November 2003Incorporation (12 pages)