Company NameMarian Thomas Educational Consultancy Limited
Company StatusDissolved
Company Number07783713
CategoryPrivate Limited Company
Incorporation Date22 September 2011(12 years, 6 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMarian Lucy Cheryl Thomas
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2011(same day as company formation)
RoleEducational Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton House Grammar School Street
Bradford
West Yorkshire
BD1 4NS
Director NameSimon Hugh Thomas
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2011(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton House Grammar School Street
Bradford
West Yorkshire
BD1 4NS

Location

Registered AddressCarlton House
Grammar School Street
Bradford
West Yorkshire
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Marian Lucy Cheryl Thomas
50.00%
Ordinary A
50 at £1Simon Hugh Thomas
50.00%
Ordinary

Financials

Year2014
Net Worth£43,722
Cash£20,434
Current Liabilities£15,457

Accounts

Latest Accounts30 August 2018 (5 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 August

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2020First Gazette notice for voluntary strike-off (1 page)
30 March 2020Application to strike the company off the register (3 pages)
4 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
30 August 2019Micro company accounts made up to 30 August 2018 (3 pages)
31 May 2019Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page)
7 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
1 September 2018Compulsory strike-off action has been discontinued (1 page)
31 August 2018Micro company accounts made up to 31 August 2017 (4 pages)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
9 November 2017Confirmation statement made on 9 November 2017 with updates (3 pages)
9 November 2017Confirmation statement made on 9 November 2017 with updates (3 pages)
31 October 2017Change of details for Simon Hugh Thomas as a person with significant control on 6 April 2016 (2 pages)
31 October 2017Change of details for Marian Lucy Cheryl Thomas as a person with significant control on 6 April 2016 (2 pages)
31 October 2017Change of details for Simon Hugh Thomas as a person with significant control on 6 April 2016 (2 pages)
31 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
31 October 2017Change of details for Marian Lucy Cheryl Thomas as a person with significant control on 6 April 2016 (2 pages)
31 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
10 November 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
10 November 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
11 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
11 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
6 May 2016Director's details changed for Marian Lucy Cheryl Thomas on 5 May 2016 (2 pages)
6 May 2016Director's details changed for Marian Lucy Cheryl Thomas on 5 May 2016 (2 pages)
6 May 2016Director's details changed for Simon Hugh Thomas on 5 May 2016 (2 pages)
6 May 2016Registered office address changed from Rose Cottage Farm Old Allen Road Thornton Bradford West Yorkshire BD13 3SB to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS on 6 May 2016 (1 page)
6 May 2016Director's details changed for Simon Hugh Thomas on 5 May 2016 (2 pages)
6 May 2016Registered office address changed from Rose Cottage Farm Old Allen Road Thornton Bradford West Yorkshire BD13 3SB to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS on 6 May 2016 (1 page)
17 November 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(6 pages)
17 November 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(6 pages)
28 January 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
28 January 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
23 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(6 pages)
23 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(6 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
10 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(6 pages)
10 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(6 pages)
13 February 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
13 February 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
22 November 2012Annual return made up to 22 September 2012 with a full list of shareholders (6 pages)
22 November 2012Annual return made up to 22 September 2012 with a full list of shareholders (6 pages)
4 September 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 September 2012Memorandum and Articles of Association (12 pages)
4 September 2012Change of share class name or designation (2 pages)
4 September 2012Memorandum and Articles of Association (12 pages)
4 September 2012Change of share class name or designation (2 pages)
4 September 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 October 2011Register inspection address has been changed (2 pages)
27 October 2011Register inspection address has been changed (2 pages)
27 October 2011Register(s) moved to registered inspection location (2 pages)
27 October 2011Register(s) moved to registered inspection location (2 pages)
25 October 2011Current accounting period shortened from 30 September 2012 to 31 August 2012 (3 pages)
25 October 2011Current accounting period shortened from 30 September 2012 to 31 August 2012 (3 pages)
22 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
22 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
22 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)