Company NameThe School Of Slow Ltd
Company StatusDissolved
Company Number07794336
CategoryPrivate Limited Company
Incorporation Date3 October 2011(12 years, 7 months ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Daniel Stuart McTiernan
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2011(same day as company formation)
RoleBaker / Teacher
Country of ResidenceEngland
Correspondence Address25a Aire Valley Business Centre Lawkholme Lane
Keighley
West Yorkshire
BD21 3BB
Director NameMrs Heli Johanna McTiernan
Date of BirthDecember 1976 (Born 47 years ago)
NationalityFinnish
StatusClosed
Appointed03 October 2011(same day as company formation)
RoleBaker / Teacher
Country of ResidenceEngland
Correspondence Address25a Aire Valley Business Centre Lawkholme Lane
Keighley
West Yorkshire
BD21 3BB

Contact

Websitewww.schoolofslow.org

Location

Registered Address25a Aire Valley Business Centre
Lawkholme Lane
Keighley
West Yorkshire
BD21 3BB
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire

Shareholders

1 at £1Daniel Stuart Mctiernan
50.00%
Ordinary
1 at £1Heli Johanna Mctiernan
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,017
Cash£1,530
Current Liabilities£12,160

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
28 November 2016Application to strike the company off the register (3 pages)
28 November 2016Application to strike the company off the register (3 pages)
12 September 2016Registered office address changed from 16/18 Devonshire Street Keighley West Yorkshire BD21 2DG to 25a Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 12 September 2016 (1 page)
12 September 2016Registered office address changed from 16/18 Devonshire Street Keighley West Yorkshire BD21 2DG to 25a Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 12 September 2016 (1 page)
12 September 2016Director's details changed for Mr Daniel Stuart Mctiernan on 1 March 2016 (2 pages)
12 September 2016Director's details changed for Mrs Heli Johanna Mctiernan on 1 March 2016 (2 pages)
12 September 2016Director's details changed for Mrs Heli Johanna Mctiernan on 1 March 2016 (2 pages)
12 September 2016Director's details changed for Mr Daniel Stuart Mctiernan on 1 March 2016 (2 pages)
27 January 2016Total exemption small company accounts made up to 31 January 2015 (8 pages)
27 January 2016Total exemption small company accounts made up to 31 January 2015 (8 pages)
30 October 2015Previous accounting period shortened from 28 February 2015 to 31 January 2015 (1 page)
30 October 2015Previous accounting period shortened from 28 February 2015 to 31 January 2015 (1 page)
7 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(4 pages)
7 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(4 pages)
17 March 2015Total exemption small company accounts made up to 28 February 2014 (8 pages)
17 March 2015Total exemption small company accounts made up to 28 February 2014 (8 pages)
23 December 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(4 pages)
23 December 2014Previous accounting period shortened from 31 March 2014 to 28 February 2014 (1 page)
23 December 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(4 pages)
23 December 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(4 pages)
23 December 2014Previous accounting period shortened from 31 March 2014 to 28 February 2014 (1 page)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(4 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(4 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(4 pages)
26 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
26 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
10 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
16 November 2011Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
16 November 2011Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
3 October 2011Incorporation (29 pages)
3 October 2011Incorporation (29 pages)