Victoria Dock
Hull
East Yorkshire
HU9 1QG
Director Name | Mr Richard William English |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 November 2011(same day as company formation) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 67 Bricknell Avenue Hull HU5 4ET |
Director Name | Ms Joanne Hepi |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 November 2011(same day as company formation) |
Role | Quality Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 St Quintins Close Hull HU9 2AW |
Director Name | Ms Cheryl Lilian Walster |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 November 2011(same day as company formation) |
Role | Administration Manager, Local Government |
Country of Residence | United Kingdom |
Correspondence Address | 21 Maldon Drive Hull HU9 1QA |
Director Name | Mr Graham Bruce Atkins |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ivy Lodge Ivy Lane Hedon HU12 8BL |
Director Name | Kristina Jane Dawson |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2015(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 09 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South Bridge Road Victoria Dock Kingston Upon Hull HU9 1TL |
Director Name | Antonia Saunders |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 2016(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (closed 09 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South Bridge Road Victoria Dock Kingston Upon Hull HU9 1TL |
Director Name | Ms Marie Anne Dickens |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2011(same day as company formation) |
Role | Administration Manager |
Country of Residence | United Kingdom |
Correspondence Address | 31 The Haven Victoria Dock Hull HU9 1TH |
Director Name | Mr Andrew John Corbett |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2011(same day as company formation) |
Role | Marketing Manager, Md |
Country of Residence | United Kingdom |
Correspondence Address | 11 Clayton's Fold Gilberdyke HU15 2QW |
Director Name | Ms Claire Juggins |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2011(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 52 Waterdale Sutton Park Hull HU7 6DH |
Director Name | Mr Denham Ernest Charles Kite |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2011(same day as company formation) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | 263 Ings Road Kingston Upon Hull |
Director Name | Mr Mark Stephen Lonsdale |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2011(same day as company formation) |
Role | Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | 51 Golthorpe Hull HU6 9EY |
Director Name | Mr Colin Norman McNicol |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2011(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 17 The Haven Victoria Dock Hull HU9 1TH |
Director Name | Mr Jack Bryne Stothard |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2011(same day as company formation) |
Role | Graduate Training Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 1014 Holderness Road Kingston Upon Hull HU9 4AG |
Director Name | Ms Kerry Jane Dean |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2011(same day as company formation) |
Role | Training Manager |
Country of Residence | United Kingdom |
Correspondence Address | 50 Harbour Way Victoria Dock Hull HU9 1PL |
Director Name | Mr Timothy Charles Davison |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Churchill Avenue Cottingham East Yorkshire HU16 5NL |
Secretary Name | Ms Kathryn English |
---|---|
Status | Resigned |
Appointed | 08 November 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 67 Bricknell Avenue Kingston Upon Hull HU5 4ET |
Website | www.victoriadockschool.co.uk/ |
---|---|
Telephone | 01482 598200 |
Telephone region | Hull |
Registered Address | South Bridge Road Victoria Dock Kingston Upon Hull HU9 1TL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2017 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2017 | Application to strike the company off the register (4 pages) |
14 February 2017 | Application to strike the company off the register (4 pages) |
11 January 2017 | Termination of appointment of Kerry Jane Dean as a director on 9 January 2017 (1 page) |
11 January 2017 | Termination of appointment of Kerry Jane Dean as a director on 9 January 2017 (1 page) |
5 January 2017 | Confirmation statement made on 8 November 2016 with updates (4 pages) |
5 January 2017 | Confirmation statement made on 8 November 2016 with updates (4 pages) |
28 April 2016 | Accounts for a dormant company made up to 31 August 2015 (3 pages) |
28 April 2016 | Accounts for a dormant company made up to 31 August 2015 (3 pages) |
3 February 2016 | Termination of appointment of Colin Norman Mcnicol as a director on 19 January 2016 (1 page) |
3 February 2016 | Termination of appointment of Colin Norman Mcnicol as a director on 19 January 2016 (1 page) |
20 January 2016 | Annual return made up to 8 November 2015 no member list (9 pages) |
20 January 2016 | Termination of appointment of Timothy Charles Davison as a director on 14 September 2015 (1 page) |
20 January 2016 | Termination of appointment of Kathryn English as a secretary on 28 April 2015 (1 page) |
20 January 2016 | Appointment of Kris Dawson as a director on 7 April 2015 (2 pages) |
20 January 2016 | Termination of appointment of Claire Juggins as a director on 1 March 2015 (1 page) |
20 January 2016 | Termination of appointment of Denham Ernest Charles Kite as a director on 31 August 2015 (1 page) |
20 January 2016 | Termination of appointment of Kathryn English as a secretary on 28 April 2015 (1 page) |
20 January 2016 | Annual return made up to 8 November 2015 no member list (9 pages) |
20 January 2016 | Termination of appointment of Mark Stephen Lonsdale as a director on 1 October 2015 (1 page) |
20 January 2016 | Termination of appointment of Denham Ernest Charles Kite as a director on 31 August 2015 (1 page) |
20 January 2016 | Termination of appointment of Mark Stephen Lonsdale as a director on 1 October 2015 (1 page) |
20 January 2016 | Termination of appointment of Jack Bryne Stothard as a director on 31 March 2015 (1 page) |
20 January 2016 | Appointment of Kris Dawson as a director on 7 April 2015 (2 pages) |
20 January 2016 | Termination of appointment of Timothy Charles Davison as a director on 14 September 2015 (1 page) |
20 January 2016 | Appointment of Antonia Saunders as a director on 4 January 2016 (2 pages) |
20 January 2016 | Termination of appointment of Claire Juggins as a director on 1 March 2015 (1 page) |
20 January 2016 | Appointment of Antonia Saunders as a director on 4 January 2016 (2 pages) |
20 January 2016 | Termination of appointment of Jack Bryne Stothard as a director on 31 March 2015 (1 page) |
22 June 2015 | Accounts for a dormant company made up to 31 August 2014 (3 pages) |
22 June 2015 | Accounts for a dormant company made up to 31 August 2014 (3 pages) |
2 December 2014 | Annual return made up to 8 November 2014 no member list (14 pages) |
2 December 2014 | Annual return made up to 8 November 2014 no member list (14 pages) |
2 December 2014 | Annual return made up to 8 November 2014 no member list (14 pages) |
3 April 2014 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
3 April 2014 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
22 November 2013 | Annual return made up to 8 November 2013 no member list (14 pages) |
22 November 2013 | Annual return made up to 8 November 2013 no member list (14 pages) |
22 November 2013 | Annual return made up to 8 November 2013 no member list (14 pages) |
8 April 2013 | Accounts for a dormant company made up to 31 August 2012 (6 pages) |
8 April 2013 | Previous accounting period shortened from 30 November 2012 to 31 August 2012 (2 pages) |
8 April 2013 | Accounts for a dormant company made up to 31 August 2012 (6 pages) |
8 April 2013 | Previous accounting period shortened from 30 November 2012 to 31 August 2012 (2 pages) |
21 December 2012 | Termination of appointment of Andrew Corbett as a director (1 page) |
21 December 2012 | Termination of appointment of Marie Dickens as a director (1 page) |
21 December 2012 | Termination of appointment of Marie Dickens as a director (1 page) |
21 December 2012 | Annual return made up to 8 November 2012 no member list (14 pages) |
21 December 2012 | Annual return made up to 8 November 2012 no member list (14 pages) |
21 December 2012 | Termination of appointment of Andrew Corbett as a director (1 page) |
21 December 2012 | Annual return made up to 8 November 2012 no member list (14 pages) |
8 November 2011 | Incorporation (60 pages) |
8 November 2011 | Incorporation (60 pages) |