Company NameVictoria Dock Primary School
Company StatusDissolved
Company Number07839395
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 November 2011(12 years, 6 months ago)
Dissolution Date9 May 2017 (6 years, 12 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMr Andrew Thomas Comfort
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2011(same day as company formation)
RoleSenior Broadcast Journalist
Country of ResidenceUnited Kingdom
Correspondence Address12 Hartley Bridge
Victoria Dock
Hull
East Yorkshire
HU9 1QG
Director NameMr Richard William English
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2011(same day as company formation)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address67 Bricknell Avenue
Hull
HU5 4ET
Director NameMs Joanne Hepi
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2011(same day as company formation)
RoleQuality Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 St Quintins Close
Hull
HU9 2AW
Director NameMs Cheryl Lilian Walster
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2011(same day as company formation)
RoleAdministration Manager, Local Government
Country of ResidenceUnited Kingdom
Correspondence Address21 Maldon Drive
Hull
HU9 1QA
Director NameMr Graham Bruce Atkins
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Lodge Ivy Lane
Hedon
HU12 8BL
Director NameKristina Jane Dawson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2015(3 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 09 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Bridge Road Victoria Dock
Kingston Upon Hull
HU9 1TL
Director NameAntonia Saunders
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2016(4 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 09 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Bridge Road Victoria Dock
Kingston Upon Hull
HU9 1TL
Director NameMs Marie Anne Dickens
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2011(same day as company formation)
RoleAdministration Manager
Country of ResidenceUnited Kingdom
Correspondence Address31 The Haven
Victoria Dock
Hull
HU9 1TH
Director NameMr Andrew John Corbett
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2011(same day as company formation)
RoleMarketing Manager, Md
Country of ResidenceUnited Kingdom
Correspondence Address11 Clayton's Fold
Gilberdyke
HU15 2QW
Director NameMs Claire Juggins
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2011(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address52 Waterdale
Sutton Park
Hull
HU7 6DH
Director NameMr Denham Ernest Charles Kite
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2011(same day as company formation)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence Address263 Ings Road
Kingston Upon Hull
Director NameMr Mark Stephen Lonsdale
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2011(same day as company formation)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence Address51 Golthorpe
Hull
HU6 9EY
Director NameMr Colin Norman McNicol
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2011(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address17 The Haven
Victoria Dock
Hull
HU9 1TH
Director NameMr Jack Bryne Stothard
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2011(same day as company formation)
RoleGraduate Training Teacher
Country of ResidenceUnited Kingdom
Correspondence Address1014 Holderness Road
Kingston Upon Hull
HU9 4AG
Director NameMs Kerry Jane Dean
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2011(same day as company formation)
RoleTraining Manager
Country of ResidenceUnited Kingdom
Correspondence Address50 Harbour Way
Victoria Dock
Hull
HU9 1PL
Director NameMr Timothy Charles Davison
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Churchill Avenue
Cottingham
East Yorkshire
HU16 5NL
Secretary NameMs Kathryn English
StatusResigned
Appointed08 November 2011(same day as company formation)
RoleCompany Director
Correspondence Address67 Bricknell Avenue
Kingston Upon Hull
HU5 4ET

Contact

Websitewww.victoriadockschool.co.uk/
Telephone01482 598200
Telephone regionHull

Location

Registered AddressSouth Bridge Road
Victoria Dock
Kingston Upon Hull
HU9 1TL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Next Accounts Due31 May 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
14 February 2017Application to strike the company off the register (4 pages)
14 February 2017Application to strike the company off the register (4 pages)
11 January 2017Termination of appointment of Kerry Jane Dean as a director on 9 January 2017 (1 page)
11 January 2017Termination of appointment of Kerry Jane Dean as a director on 9 January 2017 (1 page)
5 January 2017Confirmation statement made on 8 November 2016 with updates (4 pages)
5 January 2017Confirmation statement made on 8 November 2016 with updates (4 pages)
28 April 2016Accounts for a dormant company made up to 31 August 2015 (3 pages)
28 April 2016Accounts for a dormant company made up to 31 August 2015 (3 pages)
3 February 2016Termination of appointment of Colin Norman Mcnicol as a director on 19 January 2016 (1 page)
3 February 2016Termination of appointment of Colin Norman Mcnicol as a director on 19 January 2016 (1 page)
20 January 2016Annual return made up to 8 November 2015 no member list (9 pages)
20 January 2016Termination of appointment of Timothy Charles Davison as a director on 14 September 2015 (1 page)
20 January 2016Termination of appointment of Kathryn English as a secretary on 28 April 2015 (1 page)
20 January 2016Appointment of Kris Dawson as a director on 7 April 2015 (2 pages)
20 January 2016Termination of appointment of Claire Juggins as a director on 1 March 2015 (1 page)
20 January 2016Termination of appointment of Denham Ernest Charles Kite as a director on 31 August 2015 (1 page)
20 January 2016Termination of appointment of Kathryn English as a secretary on 28 April 2015 (1 page)
20 January 2016Annual return made up to 8 November 2015 no member list (9 pages)
20 January 2016Termination of appointment of Mark Stephen Lonsdale as a director on 1 October 2015 (1 page)
20 January 2016Termination of appointment of Denham Ernest Charles Kite as a director on 31 August 2015 (1 page)
20 January 2016Termination of appointment of Mark Stephen Lonsdale as a director on 1 October 2015 (1 page)
20 January 2016Termination of appointment of Jack Bryne Stothard as a director on 31 March 2015 (1 page)
20 January 2016Appointment of Kris Dawson as a director on 7 April 2015 (2 pages)
20 January 2016Termination of appointment of Timothy Charles Davison as a director on 14 September 2015 (1 page)
20 January 2016Appointment of Antonia Saunders as a director on 4 January 2016 (2 pages)
20 January 2016Termination of appointment of Claire Juggins as a director on 1 March 2015 (1 page)
20 January 2016Appointment of Antonia Saunders as a director on 4 January 2016 (2 pages)
20 January 2016Termination of appointment of Jack Bryne Stothard as a director on 31 March 2015 (1 page)
22 June 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
22 June 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
2 December 2014Annual return made up to 8 November 2014 no member list (14 pages)
2 December 2014Annual return made up to 8 November 2014 no member list (14 pages)
2 December 2014Annual return made up to 8 November 2014 no member list (14 pages)
3 April 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
3 April 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
22 November 2013Annual return made up to 8 November 2013 no member list (14 pages)
22 November 2013Annual return made up to 8 November 2013 no member list (14 pages)
22 November 2013Annual return made up to 8 November 2013 no member list (14 pages)
8 April 2013Accounts for a dormant company made up to 31 August 2012 (6 pages)
8 April 2013Previous accounting period shortened from 30 November 2012 to 31 August 2012 (2 pages)
8 April 2013Accounts for a dormant company made up to 31 August 2012 (6 pages)
8 April 2013Previous accounting period shortened from 30 November 2012 to 31 August 2012 (2 pages)
21 December 2012Termination of appointment of Andrew Corbett as a director (1 page)
21 December 2012Termination of appointment of Marie Dickens as a director (1 page)
21 December 2012Termination of appointment of Marie Dickens as a director (1 page)
21 December 2012Annual return made up to 8 November 2012 no member list (14 pages)
21 December 2012Annual return made up to 8 November 2012 no member list (14 pages)
21 December 2012Termination of appointment of Andrew Corbett as a director (1 page)
21 December 2012Annual return made up to 8 November 2012 no member list (14 pages)
8 November 2011Incorporation (60 pages)
8 November 2011Incorporation (60 pages)