This company is commonly known as St.ursula's High School Trust. The company was founded 34 years ago and was given the registration number 02441269. The firm's registered office is in BRISTOL. You can find them at Hartwell House 55-61, Victoria Street, Bristol, . This company's SIC code is 8021 - General secondary education.
Name | : | ST.URSULA'S HIGH SCHOOL TRUST |
---|---|---|
Company Number | : | 02441269 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 08 November 1989 |
End of financial year | : | 31 August 2008 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hartwell House 55-61, Victoria Street, Bristol, BS1 6FT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hartwell House 55-61, Victoria Street, Bristol, BS1 6FT | Director | 09 December 2009 | Active |
41 Grove Avenue, Coombe Dingle, Bristol, BS9 2RP | Director | 01 September 2007 | Active |
56 Berkeley Road, Westbury Park, Bristol, BS6 7PL | Director | 01 September 2007 | Active |
6 Oakhill Lane, Hallen, BS10 7RW | Secretary | 03 February 1992 | Active |
Vine Cottage, 8 Watkins Yard, Westbury On Trym, BS9 3HW | Secretary | 01 September 2007 | Active |
21 Highridge Road, Bishopsworth, Bristol, BS13 8HJ | Secretary | - | Active |
1 Sydenham Road, Cotham, Bristol, BS6 5SH | Director | - | Active |
Highbank, Main Road, Shurdington Cheltenham, GL7 4NN | Director | 20 March 1997 | Active |
St Lawrence Presbytery, 71 Broad Street, Chipping Sodbury, BS37 6AD | Director | 04 April 2000 | Active |
10 Briarwood, Westbury On Trym, Bristol, BS9 3SS | Director | 20 November 2001 | Active |
St Edwards Convent Of Mercy, 11 Harewood Avenue, London, NW1 6LD | Director | - | Active |
1 Ash Tree Close, Radyr, Cardiff, CF4 8RX | Director | 12 January 1997 | Active |
38 Over Lane, Almondsbury, Bristol, BS12 4BP | Director | 11 October 1995 | Active |
Downside Abbey, Stratton On The Fosse, Bath, BA3 4RH | Director | - | Active |
Corpus Christi Presbytery, Ellenborough Park South, Weston Super Mare, BS23 1XW | Director | 04 September 1995 | Active |
28 Barrow Lane, Winford, BS40 8AG | Director | 20 November 2001 | Active |
56 Berkeley Rod, Westbury Park, Bristol, BS6 7PL | Director | 03 February 1992 | Active |
The Generalate St Edwards Convent, 11 Harewood Avenue, London, NW1 6LD | Director | - | Active |
56 Hawkins Crescent, Bradley Stoke, Bristol, BS32 8EH | Director | 01 September 2007 | Active |
Vine Cottage, 8 Watkins Yard, Westbury On Trym, BS9 3HW | Director | 20 June 1996 | Active |
21 Highridge Road, Bishopsworth, Bristol, BS13 8HJ | Director | - | Active |
24 Cote Park, Bristol, BS9 2AD | Director | - | Active |
24 Cote Park, Bristol, BS9 2AD | Director | 18 June 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-12-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-12-08 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2023-02-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-09-27 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2022-03-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-02-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-03-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-03-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-02-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-03-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-03-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-03-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2014-03-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2013-03-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2012-03-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2011-01-18 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2010-11-02 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2010-10-06 | Insolvency | Liquidation in administration proposals. | Download |
2010-09-21 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2010-08-24 | Address | Change registered office address company with date old address. | Download |
2010-08-11 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2010-07-15 | Officers | Termination director company with name. | Download |
2010-07-15 | Officers | Appoint person director company with name. | Download |
2009-12-22 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.