UKBizDB.co.uk

WEST DENE SCHOOL EDUCATIONAL TRUST LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as West Dene School Educational Trust Limited. The company was founded 62 years ago and was given the registration number 00700184. The firm's registered office is in MILTON KEYNES. You can find them at 1 Radian Court, Knowlhill, Milton Keynes, . This company's SIC code is 85200 - Primary education.

Company Information

Name:WEST DENE SCHOOL EDUCATIONAL TRUST LIMITED
Company Number:00700184
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 August 1961
End of financial year:28 February 2015
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education

Office Address & Contact

Registered Address:1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, Monahan Avenue, Purley, England, CR8 3BA

Secretary15 October 2010Active
37, West Way, Worthing, United Kingdom, BN13 3AX

Director11 September 2009Active
32, Monahan Avenue, Purley, England, CR8 3BA

Director15 October 2010Active
11, Woodcote Lane, Purley, CR8 3HB

Secretary10 May 2010Active
167 Brighton Road, Purley, CR8 4HE

Secretary-Active
20 Holland Avenue, Cheam, SM2 6HU

Secretary25 January 1993Active
Stornaway, Harestone Hill, Caterham, CR3 6BG

Secretary15 December 1999Active
4 Westwood Road, Coulsdon, CR5 1AH

Secretary26 March 1996Active
5 Hartley Down, Purley, CR8 4EE

Director-Active
Hylton, 6 Ridley Road, Warlingham, CR6 9LR

Director08 August 2001Active
26 Selcroft Road, Purley, CR8 1AD

Director23 September 1997Active
28a Peaks Hill, Purley, CR8 3JF

Director22 October 1993Active
39 Leazes Avenue, Chaldon, CR3 5AG

Director-Active
3 Ballards Way, South Croydon, CR2 7JP

Director25 January 1993Active
35 Old Lodge Lane, Purley, CR8 4DL

Director-Active
4a Rolleston Road, South Croydon, CR2 0PT

Director16 September 1999Active
Pinewood Cottage, 101 Kingswood Way, Selsdon, CR2 8QN

Director28 April 1997Active
Clematis Cottage, 16 Upper Woodcote Village, Purley, CR8 3HF

Director11 September 2009Active
42 Howley Road, Croydon, CR0 1AZ

Director-Active
50 Heathhurst Road, Sanderstead, South Croydon, CR2 0BA

Director22 October 1993Active
Stornaway, Harestone Hill, Caterham, CR3 6BG

Director15 December 1999Active
Jasmine Cottage Station Road, Woldingham, Caterham, CR3 7DA

Director-Active
The Long Cottage, Coulsdon Lane, Coulsdon, CR5 3QG

Director16 September 1999Active
30 Lloyd Park Avenue, Croydon, CR0 5SB

Director28 April 1997Active
96 Old Lodge Lane, Purley, CR8 4DH

Director10 October 2007Active
3 Fullers Wood, Croydon, CR0 8HZ

Director09 September 2002Active
122 Bradmore Way, Coulsdon, CR5 1PB

Director-Active
68 Downs Road, Coulsdon, CR5 1AB

Director16 September 1999Active
Little Orchard 27 Smitham Bottom Lane, Purley, CR8 3DE

Director-Active
4 Westwood Road, Coulsdon, CR5 1AH

Director22 October 1993Active
Uphill, How Lane, Coulsdon, CR5 3LL

Director-Active
14 Harestone Hill, Caterham, CR3 6SX

Director29 September 1993Active
9 Hartley Way, Purley, CR8 4EJ

Director31 July 2007Active
10 Howard Road, Coulsdon, CR5 2EA

Director21 January 2002Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-08-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-09-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-09-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-09-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-05-09Address

Change registered office address company with date old address new address.

Download
2016-09-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-07-30Address

Change sail address company with old address new address.

Download
2015-07-28Address

Change registered office address company with date old address new address.

Download
2015-07-24Insolvency

Liquidation voluntary declaration of solvency.

Download
2015-07-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2015-07-24Resolution

Resolution.

Download
2015-05-11Accounts

Accounts with accounts type full.

Download
2014-12-04Accounts

Accounts with accounts type full.

Download
2014-10-28Annual return

Annual return company with made up date no member list.

Download
2013-12-23Annual return

Annual return company with made up date no member list.

Download
2013-12-23Address

Change sail address company with old address.

Download
2013-11-29Accounts

Accounts with accounts type full.

Download
2013-07-23Officers

Termination director company with name.

Download
2012-11-30Accounts

Accounts with accounts type full.

Download
2012-10-31Annual return

Annual return company with made up date no member list.

Download
2012-10-31Officers

Change person director company with change date.

Download
2012-02-21Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.