Company NameSt. Michael's School Limpsfield
Company StatusDissolved
Company Number00524145
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 September 1953(70 years ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameRev David John Abel
Date of BirthFebruary 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1992(38 years, 5 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence AddressTye Copse Cottage
South Park Lane
Bletchingley
Surrey
RH1 4NG
Director NameDr Nicola Jane Thompson
Date of BirthApril 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1992(38 years, 5 months after company formation)
Appointment Duration31 years, 6 months
RoleMedical Doctor
Correspondence AddressMagrathea 51 Woodham Waye
Woking
Surrey
GU21 5SJ
Director NameChristopher Harris Doyle Everett
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1992(38 years, 5 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Madeira Park
Tunbridge Wells
Kent
TN2 5SX
Director NameMiss Jean Francis
Date of BirthFebruary 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1992(38 years, 5 months after company formation)
Appointment Duration31 years, 6 months
RoleRetired
Correspondence Address17 Reigate Heath
Reigate
Surrey
RH2 8AB
Director NameMrs Patricia Maureen Grayburn
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1992(38 years, 5 months after company formation)
Appointment Duration31 years, 6 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressFarley House
Farley Green
Guildford
Surrey
GU5 9EQ
Director NameMr Peter Charles Gummer
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1992(38 years, 5 months after company formation)
Appointment Duration31 years, 6 months
RoleEducational Consultant
Correspondence AddressStockhurst Cottage
Gibbs Brook Lane
Oxted
Surrey
RH8 9NX
Director NameMiss Veronica Owen
Date of BirthJanuary 1925 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1992(38 years, 5 months after company formation)
Appointment Duration31 years, 6 months
RoleRetired
Correspondence AddressLadywick
Hollybed Street
Malvern
Worcs
WR13 6DB
Secretary NameChristopher Harris Doyle Everett
NationalityBritish
StatusCurrent
Appointed15 August 1994(40 years, 10 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Madeira Park
Tunbridge Wells
Kent
TN2 5SX
Director NameHon James Stuart Kirkwood
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1995(41 years, 6 months after company formation)
Appointment Duration28 years, 6 months
RoleLand Agent
Correspondence AddressThe Cearne Kent Hatch Road
Crockham Hill
Edenbridge
Kent
TN8 6SZ
Director NameDr John Joseph Nathan
Date of BirthNovember 1941 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1995(41 years, 6 months after company formation)
Appointment Duration28 years, 6 months
RoleMedical Practitioner
Correspondence AddressSummerhill 39 Detillens Lane
Limpsfield
Surrey
RH8 0DH
Director NameElizabeth Richardson Humphreys
Date of BirthApril 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1995(41 years, 6 months after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Correspondence Address11 Rockfield Close
Oxted
Surrey
RH8 0DN
Director NameMr Trevor James Burrage
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1995(41 years, 6 months after company formation)
Appointment Duration28 years, 6 months
RoleRetired Chartered Surveyor
Correspondence AddressLinks Cottage
Limpsfield Common
Oxted
Surrey
RH8 0QZ
Director NameJack William Gilson
Date of BirthMay 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(38 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 August 1994)
RoleFinancial Director
Correspondence AddressHannafore
73 Reigate Road
Reigate
Surrey
RH2 0RE
Director NameKenneth Willoughby Habershon
Date of BirthMarch 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(38 years, 5 months after company formation)
Appointment Duration3 years (resigned 24 March 1995)
RolePriest
Correspondence AddressTruckers Ghyll Horsham Road
Handcross
Haywards Heath
West Sussex
RH17 6DT
Director NameMr Denys Henry Lambert
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(38 years, 5 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 09 April 1992)
RoleRetired
Correspondence AddressPlovers
Limpsfield
Surrey
Rh8
Director NameMr John Macfarlane
Date of BirthDecember 1917 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(38 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 October 1993)
RoleRetired
Correspondence AddressBombers Farm Dwelly Lane
Edenbridge
Kent
TN8 6QF
Secretary NameJack William Gilson
NationalityBritish
StatusResigned
Appointed15 March 1992(38 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 August 1994)
RoleCompany Director
Correspondence AddressHannafore
73 Reigate Road
Reigate
Surrey
RH2 0RE

Location

Registered AddressPannell House
Charter Court
Severalls Business Park
Colchestr Essex
CO4 4YA
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Accounts

Latest Accounts31 August 1995 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

16 November 1999Dissolved (1 page)
16 August 1999Liquidators statement of receipts and payments (5 pages)
16 August 1999Return of final meeting in a creditors' voluntary winding up (5 pages)
6 August 1999Notice of ceasing to act as a voluntary liquidator (1 page)
17 June 1999Statement of affairs (5 pages)
29 January 1999Liquidators statement of receipts and payments (7 pages)
31 July 1998Liquidators statement of receipts and payments (5 pages)
27 January 1998Liquidators statement of receipts and payments (5 pages)
20 August 1997Liquidators statement of receipts and payments (17 pages)
20 August 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 August 1996Registered office changed on 09/08/96 from: st michael's school limpsfield surrey RH8 0QR (1 page)
9 August 1996Re lres specie (1 page)
9 August 1996Declaration of solvency (3 pages)
9 August 1996Appointment of a voluntary liquidator (2 pages)
24 March 1996Full accounts made up to 31 August 1995 (16 pages)
24 March 1996Annual return made up to 15/03/96 (8 pages)
3 January 1996Particulars of mortgage/charge (3 pages)
15 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 October 1995Director resigned (2 pages)
9 June 1995New secretary appointed (2 pages)
9 June 1995New director appointed (2 pages)
9 June 1995Annual return made up to 15/03/95 (12 pages)
9 June 1995New director appointed (2 pages)
9 June 1995New director appointed (2 pages)
9 June 1995Secretary resigned;director resigned (2 pages)
9 June 1995New director appointed (2 pages)
9 June 1995Full accounts made up to 31 August 1994 (14 pages)