Company NameSt Martin's School Services Limited
Company StatusDissolved
Company Number02849103
CategoryPrivate Limited Company
Incorporation Date31 August 1993(30 years, 8 months ago)
Dissolution Date21 May 2013 (10 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Michael John O'Sullivan
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2010(17 years after company formation)
Appointment Duration2 years, 8 months (closed 21 May 2013)
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressHanging Hill Lane
Hutton
Brentwood
Essex
CM13 2HG
Secretary NameMr Michael John O'Sullivan
StatusClosed
Appointed01 September 2010(17 years after company formation)
Appointment Duration2 years, 8 months (closed 21 May 2013)
RoleCompany Director
Correspondence AddressHanging Hill Lane
Hutton
Brentwood
Essex
CM13 2HG
Director NameJohn Gilbert Watson
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(same day as company formation)
RoleRetired
Correspondence Address11 The Lawns
Uplands Road Warley
Brentwood
Essex
CM14 5AW
Director NameDavid Alfred Triggs
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(same day as company formation)
RoleDeputy Headteacher
Country of ResidenceUnited Kingdom
Correspondence AddressFir Trees Riffams Lane
Danbury
Essex
CM3 4DS
Director NameJack William Telling
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(same day as company formation)
RoleHeadteacher
Correspondence Address2 Imperial Avenue
Westcliff On Sea
Essex
SS0 8NE
Secretary NameValerie Matthews
NationalityBritish
StatusResigned
Appointed31 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address13 Lonsdale Avenue
Hutton
Brentwood
Essex
CM13 1NH
Director NameBrian Lightman
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(7 months after company formation)
Appointment Duration1 year (resigned 23 April 1995)
RoleDeputy Headmaster
Country of ResidenceWales
Correspondence Address30 Heol St Denys
Lisvane
Cardiff
CF14 0RU
Wales
Director NameRussell Geoffrey Ayling
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1995(2 years after company formation)
Appointment Duration4 years, 9 months (resigned 21 July 2000)
RoleEducation
Correspondence Address28 Seagers
Hall Road Great Totham
Maldon
Essex
CM9 8PB
Director NameDr Nigel Bruce Darby
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(4 years, 4 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 August 2010)
RoleHeadmaster
Correspondence AddressBarcombe
7 Chepstow Close
Billericay
CM11 1SH
Director NameSue Sepkes
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2000(6 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2001)
RoleLecturer
Correspondence AddressWood Edge 2 Worrin Road
Shenfield
Brentwood
Essex
CM15 8DE
Director NameMr Andrew John James
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(7 years after company formation)
Appointment Duration2 years, 6 months (resigned 12 March 2003)
RoleDeputy Head Master
Correspondence Address29 Beaufort Street
Southend On Sea
Essex
SS2 4NQ
Secretary NameJacqueline Barbara Hale
NationalityBritish
StatusResigned
Appointed07 January 2002(8 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 March 2003)
RoleFinance Assistant
Correspondence Address83 Abenberg Way
Brentwood
Essex
CM13 2UQ
Director NameJeffrey William Underwood
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2003(9 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 June 2005)
RoleSelf Employed
Correspondence Address27 Brentwood Place
Brentwood
Essex
CM15 9DN
Secretary NameTracey Michelle Lewis
NationalityBritish
StatusResigned
Appointed11 March 2003(9 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 August 2003)
RoleBursar
Correspondence Address3 Catherine Close
Pilgrims Hatch
Brentwood
Essex
CM15 9RJ
Secretary NameDr Nigel Bruce Darby
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2003(10 years, 1 month after company formation)
Appointment Duration11 months (resigned 01 September 2004)
RoleHeadmaster
Correspondence AddressBarcombe
7 Chepstow Close
Billericay
CM11 1SH
Secretary NameJane Palmer
NationalityBritish
StatusResigned
Appointed01 September 2004(11 years after company formation)
Appointment Duration1 year, 3 months (resigned 19 December 2005)
RoleCompany Director
Correspondence AddressRolph House
High Street
Thorpe Le Soken
Essex
CO16 0DY
Director NameTerry Shoulder
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(11 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 August 2010)
RoleBank Manager
Correspondence Address45 The Gallops
Langdon Hills
Basildon
Essex
SS16 6RR
Secretary NameDr Nigel Bruce Darby
NationalityBritish
StatusResigned
Appointed19 December 2005(12 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 August 2010)
RoleHeadmaster
Correspondence AddressBarcombe
7 Chepstow Close
Billericay
CM11 1SH
Director NameMr John Hubbard
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(17 years after company formation)
Appointment Duration1 year (resigned 01 September 2011)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHanging Hill Lane
Hutton
Brentwood
Essex
CM13 2HG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 August 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHanging Hill Lane
Hutton
Brentwood
Essex
CM13 2HG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardHutton Central
Built Up AreaBrentwood

Shareholders

1 at £1Michael O'sullivan
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2013First Gazette notice for voluntary strike-off (1 page)
5 February 2013First Gazette notice for voluntary strike-off (1 page)
23 January 2013Application to strike the company off the register (3 pages)
23 January 2013Application to strike the company off the register (3 pages)
16 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
16 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 September 2012Termination of appointment of John Hubbard as a director on 1 September 2011 (1 page)
4 September 2012Annual return made up to 31 August 2012 with a full list of shareholders
Statement of capital on 2012-09-04
  • GBP 1
(3 pages)
4 September 2012Annual return made up to 31 August 2012 with a full list of shareholders
Statement of capital on 2012-09-04
  • GBP 1
(3 pages)
4 September 2012Termination of appointment of John Hubbard as a director (1 page)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
31 October 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
31 October 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
20 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
20 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
22 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (2 pages)
22 September 2010Appointment of Mr Michael John O'sullivan as a director (2 pages)
22 September 2010Appointment of Mr Michael John O'sullivan as a director (2 pages)
22 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (2 pages)
21 September 2010Termination of appointment of Nigel Darby as a director (1 page)
21 September 2010Termination of appointment of Nigel Darby as a secretary (1 page)
21 September 2010Appointment of Mr John Hubbard as a director (2 pages)
21 September 2010Termination of appointment of Nigel Darby as a secretary (1 page)
21 September 2010Termination of appointment of Terry Shoulder as a director (1 page)
21 September 2010Appointment of Mr Michael John O'sullivan as a secretary (1 page)
21 September 2010Termination of appointment of Nigel Darby as a director (1 page)
21 September 2010Appointment of Mr Michael John O'sullivan as a secretary (1 page)
21 September 2010Appointment of Mr John Hubbard as a director (2 pages)
21 September 2010Termination of appointment of Terry Shoulder as a director (1 page)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
16 September 2009Return made up to 31/08/09; full list of members (4 pages)
16 September 2009Return made up to 31/08/09; full list of members (4 pages)
6 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
6 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
2 October 2008Return made up to 31/08/08; full list of members (4 pages)
2 October 2008Return made up to 31/08/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
21 September 2007Return made up to 31/08/07; full list of members (2 pages)
21 September 2007Return made up to 31/08/07; full list of members (2 pages)
20 January 2007Total exemption full accounts made up to 31 March 2006 (3 pages)
20 January 2007Total exemption full accounts made up to 31 March 2006 (3 pages)
25 September 2006Return made up to 31/08/06; full list of members (2 pages)
25 September 2006Return made up to 31/08/06; full list of members (2 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
3 January 2006Secretary resigned (1 page)
3 January 2006New secretary appointed (2 pages)
3 January 2006Secretary resigned (1 page)
3 January 2006New secretary appointed (2 pages)
26 September 2005Return made up to 31/08/05; full list of members (7 pages)
26 September 2005Return made up to 31/08/05; full list of members (7 pages)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
13 July 2005New director appointed (2 pages)
13 July 2005New director appointed (2 pages)
18 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
18 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
13 September 2004Return made up to 31/08/04; full list of members (7 pages)
13 September 2004New secretary appointed (2 pages)
13 September 2004New secretary appointed (2 pages)
13 September 2004Secretary resigned (1 page)
13 September 2004Secretary resigned (1 page)
13 September 2004Return made up to 31/08/04; full list of members (7 pages)
13 February 2004Full accounts made up to 31 March 2003 (9 pages)
13 February 2004Full accounts made up to 31 March 2003 (9 pages)
10 October 2003New secretary appointed (2 pages)
10 October 2003New secretary appointed (2 pages)
21 September 2003Return made up to 31/08/03; full list of members (7 pages)
21 September 2003Return made up to 31/08/03; full list of members (7 pages)
19 September 2003Secretary resigned (1 page)
19 September 2003Secretary resigned (1 page)
20 March 2003Director resigned (1 page)
20 March 2003New secretary appointed (2 pages)
20 March 2003Secretary resigned (1 page)
20 March 2003New director appointed (2 pages)
20 March 2003New secretary appointed (2 pages)
20 March 2003New director appointed (2 pages)
20 March 2003Secretary resigned (1 page)
20 March 2003Director resigned (1 page)
22 December 2002Full accounts made up to 31 March 2002 (9 pages)
22 December 2002Full accounts made up to 31 March 2002 (9 pages)
17 September 2002Return made up to 31/08/02; full list of members (7 pages)
17 September 2002Return made up to 31/08/02; full list of members (7 pages)
23 May 2002New secretary appointed (2 pages)
23 May 2002New secretary appointed (2 pages)
7 December 2001Secretary resigned (1 page)
7 December 2001Secretary resigned (1 page)
28 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
28 September 2001Return made up to 31/08/01; full list of members (7 pages)
23 August 2001Full accounts made up to 31 March 2001 (9 pages)
23 August 2001Full accounts made up to 31 March 2001 (9 pages)
4 October 2000Return made up to 31/08/00; full list of members (7 pages)
4 October 2000Return made up to 31/08/00; full list of members (7 pages)
26 September 2000New director appointed (1 page)
26 September 2000New director appointed (1 page)
18 September 2000Full accounts made up to 31 March 2000 (10 pages)
18 September 2000Full accounts made up to 31 March 2000 (10 pages)
18 September 2000Director resigned (1 page)
18 September 2000Director resigned (1 page)
18 September 2000Director resigned (1 page)
18 September 2000New director appointed (2 pages)
18 September 2000New director appointed (2 pages)
18 September 2000Director resigned (1 page)
10 September 1999Return made up to 31/08/99; no change of members (4 pages)
10 September 1999Return made up to 31/08/99; no change of members (4 pages)
16 August 1999Full accounts made up to 31 March 1999 (9 pages)
16 August 1999Full accounts made up to 31 March 1999 (9 pages)
15 December 1998Full accounts made up to 31 March 1998 (9 pages)
15 December 1998Full accounts made up to 31 March 1998 (9 pages)
19 October 1998Return made up to 31/08/98; change of members (6 pages)
19 October 1998Return made up to 31/08/98; change of members (6 pages)
19 January 1998Full accounts made up to 31 March 1997 (9 pages)
19 January 1998Full accounts made up to 31 March 1997 (9 pages)
12 October 1997Return made up to 31/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 1997Return made up to 31/08/97; full list of members (6 pages)
30 September 1996New director appointed (2 pages)
30 September 1996New director appointed (2 pages)
30 September 1996Return made up to 31/08/96; no change of members (4 pages)
30 September 1996Return made up to 31/08/96; no change of members (4 pages)
11 September 1996Full accounts made up to 31 March 1996 (8 pages)
11 September 1996Full accounts made up to 31 March 1996 (8 pages)
17 November 1995Full accounts made up to 31 March 1995 (8 pages)
17 November 1995Full accounts made up to 31 March 1995 (8 pages)
28 September 1995Return made up to 31/08/95; no change of members (4 pages)
28 September 1995Return made up to 31/08/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)