Company NameFriends Of Burbage School
Company StatusDissolved
Company Number05964864
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 October 2006(17 years, 6 months ago)
Dissolution Date22 December 2015 (8 years, 4 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMr Wayne Lochner
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2006(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence Address276 Boardwalk Place
London
E14 5SH
Secretary NameMr Wayne Lochner
NationalityBritish
StatusClosed
Appointed01 August 2008(1 year, 9 months after company formation)
Appointment Duration7 years, 4 months (closed 22 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address276 Boardwalk Place
London
E14 5SH
Director NameKaren Glenister
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2006(same day as company formation)
RoleHeadteacher
Correspondence Address14 Widworthy Hayes
Hutton
Brentwood
Essex
CM13 2LS
Director NameMr Roger Alfred Mahoney
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Yett Burwood Road
Hersham
Walton-On-Thames
Surrey
KT12 4EW
Secretary NameKaren Glenister
NationalityBritish
StatusResigned
Appointed12 October 2006(same day as company formation)
RoleHeadteacher
Correspondence Address14 Widworthy Hayes
Hutton
Brentwood
Essex
CM13 2LS
Director NameMark Andrew James
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2008(1 year, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 August 2008)
RoleSpacecraft Engineer
Country of ResidenceUnited Kingdom
Correspondence Address39 Ufton Road
London
N1 5BN

Location

Registered AddressUnit 4 Hadleigh Business Centre
351 London Road
Hadleigh
Essex
SS7 2BT
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£129,407
Cash£130,967
Current Liabilities£1,560

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

22 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2015First Gazette notice for voluntary strike-off (1 page)
27 August 2015Application to strike the company off the register (3 pages)
29 July 2015Total exemption full accounts made up to 31 October 2014 (10 pages)
23 October 2014Annual return made up to 12 October 2014 no member list (3 pages)
4 June 2014Total exemption full accounts made up to 31 October 2013 (10 pages)
22 October 2013Annual return made up to 12 October 2013 no member list (3 pages)
11 July 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
17 October 2012Annual return made up to 12 October 2012 no member list (3 pages)
15 June 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
27 October 2011Annual return made up to 12 October 2011 no member list (3 pages)
9 June 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
8 November 2010Annual return made up to 12 October 2010 (14 pages)
24 June 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
12 November 2009Annual return made up to 12 October 2009 (12 pages)
12 August 2009Partial exemption accounts made up to 31 October 2008 (10 pages)
19 March 2009Full accounts made up to 31 October 2007 (12 pages)
9 January 2009Registered office changed on 09/01/2009 from burbage school ivy street london N1 5JD (1 page)
9 January 2009Director and secretary's change of particulars / wayne lochner / 01/09/2008 (1 page)
9 January 2009Annual return made up to 12/10/08 (4 pages)
16 December 2008Appointment terminated director roger mahoney (1 page)
7 August 2008Appointment terminate, director and secretary karen glenister logged form (1 page)
5 August 2008Secretary appointed wayne lochner (7 pages)
5 August 2008Appointment terminated director mark james (1 page)
9 May 2008Director's change of particulars / wayne lochner / 01/05/2008 (1 page)
7 May 2008Director appointed mark andrew james (1 page)
19 December 2007Secretary's particulars changed;director's particulars changed (1 page)
19 December 2007Annual return made up to 12/10/07 (2 pages)
11 July 2007Director's particulars changed (1 page)
12 October 2006Incorporation (36 pages)