Company NameSaint James Pre-School (Colchester)
Company StatusDissolved
Company Number07031989
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 September 2009(14 years, 7 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMiss Josephine Martin
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2013(4 years, 2 months after company formation)
Appointment Duration4 years, 3 months (closed 20 March 2018)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressSaint James C Of E School Guildford Road
Colchester
Essex
CO1 1RA
Director NameMrs Carey Watson
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2014(4 years, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 20 March 2018)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressSaint James C Of E School Guildford Road
Colchester
Essex
CO1 1RA
Director NameMs Marizete Goncalves Di Lima-Hawke
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBrazilian
StatusClosed
Appointed01 January 2015(5 years, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 20 March 2018)
RoleMother
Country of ResidenceEngland
Correspondence AddressSaint James C Of E School Guildford Road
Colchester
Essex
CO1 1RA
Director NameMs Sarah-Jane Dedman
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2016(6 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 20 March 2018)
RoleMother
Country of ResidenceEngland
Correspondence AddressSaint James C Of E School Guildford Road
Colchester
Essex
CO1 1RA
Director NameMs Yvonne Lamb
Date of BirthNovember 1988 (Born 35 years ago)
NationalityColombian
StatusClosed
Appointed01 January 2016(6 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 20 March 2018)
RoleMother
Country of ResidenceEngland
Correspondence AddressSaint James C Of E School Guildford Road
Colchester
Essex
CO1 1RA
Director NameMiss Claire Catherine Dunlop
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2016(6 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 20 March 2018)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressSt James' Preschool Guildford Road
Colchester
CO1 2RA
Director NameMr Richard Kirkby-Taylor
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2016(6 years, 12 months after company formation)
Appointment Duration1 year, 5 months (closed 20 March 2018)
RoleEngineering Student
Country of ResidenceEngland
Correspondence AddressSaint James C Of E School Guildford Road
Colchester
Essex
CO1 1RA
Director NameDr Asma Jabeen
Date of BirthMarch 1980 (Born 44 years ago)
NationalityPakistani
StatusClosed
Appointed19 October 2016(7 years after company formation)
Appointment Duration1 year, 5 months (closed 20 March 2018)
RoleResearch Assistant
Country of ResidenceEngland
Correspondence AddressSaint James C Of E School Guildford Road
Colchester
Essex
CO1 1RA
Director NameLynette Dean
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2009(same day as company formation)
RoleChildcare Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address37 Barn Hall Avenue
Colchester
Essex
CO2 8SZ
Director NameMrs Angela May McQuitty
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2009(same day as company formation)
RoleChildcare Manager
Country of ResidenceUnited Kingdom
Correspondence Address41 Barn Hall Avenue
Colchester
Essex
CO2 8SZ
Secretary NameMs Sarah Polley
NationalityBritish
StatusResigned
Appointed28 September 2009(same day as company formation)
RoleCompany Director
Correspondence Address12 St Davids Close
Colchester
Essex
CO4 3BD
Director NameMs Caroline Smallbone
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(2 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 01 December 2013)
RolePre School Admin
Country of ResidenceEngland
Correspondence AddressSaint James C Of E School Guildford Road
Colchester
Essex
CO1 1RA
Director NameMs Ann Warner
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(2 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 02 December 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSaint James C Of E School Guildford Road
Colchester
Essex
CO1 1RA
Director NameMrs Rebecca Blackman
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(5 years, 6 months after company formation)
Appointment Duration9 months (resigned 01 January 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSaint James C Of E School Guildford Road
Colchester
Essex
CO1 1RA
Director NameMr Julian Clover
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2016(6 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 10 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaint James C Of E School Guildford Road
Colchester
Essex
CO1 1RA

Location

Registered AddressSaint James C Of E School
Guildford Road
Colchester
Essex
CO1 1RA
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Financials

Year2014
Net Worth£30,778
Cash£31,028
Current Liabilities£250

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

20 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2018Voluntary strike-off action has been suspended (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
22 December 2017Application to strike the company off the register (4 pages)
22 December 2017Application to strike the company off the register (4 pages)
27 November 2017Micro company accounts made up to 31 October 2017 (2 pages)
27 November 2017Micro company accounts made up to 31 October 2017 (2 pages)
11 October 2017Notification of Carey Watson as a person with significant control on 1 January 2017 (2 pages)
11 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
11 October 2017Cessation of Geraldine Grundy as a person with significant control on 1 January 2017 (1 page)
11 October 2017Cessation of Geraldine Grundy as a person with significant control on 1 January 2017 (1 page)
11 October 2017Notification of Carey Watson as a person with significant control on 1 January 2017 (2 pages)
12 December 2016Total exemption small company accounts made up to 31 October 2016 (3 pages)
12 December 2016Total exemption small company accounts made up to 31 October 2016 (3 pages)
19 October 2016Appointment of Dr Asma Jabeen as a director on 19 October 2016 (2 pages)
19 October 2016Appointment of Dr Asma Jabeen as a director on 19 October 2016 (2 pages)
11 October 2016Confirmation statement made on 28 September 2016 with updates (4 pages)
11 October 2016Confirmation statement made on 28 September 2016 with updates (4 pages)
3 October 2016Appointment of Mr Richard Kirkby-Taylor as a director on 22 September 2016 (2 pages)
3 October 2016Appointment of Mr Richard Kirkby-Taylor as a director on 22 September 2016 (2 pages)
16 September 2016Termination of appointment of Angela May Mcquitty as a director on 19 May 2016 (1 page)
16 September 2016Termination of appointment of Angela May Mcquitty as a director on 19 May 2016 (1 page)
14 September 2016Appointment of Miss Claire Catherine Dunlop as a director on 19 May 2016 (2 pages)
14 September 2016Appointment of Miss Claire Catherine Dunlop as a director on 19 May 2016 (2 pages)
21 March 2016Termination of appointment of Julian Clover as a director on 10 March 2016 (1 page)
21 March 2016Termination of appointment of Julian Clover as a director on 10 March 2016 (1 page)
16 February 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
16 February 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 January 2016Appointment of Mr Julian Clover as a director on 26 January 2016 (2 pages)
29 January 2016Appointment of Mr Julian Clover as a director on 26 January 2016 (2 pages)
19 January 2016Termination of appointment of Rebecca Blackman as a director on 1 January 2016 (1 page)
19 January 2016Termination of appointment of Rebecca Blackman as a director on 1 January 2016 (1 page)
19 January 2016Appointment of Ms Yvonne Lamb as a director on 1 January 2016 (2 pages)
19 January 2016Appointment of Ms Marizete Goncalves Di Lima-Hawke as a director on 1 January 2015 (2 pages)
19 January 2016Appointment of Ms Yvonne Lamb as a director on 1 January 2016 (2 pages)
19 January 2016Appointment of Ms Sarah-Jane Dedman as a director on 1 January 2016 (2 pages)
19 January 2016Appointment of Ms Sarah-Jane Dedman as a director on 1 January 2016 (2 pages)
19 January 2016Appointment of Ms Marizete Goncalves Di Lima-Hawke as a director on 1 January 2015 (2 pages)
16 November 2015Annual return made up to 28 September 2015 no member list (4 pages)
16 November 2015Annual return made up to 28 September 2015 no member list (4 pages)
13 November 2015Appointment of Mrs Rebecca Blackman as a director on 1 April 2015 (2 pages)
13 November 2015Appointment of Mrs Rebecca Blackman as a director on 1 April 2015 (2 pages)
7 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
7 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
3 December 2014Termination of appointment of Caroline Smallbone as a director on 1 December 2013 (1 page)
3 December 2014Appointment of Miss Josephine Martin as a director on 1 December 2013 (2 pages)
3 December 2014Annual return made up to 28 September 2014 no member list (4 pages)
3 December 2014Termination of appointment of Caroline Smallbone as a director on 1 December 2013 (1 page)
3 December 2014Termination of appointment of Ann Warner as a director on 2 December 2014 (1 page)
3 December 2014Termination of appointment of Caroline Smallbone as a director on 1 December 2013 (1 page)
3 December 2014Appointment of Miss Josephine Martin as a director on 1 December 2013 (2 pages)
3 December 2014Appointment of Mrs Carey Watson as a director on 1 July 2014 (2 pages)
3 December 2014Appointment of Mrs Carey Watson as a director on 1 July 2014 (2 pages)
3 December 2014Annual return made up to 28 September 2014 no member list (4 pages)
3 December 2014Appointment of Miss Josephine Martin as a director on 1 December 2013 (2 pages)
3 December 2014Termination of appointment of Ann Warner as a director on 2 December 2014 (1 page)
3 December 2014Termination of appointment of Ann Warner as a director on 2 December 2014 (1 page)
3 December 2014Appointment of Mrs Carey Watson as a director on 1 July 2014 (2 pages)
29 November 2013Total exemption small company accounts made up to 31 October 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 31 October 2013 (3 pages)
8 November 2013Annual return made up to 28 September 2013 no member list (3 pages)
8 November 2013Annual return made up to 28 September 2013 no member list (3 pages)
21 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
21 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
5 April 2013Termination of appointment of Sarah Polley as a secretary (1 page)
5 April 2013Termination of appointment of Sarah Polley as a secretary (1 page)
5 April 2013Appointment of Ms Ann Warner as a director (2 pages)
5 April 2013Appointment of Ms Caroline Smallbone as a director (2 pages)
5 April 2013Appointment of Ms Ann Warner as a director (2 pages)
5 April 2013Appointment of Ms Caroline Smallbone as a director (2 pages)
8 October 2012Annual return made up to 28 September 2012 no member list (3 pages)
8 October 2012Annual return made up to 28 September 2012 no member list (3 pages)
11 January 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
11 January 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
12 October 2011Annual return made up to 28 September 2011 no member list (3 pages)
12 October 2011Annual return made up to 28 September 2011 no member list (3 pages)
21 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
21 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
21 June 2011Previous accounting period extended from 30 September 2010 to 31 October 2010 (1 page)
21 June 2011Previous accounting period extended from 30 September 2010 to 31 October 2010 (1 page)
9 June 2011Termination of appointment of Lynette Dean as a director (1 page)
9 June 2011Termination of appointment of Lynette Dean as a director (1 page)
11 October 2010Director's details changed for Lynette Dean on 28 September 2010 (2 pages)
11 October 2010Director's details changed for Lynette Dean on 28 September 2010 (2 pages)
11 October 2010Director's details changed for Angela Mcquitty on 28 September 2010 (2 pages)
11 October 2010Director's details changed for Angela Mcquitty on 28 September 2010 (2 pages)
11 October 2010Annual return made up to 28 September 2010 no member list (4 pages)
11 October 2010Secretary's details changed for Sarah Polley on 28 September 2010 (1 page)
11 October 2010Secretary's details changed for Sarah Polley on 28 September 2010 (1 page)
11 October 2010Annual return made up to 28 September 2010 no member list (4 pages)
28 September 2009Incorporation (26 pages)
28 September 2009Incorporation (26 pages)