Company NamePrince's Community School Ltd
Company StatusDissolved
Company Number07750162
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 August 2011(12 years, 9 months ago)
Dissolution Date24 September 2013 (10 years, 7 months ago)

Business Activity

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

Directors

Director NameClaire Moira Barnes
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2012(5 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (closed 24 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Flemming Avenue
Leigh-On-Sea
Essex
SS9 3AW
Director NameDaniel Chapman
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2012(5 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (closed 24 September 2013)
RoleRisk Analyst
Country of ResidenceUnited Kingdom
Correspondence Address38 Flemming Avenue
Leigh On Sea
Essex
SS9 3AW
Director NameNicholas Prince
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2012(5 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (closed 24 September 2013)
RoleCitizens Advice National Quality Officer
Country of ResidenceBritish
Correspondence Address38 Flemming Avenue
Leigh On Sea
Essex
SS9 3AW
Director NameMiss Sarah Campbell
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2012(10 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (closed 24 September 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address283 Kiln Road
Hadleigh
Benfleet
Essex
SS7 1QS
Director NameMr Paul Hogan
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2012(10 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (closed 24 September 2013)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address283 Kiln Road
Hadleigh
Benfleet
Essex
SS7 1QS
Director NameMrs Nicolette Ann Houston
Date of BirthJune 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2012(1 year, 1 month after company formation)
Appointment Duration11 months, 2 weeks (closed 24 September 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address283 Kiln Road
Hadleigh
Benfleet
Essex
SS7 1QS
Director NameMiss Deborah Ann Kirk
Date of BirthJune 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2012(1 year, 3 months after company formation)
Appointment Duration10 months (closed 24 September 2013)
RoleEducation Consultant (Self Employed)
Country of ResidenceEngland
Correspondence Address283 Kiln Road
Hadleigh
Benfleet
Essex
SS7 1QS
Director NameMiss Emma Prince
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2011(same day as company formation)
RoleLearning Support Assistant
Country of ResidenceUnited Kingdom
Correspondence Address283 Kiln Road
Hadleigh
Benfleet
Essex
SS7 1QS

Location

Registered Address283 Kiln Road
Hadleigh
Benfleet
Essex
SS7 1QS
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
28 May 2013Application to strike the company off the register (3 pages)
28 May 2013Application to strike the company off the register (3 pages)
27 December 2012Appointment of Miss Deborah Kirk as a director (2 pages)
27 December 2012Appointment of Miss Deborah Kirk as a director on 27 November 2012 (2 pages)
14 November 2012Appointment of Mrs Nicolette Houston as a director on 9 October 2012 (2 pages)
14 November 2012Appointment of Mrs Nicolette Houston as a director (2 pages)
11 November 2012Termination of appointment of Emma Prince as a director on 9 October 2012 (1 page)
11 November 2012Termination of appointment of Emma Prince as a director (1 page)
18 September 2012Annual return made up to 23 August 2012 no member list (6 pages)
18 September 2012Annual return made up to 23 August 2012 no member list (6 pages)
7 August 2012Appointment of Miss Sarah Campbell as a director (2 pages)
7 August 2012Appointment of Mr Paul Hogan as a director (2 pages)
7 August 2012Appointment of Miss Sarah Campbell as a director on 10 July 2012 (2 pages)
7 August 2012Appointment of Mr Paul Hogan as a director on 10 July 2012 (2 pages)
7 March 2012Appointment of Claire Moira Barnes as a director (3 pages)
7 March 2012Appointment of Claire Moira Barnes as a director on 15 February 2012 (3 pages)
6 March 2012Registered office address changed from 38 Flemming Avenue Leigh-on-Sea Essex SS9 3AW United Kingdom on 6 March 2012 (2 pages)
6 March 2012Registered office address changed from 38 Flemming Avenue Leigh-on-Sea Essex SS9 3AW United Kingdom on 6 March 2012 (2 pages)
6 March 2012Registered office address changed from 38 Flemming Avenue Leigh-on-Sea Essex SS9 3AW United Kingdom on 6 March 2012 (2 pages)
23 February 2012Appointment of Daniel Chapman as a director (5 pages)
23 February 2012Appointment of Nicholas Prince as a director (5 pages)
23 February 2012Resolutions
  • RES13 ‐ Dirs appointed 15/02/2012
(1 page)
23 February 2012Appointment of Daniel Chapman as a director on 15 February 2012 (5 pages)
23 February 2012Resolutions
  • RES13 ‐ Dirs appointed 15/02/2012
(1 page)
23 February 2012Appointment of Nicholas Prince as a director on 15 February 2012 (5 pages)
17 January 2012Memorandum and Articles of Association (42 pages)
17 January 2012Statement of company's objects (2 pages)
17 January 2012Statement of company's objects (2 pages)
17 January 2012Memorandum and Articles of Association (42 pages)
17 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 January 2012Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
23 August 2011Incorporation (18 pages)
23 August 2011Incorporation (18 pages)