Company NameThe Diocese Of Chelmsford Sower Schools Trust
Company StatusDissolved
Company Number08709656
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 September 2013(10 years, 7 months ago)
Dissolution Date7 November 2017 (6 years, 5 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMr John Matthew Ronald Crane
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2013(same day as company formation)
RoleHeadteacher
Country of ResidenceEngland
Correspondence Address53 New Street
Chelmsford
CM1 1AT
Director NameMs Caroline Mary Hobbs
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2013(same day as company formation)
RoleAcademy Principal
Country of ResidenceEngland
Correspondence Address53 New Street
Chelmsford
CM1 1AT
Director NameMr Bryan Martin Lester
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2013(same day as company formation)
RoleSchools Officer
Country of ResidenceEngland
Correspondence Address53 New Street
Chelmsford
CM1 1AT
Secretary NameMr Bryan Martin Lester
StatusClosed
Appointed02 October 2013(5 days after company formation)
Appointment Duration4 years, 1 month (closed 07 November 2017)
RoleCompany Director
Correspondence Address53 New Street
Chelmsford
CM1 1AT
Director NameMr Philip David Preston
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2015(1 year, 12 months after company formation)
Appointment Duration2 years, 1 month (closed 07 November 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address53 New Street
Chelmsford
CM1 1AT
Director NameMrs Pauline Ward
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2015(1 year, 12 months after company formation)
Appointment Duration2 years, 1 month (closed 07 November 2017)
RoleHeadteacher
Country of ResidenceEngland
Correspondence Address53 New Street
Chelmsford
CM1 1AT
Director NameMs Joan Marie Costello
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2015(2 years after company formation)
Appointment Duration2 years, 1 month (closed 07 November 2017)
RoleHeadteacher
Country of ResidenceEngland
Correspondence Address53 New Street
Chelmsford
CM1 1AT
Director NameMr Nicholas James Hutchings
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(same day as company formation)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence Address53 New Street
Chelmsford
CM1 1AT
Director NameMr Jeffrey Sheldon Graham
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(same day as company formation)
RoleSchool Improvement Officer
Country of ResidenceUnited Kingdom
Correspondence Address53 New Street
Chelmsford
CM1 1AT
Director NameMrs Heather Elizabeth Tetchner
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2015(1 year, 12 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 July 2016)
RoleHeadteacher
Country of ResidenceEngland
Correspondence Address53 New Street
Chelmsford
CM1 1AT

Location

Registered Address53 New Street
Chelmsford
CM1 1AT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,645,620
Net Worth-£390,235
Cash£476,510
Current Liabilities£236,048

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
9 August 2017Application to strike the company off the register (3 pages)
9 August 2017Application to strike the company off the register (3 pages)
3 August 2017Resolutions
  • RES13 ‐ It was resolved to apply for this company to be struck off the register 19/05/2017
(1 page)
3 August 2017Resolutions
  • RES13 ‐ It was resolved to apply for this company to be struck off the register 19/05/2017
(1 page)
30 December 2016Full accounts made up to 31 August 2016 (62 pages)
30 December 2016Full accounts made up to 31 August 2016 (62 pages)
3 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
12 July 2016Termination of appointment of Heather Elizabeth Tetchner as a director on 11 July 2016 (1 page)
12 July 2016Termination of appointment of Heather Elizabeth Tetchner as a director on 11 July 2016 (1 page)
30 March 2016Termination of appointment of Jeffrey Sheldon Graham as a director on 4 March 2016 (1 page)
30 March 2016Termination of appointment of Jeffrey Sheldon Graham as a director on 4 March 2016 (1 page)
23 December 2015Full accounts made up to 31 August 2015 (62 pages)
23 December 2015Full accounts made up to 31 August 2015 (62 pages)
13 October 2015Annual return made up to 27 September 2015 no member list (6 pages)
13 October 2015Annual return made up to 27 September 2015 no member list (6 pages)
13 October 2015Appointment of Mrs Joan Marie Costello as a director on 27 September 2015 (2 pages)
13 October 2015Appointment of Mrs Joan Marie Costello as a director on 27 September 2015 (2 pages)
1 October 2015Appointment of Mr Philip David Preston as a director on 22 September 2015 (2 pages)
1 October 2015Appointment of Mr Philip David Preston as a director on 22 September 2015 (2 pages)
30 September 2015Termination of appointment of Nicholas James Hutchings as a director on 31 August 2015 (1 page)
30 September 2015Termination of appointment of Nicholas James Hutchings as a director on 31 August 2015 (1 page)
30 September 2015Appointment of Mrs Pauline Ward as a director on 22 September 2015 (2 pages)
30 September 2015Appointment of Mrs Heather Elizabeth Tetchner as a director on 22 September 2015 (2 pages)
30 September 2015Appointment of Mrs Heather Elizabeth Tetchner as a director on 22 September 2015 (2 pages)
30 September 2015Appointment of Mrs Pauline Ward as a director on 22 September 2015 (2 pages)
5 January 2015Full accounts made up to 31 August 2014 (56 pages)
5 January 2015Full accounts made up to 31 August 2014 (56 pages)
7 October 2014Annual return made up to 27 September 2014 no member list (4 pages)
7 October 2014Annual return made up to 27 September 2014 no member list (4 pages)
16 June 2014Current accounting period shortened from 30 September 2014 to 31 August 2014 (1 page)
16 June 2014Current accounting period shortened from 30 September 2014 to 31 August 2014 (1 page)
20 November 2013Appointment of Ms Caroline Mary Bronwyn Hobbs as a director (2 pages)
20 November 2013Appointment of Ms Caroline Mary Bronwyn Hobbs as a director (2 pages)
11 October 2013Appointment of Mr Bryan Martin Lester as a secretary (1 page)
11 October 2013Appointment of Mr Bryan Martin Lester as a secretary (1 page)
27 September 2013Incorporation (42 pages)
27 September 2013Incorporation (42 pages)