HALTWHISTLE COMMUNITY CAMPUS
Overview
Company Name | HALTWHISTLE COMMUNITY CAMPUS |
---|---|
Company Status | Dissolved |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 08624157 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HALTWHISTLE COMMUNITY CAMPUS?
- Pre-primary education (85100) / Education
- Primary education (85200) / Education
- General secondary education (85310) / Education
Where is HALTWHISTLE COMMUNITY CAMPUS located?
Registered Office Address | Suite 9, 3rd Floor Wellington Road South SK1 3UA Stockport England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HALTWHISTLE COMMUNITY CAMPUS?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 31, 2017 |
What are the latest filings for HALTWHISTLE COMMUNITY CAMPUS?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Termination of appointment of Heidi Hoskin as a director on Nov 30, 2018 | 1 pages | TM01 | ||
Registered office address changed from Building 1000 Kings Reach Yew Street Stockport SK4 2HD England to Suite 9, 3rd Floor Wellington Road South Stockport SK1 3UA on Dec 10, 2018 | 1 pages | AD01 | ||
Confirmation statement made on Jul 25, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to May 31, 2017 | 50 pages | AA | ||
Previous accounting period shortened from Aug 31, 2017 to May 31, 2017 | 1 pages | AA01 | ||
Appointment of Heidi Hoskin as a director on Nov 28, 2017 | 2 pages | AP01 | ||
Cessation of Mary Mckeeman as a person with significant control on Nov 28, 2017 | 1 pages | PSC07 | ||
Termination of appointment of Mary Mckeeman as a director on Nov 28, 2017 | 1 pages | TM01 | ||
Appointment of Katie Mason as a director on Nov 23, 2017 | 2 pages | AP01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jul 25, 2017 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Watson as a director on Jun 01, 2017 | 1 pages | TM01 | ||
Termination of appointment of Joanne Denise Milburn Stronach as a director on Jun 01, 2017 | 1 pages | TM01 | ||
Termination of appointment of Andrew David Saunders as a director on Jun 01, 2017 | 1 pages | TM01 | ||
Termination of appointment of Graham Ridley as a director on Jun 01, 2017 | 1 pages | TM01 | ||
Termination of appointment of Adam Randolph Powell as a director on Jun 01, 2017 | 1 pages | TM01 | ||
Termination of appointment of Fiona John-Tait as a director on Jun 01, 2017 | 1 pages | TM01 | ||
Termination of appointment of Jane Howell as a director on Jun 01, 2017 | 1 pages | TM01 | ||
Termination of appointment of Victoria Marchbank as a director on Jun 01, 2017 | 1 pages | TM01 | ||
Registered office address changed from Upper School Park Avenue Haltwhistle Northumberland NE49 9BA to Building 1000 Kings Reach Yew Street Stockport SK4 2HD on Oct 04, 2017 | 1 pages | AD01 | ||
Who are the officers of HALTWHISTLE COMMUNITY CAMPUS?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MASON, Katie Anne | Director | Wellington Road South SK1 3UA Stockport Suite 9, 3rd Floor England | England | English | Director | 240469380001 | ||||
SCOTT, Jacqueline | Secretary | Park Avenue NE49 9BA Haltwhistle Upper School Northumberland | 180078870001 | |||||||
BURNHAM, Nancy Elizabeth | Director | Park Avenue NE49 9BA Haltwhistle Upper School Northumberland | United Kingdom | British | None | 116384370001 | ||||
DUFFIELD, Andrew | Director | Park Avenue NE49 9BA Haltwhistle Upper School Northumberland | United Kingdom | British | Teacher | 190218990001 | ||||
FLETCHER, Hazel Marie | Director | Park Avenue NE49 9BA Haltwhistle Upper School Northumberland | United Kingdom | British | Finance Director | 47292350003 | ||||
FORD, Adam | Director | Park Avenue NE49 9BA Haltwhistle Upper School Northumberland | England | British | Teacher | 203311010001 | ||||
FROST, Paul | Director | Park Avenue NE49 9BA Haltwhistle Upper School Northumberland | United Kingdom | British | Headteacher | 191047230001 | ||||
FURLONG, Fiona Newell | Director | Park Avenue NE49 9BA Haltwhistle Upper School Northumberland | United Kingdom | British | Deputy Head Teacher | 180928260001 | ||||
GALLOWAY, Colin | Director | Park Avenue NE49 9BA Haltwhistle Upper School Northumberland | United Kingdom | British | None | 180078880001 | ||||
GRAHAM, Sandra | Director | Park Avenue NE49 9BA Haltwhistle Upper School Northumberland | United Kingdom | British | Teacher | 181036780001 | ||||
GRAHAM, Sandra | Director | Park Avenue NE49 9BA Haltwhistle Upper School Northumberland | United Kingdom | British | Deputy Headteacher | 181036780001 | ||||
GREENE, Judith Karen | Director | Park Avenue NE49 9BA Haltwhistle Upper School Northumberland | United Kingdom | British | Executive Headteacher | 214883680001 | ||||
GREGSON, Sarah Michelle | Director | Park Avenue NE49 9BA Haltwhistle Upper School Northumberland | United Kingdom | British | Teacher | 190219000001 | ||||
HANLON, Sarah Felicity Gail | Director | Park Avenue NE49 9BA Haltwhistle Upper School Northumberland | United Kingdom | British | . | 180928560001 | ||||
HODGKINSON, Susan | Director | Park Avenue NE49 9BA Haltwhistle Upper School Northumberland | United Kingdom | British | Children’S Centre Manager | 190229960001 | ||||
HOSKIN, Heidi | Director | Wellington Road South SK1 3UA Stockport Suite 9, 3rd Floor England | England | English | C O O (Interim) | 240923110001 | ||||
HOWELL, Jane | Director | Kings Reach Yew Street SK4 2HD Stockport Building 1000 England | United Kingdom | British | Carer | 181036840001 | ||||
JOHN-TAIT, Fiona | Director | Kings Reach Yew Street SK4 2HD Stockport Building 1000 England | United Kingdom | British | Senior Administrator | 203310950001 | ||||
MARCHBANK, Victoria | Director | Kings Reach Yew Street SK4 2HD Stockport Building 1000 England | United Kingdom | British | Teaching Assistant | 203311170001 | ||||
MCCORMICK, Jacqueline Ann | Director | Park Avenue NE49 9BA Haltwhistle Upper School Northumberland | United Kingdom | British | Acting Children'S Centre Improvement Partner | 162586950001 | ||||
MCKEEMAN, Mary Leeann | Director | Kings Reach Yew Street SK4 2HD Stockport Building 1000 England | England | British | Director | 224586980001 | ||||
PEARCE-SMITH, Angela | Director | Park Avenue NE49 9BA Haltwhistle Upper School Northumberland | United Kingdom | British | Local Government Officer | 181037050001 | ||||
POWELL, Adam Randolph | Director | Kings Reach Yew Street SK4 2HD Stockport Building 1000 England | United Kingdom | British | None | 138286520001 | ||||
RIDLEY, Graham, Dr | Director | Kings Reach Yew Street SK4 2HD Stockport Building 1000 England | United Kingdom | British | Retired | 180927440001 | ||||
ROBINSON, Kirstin Louise | Director | Park Avenue NE49 9BA Haltwhistle Upper School Northumberland | United Kingdom | British | Retired Nurse | 127969420001 | ||||
ROUTLEDGE, Mike | Director | Park Avenue NE49 9BA Haltwhistle Upper School Northumberland | United Kingdom | British | Head Teacher | 180927670001 | ||||
SAUNDERS, Andrew David | Director | Kings Reach Yew Street SK4 2HD Stockport Building 1000 England | United Kingdom | British | Chartered Accountant | 22747230005 | ||||
STRONACH, Joanne Denise Milburn | Director | Kings Reach Yew Street SK4 2HD Stockport Building 1000 England | United Kingdom | British | Solicitor | 190218980001 | ||||
THOMPSON, Lawrence John | Director | Park Avenue NE49 9BA Haltwhistle Upper School Northumberland | United Kingdom | British | Retired | 116390550001 | ||||
WATSON, David | Director | Kings Reach Yew Street SK4 2HD Stockport Building 1000 England | United Kingdom | British | Truck Driver | 180927560001 | ||||
WATSON, Ruth | Director | Park Avenue NE49 9BA Haltwhistle Upper School Northumberland | United Kingdom | British | School Counsellor | 180928740001 |
Who are the persons with significant control of HALTWHISTLE COMMUNITY CAMPUS?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mrs Mary Leeann Mckeeman | Jun 01, 2017 | Kings Reach Yew Street SK4 2HD Stockport Building 1000 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Helping Hands Trust Limited | Jun 01, 2017 | Kings Reach Yew Street SK4 2HG Stockport Building 1000 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
My World Trust | Jun 01, 2017 | Kings Reach Yew Street SK4 2HG Stockport Building 1000 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Colin Galloway | Apr 06, 2016 | Park Avenue NE49 9BA Haltwhistle Upper School Northumberland | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Adam Randolph Powell | Apr 06, 2016 | Park Avenue NE49 9BA Haltwhistle Upper School Northumberland | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Andrew David Saunders | Apr 06, 2016 | Park Avenue NE49 9BA Haltwhistle Upper School Northumberland | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0