About

Registered Number: 07729237
Date of Incorporation: 04/08/2011 (12 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 07/08/2018 (5 years and 10 months ago)
Registered Address: Bassingbourn Village College South End, Bassingbourn, Royston, Hertfordshire, SG8 5NJ

 

Bassingbourn Village College was registered on 04 August 2011 and are based in Hertfordshire, it's status at Companies House is "Dissolved". There are 19 directors listed as Smith, Suzette Karen, Butterworth, Alison Sarah, Chetty, Dushy Anthan Arunasalem, Collins, Gillian Margaret, Dix-pincott, Rachel, Dutton, Margaret, Etheridge, Steven, Dr, Finn Leeming, Germaine Frances, Francis, Jayne, Gair, Simon, Margetts, Andrew, Morris, Stephen, Professor, Ready, Sandra Eileen, Rees, Helen Shelagh, Roope, Christopher Paul, Saggers, Simon Peter, Speller, Susan Clare, Talbot, Rachel Jane, Whittingham, Nigel Mark for Bassingbourn Village College. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTTERWORTH, Alison Sarah 12 December 2012 03 February 2017 1
CHETTY, Dushy Anthan Arunasalem 03 November 2014 03 February 2017 1
COLLINS, Gillian Margaret 09 October 2013 30 March 2014 1
DIX-PINCOTT, Rachel 28 November 2014 03 February 2017 1
DUTTON, Margaret 01 September 2011 31 August 2014 1
ETHERIDGE, Steven, Dr 05 October 2012 12 January 2014 1
FINN LEEMING, Germaine Frances 01 September 2011 30 September 2014 1
FRANCIS, Jayne 01 September 2011 17 July 2013 1
GAIR, Simon 01 September 2011 17 November 2016 1
MARGETTS, Andrew 01 September 2011 11 April 2016 1
MORRIS, Stephen, Professor 10 December 2014 03 February 2017 1
READY, Sandra Eileen 01 September 2011 06 November 2014 1
REES, Helen Shelagh 01 September 2011 30 June 2013 1
ROOPE, Christopher Paul 01 September 2011 03 February 2017 1
SAGGERS, Simon Peter 23 April 2014 03 February 2017 1
SPELLER, Susan Clare 03 November 2014 03 February 2017 1
TALBOT, Rachel Jane 04 August 2011 31 August 2014 1
WHITTINGHAM, Nigel Mark 01 September 2011 05 December 2014 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Suzette Karen 04 August 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 August 2018
SOAS(A) - Striking-off action suspended (Section 652A) 14 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 27 March 2018
DS01 - Striking off application by a company 16 March 2018
CS01 - N/A 05 September 2017
AA - Annual Accounts 09 March 2017
TM01 - Termination of appointment of director 03 February 2017
TM01 - Termination of appointment of director 03 February 2017
TM01 - Termination of appointment of director 03 February 2017
TM01 - Termination of appointment of director 03 February 2017
TM01 - Termination of appointment of director 03 February 2017
TM01 - Termination of appointment of director 03 February 2017
TM01 - Termination of appointment of director 03 February 2017
TM01 - Termination of appointment of director 03 February 2017
TM01 - Termination of appointment of director 03 February 2017
TM01 - Termination of appointment of director 03 February 2017
TM01 - Termination of appointment of director 03 February 2017
TM01 - Termination of appointment of director 22 November 2016
CS01 - N/A 24 August 2016
TM01 - Termination of appointment of director 13 April 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 02 September 2015
AP01 - Appointment of director 17 December 2014
AA - Annual Accounts 08 December 2014
AP01 - Appointment of director 05 December 2014
AP01 - Appointment of director 05 December 2014
TM01 - Termination of appointment of director 05 December 2014
AP01 - Appointment of director 11 November 2014
TM01 - Termination of appointment of director 11 November 2014
AP01 - Appointment of director 11 November 2014
TM01 - Termination of appointment of director 08 October 2014
TM01 - Termination of appointment of director 10 September 2014
TM01 - Termination of appointment of director 10 September 2014
AR01 - Annual Return 22 August 2014
AP01 - Appointment of director 09 May 2014
TM01 - Termination of appointment of director 03 April 2014
TM01 - Termination of appointment of director 03 February 2014
AA - Annual Accounts 03 January 2014
CH01 - Change of particulars for director 13 November 2013
AP01 - Appointment of director 13 November 2013
AP01 - Appointment of director 13 November 2013
AP01 - Appointment of director 13 November 2013
TM01 - Termination of appointment of director 03 September 2013
AR01 - Annual Return 22 August 2013
TM01 - Termination of appointment of director 01 August 2013
TM01 - Termination of appointment of director 01 August 2013
AP01 - Appointment of director 24 January 2013
AA - Annual Accounts 28 December 2012
AP01 - Appointment of director 22 October 2012
TM01 - Termination of appointment of director 22 October 2012
AR01 - Annual Return 29 August 2012
TM01 - Termination of appointment of director 29 August 2012
AP01 - Appointment of director 11 January 2012
AP01 - Appointment of director 21 October 2011
AP01 - Appointment of director 21 October 2011
AP01 - Appointment of director 17 October 2011
AP01 - Appointment of director 17 October 2011
AP01 - Appointment of director 17 October 2011
AP01 - Appointment of director 17 October 2011
AP01 - Appointment of director 17 October 2011
AP01 - Appointment of director 17 October 2011
AP01 - Appointment of director 17 October 2011
AP01 - Appointment of director 17 October 2011
AP01 - Appointment of director 17 October 2011
AP01 - Appointment of director 17 October 2011
NEWINC - New incorporation documents 04 August 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.