About

Registered Number: 00558862
Date of Incorporation: 17/12/1955 (68 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 16/04/2019 (5 years and 2 months ago)
Registered Address: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

 

Founded in 1955, Baston School Ltd has its registered office in Tunbridge Wells, it's status in the Companies House registry is set to "Dissolved". Wimble, John Richard, Wimble, Margaret Joy Claridge are the current directors of this company. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WIMBLE, John Richard N/A - 1
WIMBLE, Margaret Joy Claridge N/A - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 April 2019
LIQ13 - N/A 16 January 2019
4.68 - Liquidator's statement of receipts and payments 18 September 2018
4.68 - Liquidator's statement of receipts and payments 16 March 2018
4.68 - Liquidator's statement of receipts and payments 09 November 2017
4.68 - Liquidator's statement of receipts and payments 09 November 2017
4.68 - Liquidator's statement of receipts and payments 09 November 2017
4.68 - Liquidator's statement of receipts and payments 09 November 2017
4.68 - Liquidator's statement of receipts and payments 09 November 2017
4.68 - Liquidator's statement of receipts and payments 09 November 2017
4.68 - Liquidator's statement of receipts and payments 09 November 2017
4.68 - Liquidator's statement of receipts and payments 09 November 2017
4.68 - Liquidator's statement of receipts and payments 09 November 2017
4.68 - Liquidator's statement of receipts and payments 09 November 2017
4.68 - Liquidator's statement of receipts and payments 09 November 2017
MR04 - N/A 01 November 2017
AD01 - Change of registered office address 28 November 2012
4.68 - Liquidator's statement of receipts and payments 06 March 2012
4.68 - Liquidator's statement of receipts and payments 05 October 2011
4.68 - Liquidator's statement of receipts and payments 18 March 2011
AD01 - Change of registered office address 30 March 2010
RESOLUTIONS - N/A 05 March 2010
4.70 - N/A 05 March 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 05 March 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AA - Annual Accounts 21 May 2009
363a - Annual Return 16 December 2008
288c - Notice of change of directors or secretaries or in their particulars 16 December 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 11 December 2007
AA - Annual Accounts 01 March 2007
363a - Annual Return 09 January 2007
AA - Annual Accounts 25 January 2006
363a - Annual Return 14 December 2005
288c - Notice of change of directors or secretaries or in their particulars 14 December 2005
363s - Annual Return 05 February 2005
AA - Annual Accounts 15 December 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 19 December 2003
AA - Annual Accounts 06 January 2003
363s - Annual Return 23 December 2002
363s - Annual Return 21 December 2001
AA - Annual Accounts 11 December 2001
363s - Annual Return 27 December 2000
AA - Annual Accounts 14 December 2000
395 - Particulars of a mortgage or charge 20 July 2000
AA - Annual Accounts 29 March 2000
363s - Annual Return 21 December 1999
287 - Change in situation or address of Registered Office 03 March 1999
AA - Annual Accounts 17 February 1999
363a - Annual Return 07 January 1999
AA - Annual Accounts 28 January 1998
363a - Annual Return 12 January 1998
AA - Annual Accounts 06 June 1997
RESOLUTIONS - N/A 14 April 1997
363a - Annual Return 14 January 1997
363x - Annual Return 25 January 1996
AA - Annual Accounts 16 January 1996
287 - Change in situation or address of Registered Office 03 July 1995
AA - Annual Accounts 19 May 1995
363x - Annual Return 22 December 1994
AA - Annual Accounts 13 February 1994
363s - Annual Return 06 February 1994
AA - Annual Accounts 07 June 1993
363s - Annual Return 17 December 1992
363s - Annual Return 09 January 1992
AA - Annual Accounts 13 December 1991
363a - Annual Return 03 April 1991
AA - Annual Accounts 23 January 1991
363 - Annual Return 16 January 1990
AA - Annual Accounts 06 December 1989
363 - Annual Return 10 May 1989
AA - Annual Accounts 09 February 1989
363 - Annual Return 05 May 1988
AA - Annual Accounts 28 January 1988
AA - Annual Accounts 16 March 1987
363 - Annual Return 16 March 1987
AA - Annual Accounts 18 December 1986
363 - Annual Return 27 February 1985
AA - Annual Accounts 20 February 1985
AA - Annual Accounts 23 December 1983
363 - Annual Return 26 February 1983

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 July 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.