About

Registered Number: 05468547
Date of Incorporation: 01/06/2005 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 27/12/2016 (7 years and 4 months ago)
Registered Address: The Old Deanery, Wells, Somerset, BA5 2UG

 

Based in Somerset, Bath & Wells Diocesan Education Services Ltd was setup in 2005, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SIMS, Jayne Elizabeth 30 June 2005 - 1
NIXON, David Murphy 01 June 2005 30 June 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 11 October 2016
DS01 - Striking off application by a company 28 September 2016
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 26 July 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 10 June 2014
TM01 - Termination of appointment of director 13 March 2014
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 07 June 2013
AA - Annual Accounts 19 September 2012
AP01 - Appointment of director 04 September 2012
TM01 - Termination of appointment of director 04 September 2012
AR01 - Annual Return 06 July 2012
TM01 - Termination of appointment of director 18 June 2012
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 25 May 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 01 June 2009
AA - Annual Accounts 16 September 2008
363a - Annual Return 10 June 2008
288a - Notice of appointment of directors or secretaries 16 January 2008
AA - Annual Accounts 18 August 2007
363a - Annual Return 06 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
AA - Annual Accounts 06 October 2006
363s - Annual Return 20 June 2006
225 - Change of Accounting Reference Date 03 August 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
NEWINC - New incorporation documents 01 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.