About

Registered Number: 01050676
Date of Incorporation: 20/04/1972 (52 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 30/04/2019 (5 years and 1 month ago)
Registered Address: 27 College Street College Street, Bury St. Edmunds, IP33 1NL,

 

Having been setup in 1972, Bury St. Edmunds Art Gallery Trust Ltd has its registered office in Bury St. Edmunds, it's status in the Companies House registry is set to "Dissolved". There are 21 directors listed as Mayer, Annabel Jane, Dodsworth, Kate Lesley, Adam, Robert Craig, Ashton, Jill Anne, August, Lillias, Burnett, Robin Nigel Richmond, Bush, Vivienne Jane, Clarke, Geoffrey Petts, Clibbon, John Victor, Dodsworth, Kate Lesley, Edwards, Laurence Thomas, Eno-daynes, John, Kennedy, Diane, Mathews, Arthur Theobald, W/cdr, Milburn, Maxwell John, Payne, Ernest Hart, Read, Stuart Andrew, Roe, Andrew John, Thomas, Oliver, Tuxill, Wendy Patricia, Williams, John for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAYER, Annabel Jane 23 September 2014 - 1
ADAM, Robert Craig 18 September 2001 25 September 2014 1
ASHTON, Jill Anne 10 October 2008 15 April 2013 1
AUGUST, Lillias 18 September 2000 27 July 2004 1
BURNETT, Robin Nigel Richmond 27 June 1994 09 October 2006 1
BUSH, Vivienne Jane 18 September 2000 30 June 2001 1
CLARKE, Geoffrey Petts N/A 07 July 1992 1
CLIBBON, John Victor N/A 19 July 1999 1
DODSWORTH, Kate Lesley 10 October 2008 01 January 2014 1
EDWARDS, Laurence Thomas 06 July 1998 18 September 2000 1
ENO-DAYNES, John 06 July 1998 18 September 2000 1
KENNEDY, Diane 17 September 2012 01 January 2014 1
MATHEWS, Arthur Theobald, W/Cdr N/A 06 November 1992 1
MILBURN, Maxwell John 27 June 1994 18 September 2000 1
PAYNE, Ernest Hart N/A 08 October 1991 1
READ, Stuart Andrew 03 February 2014 16 April 2015 1
ROE, Andrew John N/A 18 September 2000 1
THOMAS, Oliver N/A 19 July 1999 1
TUXILL, Wendy Patricia 05 January 2014 30 August 2016 1
WILLIAMS, John N/A 18 November 1993 1
Secretary Name Appointed Resigned Total Appointments
DODSWORTH, Kate Lesley 09 July 2010 11 November 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 12 February 2019
DS01 - Striking off application by a company 30 January 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 21 August 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 20 July 2017
AD01 - Change of registered office address 24 January 2017
AA - Annual Accounts 29 December 2016
TM01 - Termination of appointment of director 15 September 2016
TM01 - Termination of appointment of director 06 September 2016
TM01 - Termination of appointment of director 06 September 2016
AP01 - Appointment of director 21 July 2016
TM01 - Termination of appointment of director 20 July 2016
AP01 - Appointment of director 20 July 2016
CS01 - N/A 20 July 2016
TM01 - Termination of appointment of director 20 July 2016
TM01 - Termination of appointment of director 20 July 2016
CH01 - Change of particulars for director 20 July 2016
AD01 - Change of registered office address 18 April 2016
AP01 - Appointment of director 15 April 2016
TM02 - Termination of appointment of secretary 15 April 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 30 September 2014
TM01 - Termination of appointment of director 30 September 2014
TM01 - Termination of appointment of director 30 September 2014
TM01 - Termination of appointment of director 30 September 2014
AP01 - Appointment of director 06 February 2014
AP01 - Appointment of director 06 February 2014
AP01 - Appointment of director 06 February 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 19 July 2013
AP01 - Appointment of director 18 July 2013
TM01 - Termination of appointment of director 16 July 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 08 September 2011
TM01 - Termination of appointment of director 08 September 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AP03 - Appointment of secretary 19 July 2010
TM02 - Termination of appointment of secretary 19 July 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 10 August 2009
288a - Notice of appointment of directors or secretaries 10 August 2009
288a - Notice of appointment of directors or secretaries 06 August 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 25 July 2008
288b - Notice of resignation of directors or secretaries 25 July 2008
AA - Annual Accounts 01 February 2008
363s - Annual Return 31 July 2007
288b - Notice of resignation of directors or secretaries 16 November 2006
AA - Annual Accounts 20 October 2006
363s - Annual Return 14 August 2006
363s - Annual Return 22 November 2005
AA - Annual Accounts 14 September 2005
288a - Notice of appointment of directors or secretaries 25 June 2005
363s - Annual Return 14 September 2004
AA - Annual Accounts 19 August 2004
AA - Annual Accounts 01 November 2003
363s - Annual Return 13 July 2003
288b - Notice of resignation of directors or secretaries 13 July 2003
AA - Annual Accounts 12 December 2002
363s - Annual Return 08 August 2002
288a - Notice of appointment of directors or secretaries 02 April 2002
288a - Notice of appointment of directors or secretaries 29 March 2002
AA - Annual Accounts 18 January 2002
363s - Annual Return 11 September 2001
288b - Notice of resignation of directors or secretaries 11 September 2001
288b - Notice of resignation of directors or secretaries 11 September 2001
288b - Notice of resignation of directors or secretaries 11 September 2001
288a - Notice of appointment of directors or secretaries 30 March 2001
288b - Notice of resignation of directors or secretaries 08 March 2001
288b - Notice of resignation of directors or secretaries 08 March 2001
288b - Notice of resignation of directors or secretaries 08 March 2001
288b - Notice of resignation of directors or secretaries 08 March 2001
288b - Notice of resignation of directors or secretaries 08 March 2001
288b - Notice of resignation of directors or secretaries 08 March 2001
288b - Notice of resignation of directors or secretaries 08 March 2001
288b - Notice of resignation of directors or secretaries 08 March 2001
288b - Notice of resignation of directors or secretaries 08 March 2001
288a - Notice of appointment of directors or secretaries 08 March 2001
288a - Notice of appointment of directors or secretaries 08 March 2001
288a - Notice of appointment of directors or secretaries 08 March 2001
288a - Notice of appointment of directors or secretaries 08 March 2001
AA - Annual Accounts 08 December 2000
288b - Notice of resignation of directors or secretaries 29 September 2000
288b - Notice of resignation of directors or secretaries 29 September 2000
363s - Annual Return 18 September 2000
AA - Annual Accounts 17 November 1999
363s - Annual Return 23 August 1999
288a - Notice of appointment of directors or secretaries 27 October 1998
288a - Notice of appointment of directors or secretaries 22 September 1998
288a - Notice of appointment of directors or secretaries 22 September 1998
363s - Annual Return 15 July 1998
AA - Annual Accounts 15 July 1998
288b - Notice of resignation of directors or secretaries 26 May 1998
AA - Annual Accounts 05 August 1997
363s - Annual Return 05 August 1997
363s - Annual Return 15 August 1996
AA - Annual Accounts 15 August 1996
363s - Annual Return 10 November 1995
AA - Annual Accounts 08 August 1995
AA - Annual Accounts 30 January 1995
363s - Annual Return 23 November 1994
288 - N/A 03 August 1994
288 - N/A 03 August 1994
288 - N/A 03 August 1994
288 - N/A 03 August 1994
363s - Annual Return 04 January 1994
AA - Annual Accounts 21 December 1993
288 - N/A 14 October 1993
363s - Annual Return 23 December 1992
AA - Annual Accounts 30 November 1992
288 - N/A 06 January 1992
363a - Annual Return 06 January 1992
AA - Annual Accounts 17 December 1991
288 - N/A 29 November 1991
288 - N/A 30 April 1991
288 - N/A 30 April 1991
288 - N/A 26 March 1991
288 - N/A 26 March 1991
288 - N/A 26 March 1991
AA - Annual Accounts 14 March 1991
363a - Annual Return 12 February 1991
288 - N/A 12 October 1990
287 - Change in situation or address of Registered Office 12 October 1990
363 - Annual Return 05 July 1990
AA - Annual Accounts 11 June 1990
AA - Annual Accounts 08 May 1989
363 - Annual Return 08 May 1989
AA - Annual Accounts 18 May 1988
363 - Annual Return 22 April 1988
AA - Annual Accounts 15 June 1987
363 - Annual Return 12 June 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.