About

Registered Number: 03893700
Date of Incorporation: 14/12/1999 (24 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 24/03/2020 (4 years and 2 months ago)
Registered Address: 65a Sankey Street, Warrington, Cheshire, WA1 1SU

 

Founded in 1999, For Schools Ltd are based in Cheshire, it's status in the Companies House registry is set to "Dissolved". Fatimilehin, Jonathan, Bottle, Alex are listed as directors of this company. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FATIMILEHIN, Jonathan 14 December 1999 - 1
Secretary Name Appointed Resigned Total Appointments
BOTTLE, Alex 14 December 1999 24 December 1999 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 07 January 2020
DS01 - Striking off application by a company 31 December 2019
CS01 - N/A 16 December 2019
AA - Annual Accounts 08 February 2019
AA01 - Change of accounting reference date 29 January 2019
CS01 - N/A 21 December 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 20 December 2017
AA - Annual Accounts 17 February 2017
CS01 - N/A 12 January 2017
RESOLUTIONS - N/A 10 August 2016
CONNOT - N/A 10 August 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 09 January 2015
AA01 - Change of accounting reference date 25 July 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 29 April 2013
AD01 - Change of registered office address 11 February 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 05 January 2012
DISS40 - Notice of striking-off action discontinued 29 October 2011
AA - Annual Accounts 28 October 2011
DISS16(SOAS) - N/A 17 September 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
AR01 - Annual Return 21 December 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 20 December 2009
363a - Annual Return 09 February 2009
363a - Annual Return 08 January 2009
288c - Notice of change of directors or secretaries or in their particulars 04 December 2008
288c - Notice of change of directors or secretaries or in their particulars 23 October 2008
AA - Annual Accounts 09 October 2008
AA - Annual Accounts 08 October 2008
MEM/ARTS - N/A 06 November 2007
CERTNM - Change of name certificate 31 October 2007
AA - Annual Accounts 02 April 2007
363a - Annual Return 27 March 2007
DISS40 - Notice of striking-off action discontinued 31 October 2006
AA - Annual Accounts 13 October 2006
GAZ1 - First notification of strike-off action in London Gazette 10 October 2006
363a - Annual Return 09 October 2006
AA - Annual Accounts 25 May 2005
363s - Annual Return 14 April 2005
288c - Notice of change of directors or secretaries or in their particulars 22 March 2004
AA - Annual Accounts 01 March 2004
AA - Annual Accounts 01 March 2004
AA - Annual Accounts 01 March 2004
363s - Annual Return 24 February 2004
363s - Annual Return 24 February 2004
363s - Annual Return 24 February 2004
363s - Annual Return 24 February 2004
AA - Annual Accounts 11 April 2001
288a - Notice of appointment of directors or secretaries 07 January 2000
225 - Change of Accounting Reference Date 07 January 2000
288b - Notice of resignation of directors or secretaries 30 December 1999
NEWINC - New incorporation documents 14 December 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.