About

Registered Number: 04839592
Date of Incorporation: 21/07/2003 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 07/05/2019 (5 years and 11 months ago)
Registered Address: Penruddock Primary School, Penruddock, Penrith, Cumbria, CA11 0QU

 

Based in Penrith in Cumbria, Greystoke & Penruddock After School Club Ltd was founded on 21 July 2003, it's status in the Companies House registry is set to "Dissolved". The current directors of this organisation are Roper, Audrey, Dickinson, Kiella, Spruce, Edward David, Christy, Sarina Lightburn, Ashmore, Julia Dawn, Brock, Alasdair John, Clark, Catherine Mary, Connelly, Elizabeth Jane, Cowin, Amanda Fay, Davies, Kerry Joanne, Halliwell, Adrienne, Hutton, Stacey, James, Carolyne Tracey, Macneil, Corrina, Mather, Kathryn Mary, Mitchell, Ruth Elizabeth, Nielsen, Emma Sarah, Suddaby, Ruth Fiona. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICKINSON, Kiella 14 December 2015 - 1
SPRUCE, Edward David 08 April 2014 - 1
ASHMORE, Julia Dawn 14 August 2003 10 September 2005 1
BROCK, Alasdair John 26 January 2006 26 January 2008 1
CLARK, Catherine Mary 08 September 2005 30 September 2010 1
CONNELLY, Elizabeth Jane 08 April 2014 13 November 2015 1
COWIN, Amanda Fay 23 September 2011 29 January 2013 1
DAVIES, Kerry Joanne 26 January 2006 10 February 2010 1
HALLIWELL, Adrienne 14 August 2003 05 October 2004 1
HUTTON, Stacey 29 January 2013 08 April 2014 1
JAMES, Carolyne Tracey 14 August 2003 05 October 2004 1
MACNEIL, Corrina 01 October 2010 31 October 2011 1
MATHER, Kathryn Mary 05 October 2004 26 January 2008 1
MITCHELL, Ruth Elizabeth 05 October 2004 15 September 2006 1
NIELSEN, Emma Sarah 23 September 2011 08 April 2014 1
SUDDABY, Ruth Fiona 21 July 2003 05 October 2004 1
Secretary Name Appointed Resigned Total Appointments
ROPER, Audrey 08 April 2014 - 1
CHRISTY, Sarina Lightburn 23 September 2011 08 April 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 19 February 2019
DS01 - Striking off application by a company 08 February 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 12 August 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 08 August 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 09 August 2016
AA - Annual Accounts 28 April 2016
AP01 - Appointment of director 07 January 2016
TM01 - Termination of appointment of director 13 November 2015
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 03 October 2014
TM01 - Termination of appointment of director 25 April 2014
AP01 - Appointment of director 25 April 2014
TM02 - Termination of appointment of secretary 25 April 2014
AP03 - Appointment of secretary 25 April 2014
TM01 - Termination of appointment of director 25 April 2014
AP01 - Appointment of director 25 April 2014
AA - Annual Accounts 07 March 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 18 April 2013
AP01 - Appointment of director 21 February 2013
TM01 - Termination of appointment of director 20 February 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 30 May 2012
AD01 - Change of registered office address 07 March 2012
TM01 - Termination of appointment of director 06 March 2012
TM02 - Termination of appointment of secretary 02 November 2011
TM01 - Termination of appointment of director 02 November 2011
TM02 - Termination of appointment of secretary 02 November 2011
AP01 - Appointment of director 28 September 2011
AP03 - Appointment of secretary 26 September 2011
AP01 - Appointment of director 26 September 2011
TM01 - Termination of appointment of director 19 September 2011
AR01 - Annual Return 19 August 2011
AP01 - Appointment of director 27 April 2011
TM01 - Termination of appointment of director 27 April 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 20 April 2010
AP01 - Appointment of director 23 February 2010
TM01 - Termination of appointment of director 10 February 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 17 April 2009
363a - Annual Return 13 August 2008
353 - Register of members 13 August 2008
AA - Annual Accounts 28 May 2008
287 - Change in situation or address of Registered Office 12 May 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
363s - Annual Return 15 August 2007
AA - Annual Accounts 07 June 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
363s - Annual Return 31 July 2006
AA - Annual Accounts 23 May 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
287 - Change in situation or address of Registered Office 09 May 2006
288a - Notice of appointment of directors or secretaries 06 February 2006
288a - Notice of appointment of directors or secretaries 06 February 2006
288b - Notice of resignation of directors or secretaries 06 February 2006
288a - Notice of appointment of directors or secretaries 27 September 2005
288b - Notice of resignation of directors or secretaries 27 September 2005
363s - Annual Return 08 August 2005
AA - Annual Accounts 11 March 2005
288a - Notice of appointment of directors or secretaries 03 February 2005
288b - Notice of resignation of directors or secretaries 13 December 2004
288b - Notice of resignation of directors or secretaries 13 December 2004
288b - Notice of resignation of directors or secretaries 13 December 2004
288b - Notice of resignation of directors or secretaries 13 December 2004
288a - Notice of appointment of directors or secretaries 13 December 2004
363s - Annual Return 20 August 2004
288a - Notice of appointment of directors or secretaries 22 September 2003
288a - Notice of appointment of directors or secretaries 02 September 2003
288a - Notice of appointment of directors or secretaries 02 September 2003
288a - Notice of appointment of directors or secretaries 02 September 2003
NEWINC - New incorporation documents 21 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.