About

Registered Number: 07881889
Date of Incorporation: 14/12/2011 (12 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 07/08/2018 (5 years and 9 months ago)
Registered Address: Harwich And Dovercourt High School Hall Lane, Dovercourt, Harwich, Essex, CO12 3TG

 

Harwich & Dovercourt High School was registered on 14 December 2011 and has its registered office in Essex. We don't know the number of employees at the organisation. There are 31 directors listed as Tomkins, Jacqueline, Dace, Kevin John, Gettings, Lynne, Mccreadie, Edward Daniel, Parks, Philippa, Rudland, Martin David, Berkeley, Justine, Stapleton, Kerry Ann, Almond, Dawn Claire Anne, Baisden, Lesley Margaret, Bennett, Diane Elizabeth, Garrett, Robert, Gilders, Michael John, Glendinning, David Brian, Gooch, Lisa Eleanor, Hill, Andrew John, Horne, Gary, Hyams-morgan, Claire, Little, Janet Ann, Mountford, Nigel Ian, Poupa, Catherine, Shepherd, Nicolas, Smith, David, Stephen, Carlene Marie, Sturges, Johanna Louise, Sturges, Paul, Temple-cox, Tim, Tilley, Harry James David, Townsend, Lara, Turner, Colin, Turvey, Paul Andrew for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DACE, Kevin John 02 November 2015 - 1
GETTINGS, Lynne 01 March 2012 - 1
MCCREADIE, Edward Daniel 07 November 2016 - 1
PARKS, Philippa 02 November 2015 - 1
RUDLAND, Martin David 11 December 2013 - 1
ALMOND, Dawn Claire Anne 02 November 2015 31 August 2016 1
BAISDEN, Lesley Margaret 09 July 2012 09 June 2015 1
BENNETT, Diane Elizabeth 02 December 2015 08 March 2018 1
GARRETT, Robert 01 September 2014 28 March 2018 1
GILDERS, Michael John 01 March 2012 08 March 2018 1
GLENDINNING, David Brian 01 March 2012 10 July 2013 1
GOOCH, Lisa Eleanor 02 November 2015 08 March 2018 1
HILL, Andrew John 14 December 2011 06 July 2014 1
HORNE, Gary 01 March 2012 12 October 2016 1
HYAMS-MORGAN, Claire 17 July 2014 08 March 2018 1
LITTLE, Janet Ann 01 March 2012 16 October 2015 1
MOUNTFORD, Nigel Ian 14 December 2011 23 May 2014 1
POUPA, Catherine 01 March 2012 11 December 2013 1
SHEPHERD, Nicolas 02 April 2014 13 July 2016 1
SMITH, David 01 March 2012 02 July 2014 1
STEPHEN, Carlene Marie 01 March 2012 24 June 2012 1
STURGES, Johanna Louise 01 March 2012 16 May 2014 1
STURGES, Paul 01 March 2012 02 April 2014 1
TEMPLE-COX, Tim 07 July 2014 16 July 2015 1
TILLEY, Harry James David 01 September 2014 08 November 2015 1
TOWNSEND, Lara 02 November 2015 08 March 2018 1
TURNER, Colin 07 July 2014 16 July 2015 1
TURVEY, Paul Andrew 14 January 2013 20 January 2015 1
Secretary Name Appointed Resigned Total Appointments
TOMKINS, Jacqueline 14 October 2015 - 1
BERKELEY, Justine 01 March 2012 10 December 2014 1
STAPLETON, Kerry Ann 10 December 2014 14 October 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 August 2018
SOAS(A) - Striking-off action suspended (Section 652A) 09 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 08 May 2018
DS01 - Striking off application by a company 01 May 2018
TM01 - Termination of appointment of director 28 March 2018
TM01 - Termination of appointment of director 08 March 2018
TM01 - Termination of appointment of director 08 March 2018
TM01 - Termination of appointment of director 08 March 2018
TM01 - Termination of appointment of director 08 March 2018
TM01 - Termination of appointment of director 08 March 2018
TM01 - Termination of appointment of director 08 March 2018
TM01 - Termination of appointment of director 08 March 2018
TM01 - Termination of appointment of director 08 March 2018
TM01 - Termination of appointment of director 08 March 2018
CS01 - N/A 27 December 2017
AA - Annual Accounts 16 October 2017
AA - Annual Accounts 31 December 2016
CS01 - N/A 14 December 2016
AP01 - Appointment of director 07 November 2016
TM01 - Termination of appointment of director 07 November 2016
TM01 - Termination of appointment of director 19 September 2016
TM01 - Termination of appointment of director 19 July 2016
CH01 - Change of particulars for director 03 May 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 15 December 2015
AP01 - Appointment of director 07 December 2015
TM01 - Termination of appointment of director 18 November 2015
TM01 - Termination of appointment of director 18 November 2015
AP01 - Appointment of director 16 November 2015
AP01 - Appointment of director 10 November 2015
AP01 - Appointment of director 10 November 2015
AP01 - Appointment of director 10 November 2015
AP01 - Appointment of director 10 November 2015
AP03 - Appointment of secretary 19 October 2015
TM02 - Termination of appointment of secretary 19 October 2015
TM01 - Termination of appointment of director 20 July 2015
TM01 - Termination of appointment of director 20 July 2015
TM01 - Termination of appointment of director 20 July 2015
TM01 - Termination of appointment of director 12 June 2015
TM01 - Termination of appointment of director 23 February 2015
AR01 - Annual Return 08 January 2015
AP01 - Appointment of director 08 January 2015
AP01 - Appointment of director 07 January 2015
CH01 - Change of particulars for director 07 January 2015
CH01 - Change of particulars for director 07 January 2015
CH01 - Change of particulars for director 07 January 2015
AA - Annual Accounts 31 December 2014
TM02 - Termination of appointment of secretary 29 December 2014
AP03 - Appointment of secretary 29 December 2014
AP01 - Appointment of director 07 September 2014
AP01 - Appointment of director 07 September 2014
AP01 - Appointment of director 09 July 2014
AP01 - Appointment of director 09 July 2014
TM01 - Termination of appointment of director 09 July 2014
TM01 - Termination of appointment of director 09 July 2014
AP01 - Appointment of director 02 June 2014
TM01 - Termination of appointment of director 31 May 2014
TM01 - Termination of appointment of director 24 May 2014
TM01 - Termination of appointment of director 22 May 2014
AA - Annual Accounts 13 February 2014
AP01 - Appointment of director 17 January 2014
TM01 - Termination of appointment of director 16 January 2014
AR01 - Annual Return 17 December 2013
TM01 - Termination of appointment of director 22 July 2013
TM01 - Termination of appointment of director 22 July 2013
TM01 - Termination of appointment of director 11 May 2013
AP01 - Appointment of director 25 March 2013
AP01 - Appointment of director 25 March 2013
AP01 - Appointment of director 25 March 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 24 December 2012
TM01 - Termination of appointment of director 21 December 2012
AP01 - Appointment of director 17 October 2012
AP01 - Appointment of director 16 October 2012
AP01 - Appointment of director 16 October 2012
AP01 - Appointment of director 09 May 2012
AP01 - Appointment of director 09 May 2012
AP01 - Appointment of director 20 April 2012
AP01 - Appointment of director 20 April 2012
AP01 - Appointment of director 16 April 2012
AP01 - Appointment of director 16 April 2012
AP01 - Appointment of director 16 April 2012
AP01 - Appointment of director 16 April 2012
AP01 - Appointment of director 16 April 2012
AP01 - Appointment of director 16 April 2012
AP01 - Appointment of director 16 April 2012
AP01 - Appointment of director 16 April 2012
AP03 - Appointment of secretary 02 April 2012
AA01 - Change of accounting reference date 02 April 2012
RESOLUTIONS - N/A 01 March 2012
RESOLUTIONS - N/A 01 March 2012
NEWINC - New incorporation documents 14 December 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.