About

Registered Number: 03397312
Date of Incorporation: 03/07/1997 (26 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 07/02/2017 (7 years and 2 months ago)
Registered Address: 95 Appleby Road, Kendal, Cumbria, LA8 0AE

 

Founded in 1997, Holme Park School Ltd have registered office in Cumbria, it's status at Companies House is "Dissolved". The current directors of this company are Curry, Nicholas Jonathan, Curry, Vivienne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURRY, Nicholas Jonathan 03 July 1997 - 1
CURRY, Vivienne 03 July 1997 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 22 November 2016
DS01 - Striking off application by a company 14 November 2016
CS01 - N/A 25 July 2016
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 03 August 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 24 June 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AA - Annual Accounts 08 April 2010
363a - Annual Return 09 July 2009
AA - Annual Accounts 28 May 2009
225 - Change of Accounting Reference Date 18 November 2008
AA - Annual Accounts 26 September 2008
363a - Annual Return 01 August 2008
287 - Change in situation or address of Registered Office 12 December 2007
363a - Annual Return 07 August 2007
AA - Annual Accounts 22 May 2007
AA - Annual Accounts 08 August 2006
363a - Annual Return 06 July 2006
363a - Annual Return 26 August 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 16 September 2004
AA - Annual Accounts 28 July 2004
363s - Annual Return 25 June 2003
288a - Notice of appointment of directors or secretaries 25 June 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 16 July 2002
AA - Annual Accounts 29 March 2002
363s - Annual Return 23 July 2001
AA - Annual Accounts 24 November 2000
363s - Annual Return 30 June 2000
AAMD - Amended Accounts 07 June 2000
AA - Annual Accounts 02 June 2000
363s - Annual Return 07 July 1999
AA - Annual Accounts 24 April 1999
363s - Annual Return 08 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 1998
287 - Change in situation or address of Registered Office 17 July 1997
288b - Notice of resignation of directors or secretaries 17 July 1997
288b - Notice of resignation of directors or secretaries 17 July 1997
288a - Notice of appointment of directors or secretaries 17 July 1997
288a - Notice of appointment of directors or secretaries 17 July 1997
288a - Notice of appointment of directors or secretaries 17 July 1997
NEWINC - New incorporation documents 03 July 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.