About

Registered Number: 08438991
Date of Incorporation: 11/03/2013 (11 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 18/12/2018 (5 years and 4 months ago)
Registered Address: Heath Road, Penketh, Warrington, Cheshire, WA5 2BY

 

Founded in 2013, Penketh Academy Trust are based in Warrington, Cheshire, it has a status of "Dissolved". We don't currently know the number of employees at the company. The current directors of the organisation are Coates, Irene, Baxter, Graeme, Briggs, Victoria Joanne, Calder, Victoria Elizabeth, Carlin, John Mark, Costello, Jan, Holmes, John David, Hutt, Lesley Elizabeth, Jones, Melanie Jane, Murdoch, Linda, Pennington, Stephen Winwood, Ross, Susan, Thelwell, Jacqueline, Bamber, Ian, Brokenshaw, Sally Elaine, Delooze, Michael, Dorrington, Iris, Dunne, Benedict, Elliott, Raymond George, Hughes, Jeffrey Francis, Langford, Paul, Llewellyn-jenkins, Cynthia Allyson, Monsen-elvik, Saria Eleanor, Rushton, Caroline Margret, Singleton, Donna, Wright, Sandra Lynn.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAXTER, Graeme 11 March 2013 - 1
BRIGGS, Victoria Joanne 11 March 2013 - 1
CALDER, Victoria Elizabeth 22 June 2016 - 1
CARLIN, John Mark 01 September 2017 - 1
COSTELLO, Jan 22 June 2016 - 1
HOLMES, John David 11 March 2013 - 1
HUTT, Lesley Elizabeth 06 September 2016 - 1
JONES, Melanie Jane 04 November 2015 - 1
MURDOCH, Linda 01 March 2014 - 1
PENNINGTON, Stephen Winwood 11 March 2013 - 1
ROSS, Susan 01 September 2017 - 1
THELWELL, Jacqueline 04 November 2015 - 1
BAMBER, Ian 11 March 2013 04 October 2016 1
BROKENSHAW, Sally Elaine 11 March 2013 31 July 2016 1
DELOOZE, Michael 11 March 2013 15 September 2015 1
DORRINGTON, Iris 20 November 2015 08 January 2017 1
DUNNE, Benedict 01 September 2013 31 August 2017 1
ELLIOTT, Raymond George 11 March 2013 25 July 2013 1
HUGHES, Jeffrey Francis 11 March 2013 31 August 2013 1
LANGFORD, Paul 11 March 2013 31 July 2016 1
LLEWELLYN-JENKINS, Cynthia Allyson 11 March 2013 31 August 2017 1
MONSEN-ELVIK, Saria Eleanor 11 March 2013 01 April 2014 1
RUSHTON, Caroline Margret 11 March 2013 08 November 2017 1
SINGLETON, Donna 01 March 2014 04 November 2015 1
WRIGHT, Sandra Lynn 11 March 2013 31 August 2015 1
Secretary Name Appointed Resigned Total Appointments
COATES, Irene 01 April 2013 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 December 2018
SOAS(A) - Striking-off action suspended (Section 652A) 13 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 02 October 2018
DS01 - Striking off application by a company 24 September 2018
CS01 - N/A 23 March 2018
CH01 - Change of particulars for director 16 March 2018
AP01 - Appointment of director 13 March 2018
TM01 - Termination of appointment of director 13 March 2018
TM01 - Termination of appointment of director 13 March 2018
AA - Annual Accounts 11 January 2018
AP01 - Appointment of director 06 September 2017
TM01 - Termination of appointment of director 06 September 2017
AA01 - Change of accounting reference date 29 August 2017
AP01 - Appointment of director 02 May 2017
CS01 - N/A 31 March 2017
AP03 - Appointment of secretary 31 March 2017
CH01 - Change of particulars for director 31 March 2017
CH01 - Change of particulars for director 31 March 2017
TM01 - Termination of appointment of director 09 February 2017
AA - Annual Accounts 24 January 2017
AP01 - Appointment of director 10 November 2016
AP01 - Appointment of director 28 October 2016
AP01 - Appointment of director 28 October 2016
AP01 - Appointment of director 28 October 2016
TM01 - Termination of appointment of director 28 October 2016
TM01 - Termination of appointment of director 28 October 2016
TM01 - Termination of appointment of director 28 October 2016
TM01 - Termination of appointment of director 28 October 2016
AR01 - Annual Return 24 March 2016
TM01 - Termination of appointment of director 24 March 2016
TM01 - Termination of appointment of director 24 March 2016
TM01 - Termination of appointment of director 24 March 2016
TM01 - Termination of appointment of director 24 March 2016
TM01 - Termination of appointment of director 24 March 2016
AA - Annual Accounts 04 February 2016
AP01 - Appointment of director 30 November 2015
AP01 - Appointment of director 30 November 2015
AP01 - Appointment of director 30 November 2015
AP01 - Appointment of director 30 November 2015
AP01 - Appointment of director 07 April 2015
AR01 - Annual Return 07 April 2015
TM01 - Termination of appointment of director 07 April 2015
TM01 - Termination of appointment of director 07 April 2015
AP01 - Appointment of director 07 April 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 14 March 2014
AP01 - Appointment of director 14 March 2014
TM01 - Termination of appointment of director 14 March 2014
AA01 - Change of accounting reference date 26 February 2014
NEWINC - New incorporation documents 11 March 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.