About

Registered Number: 00866744
Date of Incorporation: 16/12/1965 (58 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 24/04/2018 (6 years and 1 month ago)
Registered Address: 59-63 Broom Road, Rotherham, South Yorkshire, S60 2SW

 

Rudston Preparatory School Trust Ltd was founded on 16 December 1965 with its registered office in South Yorkshire, it has a status of "Dissolved". We don't know the number of employees at Rudston Preparatory School Trust Ltd. Booth, Susan, Brittain, Lucy, Dr, Nicholson, Christopher Edgar, Dr, Elston, Susan Bethune, Gregory, Philip James, Nicholson, Christopher Edgar, Dr, Ainsworth, Joan, Brookes, Ian Brooksby, Cater, Phyliss Mary, Cooper, Mary, Fergusson, Alyson, Latimer, James Gordon, Doctor, Nicholson, Christopher Edgar, Dr, Oliver, Judith Elizabeth, Parkes, Peter William, Vincent, Susan Mary Winder, Webb, Howard are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTH, Susan 05 November 2013 - 1
BRITTAIN, Lucy, Dr 16 June 2009 - 1
NICHOLSON, Christopher Edgar, Dr 19 June 2012 - 1
AINSWORTH, Joan N/A 30 June 2001 1
BROOKES, Ian Brooksby N/A 28 February 1997 1
CATER, Phyliss Mary N/A 03 December 1993 1
COOPER, Mary N/A 26 May 1996 1
FERGUSSON, Alyson 07 June 1996 19 March 2004 1
LATIMER, James Gordon, Doctor N/A 04 July 2002 1
NICHOLSON, Christopher Edgar, Dr 01 September 2009 06 February 2012 1
OLIVER, Judith Elizabeth 07 June 1996 01 February 2013 1
PARKES, Peter William N/A 08 January 2004 1
VINCENT, Susan Mary Winder N/A 01 July 1995 1
WEBB, Howard 23 November 2010 31 August 2013 1
Secretary Name Appointed Resigned Total Appointments
ELSTON, Susan Bethune N/A 20 March 2007 1
GREGORY, Philip James 03 February 2009 16 March 2017 1
NICHOLSON, Christopher Edgar, Dr 20 March 2007 03 February 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 April 2018
SOAS(A) - Striking-off action suspended (Section 652A) 10 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 06 February 2018
DS01 - Striking off application by a company 30 January 2018
GAZ1 - First notification of strike-off action in London Gazette 30 January 2018
CS01 - N/A 18 May 2017
TM01 - Termination of appointment of director 18 May 2017
TM02 - Termination of appointment of secretary 18 May 2017
AA - Annual Accounts 01 December 2016
AA01 - Change of accounting reference date 21 April 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 02 April 2015
AP01 - Appointment of director 02 April 2015
CH01 - Change of particulars for director 02 April 2015
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 10 December 2013
AP01 - Appointment of director 04 December 2013
TM01 - Termination of appointment of director 12 November 2013
TM01 - Termination of appointment of director 12 November 2013
TM01 - Termination of appointment of director 12 November 2013
AR01 - Annual Return 01 May 2013
CH01 - Change of particulars for director 01 May 2013
TM01 - Termination of appointment of director 01 May 2013
CH01 - Change of particulars for director 01 May 2013
AA - Annual Accounts 20 February 2013
AP01 - Appointment of director 07 November 2012
TM01 - Termination of appointment of director 07 November 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 22 March 2012
TM01 - Termination of appointment of director 14 March 2012
AR01 - Annual Return 23 March 2011
AP01 - Appointment of director 23 March 2011
AP01 - Appointment of director 23 March 2011
CH01 - Change of particulars for director 23 March 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 12 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 April 2010
TM01 - Termination of appointment of director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AP01 - Appointment of director 12 April 2010
AP01 - Appointment of director 12 April 2010
AP01 - Appointment of director 30 March 2010
AA - Annual Accounts 05 March 2010
288a - Notice of appointment of directors or secretaries 30 April 2009
363a - Annual Return 28 April 2009
288a - Notice of appointment of directors or secretaries 28 April 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 22 April 2008
AA - Annual Accounts 19 March 2008
363s - Annual Return 14 May 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
AA - Annual Accounts 13 April 2007
AA - Annual Accounts 27 April 2006
363s - Annual Return 07 April 2006
363s - Annual Return 05 April 2005
AA - Annual Accounts 14 March 2005
AA - Annual Accounts 21 June 2004
363s - Annual Return 21 May 2004
288b - Notice of resignation of directors or secretaries 28 April 2004
288b - Notice of resignation of directors or secretaries 02 February 2004
AA - Annual Accounts 02 June 2003
363s - Annual Return 14 May 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
363s - Annual Return 27 March 2002
AA - Annual Accounts 12 February 2002
288b - Notice of resignation of directors or secretaries 05 October 2001
AA - Annual Accounts 16 May 2001
363s - Annual Return 23 March 2001
288b - Notice of resignation of directors or secretaries 23 March 2001
AA - Annual Accounts 04 May 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
363s - Annual Return 28 March 2000
363s - Annual Return 30 March 1999
AA - Annual Accounts 31 January 1999
363s - Annual Return 03 April 1998
288c - Notice of change of directors or secretaries or in their particulars 19 January 1998
AA - Annual Accounts 07 January 1998
363s - Annual Return 25 March 1997
AA - Annual Accounts 15 December 1996
288b - Notice of resignation of directors or secretaries 15 December 1996
288 - N/A 11 July 1996
288 - N/A 11 July 1996
288 - N/A 11 July 1996
288 - N/A 11 July 1996
288 - N/A 11 July 1996
363s - Annual Return 27 March 1996
288 - N/A 11 December 1995
AA - Annual Accounts 08 December 1995
AA - Annual Accounts 23 April 1995
363s - Annual Return 03 April 1995
363s - Annual Return 28 March 1994
AA - Annual Accounts 16 December 1993
288 - N/A 16 December 1993
AA - Annual Accounts 27 May 1993
363s - Annual Return 30 March 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 August 1992
AA - Annual Accounts 13 April 1992
363s - Annual Return 27 March 1992
288 - N/A 18 April 1991
AA - Annual Accounts 26 March 1991
288 - N/A 26 March 1991
288 - N/A 26 March 1991
363a - Annual Return 26 March 1991
AA - Annual Accounts 11 April 1990
363 - Annual Return 11 April 1990
AA - Annual Accounts 06 April 1989
363 - Annual Return 06 April 1989
AA - Annual Accounts 14 April 1988
363 - Annual Return 14 April 1988
AA - Annual Accounts 02 April 1987
363 - Annual Return 02 April 1987
363 - Annual Return 24 July 1986
AA - Annual Accounts 21 March 1986
NEWINC - New incorporation documents 16 December 1965

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 January 1981 Outstanding

N/A

Legal charge 20 January 1981 Outstanding

N/A

Legal charge 20 January 1981 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.