About

Registered Number: 06981169
Date of Incorporation: 05/08/2009 (14 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 07/01/2020 (4 years and 3 months ago)
Registered Address: The Clock Tower, Farleigh Court Old Weston Road, Flax Bourton, Bristol, BS48 1UR,

 

School Inspection Service was founded on 05 August 2009 and has its registered office in Bristol, it's status in the Companies House registry is set to "Dissolved". This organisation has 8 directors listed as Jones, Penelope Sarah Ann, Gifford, Jane Elizabeth Anne, Grenyer, Rosemary, Mcandrew, Eileen Mary Bernadette, Thirkell, Michael David, Cooper, Susan, Cooper, Susan Ann, Denny, William John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIFFORD, Jane Elizabeth Anne 14 January 2014 - 1
GRENYER, Rosemary 01 September 2012 - 1
MCANDREW, Eileen Mary Bernadette 15 October 2009 - 1
THIRKELL, Michael David 15 October 2009 - 1
COOPER, Susan Ann 01 September 2009 17 January 2016 1
DENNY, William John 05 August 2009 14 April 2016 1
Secretary Name Appointed Resigned Total Appointments
JONES, Penelope Sarah Ann 01 January 2016 - 1
COOPER, Susan 05 August 2009 31 January 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 January 2020
SOAS(A) - Striking-off action suspended (Section 652A) 07 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 22 October 2019
DS01 - Striking off application by a company 14 October 2019
CS01 - N/A 05 August 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 09 August 2018
TM01 - Termination of appointment of director 09 August 2018
AA - Annual Accounts 11 October 2017
CS01 - N/A 07 August 2017
AA - Annual Accounts 27 October 2016
AD01 - Change of registered office address 24 September 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 August 2016
CS01 - N/A 09 August 2016
TM01 - Termination of appointment of director 02 May 2016
AP03 - Appointment of secretary 17 January 2016
TM02 - Termination of appointment of secretary 17 January 2016
TM01 - Termination of appointment of director 17 January 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 17 August 2015
AP01 - Appointment of director 30 July 2015
TM01 - Termination of appointment of director 21 April 2015
AA - Annual Accounts 23 February 2015
AD01 - Change of registered office address 20 February 2015
AP01 - Appointment of director 08 January 2015
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 05 February 2014
AP01 - Appointment of director 20 January 2014
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 03 October 2012
AP01 - Appointment of director 03 September 2012
AR01 - Annual Return 07 August 2012
TM01 - Termination of appointment of director 12 July 2012
AP01 - Appointment of director 31 May 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 21 February 2011
AP01 - Appointment of director 27 August 2010
AR01 - Annual Return 20 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 August 2010
CH01 - Change of particulars for director 19 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 August 2010
CH03 - Change of particulars for secretary 19 August 2010
AA01 - Change of accounting reference date 13 August 2010
AP01 - Appointment of director 03 August 2010
AP01 - Appointment of director 02 August 2010
AP01 - Appointment of director 18 June 2010
AP01 - Appointment of director 26 May 2010
AP01 - Appointment of director 23 February 2010
NEWINC - New incorporation documents 05 August 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.