About

Registered Number: 05190862
Date of Incorporation: 27/07/2004 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 04/09/2018 (6 years and 7 months ago)
Registered Address: Beech House, 23 Ladies Lane, Hindley, Wigan, WN2 2QA

 

St. Bernadette's Pre-school Starter Group was founded on 27 July 2004 and has its registered office in Hindley, Wigan. We don't currently know the number of employees at this company. Pilkington, Krystyna Maria, Burke, Christopher, Chivers, Caroline, Corner, Jane Anne, Pilkington, Krystyna Maria, Sherlock, Mary Philomena, D'souza-bannon, Clementine Maryann, Doyle, Mark James, Ellis, Jacinta Maria, Hanley, John Gerard, Hill, Johann, Hill, Mary Bernadette, O'shea, Ian Paul, Reverend, Sutton, Andrew James, Swan, Lisa are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURKE, Christopher 02 February 2016 - 1
CHIVERS, Caroline 08 December 2015 - 1
CORNER, Jane Anne 02 February 2016 - 1
PILKINGTON, Krystyna Maria 28 July 2012 - 1
SHERLOCK, Mary Philomena 26 November 2013 - 1
D'SOUZA-BANNON, Clementine Maryann 27 July 2004 25 June 2008 1
DOYLE, Mark James 27 July 2004 28 July 2014 1
ELLIS, Jacinta Maria 15 July 2010 31 January 2014 1
HANLEY, John Gerard 08 June 2015 19 October 2016 1
HILL, Johann 14 May 2009 31 July 2017 1
HILL, Mary Bernadette 21 July 2014 20 October 2015 1
O'SHEA, Ian Paul, Reverend 27 July 2004 31 July 2006 1
SUTTON, Andrew James 27 July 2004 28 July 2014 1
SWAN, Lisa 22 October 2014 30 November 2014 1
Secretary Name Appointed Resigned Total Appointments
PILKINGTON, Krystyna Maria 27 July 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 September 2018
SOAS(A) - Striking-off action suspended (Section 652A) 11 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 19 June 2018
DS01 - Striking off application by a company 06 June 2018
AA - Annual Accounts 15 February 2018
AA01 - Change of accounting reference date 11 October 2017
TM01 - Termination of appointment of director 25 August 2017
CS01 - N/A 16 August 2017
AA - Annual Accounts 22 May 2017
TM01 - Termination of appointment of director 14 November 2016
CS01 - N/A 11 August 2016
AA - Annual Accounts 06 June 2016
AP01 - Appointment of director 10 February 2016
AP01 - Appointment of director 10 February 2016
AP01 - Appointment of director 14 January 2016
AP01 - Appointment of director 10 December 2015
TM01 - Termination of appointment of director 23 November 2015
AR01 - Annual Return 11 September 2015
CH01 - Change of particulars for director 11 September 2015
AP01 - Appointment of director 17 June 2015
AA - Annual Accounts 05 June 2015
TM01 - Termination of appointment of director 11 March 2015
AP01 - Appointment of director 29 October 2014
AR01 - Annual Return 19 September 2014
TM01 - Termination of appointment of director 07 August 2014
TM01 - Termination of appointment of director 07 August 2014
AP01 - Appointment of director 28 July 2014
TM01 - Termination of appointment of director 04 June 2014
AA - Annual Accounts 29 May 2014
AP01 - Appointment of director 06 January 2014
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 05 June 2013
CH01 - Change of particulars for director 09 October 2012
CH01 - Change of particulars for director 08 October 2012
AP01 - Appointment of director 08 August 2012
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 22 August 2011
CH03 - Change of particulars for secretary 22 August 2011
CH01 - Change of particulars for director 22 August 2011
CH01 - Change of particulars for director 22 August 2011
CH01 - Change of particulars for director 22 August 2011
AA - Annual Accounts 03 June 2011
TM01 - Termination of appointment of director 19 February 2011
AP01 - Appointment of director 18 January 2011
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 25 May 2010
363a - Annual Return 07 August 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
RESOLUTIONS - N/A 28 July 2009
MEM/ARTS - N/A 28 July 2009
AA - Annual Accounts 23 June 2009
363a - Annual Return 29 July 2008
288b - Notice of resignation of directors or secretaries 28 July 2008
AA - Annual Accounts 19 June 2008
287 - Change in situation or address of Registered Office 11 August 2007
363a - Annual Return 08 August 2007
288c - Notice of change of directors or secretaries or in their particulars 08 August 2007
353 - Register of members 07 August 2007
287 - Change in situation or address of Registered Office 07 August 2007
AA - Annual Accounts 06 July 2007
363a - Annual Return 17 August 2006
288b - Notice of resignation of directors or secretaries 17 August 2006
AA - Annual Accounts 01 June 2006
363a - Annual Return 02 August 2005
288c - Notice of change of directors or secretaries or in their particulars 02 August 2005
288c - Notice of change of directors or secretaries or in their particulars 02 August 2005
288c - Notice of change of directors or secretaries or in their particulars 02 August 2005
353 - Register of members 28 July 2005
225 - Change of Accounting Reference Date 20 May 2005
NEWINC - New incorporation documents 27 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.