About

Registered Number: 08153550
Date of Incorporation: 23/07/2012 (12 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 10/09/2019 (5 years and 4 months ago)
Registered Address: The Whf, Plymouth Street, Swindon, Wiltshire, SN1 2LB,

 

Based in Swindon in Wiltshire, The Academy Trust of Melksham was setup in 2012, it has a status of "Dissolved". We don't know the number of employees at The Academy Trust of Melksham.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKEY, Donna Michelle 23 July 2012 31 March 2015 1
BLACKFORD, Barry Douglas, The Reverend 06 September 2012 31 March 2015 1
CLEMENTS, Jennifer Valerie 10 October 2012 31 March 2015 1
CLIFFORD, Crystal Celeste 10 October 2012 31 August 2014 1
CROOK, Yvonne 10 December 2013 31 March 2015 1
CROWLEY, Clare 01 April 2015 31 August 2017 1
FIELDEN, Christopher Cameron 01 April 2015 28 April 2017 1
FINLAY, Terry John 24 February 2015 31 October 2018 1
FRIETT, Natasha Chloe 23 July 2012 05 June 2014 1
HOAD, Martin Roger Gregory 01 April 2015 31 July 2018 1
HOLMES, Christopher John 23 July 2012 31 March 2015 1
MCGRANE, Karen Victoria 23 July 2012 31 March 2015 1
MONTGOMERY, Fiona Ann 03 December 2014 31 March 2015 1
RAYMOND, Beckie 23 July 2012 10 October 2012 1
ROBSON, Tom, Dr 23 July 2012 30 September 2013 1
RUSSELL, Roseanne 01 April 2015 31 October 2017 1
SHIRES, Emma Jane 19 November 2014 31 March 2015 1
SOMERS, Sarah Louise 01 December 2016 31 July 2018 1
STEAD, Sarah Nizbeth 24 February 2015 31 October 2018 1
THOMSON, John Anthony 22 May 2013 31 March 2015 1
TODHUNTER, Sarah Jane 01 April 2015 31 July 2018 1
WALKER, Nicola Catherine 23 July 2012 01 July 2013 1
WELLS, Michelle 23 July 2012 12 February 2014 1
WHITE, Hannah Louise 23 July 2012 10 October 2012 1
WINDEBANK, Lesley Frances 23 July 2012 31 March 2015 1
Secretary Name Appointed Resigned Total Appointments
BOYCE, Penelope Ann 11 February 2015 31 March 2015 1
DUNCAN, Gordon William 12 February 2014 22 December 2014 1
PEARCE, Sharon Linda 29 March 2018 31 October 2018 1
REEVES, Nigel Derrick 01 April 2015 29 March 2018 1
WEBB, Hilary 01 September 2012 12 February 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 September 2019
DISS16(SOAS) - N/A 10 August 2019
GAZ1 - First notification of strike-off action in London Gazette 25 June 2019
TM01 - Termination of appointment of director 02 November 2018
TM02 - Termination of appointment of secretary 01 November 2018
TM01 - Termination of appointment of director 01 November 2018
TM01 - Termination of appointment of director 01 November 2018
TM01 - Termination of appointment of director 01 November 2018
AD01 - Change of registered office address 13 August 2018
TM01 - Termination of appointment of director 13 August 2018
TM01 - Termination of appointment of director 13 August 2018
TM01 - Termination of appointment of director 13 August 2018
TM01 - Termination of appointment of director 13 August 2018
CS01 - N/A 26 July 2018
AP03 - Appointment of secretary 29 March 2018
TM02 - Termination of appointment of secretary 29 March 2018
AA - Annual Accounts 27 December 2017
TM01 - Termination of appointment of director 01 November 2017
AP01 - Appointment of director 14 September 2017
TM01 - Termination of appointment of director 05 September 2017
TM01 - Termination of appointment of director 05 September 2017
CS01 - N/A 28 July 2017
CH01 - Change of particulars for director 28 July 2017
AP01 - Appointment of director 27 July 2017
TM01 - Termination of appointment of director 27 July 2017
AP01 - Appointment of director 15 June 2017
TM01 - Termination of appointment of director 08 June 2017
RESOLUTIONS - N/A 30 December 2016
AA - Annual Accounts 28 December 2016
CS01 - N/A 04 August 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 August 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 24 August 2015
AP01 - Appointment of director 24 August 2015
AP01 - Appointment of director 24 August 2015
TM01 - Termination of appointment of director 10 August 2015
TM02 - Termination of appointment of secretary 10 August 2015
AP03 - Appointment of secretary 10 August 2015
TM01 - Termination of appointment of director 10 August 2015
TM01 - Termination of appointment of director 10 August 2015
TM01 - Termination of appointment of director 10 August 2015
TM01 - Termination of appointment of director 10 August 2015
TM01 - Termination of appointment of director 10 August 2015
TM01 - Termination of appointment of director 10 August 2015
TM01 - Termination of appointment of director 10 August 2015
TM01 - Termination of appointment of director 10 August 2015
TM01 - Termination of appointment of director 10 August 2015
TM01 - Termination of appointment of director 10 August 2015
TM01 - Termination of appointment of director 10 August 2015
TM01 - Termination of appointment of director 10 August 2015
AP01 - Appointment of director 29 July 2015
AP01 - Appointment of director 29 July 2015
AP01 - Appointment of director 29 July 2015
AP01 - Appointment of director 29 July 2015
AP01 - Appointment of director 29 July 2015
MA - Memorandum and Articles 11 May 2015
RESOLUTIONS - N/A 23 April 2015
CC04 - Statement of companies objects 23 April 2015
CERTNM - Change of name certificate 19 April 2015
MISC - Miscellaneous document 19 April 2015
CONNOT - N/A 19 April 2015
AP01 - Appointment of director 10 March 2015
AP01 - Appointment of director 10 March 2015
AP03 - Appointment of secretary 16 February 2015
TM01 - Termination of appointment of director 26 January 2015
AP01 - Appointment of director 26 January 2015
AP01 - Appointment of director 26 January 2015
TM02 - Termination of appointment of secretary 23 January 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 12 August 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 August 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 August 2014
AP01 - Appointment of director 08 July 2014
TM01 - Termination of appointment of director 07 July 2014
TM01 - Termination of appointment of director 07 July 2014
TM01 - Termination of appointment of director 27 June 2014
TM01 - Termination of appointment of director 19 June 2014
AP03 - Appointment of secretary 19 June 2014
TM02 - Termination of appointment of secretary 19 June 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 18 September 2013
TM01 - Termination of appointment of director 18 September 2013
AP01 - Appointment of director 01 July 2013
CH01 - Change of particulars for director 21 February 2013
TM01 - Termination of appointment of director 21 February 2013
TM01 - Termination of appointment of director 21 February 2013
CH01 - Change of particulars for director 21 February 2013
AP01 - Appointment of director 21 January 2013
AP01 - Appointment of director 21 January 2013
TM01 - Termination of appointment of director 21 January 2013
TM01 - Termination of appointment of director 21 January 2013
AA01 - Change of accounting reference date 15 November 2012
TM01 - Termination of appointment of director 27 September 2012
AP01 - Appointment of director 27 September 2012
AP03 - Appointment of secretary 13 September 2012
TM02 - Termination of appointment of secretary 13 September 2012
TM01 - Termination of appointment of director 04 September 2012
AP01 - Appointment of director 04 September 2012
NEWINC - New incorporation documents 23 July 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.