About

Registered Number: 04140889
Date of Incorporation: 15/01/2001 (23 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 28/07/2015 (8 years and 11 months ago)
Registered Address: BJ DIXON WALSH LTD, Rumwell Hall, Rumwell, Taunton, Somerset, TA4 1EL

 

Based in Taunton, The Management School Ltd was setup in 2001, it has a status of "Dissolved". We do not know the number of employees at this company. This business has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REDSTONE, Michael Alan 04 June 2001 - 1
EDWARDS, Fay Orchard 24 October 2002 01 February 2006 1
SOUTAR, Susan Elizabeth 15 January 2001 04 June 2001 1
WALLER, Deirdre Maria Jacinta 01 September 2001 26 February 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 July 2015
GAZ1 - First notification of strike-off action in London Gazette 14 April 2015
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 11 April 2012
AD01 - Change of registered office address 11 April 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 25 January 2010
AA - Annual Accounts 26 January 2009
363a - Annual Return 16 January 2009
363a - Annual Return 12 January 2009
288b - Notice of resignation of directors or secretaries 12 January 2009
AA - Annual Accounts 11 February 2008
395 - Particulars of a mortgage or charge 03 March 2007
AA - Annual Accounts 19 February 2007
363a - Annual Return 08 February 2007
287 - Change in situation or address of Registered Office 18 January 2007
288b - Notice of resignation of directors or secretaries 09 February 2006
363s - Annual Return 24 January 2006
AA - Annual Accounts 24 January 2006
288c - Notice of change of directors or secretaries or in their particulars 24 January 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
288c - Notice of change of directors or secretaries or in their particulars 09 January 2006
288b - Notice of resignation of directors or secretaries 09 January 2006
288b - Notice of resignation of directors or secretaries 09 January 2006
288a - Notice of appointment of directors or secretaries 09 January 2006
363s - Annual Return 17 March 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 26 March 2004
288b - Notice of resignation of directors or secretaries 26 March 2004
AA - Annual Accounts 03 February 2004
288a - Notice of appointment of directors or secretaries 04 October 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
288b - Notice of resignation of directors or secretaries 11 March 2003
363s - Annual Return 20 February 2003
AA - Annual Accounts 20 November 2002
288a - Notice of appointment of directors or secretaries 15 November 2002
288a - Notice of appointment of directors or secretaries 06 November 2002
363s - Annual Return 06 February 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
288a - Notice of appointment of directors or secretaries 06 September 2001
287 - Change in situation or address of Registered Office 07 August 2001
288b - Notice of resignation of directors or secretaries 07 August 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
288b - Notice of resignation of directors or secretaries 07 August 2001
225 - Change of Accounting Reference Date 12 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2001
288b - Notice of resignation of directors or secretaries 23 January 2001
288a - Notice of appointment of directors or secretaries 23 January 2001
288b - Notice of resignation of directors or secretaries 23 January 2001
288a - Notice of appointment of directors or secretaries 23 January 2001
288a - Notice of appointment of directors or secretaries 23 January 2001
NEWINC - New incorporation documents 15 January 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 28 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.