About

Registered Number: 05047225
Date of Incorporation: 17/02/2004 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 16/04/2019 (5 years and 1 month ago)
Registered Address: The Green Farmhouse The Green, Barrow, Bury St. Edmunds, Suffolk, IP29 5AA,

 

Having been setup in 2004, The Poetry Trust have registered office in Bury St. Edmunds, it's status is listed as "Dissolved". The companies directors are listed as Nice, Marguerite Elizabeth Mary, Hughes-hallett, Lucy, Rushforth, Leonie, Berkeley, Anne, Butler, David Austin, Dr, Butlin, Joanna, Christian, Charles, Smith, Jenifer, West, Tessa at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES-HALLETT, Lucy 11 February 2014 - 1
RUSHFORTH, Leonie 20 March 2012 - 1
BERKELEY, Anne 26 March 2004 29 August 2007 1
BUTLER, David Austin, Dr 07 September 2010 31 March 2017 1
BUTLIN, Joanna 26 March 2004 18 July 2005 1
CHRISTIAN, Charles 29 August 2007 28 November 2013 1
SMITH, Jenifer 26 March 2004 07 September 2009 1
WEST, Tessa 17 February 2004 07 September 2010 1
Secretary Name Appointed Resigned Total Appointments
NICE, Marguerite Elizabeth Mary 24 November 2015 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 April 2019
SOAS(A) - Striking-off action suspended (Section 652A) 09 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 29 January 2019
DS01 - Striking off application by a company 16 January 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 05 July 2017
TM01 - Termination of appointment of director 19 June 2017
CS01 - N/A 05 March 2017
AA - Annual Accounts 07 January 2017
AR01 - Annual Return 23 February 2016
TM01 - Termination of appointment of director 22 February 2016
TM01 - Termination of appointment of director 22 February 2016
AP03 - Appointment of secretary 24 November 2015
AD01 - Change of registered office address 24 November 2015
TM02 - Termination of appointment of secretary 24 November 2015
AA - Annual Accounts 15 October 2015
AP01 - Appointment of director 09 June 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 11 June 2014
AP01 - Appointment of director 13 May 2014
AP01 - Appointment of director 08 May 2014
RP04 - N/A 12 March 2014
AR01 - Annual Return 18 February 2014
TM01 - Termination of appointment of director 18 February 2014
TM01 - Termination of appointment of director 18 February 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 04 December 2012
AP01 - Appointment of director 27 September 2012
AP01 - Appointment of director 27 September 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 24 February 2011
CH01 - Change of particulars for director 24 February 2011
AP01 - Appointment of director 13 October 2010
AA - Annual Accounts 29 September 2010
TM01 - Termination of appointment of director 23 September 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AP01 - Appointment of director 20 November 2009
AA - Annual Accounts 02 October 2009
288b - Notice of resignation of directors or secretaries 24 September 2009
288b - Notice of resignation of directors or secretaries 24 September 2009
363a - Annual Return 17 February 2009
288c - Notice of change of directors or secretaries or in their particulars 17 February 2009
288c - Notice of change of directors or secretaries or in their particulars 17 February 2009
AA - Annual Accounts 19 September 2008
288a - Notice of appointment of directors or secretaries 11 September 2008
288b - Notice of resignation of directors or secretaries 05 September 2008
288a - Notice of appointment of directors or secretaries 05 September 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
288c - Notice of change of directors or secretaries or in their particulars 19 February 2008
288c - Notice of change of directors or secretaries or in their particulars 19 February 2008
363a - Annual Return 19 February 2008
288b - Notice of resignation of directors or secretaries 19 February 2008
AA - Annual Accounts 19 October 2007
363a - Annual Return 20 February 2007
AA - Annual Accounts 23 November 2006
363s - Annual Return 01 March 2006
AA - Annual Accounts 28 December 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
363s - Annual Return 09 March 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
225 - Change of Accounting Reference Date 14 December 2004
288c - Notice of change of directors or secretaries or in their particulars 13 May 2004
288c - Notice of change of directors or secretaries or in their particulars 13 May 2004
NEWINC - New incorporation documents 17 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.