About

Registered Number: 03123834
Date of Incorporation: 08/11/1995 (29 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 25/08/2016 (8 years and 7 months ago)
Registered Address: Bridge House, River Side North, Bewdley, Worcestershire, DY12 1AB

 

Established in 1995, The Post Sixteen Centre At St. George's Ltd has its registered office in Bewdley, Worcestershire, it's status at Companies House is "Dissolved". The current directors of the organisation are listed as James, Tracey Denise, Cottingham, Simon, Wright, Larry, Rev, Ade John, Camille, Barnett, John, Rev, Beech, Bridget, Edmondson, Paula, Finglas, Mavis Veronica, Green, Christine Mary, Hall, James Barrie, Johnson, Robert Kenneth, Rev Canon, Kenway, Robert, Kenway, Sadie Rosemarie, Locker-marsh, Lynn, Ogrady, Edna May, Parsons, Mary, Phillips, Michael, Piercy, Thelma, Walters, David, Wilson, Michael in the Companies House registry. We don't know the number of employees at The Post Sixteen Centre At St. George's Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COTTINGHAM, Simon 07 December 2009 - 1
WRIGHT, Larry, Rev 07 December 2009 - 1
ADE JOHN, Camille 05 December 2005 27 January 2014 1
BARNETT, John, Rev 23 July 2001 31 March 2006 1
BEECH, Bridget 08 November 1995 01 June 1996 1
EDMONDSON, Paula 06 December 1999 17 September 2001 1
FINGLAS, Mavis Veronica 08 June 1998 09 May 2011 1
GREEN, Christine Mary 27 September 1999 31 March 2006 1
HALL, James Barrie 07 February 1997 01 November 2005 1
JOHNSON, Robert Kenneth, Rev Canon 22 September 1997 01 October 2007 1
KENWAY, Robert 08 November 1995 20 January 1997 1
KENWAY, Sadie Rosemarie 11 December 1995 21 January 1997 1
LOCKER-MARSH, Lynn 28 September 1998 27 September 1999 1
OGRADY, Edna May 20 January 1997 30 November 1998 1
PARSONS, Mary 01 March 1999 05 December 2005 1
PHILLIPS, Michael 08 November 1995 01 June 1996 1
PIERCY, Thelma 30 November 1998 01 November 2005 1
WALTERS, David 02 March 1998 06 December 1999 1
WILSON, Michael 08 November 1995 10 December 2001 1
Secretary Name Appointed Resigned Total Appointments
JAMES, Tracey Denise 23 July 2013 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 August 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 25 May 2016
4.68 - Liquidator's statement of receipts and payments 22 May 2015
AD01 - Change of registered office address 15 April 2014
F10.2 - N/A 03 April 2014
RESOLUTIONS - N/A 25 March 2014
RESOLUTIONS - N/A 25 March 2014
4.20 - N/A 25 March 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 25 March 2014
AR01 - Annual Return 28 January 2014
TM01 - Termination of appointment of director 28 January 2014
TM01 - Termination of appointment of director 28 January 2014
TM01 - Termination of appointment of director 28 January 2014
AA - Annual Accounts 08 August 2013
AP03 - Appointment of secretary 24 July 2013
TM02 - Termination of appointment of secretary 23 July 2013
AR01 - Annual Return 12 November 2012
TM01 - Termination of appointment of director 12 November 2012
AA - Annual Accounts 27 April 2012
DISS40 - Notice of striking-off action discontinued 17 March 2012
AR01 - Annual Return 14 March 2012
AP01 - Appointment of director 14 March 2012
AP01 - Appointment of director 13 March 2012
TM01 - Termination of appointment of director 13 March 2012
GAZ1 - First notification of strike-off action in London Gazette 06 March 2012
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 08 February 2011
AP01 - Appointment of director 08 February 2011
AP01 - Appointment of director 08 February 2011
AA - Annual Accounts 22 June 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
AA - Annual Accounts 16 June 2009
363a - Annual Return 23 February 2009
288a - Notice of appointment of directors or secretaries 12 December 2008
363s - Annual Return 13 March 2008
AA - Annual Accounts 13 March 2008
288a - Notice of appointment of directors or secretaries 02 April 2007
363s - Annual Return 20 December 2006
AA - Annual Accounts 20 December 2006
288c - Notice of change of directors or secretaries or in their particulars 04 October 2006
AA - Annual Accounts 03 July 2006
288a - Notice of appointment of directors or secretaries 20 March 2006
288b - Notice of resignation of directors or secretaries 29 December 2005
363s - Annual Return 25 July 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 13 April 2004
AA - Annual Accounts 28 January 2004
288a - Notice of appointment of directors or secretaries 30 October 2003
225 - Change of Accounting Reference Date 07 March 2003
363s - Annual Return 28 January 2003
AA - Annual Accounts 30 October 2002
288b - Notice of resignation of directors or secretaries 27 December 2001
363s - Annual Return 10 December 2001
288a - Notice of appointment of directors or secretaries 31 August 2001
288a - Notice of appointment of directors or secretaries 22 August 2001
288b - Notice of resignation of directors or secretaries 22 August 2001
AA - Annual Accounts 22 August 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
288a - Notice of appointment of directors or secretaries 19 January 2001
363s - Annual Return 18 January 2001
288b - Notice of resignation of directors or secretaries 21 December 2000
AA - Annual Accounts 31 July 2000
288c - Notice of change of directors or secretaries or in their particulars 03 July 2000
AA - Annual Accounts 20 January 2000
288a - Notice of appointment of directors or secretaries 10 January 2000
288b - Notice of resignation of directors or secretaries 13 December 1999
288b - Notice of resignation of directors or secretaries 13 December 1999
288b - Notice of resignation of directors or secretaries 13 December 1999
363s - Annual Return 30 November 1999
288b - Notice of resignation of directors or secretaries 20 October 1999
288a - Notice of appointment of directors or secretaries 14 October 1999
288b - Notice of resignation of directors or secretaries 14 October 1999
288a - Notice of appointment of directors or secretaries 01 May 1999
288a - Notice of appointment of directors or secretaries 11 January 1999
363s - Annual Return 27 November 1998
288a - Notice of appointment of directors or secretaries 27 November 1998
288a - Notice of appointment of directors or secretaries 27 November 1998
395 - Particulars of a mortgage or charge 02 July 1998
288a - Notice of appointment of directors or secretaries 18 June 1998
288b - Notice of resignation of directors or secretaries 18 June 1998
288b - Notice of resignation of directors or secretaries 18 June 1998
288a - Notice of appointment of directors or secretaries 18 June 1998
AA - Annual Accounts 18 June 1998
363s - Annual Return 19 December 1997
288b - Notice of resignation of directors or secretaries 19 December 1997
288b - Notice of resignation of directors or secretaries 19 December 1997
288a - Notice of appointment of directors or secretaries 19 December 1997
288a - Notice of appointment of directors or secretaries 19 December 1997
225 - Change of Accounting Reference Date 23 October 1997
AA - Annual Accounts 01 August 1997
225 - Change of Accounting Reference Date 30 July 1997
288a - Notice of appointment of directors or secretaries 25 June 1997
287 - Change in situation or address of Registered Office 25 June 1997
288a - Notice of appointment of directors or secretaries 07 April 1997
288a - Notice of appointment of directors or secretaries 07 April 1997
363s - Annual Return 26 March 1997
288b - Notice of resignation of directors or secretaries 26 March 1997
288b - Notice of resignation of directors or secretaries 26 March 1997
RESOLUTIONS - N/A 25 January 1997
288a - Notice of appointment of directors or secretaries 25 October 1996
288 - N/A 09 July 1996
288 - N/A 09 July 1996
288 - N/A 09 July 1996
288 - N/A 17 January 1996
288 - N/A 17 January 1996
NEWINC - New incorporation documents 08 November 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 June 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.