Company NameAbbey Gate School Limited
Company StatusDissolved
Company Number01400581
CategoryPrivate Limited Company
Incorporation Date20 November 1978(45 years, 5 months ago)
Dissolution Date26 February 2008 (16 years, 2 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMrs Mary Elizabeth Ford
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed16 November 1991(12 years, 12 months after company formation)
Appointment Duration16 years, 3 months (closed 26 February 2008)
RoleTeacher
Correspondence Address27 Churchward Close
Chester
Cheshire
CH2 2BG
Wales
Director NameMrs Sheila Tulloch Gill
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed16 November 1991(12 years, 12 months after company formation)
Appointment Duration16 years, 3 months (closed 26 February 2008)
RoleTeacher
Correspondence AddressMoss Side Bushell Road
Neston
South Wirral
Merseyside
L64 9QB
Director NameMrs Margaret Olive Hodkinson
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusClosed
Appointed16 November 1991(12 years, 12 months after company formation)
Appointment Duration16 years, 3 months (closed 26 February 2008)
RoleTeacher
Correspondence Address12 Abbots Nook
Chester
Cheshire
CH2 2BB
Wales
Director NameMrs Beryl Martin-Simonds
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed16 November 1991(12 years, 12 months after company formation)
Appointment Duration16 years, 3 months (closed 26 February 2008)
RoleTeacher
Correspondence Address114 Dicksons Drive
Chester
Cheshire
CH2 2BX
Wales
Director NameMrs Patricia Jean Morris
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 November 1991(12 years, 12 months after company formation)
Appointment Duration16 years, 3 months (closed 26 February 2008)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address23 Robinsons Croft
Caldy Valley
Chester
CH3 5YB
Wales
Secretary NameMrs Patricia Jean Morris
NationalityBritish
StatusClosed
Appointed16 November 1991(12 years, 12 months after company formation)
Appointment Duration16 years, 3 months (closed 26 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Robinsons Croft
Caldy Valley
Chester
CH3 5YB
Wales
Director NameMrs Joyce Kelso Collinson
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(12 years, 12 months after company formation)
Appointment Duration10 years, 6 months (resigned 30 May 2002)
RoleTeacher
Correspondence Address18 Dee Banks
Chester
Cheshire
CH3 5UX
Wales
Director NameMiss Marian Couper Ross
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(12 years, 12 months after company formation)
Appointment Duration13 years, 7 months (resigned 26 June 2005)
RoleTeacher
Correspondence Address9 Moorcroft Avenue
Chester
Cheshire
CH3 5QF
Wales

Location

Registered AddressC/O Champion Allwoods Limited
2nd Floor Refuge House
33 - 37 Watergate Row
Chester
CH1 2LE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

26 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2007First Gazette notice for voluntary strike-off (1 page)
10 July 2007Accounts for a dormant company made up to 31 August 2006 (3 pages)
29 September 2006Director resigned (1 page)
29 September 2006Return made up to 22/06/06; full list of members (5 pages)
29 September 2006Registered office changed on 29/09/06 from: 37-43 white friars chester CH1 1QD (1 page)
3 July 2006Accounts for a dormant company made up to 31 August 2005 (3 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
5 July 2005Return made up to 22/06/05; full list of members (5 pages)
30 June 2004Return made up to 22/06/04; full list of members (11 pages)
10 December 2003Total exemption small company accounts made up to 31 August 2003 (7 pages)
23 July 2003Return made up to 30/06/03; full list of members (11 pages)
22 November 2002Total exemption small company accounts made up to 31 August 2002 (8 pages)
9 April 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
7 August 2001Return made up to 30/06/01; full list of members (10 pages)
17 April 2001Accounts for a small company made up to 31 August 2000 (8 pages)
31 August 2000Return made up to 30/06/00; full list of members (10 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (7 pages)
21 July 1999Return made up to 30/06/99; no change of members (6 pages)
25 July 1998Return made up to 30/06/98; no change of members (6 pages)
29 April 1998Accounts for a small company made up to 31 August 1997 (8 pages)
28 August 1997Return made up to 30/06/97; full list of members (8 pages)
21 March 1997Accounts for a small company made up to 31 August 1996 (8 pages)
7 August 1996Return made up to 30/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 February 1996Accounts for a small company made up to 31 August 1995 (8 pages)
21 July 1995Return made up to 30/06/95; no change of members (6 pages)
20 November 1978Certificate of incorporation (1 page)