West Kirby
Wirral
Merseyside
CH48 4HA
Wales
Director Name | Dr Catherine Mary Theresa Kidd |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2011(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 01 October 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 10 Grange Road West Kirby Wirral Merseyside CH48 4HA Wales |
Director Name | Alan Elsley |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(2 years after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 01 January 1992) |
Role | Company Director |
Correspondence Address | 53 Marloes Road London W8 6LA |
Director Name | Christopher Leonard Kirch |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(2 years after company formation) |
Appointment Duration | 18 years, 5 months (resigned 24 May 2010) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 10 Barton Hey Drive Wirral Merseyside CH48 2LE Wales |
Director Name | Mr David Roderick Kirch |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(2 years after company formation) |
Appointment Duration | 15 years, 1 month (resigned 08 January 2007) |
Role | Company Director |
Country of Residence | Channel Islands |
Correspondence Address | Gouray Lodge Mont Du Gouray Grouville Jersey JE3 9GH |
Director Name | Mr David Roderick Kirch |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(2 years after company formation) |
Appointment Duration | 15 years, 1 month (resigned 08 January 2007) |
Role | Company Director |
Country of Residence | Channel Islands |
Correspondence Address | Gouray Lodge Mont Du Gouray Grouville Jersey JE3 9GH |
Secretary Name | Christopher Leonard Kirch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(2 years after company formation) |
Appointment Duration | 15 years, 1 month (resigned 08 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Barton Hey Drive Wirral Merseyside CH48 2LE Wales |
Secretary Name | Doreen May Court |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 October 2009) |
Role | Company Director |
Correspondence Address | 18 Manor Court 30 Thingwall Road Wirral Merseyside CH61 3WB Wales |
Director Name | Dr Brian Scott |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2010(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 November 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 10 Grange Road West Kirby Wirral Merseyside CH48 4HA Wales |
Director Name | Mr Michael Roach |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2011(22 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 October 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Grange Road West Kirby Wirral Merseyside CH48 4HA Wales |
Registered Address | 10 Grange Road West Kirby Wirral Merseyside CH48 4HA Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Avalon School Educational Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £607,447 |
Cash | £66,170 |
Current Liabilities | £1,800 |
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
1 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2013 | Application to strike the company off the register (3 pages) |
10 June 2013 | Application to strike the company off the register (3 pages) |
31 January 2013 | Total exemption full accounts made up to 31 August 2012 (11 pages) |
31 January 2013 | Total exemption full accounts made up to 31 August 2012 (11 pages) |
2 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders Statement of capital on 2013-01-02
|
2 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders Statement of capital on 2013-01-02
|
2 January 2013 | Termination of appointment of David Roderick Kirch as a director on 14 December 2012 (1 page) |
2 January 2013 | Termination of appointment of David Kirch as a director (1 page) |
13 November 2012 | Termination of appointment of Michael Roach as a director on 30 October 2012 (2 pages) |
13 November 2012 | Termination of appointment of Michael Roach as a director (2 pages) |
21 December 2011 | Appointment of Mr Michael Roach as a director (2 pages) |
21 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Appointment of Mr Michael Roach as a director on 13 December 2011 (2 pages) |
21 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Termination of appointment of Brian Scott as a director on 9 November 2011 (1 page) |
9 November 2011 | Termination of appointment of Brian Scott as a director (1 page) |
2 November 2011 | Appointment of Dr Catherine Mary Theresa Kidd as a director on 20 October 2011 (2 pages) |
2 November 2011 | Appointment of Dr Catherine Mary Theresa Kidd as a director (2 pages) |
2 November 2011 | Appointment of Mr Noel James Fagan as a director (2 pages) |
2 November 2011 | Appointment of Mr Noel James Fagan as a director on 20 October 2011 (2 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
5 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (3 pages) |
5 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (3 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
17 September 2010 | Appointment of David Roderick Kirch as a director (3 pages) |
17 September 2010 | Appointment of David Roderick Kirch as a director (3 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
11 August 2010 | Registered office address changed from 10 Barton Hey Drive Caldy Wirral Merseyside CH48 2LE United Kingdom on 11 August 2010 (2 pages) |
11 August 2010 | Termination of appointment of Christopher Kirch as a director (2 pages) |
11 August 2010 | Registered office address changed from 10 Barton Hey Drive Caldy Wirral Merseyside CH48 2LE United Kingdom on 11 August 2010 (2 pages) |
11 August 2010 | Appointment of Dr Brian Scott as a director (3 pages) |
11 August 2010 | Termination of appointment of Christopher Kirch as a director (2 pages) |
11 August 2010 | Appointment of Dr Brian Scott as a director (3 pages) |
21 December 2009 | Termination of appointment of Doreen Court as a secretary (1 page) |
21 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Director's details changed for Christopher Leonard Kirch on 1 October 2009 (2 pages) |
21 December 2009 | Termination of appointment of Doreen Court as a secretary (1 page) |
21 December 2009 | Director's details changed for Christopher Leonard Kirch on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Christopher Leonard Kirch on 1 October 2009 (2 pages) |
28 October 2009 | Registered office address changed from Avalon School Limited Caldy Road Wirral Merseyside CH48 2HE on 28 October 2009 (1 page) |
28 October 2009 | Registered office address changed from Avalon School Limited Caldy Road Wirral Merseyside CH48 2HE on 28 October 2009 (1 page) |
3 July 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
5 February 2009 | Return made up to 13/12/08; full list of members (3 pages) |
5 February 2009 | Return made up to 13/12/08; full list of members (3 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
14 December 2007 | Return made up to 13/12/07; full list of members (2 pages) |
14 December 2007 | Return made up to 13/12/07; full list of members (2 pages) |
18 February 2007 | New secretary appointed (2 pages) |
18 February 2007 | New secretary appointed (2 pages) |
1 February 2007 | Secretary resigned (1 page) |
1 February 2007 | Director resigned (1 page) |
1 February 2007 | Secretary resigned (1 page) |
1 February 2007 | Director resigned (1 page) |
14 December 2006 | Return made up to 13/12/06; full list of members (2 pages) |
14 December 2006 | Return made up to 13/12/06; full list of members (2 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
20 March 2006 | Amended accounts made up to 31 August 2005 (4 pages) |
20 March 2006 | Amended accounts made up to 31 August 2005 (4 pages) |
27 February 2006 | Return made up to 13/12/05; full list of members (7 pages) |
27 February 2006 | Return made up to 13/12/05; full list of members (7 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
30 December 2004 | Return made up to 13/12/04; full list of members (7 pages) |
30 December 2004 | Return made up to 13/12/04; full list of members (7 pages) |
24 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
24 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
22 January 2004 | Return made up to 13/12/03; full list of members (7 pages) |
22 January 2004 | Return made up to 13/12/03; full list of members (7 pages) |
28 July 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
28 July 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
26 January 2003 | Return made up to 13/12/02; full list of members (7 pages) |
26 January 2003 | Return made up to 13/12/02; full list of members (7 pages) |
12 February 2002 | Return made up to 13/12/01; full list of members (6 pages) |
12 February 2002 | Return made up to 13/12/01; full list of members
|
12 February 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
12 February 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
11 May 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
11 May 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
21 December 2000 | Return made up to 13/12/00; full list of members (6 pages) |
21 December 2000 | Return made up to 13/12/00; full list of members (6 pages) |
22 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
22 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
22 February 2000 | Return made up to 13/12/99; full list of members
|
22 February 2000 | Return made up to 13/12/99; full list of members (6 pages) |
1 July 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
1 July 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
15 February 1999 | Return made up to 13/12/98; no change of members (4 pages) |
15 February 1999 | Return made up to 13/12/98; no change of members (4 pages) |
2 July 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
2 July 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
15 December 1997 | Return made up to 13/12/97; full list of members (6 pages) |
15 December 1997 | Return made up to 13/12/97; full list of members (6 pages) |
4 July 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
4 July 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
13 January 1997 | Return made up to 13/12/96; no change of members (4 pages) |
13 January 1997 | Return made up to 13/12/96; no change of members (4 pages) |
1 July 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
1 July 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
11 February 1996 | Return made up to 13/12/95; no change of members (4 pages) |
11 February 1996 | Return made up to 13/12/95; no change of members (4 pages) |
12 April 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
12 April 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
13 December 1989 | Incorporation (16 pages) |
13 December 1989 | Incorporation (16 pages) |