Company NameFor Schools Limited
Company StatusDissolved
Company Number03893700
CategoryPrivate Limited Company
Incorporation Date14 December 1999(24 years, 4 months ago)
Dissolution Date24 March 2020 (4 years ago)
Previous NameStreet Dance Workshops Ltd

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameJonathan Fatimilehin
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarrington Business Park Long Lane
Warrington
Cheshire
WA2 8TX
Secretary NameMr Paul Andrus
NationalityBritish
StatusClosed
Appointed24 December 1999(1 week, 3 days after company formation)
Appointment Duration20 years, 3 months (closed 24 March 2020)
RoleCompany Director
Correspondence Address43 Milton Road
Gillingham
Kent
ME7 5LP
Secretary NameAlex Bottle
NationalityBritish
StatusResigned
Appointed14 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address4 Beech Grove
Warrington
Cheshire
WA4 1EG

Contact

Websiteworkshopsforschools.co.uk

Location

Registered Address65a Sankey Street
Warrington
Cheshire
WA1 1SU
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Shareholders

100 at £1Jonathan Fatimilehin
100.00%
Ordinary

Financials

Year2014
Net Worth-£63,749
Current Liabilities£63,824

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

24 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2019Application to strike the company off the register (3 pages)
16 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
8 February 2019Micro company accounts made up to 30 November 2018 (6 pages)
29 January 2019Previous accounting period extended from 31 May 2018 to 30 November 2018 (1 page)
21 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
21 December 2017Confirmation statement made on 14 December 2017 with updates (4 pages)
20 December 2017Micro company accounts made up to 31 May 2017 (6 pages)
17 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
17 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
12 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
10 August 2016Change of name notice (2 pages)
10 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-21
(1 page)
10 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-21
(1 page)
10 August 2016Change of name notice (2 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
8 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(4 pages)
8 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
9 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
9 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
25 July 2014Previous accounting period shortened from 31 July 2014 to 31 May 2014 (1 page)
25 July 2014Previous accounting period shortened from 31 July 2014 to 31 May 2014 (1 page)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
21 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(4 pages)
21 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
11 February 2013Registered office address changed from Unit G2 Warrington Business Park Long Lane Warrington Cheshire WA2 8TX on 11 February 2013 (1 page)
11 February 2013Registered office address changed from Unit G2 Warrington Business Park Long Lane Warrington Cheshire WA2 8TX on 11 February 2013 (1 page)
10 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
5 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
29 October 2011Compulsory strike-off action has been discontinued (1 page)
29 October 2011Compulsory strike-off action has been discontinued (1 page)
28 October 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 October 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
17 September 2011Compulsory strike-off action has been suspended (1 page)
17 September 2011Compulsory strike-off action has been suspended (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
21 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
22 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
22 December 2009Director's details changed for Jonathan Fatimilehin on 21 December 2009 (2 pages)
22 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
22 December 2009Director's details changed for Jonathan Fatimilehin on 21 December 2009 (2 pages)
20 December 2009Total exemption small company accounts made up to 31 July 2009 (8 pages)
20 December 2009Total exemption small company accounts made up to 31 July 2009 (8 pages)
9 February 2009Return made up to 14/12/08; full list of members (3 pages)
9 February 2009Return made up to 14/12/08; full list of members (3 pages)
8 January 2009Return made up to 14/12/07; full list of members (3 pages)
8 January 2009Return made up to 14/12/07; full list of members (3 pages)
4 December 2008Secretary's change of particulars / paul andrus / 05/06/2008 (1 page)
4 December 2008Secretary's change of particulars / paul andrus / 05/06/2008 (1 page)
23 October 2008Director's change of particulars / jonathan fatimilehin / 20/10/2008 (1 page)
23 October 2008Director's change of particulars / jonathan fatimilehin / 20/10/2008 (1 page)
9 October 2008Total exemption small company accounts made up to 31 July 2008 (2 pages)
9 October 2008Total exemption small company accounts made up to 31 July 2008 (2 pages)
8 October 2008Total exemption small company accounts made up to 31 July 2007 (2 pages)
8 October 2008Total exemption small company accounts made up to 31 July 2007 (2 pages)
6 November 2007Memorandum and Articles of Association (13 pages)
6 November 2007Memorandum and Articles of Association (13 pages)
31 October 2007Company name changed street dance workshops LTD\certificate issued on 31/10/07 (2 pages)
31 October 2007Company name changed street dance workshops LTD\certificate issued on 31/10/07 (2 pages)
2 April 2007Total exemption small company accounts made up to 31 July 2006 (2 pages)
2 April 2007Total exemption small company accounts made up to 31 July 2006 (2 pages)
27 March 2007Return made up to 14/12/06; full list of members (2 pages)
27 March 2007Return made up to 14/12/06; full list of members (2 pages)
31 October 2006Compulsory strike-off action has been discontinued (1 page)
31 October 2006Compulsory strike-off action has been discontinued (1 page)
13 October 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
13 October 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
10 October 2006First Gazette notice for compulsory strike-off (1 page)
10 October 2006First Gazette notice for compulsory strike-off (1 page)
9 October 2006Return made up to 14/12/05; full list of members (2 pages)
9 October 2006Return made up to 14/12/05; full list of members (2 pages)
25 May 2005Total exemption small company accounts made up to 31 July 2004 (2 pages)
25 May 2005Total exemption small company accounts made up to 31 July 2004 (2 pages)
14 April 2005Return made up to 14/12/04; full list of members (6 pages)
14 April 2005Return made up to 14/12/04; full list of members (6 pages)
22 March 2004Director's particulars changed (1 page)
22 March 2004Director's particulars changed (1 page)
1 March 2004Total exemption small company accounts made up to 31 July 2003 (2 pages)
1 March 2004Total exemption small company accounts made up to 31 July 2002 (2 pages)
1 March 2004Total exemption small company accounts made up to 31 July 2002 (2 pages)
1 March 2004Total exemption small company accounts made up to 31 July 2003 (2 pages)
1 March 2004Total exemption small company accounts made up to 31 July 2001 (2 pages)
1 March 2004Total exemption small company accounts made up to 31 July 2001 (2 pages)
24 February 2004Return made up to 14/12/02; full list of members (6 pages)
24 February 2004Return made up to 14/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/02/04
(6 pages)
24 February 2004Return made up to 14/12/01; full list of members (6 pages)
24 February 2004Return made up to 14/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/02/04
(6 pages)
24 February 2004Return made up to 14/12/03; full list of members (6 pages)
11 April 2001Accounts for a small company made up to 31 July 2000 (5 pages)
11 April 2001Accounts for a small company made up to 31 July 2000 (5 pages)
7 January 2000Accounting reference date shortened from 31/12/00 to 31/07/00 (1 page)
7 January 2000New secretary appointed (2 pages)
7 January 2000New secretary appointed (2 pages)
7 January 2000Accounting reference date shortened from 31/12/00 to 31/07/00 (1 page)
30 December 1999Secretary resigned (1 page)
30 December 1999Secretary resigned (1 page)
14 December 1999Incorporation (15 pages)
14 December 1999Incorporation (15 pages)