Company NameSchool Timetabling Solutions Ltd
Company StatusDissolved
Company Number07510303
CategoryPrivate Limited Company
Incorporation Date31 January 2011(13 years, 3 months ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMrs Kathleen Doris Maria Edna May Du Prat
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 First Floor Sankey Street
Warrington
WA1 1SL
Director NameMr Simon Grant Parris
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 First Floor Sankey Street
Warrington
WA1 1SL

Location

Registered Address69 First Floor Sankey Street
Warrington
WA1 1SL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Shareholders

90 at £1Katlhleen Doris Maria Edna May Du Prat
90.00%
Ordinary
10 at £1Simon Parris
10.00%
Ordinary

Accounts

Latest Accounts31 January 2017 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

9 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2018First Gazette notice for voluntary strike-off (1 page)
12 July 2018Application to strike the company off the register (1 page)
19 June 2018Registered office address changed from 64 Bewsey Street Warrington WA2 7JE England to 69 First Floor Sankey Street Warrington WA1 1SL on 19 June 2018 (1 page)
21 March 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
27 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
27 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
15 July 2017Notification of Kathleen Doria Maria Edna May Du Prat as a person with significant control on 15 July 2017 (2 pages)
15 July 2017Notification of Simon Grant Parris as a person with significant control on 15 July 2017 (2 pages)
15 July 2017Cessation of Kathleen Doris Maria Edna May Du Prat as a person with significant control on 1 February 2017 (1 page)
15 July 2017Notification of Simon Grant Parris as a person with significant control on 1 February 2017 (2 pages)
15 July 2017Cessation of Kathleen Doris Maria Edna May Du Prat as a person with significant control on 15 July 2017 (1 page)
15 July 2017Notification of Simon Grant Parris as a person with significant control on 1 February 2017 (2 pages)
15 July 2017Cessation of Kathleen Doris Maria Edna May Du Prat as a person with significant control on 1 February 2017 (1 page)
15 July 2017Notification of Kathleen Doria Maria Edna May Du Prat as a person with significant control on 1 February 2017 (2 pages)
15 July 2017Director's details changed for Mr Simon Grant Parris on 1 July 2017 (2 pages)
15 July 2017Director's details changed for Mr Simon Grant Parris on 1 July 2017 (2 pages)
15 July 2017Notification of Kathleen Doria Maria Edna May Du Prat as a person with significant control on 1 February 2017 (2 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
30 March 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
30 March 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
27 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-27
  • GBP 100
(3 pages)
27 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-27
  • GBP 100
(3 pages)
24 November 2015Director's details changed for Mrs Kathleen Doris Maria Edna May Du Prat on 24 June 2015 (2 pages)
24 November 2015Director's details changed for Mrs Kathleen Doris Maria Edna May Du Prat on 24 June 2015 (2 pages)
23 November 2015Director's details changed for Mr Simon Grant Parris on 24 June 2015 (2 pages)
23 November 2015Director's details changed for Mr Simon Grant Parris on 24 June 2015 (2 pages)
13 July 2015Registered office address changed from 66 Bewsey Street Warrington Cheshire WA2 7JE to 64 Bewsey Street Warrington WA2 7JE on 13 July 2015 (1 page)
13 July 2015Registered office address changed from 66 Bewsey Street Warrington Cheshire WA2 7JE to 64 Bewsey Street Warrington WA2 7JE on 13 July 2015 (1 page)
13 July 2015Registered office address changed from 64 Bewsey Street Warrington WA2 7JE England to 64 Bewsey Street Warrington WA2 7JE on 13 July 2015 (1 page)
13 July 2015Registered office address changed from 64 Bewsey Street Warrington WA2 7JE England to 64 Bewsey Street Warrington WA2 7JE on 13 July 2015 (1 page)
12 March 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
12 March 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
26 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
26 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
23 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
23 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
27 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(4 pages)
27 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(4 pages)
31 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
31 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
27 February 2013Director's details changed for Mr Simon Grant Parris on 1 February 2012 (2 pages)
27 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
27 February 2013Director's details changed for Mr Simon Grant Parris on 1 February 2012 (2 pages)
27 February 2013Director's details changed for Mr Simon Grant Parris on 1 February 2012 (2 pages)
27 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
17 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
17 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
2 February 2012Registered office address changed from 41 Bridgeman Terrace Wigan Lancashire WN1 1TT United Kingdom on 2 February 2012 (1 page)
2 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
2 February 2012Director's details changed for Mr Simon Grant Parris on 29 October 2011 (2 pages)
2 February 2012Registered office address changed from 41 Bridgeman Terrace Wigan Lancashire WN1 1TT United Kingdom on 2 February 2012 (1 page)
2 February 2012Director's details changed for Mr Simon Grant Parris on 29 October 2011 (2 pages)
2 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
2 February 2012Registered office address changed from 41 Bridgeman Terrace Wigan Lancashire WN1 1TT United Kingdom on 2 February 2012 (1 page)
9 February 2011Director's details changed for Ms Katlhleen Doris Maria Edna May Du Prat on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Ms Katlhleen Doris Maria Edna May Du Prat on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Ms Katlhleen Doris Maria Edna May Du Prat on 9 February 2011 (2 pages)
31 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
31 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
31 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)