Company NameSt. Oswald's School Limited
Company StatusDissolved
Company Number02819361
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 May 1993(30 years, 11 months ago)
Dissolution Date3 November 2009 (14 years, 5 months ago)

Business Activity

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

Directors

Director NameThomas Batey
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1999(6 years, 4 months after company formation)
Appointment Duration10 years, 1 month (closed 03 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Orchard House
High Buston, Alnmouth
Alnwick
Northumberland
NE66 3QH
Secretary NameThomas Batey
NationalityBritish
StatusClosed
Appointed14 September 1999(6 years, 4 months after company formation)
Appointment Duration10 years, 1 month (closed 03 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Orchard House
High Buston, Alnmouth
Alnwick
Northumberland
NE66 3QH
Director NameViolet Currie
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2002(9 years after company formation)
Appointment Duration7 years, 5 months (closed 03 November 2009)
RoleRetired School Teacher
Correspondence Address2 Bank Top Cottages
Guyzance Acklington
Morpeth
Northumberland
NE65 9AA
Director NameMr Rory Charles St John Wilson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2002(9 years after company formation)
Appointment Duration7 years, 5 months (closed 03 November 2009)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressDenwick House
Denwick
Alnwick
Northumberland
NE66 3RE
Director NamePatrick Joseph Wilson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed13 May 1993(same day as company formation)
RoleCivil Engineering Contractor
Correspondence AddressDene House
Longframlington
Northumberland
NE65 8EE
Director NameDavid Robert Thomas
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1993(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Coach House Hazon
Morpeth
Northumberland
NE65 9AT
Director NameMrs Cynthia Johnson
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1993(same day as company formation)
RoleRetired Headmistress
Correspondence Address6 Friary Farm Radcliffe
Radcliffe Road
Bamburgh
Northumberland
NE69 7AE
Director NameChristopher Howliston
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1993(same day as company formation)
RoleContracts Manager
Correspondence AddressBraeside 4 Woodlands
Warkworth
Morpeth
Northumberland
NE65 0SY
Director NameElliot Francis Harrison
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1993(same day as company formation)
RoleFarmer
Correspondence AddressBlueburn
Netherwitton
Morpeth
Northumberland
NE61 4PN
Director NameDavid Forsyth
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1993(same day as company formation)
RoleAgricultural Merchant
Correspondence Address15 Morwick Road
Warkworth
Northumberland
NE65 0TG
Director NameCanon Alexander Hillhouse Barrass
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1993(same day as company formation)
RoleClerk In Holy Orders
Correspondence AddressSt Josephs Wallsend Road
North Shields
Tyne & Wear
NE29 7AA
Secretary NameDavid Robert Thomas
NationalityBritish
StatusResigned
Appointed13 May 1993(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Coach House Hazon
Morpeth
Northumberland
NE65 9AT
Director NamePaul Anthony Ibbetson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1997(3 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 07 June 1997)
RoleTeacher
Correspondence Address37 Townsend Crescent
Morpeth
Northumberland
NE61 2XT
Director NameLynda Mary Douglas Nicholson
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(4 years, 3 months after company formation)
Appointment Duration11 months (resigned 31 July 1998)
RoleRetired School Teacher
Correspondence Address24 Simonside View
Rothbury
Northumberland
NE65 7YQ
Director NameMichael Obrien
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1998(4 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 September 1999)
RoleSelf Employed
Correspondence Address8 Orchard Close
Ulgham
Morpeth
Northumberland
NE61 3AP
Director NameMr Philip Mark Stuckey
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1998(4 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Neok
2 Watershaugh Road
Warkworth
Northumberland
NE65 0TT
Director NameAidan Paul Ruff
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1998(4 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 September 2001)
RoleCompany Director
Correspondence AddressEllingham Hall
Ellingham
Chathill
Northumberland
NE67 5EY
Secretary NameMichael Obrien
NationalityBritish
StatusResigned
Appointed18 September 1998(5 years, 4 months after company formation)
Appointment Duration12 months (resigned 14 September 1999)
RoleCompany Director
Correspondence Address8 Orchard Close
Ulgham
Morpeth
Northumberland
NE61 3AP
Director NameStuart Robson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(9 years after company formation)
Appointment Duration2 years, 3 months (resigned 10 September 2004)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 Hermitage Drive Station Road
Warkworth
Morpeth
Northumberland
NE65 0XP
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed13 May 1993(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed13 May 1993(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressVictoria House
Bondgate Within
Alnwick
Northumberland
NE66 1TA
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAlnwick
WardAlnwick
Built Up AreaAlnwick
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts29 February 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

3 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2009First Gazette notice for voluntary strike-off (1 page)
8 July 2009Application for striking-off (1 page)
21 April 2009Annual return made up to 22/03/09 (3 pages)
10 June 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
10 June 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
18 April 2008Annual return made up to 22/03/08 (3 pages)
17 April 2008Registered office changed on 17/04/2008 from c/o greaves grindle, victoria house, bondgate within alnwick northumberland NE66 1TA (1 page)
21 October 2007Full accounts made up to 28 February 2006 (13 pages)
12 April 2007Director's particulars changed (1 page)
12 April 2007Secretary's particulars changed;director's particulars changed (1 page)
12 April 2007Director's particulars changed (1 page)
12 April 2007Registered office changed on 12/04/07 from: c/o greaves grindle chartered accountants victoria house bondgate within alnwick northumberland NE66 1TA (1 page)
21 June 2006Registered office changed on 21/06/06 from: spring gardens, south road alnwick northumberland NE66 2NU (1 page)
25 April 2006Accounting reference date extended from 31/08/05 to 28/02/06 (1 page)
24 April 2006Full accounts made up to 31 August 2004 (18 pages)
18 April 2006Director's particulars changed (1 page)
18 April 2006Annual return made up to 28/03/06 (2 pages)
18 April 2006Director's particulars changed (1 page)
18 April 2006Secretary's particulars changed;director's particulars changed (1 page)
13 June 2005Annual return made up to 20/04/05
  • 363(287) ‐ Registered office changed on 13/06/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
31 March 2005Annual return made up to 13/05/04 (6 pages)
1 December 2004Full accounts made up to 31 August 2003 (17 pages)
23 September 2004Director resigned (1 page)
19 August 2003Full accounts made up to 31 August 2002 (16 pages)
19 August 2003New director appointed (2 pages)
19 August 2003New director appointed (2 pages)
19 August 2003Annual return made up to 13/05/03 (4 pages)
2 July 2002Full accounts made up to 31 August 2001 (15 pages)
25 June 2002New director appointed (3 pages)
15 June 2002Director resigned (1 page)
15 June 2002Annual return made up to 13/05/02 (4 pages)
4 July 2001Full accounts made up to 31 August 2000 (19 pages)
28 June 2001Annual return made up to 13/05/01
  • 363(288) ‐ Director resigned
(4 pages)
5 July 2000New secretary appointed;new director appointed (2 pages)
5 July 2000Secretary resigned;director resigned (1 page)
5 July 2000Annual return made up to 13/05/00 (4 pages)
30 June 2000Full accounts made up to 31 August 1999 (19 pages)
4 July 1999Full accounts made up to 31 August 1998 (19 pages)
17 June 1999Director resigned (1 page)
17 June 1999New secretary appointed (2 pages)
17 June 1999Annual return made up to 13/05/99 (6 pages)
4 December 1998Director resigned (1 page)
7 August 1998Director resigned (1 page)
29 June 1998Annual return made up to 13/05/98 (6 pages)
28 May 1998Director resigned (1 page)
28 May 1998Director resigned (1 page)
28 May 1998New director appointed (2 pages)
28 May 1998New director appointed (2 pages)
28 May 1998New director appointed (2 pages)
23 October 1997New director appointed (2 pages)
24 June 1997Full accounts made up to 31 August 1996 (12 pages)
24 June 1997Director resigned (1 page)
24 June 1997Director resigned (1 page)
8 June 1997Annual return made up to 13/05/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 1997New director appointed (2 pages)
26 January 1997Director resigned (1 page)
17 May 1996Annual return made up to 13/05/96 (6 pages)
6 May 1996Full accounts made up to 31 August 1995 (13 pages)
17 May 1995Annual return made up to 13/05/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)