Background WavePink WaveYellow Wave

STUDYHOME 1993 LIMITED (02358332)

STUDYHOME 1993 LIMITED (02358332) is a dissolved UK company. incorporated on 10 March 1989. with registered office in Southampton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. STUDYHOME 1993 LIMITED has been registered for 37 years. Current directors include BARBER, Roy Courteney William, JACKSON, John Haydon, LAWS, Peter John Daughton and 1 others.

Company Number
02358332
Status
dissolved
Type
ltd
Incorporated
10 March 1989
Age
37 years
Address
Office D Beresford House, Southampton, SO14 2AQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BARBER, Roy Courteney William, JACKSON, John Haydon, LAWS, Peter John Daughton, NICHOLSON, Grahame Royds Gordon
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STUDYHOME 1993 LIMITED

STUDYHOME 1993 LIMITED is an dissolved company incorporated on 10 March 1989 with the registered office located in Southampton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. STUDYHOME 1993 LIMITED was registered 37 years ago.(SIC: 99999)

Status

dissolved

Active since 37 years ago

Company No

02358332

LTD Company

Age

37 Years

Incorporated 10 March 1989

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2016 (9 years ago)
Submitted on 3 November 2016 (9 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 2 October 2017 (8 years ago)

Next Due

Due by N/A

Previous Company Names

STUDYHOME 1992 LIMITED
From: 13 March 1997To: 10 April 1997
STUDYHOME (NO.10) LIMITED
From: 10 March 1989To: 13 March 1997
Contact
Address

Office D Beresford House Town Quay Southampton, SO14 2AQ,

Previous Addresses

Bishopbrook House Cathedral Avenue Wells Somerset BA5 1FD
From: 9 April 2013To: 11 April 2018
Bishopbrook House Cathedral Avenue Wells Somerset BA5 1FD United Kingdom
From: 19 March 2013To: 9 April 2013
the Old Mill Park Road Shepton Mallett BA4 5BS
From: 10 March 1989To: 19 March 2013
Timeline

12 key events • 1989 - 2018

Funding Officers Ownership
Company Founded
Mar 89
Share Buyback
Jul 10
Share Buyback
Jul 12
Share Buyback
Jul 13
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
3
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

OLD MILL COMPANY SECRETARIAL SERVICES LIMITED

Active
Cathedral Avenue, WellsBA5 1FD
Corporate nominee secretary
Appointed N/A

BARBER, Roy Courteney William

Active
Greystones, WeymouthDT3 6HR
Born November 1946
Director
Appointed 21 Jun 2002

JACKSON, John Haydon

Active
Ringwell House, Shepton MalletBA4 6RE
Born June 1943
Director
Appointed N/A

LAWS, Peter John Daughton

Active
Old Ditch Farm, Westbury Sub MendipBA5 1HW
Born November 1952
Director
Appointed 03 May 1994

NICHOLSON, Grahame Royds Gordon

Active
Buttermead House, Bradford On AvonBA15 2JD
Born December 1951
Director
Appointed 01 Jul 1998

BOWE, Martin James

Resigned
22 St Marys Road, GlastonburyBA6 9SP
Born May 1958
Director
Appointed N/A
Resigned 22 Jul 1993

CLARKE, John Peter

Resigned
Furlong, SherborneDT9 4LF
Born June 1940
Nominee director
Appointed N/A
Resigned 03 May 2002

Persons with significant control

1

Cathedral Avenue, WellsBA5 1FD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

147

Gazette Dissolved Liquidation
9 September 2020
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
9 June 2020
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
21 April 2020
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
29 May 2019
LIQ03LIQ03
Liquidation Voluntary Declaration Of Solvency
23 April 2018
LIQ01LIQ01
Change Registered Office Address Company With Date Old Address New Address
11 April 2018
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
5 April 2018
600600
Resolution
5 April 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
24 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Auditors Resignation Company
18 September 2015
AUDAUD
Auditors Resignation Company
15 September 2015
AUDAUD
Accounts With Accounts Type Full
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Accounts With Accounts Type Full
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Capital Return Purchase Own Shares
16 July 2013
SH03Return of Purchase of Own Shares
Resolution
4 June 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
9 April 2013
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
19 March 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
19 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Capital Return Purchase Own Shares
18 July 2012
SH03Return of Purchase of Own Shares
Resolution
24 May 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Accounts With Accounts Type Full
4 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Capital Return Purchase Own Shares
14 July 2010
SH03Return of Purchase of Own Shares
Resolution
3 June 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2009
AR01AR01
Accounts With Accounts Type Full
20 November 2008
AAAnnual Accounts
Legacy
7 October 2008
363sAnnual Return (shuttle)
Legacy
15 July 2008
169169
Resolution
29 May 2008
RESOLUTIONSResolutions
Legacy
29 May 2008
173173
Accounts With Accounts Type Full
5 December 2007
AAAnnual Accounts
Legacy
16 October 2007
363sAnnual Return (shuttle)
Legacy
25 July 2007
169169
Legacy
5 June 2007
173173
Resolution
5 June 2007
RESOLUTIONSResolutions
Resolution
5 June 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 December 2006
AAAnnual Accounts
Legacy
25 October 2006
363sAnnual Return (shuttle)
Resolution
19 April 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 December 2005
AAAnnual Accounts
Legacy
20 October 2005
363sAnnual Return (shuttle)
Legacy
28 July 2005
169169
Resolution
3 June 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 December 2004
AAAnnual Accounts
Legacy
27 September 2004
363sAnnual Return (shuttle)
Legacy
3 August 2004
169169
Resolution
18 June 2004
RESOLUTIONSResolutions
Auditors Resignation Company
17 May 2004
AUDAUD
Legacy
25 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 2003
AAAnnual Accounts
Legacy
31 July 2003
169169
Legacy
4 July 2003
395Particulars of Mortgage or Charge
Legacy
4 July 2003
395Particulars of Mortgage or Charge
Legacy
4 July 2003
395Particulars of Mortgage or Charge
Legacy
4 July 2003
395Particulars of Mortgage or Charge
Legacy
4 July 2003
395Particulars of Mortgage or Charge
Legacy
4 July 2003
395Particulars of Mortgage or Charge
Legacy
4 July 2003
395Particulars of Mortgage or Charge
Legacy
4 July 2003
395Particulars of Mortgage or Charge
Legacy
30 May 2003
173173
Accounts With Accounts Type Full
8 November 2002
AAAnnual Accounts
Legacy
8 October 2002
363sAnnual Return (shuttle)
Legacy
19 July 2002
169169
Legacy
27 June 2002
288aAppointment of Director or Secretary
Legacy
7 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 December 2001
AAAnnual Accounts
Legacy
19 October 2001
363sAnnual Return (shuttle)
Legacy
20 July 2001
169169
Legacy
20 July 2001
169169
Legacy
20 July 2001
169169
Legacy
20 July 2001
169169
Accounts With Accounts Type Full
12 October 2000
AAAnnual Accounts
Legacy
22 September 2000
363sAnnual Return (shuttle)
Resolution
25 May 2000
RESOLUTIONSResolutions
Legacy
25 May 2000
173173
Accounts With Accounts Type Full
11 November 1999
AAAnnual Accounts
Legacy
5 November 1999
288cChange of Particulars
Legacy
21 October 1999
363sAnnual Return (shuttle)
Legacy
1 June 1999
173173
Resolution
1 June 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 February 1999
AAAnnual Accounts
Legacy
12 November 1998
288aAppointment of Director or Secretary
Legacy
11 November 1998
363sAnnual Return (shuttle)
Resolution
7 October 1998
RESOLUTIONSResolutions
Legacy
7 October 1998
173173
Legacy
17 September 1998
169169
Legacy
17 August 1998
88(3)88(3)
Legacy
17 August 1998
88(2)R88(2)R
Resolution
4 August 1998
RESOLUTIONSResolutions
Legacy
4 August 1998
173173
Accounts With Accounts Type Full
12 March 1998
AAAnnual Accounts
Memorandum Articles
6 November 1997
MEM/ARTSMEM/ARTS
Resolution
6 November 1997
RESOLUTIONSResolutions
Legacy
2 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 1997
AAAnnual Accounts
Certificate Change Of Name Company
9 April 1997
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
12 March 1997
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
12 March 1997
MEM/ARTSMEM/ARTS
Legacy
12 March 1997
123Notice of Increase in Nominal Capital
Resolution
12 March 1997
RESOLUTIONSResolutions
Resolution
12 March 1997
RESOLUTIONSResolutions
Legacy
10 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1996
AAAnnual Accounts
Resolution
17 January 1996
RESOLUTIONSResolutions
Resolution
17 January 1996
RESOLUTIONSResolutions
Resolution
17 January 1996
RESOLUTIONSResolutions
Legacy
16 November 1995
169169
Legacy
28 September 1995
363sAnnual Return (shuttle)
Legacy
18 August 1995
173173
Resolution
18 August 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
18 October 1994
AAAnnual Accounts
Legacy
3 October 1994
363sAnnual Return (shuttle)
Legacy
18 May 1994
288288
Accounts With Accounts Type Small
7 December 1993
AAAnnual Accounts
Legacy
12 October 1993
363sAnnual Return (shuttle)
Legacy
30 July 1993
288288
Accounts With Accounts Type Full
10 January 1993
AAAnnual Accounts
Legacy
21 October 1992
363b363b
Legacy
13 August 1992
288288
Accounts With Accounts Type Full
17 October 1991
AAAnnual Accounts
Legacy
17 October 1991
363x363x
Accounts With Accounts Type Full
1 February 1991
AAAnnual Accounts
Legacy
1 February 1991
225(1)225(1)
Legacy
15 October 1990
363363
Legacy
7 April 1989
288288
Legacy
7 April 1989
287Change of Registered Office
Incorporation Company
10 March 1989
NEWINCIncorporation