Company NameHertfordshire Congregational Union(Incorporated)(The)
Company StatusDissolved
Company Number00076380
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 February 1903(121 years, 3 months ago)
Dissolution Date21 February 2012 (12 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Vernon Frank Lane
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1992(89 years, 8 months after company formation)
Appointment Duration19 years, 4 months (closed 21 February 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address32-34 Great Peter Street
London
SW1P 2DB
Director NameBrian Michael Hosier
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1994(91 years, 4 months after company formation)
Appointment Duration17 years, 8 months (closed 21 February 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address32-34 Great Peter Street
London
SW1P 2DB
Director NameIan Macfarlane Anderson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1994(91 years, 8 months after company formation)
Appointment Duration17 years, 4 months (closed 21 February 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address32-34 Great Peter Street
London
SW1P 2DB
Director NameMr Michael John Gould
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1997(94 years, 9 months after company formation)
Appointment Duration14 years, 4 months (closed 21 February 2012)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address32-34 Great Peter Street
London
SW1P 2DB
Director NameBrian William Van Moere
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2001(98 years, 1 month after company formation)
Appointment Duration10 years, 11 months (closed 21 February 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address32-34 Great Peter Street
London
SW1P 2DB
Director NameJohn Ashley Price
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2001(98 years, 1 month after company formation)
Appointment Duration10 years, 11 months (closed 21 February 2012)
RoleMortgage Broker
Country of ResidenceEngland
Correspondence Address32-34 Great Peter Street
London
SW1P 2DB
Director NameAdrian Albert West
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2003(100 years, 1 month after company formation)
Appointment Duration8 years, 11 months (closed 21 February 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address32-34 Great Peter Street
London
SW1P 2DB
Secretary NameKeith Roy Berry
NationalityBritish
StatusClosed
Appointed01 July 2005(102 years, 5 months after company formation)
Appointment Duration6 years, 7 months (closed 21 February 2012)
RoleCompany Director
Correspondence Address32-34 Great Peter Street
London
SW1P 2DB
Director NameIan Martin Critchley
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2006(103 years, 1 month after company formation)
Appointment Duration5 years, 11 months (closed 21 February 2012)
RoleBank Official
Country of ResidenceEngland
Correspondence Address32-34 Great Peter Street
London
SW1P 2DB
Director NameMr Simon Fairnington
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2007(104 years, 7 months after company formation)
Appointment Duration4 years, 5 months (closed 21 February 2012)
RoleSynod Clerk
Country of ResidenceEngland
Correspondence Address32-34 Great Peter Street
London
SW1P 2DB
Director NameMs Memuna Sheriff
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2011(108 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (closed 21 February 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address32-34 Great Peter Street
London
SW1P 2DB
Director NameRev Ernest Reginald Wimpress
Date of BirthDecember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(88 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 March 1993)
RoleMinister Of Religion
Correspondence Address19 Made Feld
Stevenage
Hertfordshire
SG1 1PQ
Director NameMrs Mary Stacy
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(88 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 09 March 1998)
RoleMarried Woman
Correspondence Address31 Fordington Road
London
N6 4TD
Director NameRev Geoffrey William Satchell
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(88 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 June 1993)
RoleMinister Of Religion
Correspondence Address26 Southdown Road
Loughborough
Leicestershire
LE11 2TE
Director NameMiss Freda Rosaline Pettengell
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(88 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 October 1996)
RoleRetired Bank Official
Correspondence Address40 Brampton Park Road
Hitchin
Hertfordshire
SG5 1XF
Director NameNorman Wilson Neville
Date of BirthAugust 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(88 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 March 1995)
RoleRetired Solicitor
Correspondence Address3 Hermitage Court
Snaresbrook
London
E18 2EW
Director NameRonald Seymour Martin
Date of BirthAugust 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(88 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 August 1993)
RoleRetired Company Secretary
Correspondence Address31 West Close
Wembley
Middlesex
HA9 9PJ
Director NameLaurence Roger Herbert Macro
Date of BirthNovember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(88 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 March 1993)
RoleRetired Bank Controller
Correspondence AddressLittlemount 47 Kings Road
Chalfont St Giles
Buckinghamshire
HP8 4HP
Director NameOliver James Cadoux
Date of BirthMarch 1904 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(88 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 June 1993)
RoleRetired Bank Accountant
Correspondence Address27 Clarendon Gardens
Wembley
Middlesex
HA9 7QW
Director NameJohn Terence Blowfield
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(88 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 16 June 2003)
RoleRetired Chartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Wellington Road
Enfield
Middlesex
EN1 2PB
Secretary NameNorman Wilson Neville
NationalityBritish
StatusResigned
Appointed01 July 1991(88 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 June 1993)
RoleCompany Director
Correspondence Address3 Hermitage Court
Snaresbrook
London
E18 2EW
Director NameMiss Valerie Mary Ham
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(89 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 June 2003)
RoleRetired Bank Manager
Correspondence Address15 Upcroft Avenue
Edgware
Middlesex
HA8 9RA
Director NameMaurice Dyson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(89 years, 8 months after company formation)
Appointment Duration17 years, 9 months (resigned 20 July 2010)
RoleActuary
Country of ResidenceEngland
Correspondence Address32-34 Great Peter Street
London
SW1P 2DB
Director NameMr John Maitland
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1993(89 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 August 1996)
RoleManagement Consultancy
Correspondence Address44 Dove Park
Chorleywood
Rickmansworth
Hertfordshire
WD3 5NY
Director NameMr Cecil Willoughby Griffiths
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1993(90 years, 1 month after company formation)
Appointment Duration12 years (resigned 21 March 2005)
RoleRetired
Correspondence Address11 Newnham Avenue
Eastcote
Ruislip
Middlesex
HA4 9RW
Secretary NameMr Vernon Frank Lane
NationalityBritish
StatusResigned
Appointed07 June 1993(90 years, 4 months after company formation)
Appointment Duration12 years (resigned 30 June 2005)
RoleRetired
Correspondence Address5 Mandeville Close
Watford
Hertfordshire
WD17 4SF
Director NameMartin John Truscott
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1994(91 years, 4 months after company formation)
Appointment Duration6 years (resigned 19 June 2000)
RoleMinister Of Religion
Correspondence Address48 Blenheim Crescent
Luton
LU3 1HB
Director NameKeith Henry Holland
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1995(92 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 17 October 2001)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address15 Gilbey Close
Ickenham
Uxbridge
Middlesex
UB10 8TD
Director NameMartin Thomas Hazell
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2003(100 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2006)
RoleClergy Synod Clerk
Country of ResidenceUnited Kingdom
Correspondence Address34 Creighton Avenue
London
N10 1NU

Location

Registered Address32-34 Great Peter Street
London
SW1P 2DB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2011First Gazette notice for voluntary strike-off (1 page)
8 November 2011First Gazette notice for voluntary strike-off (1 page)
31 October 2011Application to strike the company off the register (4 pages)
31 October 2011Application to strike the company off the register (4 pages)
26 August 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
26 August 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
6 July 2011Annual return made up to 1 July 2011 no member list (12 pages)
6 July 2011Annual return made up to 1 July 2011 no member list (12 pages)
6 July 2011Annual return made up to 1 July 2011 no member list (12 pages)
30 March 2011Appointment of Ms Memuna Sheriff as a director (2 pages)
30 March 2011Appointment of Ms Memuna Sheriff as a director (2 pages)
21 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
21 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
25 August 2010Termination of appointment of Maurice Dyson as a director (1 page)
25 August 2010Termination of appointment of Maurice Dyson as a director (1 page)
7 July 2010Annual return made up to 1 July 2010 no member list (7 pages)
7 July 2010Annual return made up to 1 July 2010 no member list (7 pages)
7 July 2010Annual return made up to 1 July 2010 no member list (7 pages)
6 October 2009Director's details changed for Maurice Dyson on 5 October 2009 (2 pages)
6 October 2009Secretary's details changed for Keith Roy Berry on 5 October 2009 (1 page)
6 October 2009Director's details changed for Adrian Albert West on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Brian Michael Hosier on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Vernon Frank Lane on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Ian Macfarlane Anderson on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Adrian Albert West on 5 October 2009 (2 pages)
6 October 2009Secretary's details changed for Keith Roy Berry on 5 October 2009 (1 page)
6 October 2009Director's details changed for Simon Fairnington on 5 October 2009 (2 pages)
6 October 2009Director's details changed for John Ashley Price on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Ian Martin Critchley on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Simon Fairnington on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Maurice Dyson on 5 October 2009 (2 pages)
6 October 2009Secretary's details changed for Keith Roy Berry on 5 October 2009 (1 page)
6 October 2009Director's details changed for Brian William Van Moere on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Maurice Dyson on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Ian Martin Critchley on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Brian Michael Hosier on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Brian William Van Moere on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Brian Michael Hosier on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Ian Martin Critchley on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Michael John Gould on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Michael John Gould on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Vernon Frank Lane on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Simon Fairnington on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Brian William Van Moere on 5 October 2009 (2 pages)
6 October 2009Director's details changed for John Ashley Price on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Adrian Albert West on 5 October 2009 (2 pages)
6 October 2009Director's details changed for John Ashley Price on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Ian Macfarlane Anderson on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Ian Macfarlane Anderson on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Vernon Frank Lane on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Michael John Gould on 5 October 2009 (2 pages)
17 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
17 July 2009Accounts made up to 31 December 2008 (1 page)
14 July 2009Annual return made up to 01/07/09 (5 pages)
14 July 2009Annual return made up to 01/07/09 (5 pages)
28 October 2008Director's Change of Particulars / vernon lane / 06/10/2008 / HouseName/Number was: , now: 6 trinity court; Street was: 5 mandeville close, now: 130 hempstead road; Post Code was: WD17 4SF, now: WD17 4LQ (1 page)
28 October 2008Director's change of particulars / vernon lane / 06/10/2008 (1 page)
22 July 2008Accounts made up to 31 December 2007 (1 page)
22 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
16 July 2008Director's change of particulars / ian critchley / 04/09/2007 (1 page)
16 July 2008Director's Change of Particulars / ian critchley / 04/09/2007 / HouseName/Number was: , now: 2; Street was: 16 aplins close, now: moor park; Area was: , now: wendover; Post Town was: harpenden, now: aylesbury; Post Code was: AL5 2QB, now: HP22 6AX (1 page)
16 July 2008Annual return made up to 01/07/08 (5 pages)
16 July 2008Annual return made up to 01/07/08 (5 pages)
1 October 2007New director appointed (2 pages)
1 October 2007New director appointed (2 pages)
14 July 2007Annual return made up to 01/07/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
14 July 2007Annual return made up to 01/07/07 (7 pages)
14 July 2007Accounts made up to 31 December 2006 (1 page)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
26 October 2006New director appointed (2 pages)
26 October 2006New director appointed (2 pages)
15 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
15 September 2006Accounts made up to 31 December 2005 (1 page)
11 August 2006Annual return made up to 01/07/06 (7 pages)
11 August 2006Annual return made up to 01/07/06 (7 pages)
28 July 2005New secretary appointed (2 pages)
28 July 2005Accounts made up to 31 December 2004 (1 page)
28 July 2005Secretary resigned (1 page)
28 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
28 July 2005Secretary resigned (1 page)
28 July 2005Annual return made up to 01/07/05 (7 pages)
28 July 2005New secretary appointed (2 pages)
28 July 2005Annual return made up to 01/07/05 (7 pages)
18 May 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
20 December 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
20 December 2004Accounts made up to 31 December 2003 (1 page)
14 July 2004Annual return made up to 01/07/04 (8 pages)
14 July 2004Annual return made up to 01/07/04 (8 pages)
19 August 2003Director's particulars changed (1 page)
19 August 2003Director's particulars changed (1 page)
11 July 2003Accounts made up to 31 December 2002 (1 page)
11 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
11 July 2003Annual return made up to 01/07/03
  • 363(288) ‐ Director resigned
(9 pages)
11 July 2003Annual return made up to 01/07/03 (9 pages)
1 May 2003New director appointed (2 pages)
1 May 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
18 July 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
18 July 2002Annual return made up to 01/07/02 (8 pages)
18 July 2002Annual return made up to 01/07/02
  • 363(288) ‐ Director resigned
(8 pages)
18 July 2002Accounts made up to 31 December 2001 (1 page)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
1 August 2001Annual return made up to 01/07/01 (6 pages)
1 August 2001Accounts made up to 31 December 2000 (1 page)
1 August 2001New director appointed (2 pages)
1 August 2001Annual return made up to 01/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 August 2001New director appointed (2 pages)
1 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
1 August 2000Annual return made up to 01/07/00
  • 363(288) ‐ Director resigned
(6 pages)
1 August 2000Annual return made up to 01/07/00 (6 pages)
19 July 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
19 July 2000Accounts made up to 31 December 1999 (1 page)
19 July 1999Annual return made up to 01/07/99 (6 pages)
19 July 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
19 July 1999Annual return made up to 01/07/99 (6 pages)
19 July 1999Accounts made up to 31 December 1998 (1 page)
15 July 1998Accounts made up to 31 December 1997 (1 page)
15 July 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
16 March 1998Registered office changed on 16/03/98 from: the city temple holborn viaduct london EC1A 2DE (1 page)
16 March 1998Director resigned (1 page)
16 March 1998Registered office changed on 16/03/98 from: the city temple holborn viaduct london EC1A 2DE (1 page)
16 March 1998Director resigned (1 page)
31 October 1997New director appointed (2 pages)
31 October 1997New director appointed (2 pages)
10 July 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
10 July 1997Annual return made up to 01/07/97 (6 pages)
10 July 1997Annual return made up to 01/07/97 (6 pages)
10 July 1997Accounts made up to 31 December 1996 (1 page)
23 October 1996Director resigned (1 page)
23 October 1996Director resigned (1 page)
1 October 1996Director's particulars changed (1 page)
1 October 1996Director resigned (1 page)
1 October 1996Director resigned (1 page)
1 October 1996Director's particulars changed (1 page)
15 July 1996Accounts made up to 31 December 1995 (1 page)
15 July 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
15 July 1996Annual return made up to 01/07/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 July 1996Annual return made up to 01/07/96 (8 pages)
6 July 1995Annual return made up to 01/07/95 (8 pages)
6 July 1995Annual return made up to 01/07/95 (8 pages)
6 July 1995Accounts made up to 31 December 1994 (1 page)
6 July 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
30 March 1995Director resigned (2 pages)
30 March 1995New director appointed (2 pages)
30 March 1995Director resigned (2 pages)