Company NameEvangelization Society Incorporated Trust(The)
Company StatusDissolved
Company Number00106551
CategoryPrivate Limited Company
Incorporation Date20 December 1909(114 years, 4 months ago)
Dissolution Date20 July 2010 (13 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameDr Derek Francis Butters
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1991(81 years, 7 months after company formation)
Appointment Duration19 years (closed 20 July 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Moor Park Road
Northwood
Middlesex
HA6 2DN
Director NameMr David Anthony Cunnings
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1991(81 years, 7 months after company formation)
Appointment Duration19 years (closed 20 July 2010)
RoleMedia Consultant/Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address19 Burcote Road
London
SW18 3LQ
Director NameMrs Ann Marcia Abernethie
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1996(86 years, 6 months after company formation)
Appointment Duration14 years, 1 month (closed 20 July 2010)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressValentines
Howe Lane
Verwood
Dorset
BH31 6JF
Director NameMr Leslie David Lucas
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2001(91 years, 7 months after company formation)
Appointment Duration9 years (closed 20 July 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address18 Burges Road
Thorpe Bay
Southend On Sea
Essex
SS1 3AY
Secretary NamePeter Eric Day
NationalityBritish
StatusClosed
Appointed01 April 2004(94 years, 4 months after company formation)
Appointment Duration6 years, 3 months (closed 20 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Oak Crescent
Willand
Cullompton
EX15 2SS
Director NameMr John Wilkes
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2009(99 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 20 July 2010)
RoleCharity CEO
Country of ResidenceEngland
Correspondence Address3 Millards Close
Hilperton Marsh
Trowbridge
Wiltshire
BA14 7UN
Director NameLt Col Kenneth William Sear
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(81 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 14 September 1999)
RoleRetired
Correspondence AddressBethany
211 Sycamore Road
Farnborough
Hants
GU14 6RQ
Director NameMr Raymond James
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(81 years, 7 months after company formation)
Appointment Duration17 years, 8 months (resigned 24 March 2009)
RoleSolicitor
Correspondence Address49 Cotterill Road
Surbiton
Surrey
KT6 7UW
Director NameEdward Baker
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(81 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 September 1993)
RoleManaging Director Double Glazing
Correspondence Address20 Parkdale
Danbury
Chelmsford
Essex
CM3 4EH
Director NameMr Dennis Williams
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(81 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 08 July 1994)
RoleRetired
Correspondence AddressArosfa Talyllyn
Brecon
Powys
LD3 7TA
Wales
Director NameMr Stanley Owen Utting
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(81 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 29 April 2002)
RoleRetired
Correspondence Address9 Langley Crescent
Wanstead
London
E11 2LZ
Director NameMr Henry Joseph Hodt
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(81 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 September 1993)
RoleCompany Director
Correspondence Address12 Deerleap Way
New Milton
Hampshire
BH25 5EU
Secretary NameMr Dennis Williams
NationalityBritish
StatusResigned
Appointed13 July 1991(81 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 October 1991)
RoleCompany Director
Correspondence AddressArosfa Talyllyn
Brecon
Powys
LD3 7TA
Wales
Secretary NameMr Ronald Charles Spillards
NationalityBritish
StatusResigned
Appointed01 November 1991(81 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 04 July 2001)
RoleCompany Director
Correspondence Address23 Cherry Tree Road
The Bryn, Pontllanfraith
Blackwood
Gwent
NP12 2PY
Wales
Director NameGweirydd Lewis
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1992(82 years, 9 months after company formation)
Appointment Duration8 years (resigned 01 October 2000)
RoleLecturer
Correspondence Address3 Park Road
Tonypandy
Mid Glamorgan
CF40 1SU
Wales
Director NameJohn Bolam Storey
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1992(82 years, 11 months after company formation)
Appointment Duration5 years (resigned 13 November 1997)
RoleEmployment Consultant
Correspondence Address43 Hadleigh Road
Frinton On Sea
Essex
CO13 9HQ
Director NameMartin Garth Edward Withers
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1994(84 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 27 April 2004)
RoleRetired
Correspondence Address4 Heaton Drive
Four Oaks
Sutton Coldfield
West Midlands
B74 2QZ
Director NameWilliam Hart
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1994(84 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 27 April 2004)
RoleRetired
Correspondence AddressThe Meadows London Road
Poulton
Cirencester
Gloucestershire
GL7 5JQ
Wales
Director NameMalcolm Frank Bridger
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2000(90 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 24 March 2009)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNumber One
Cherry Tree Gardens
Tiverton
Devon
EX16 6ST
Secretary NameDavid Hubert Morgan
NationalityBritish
StatusResigned
Appointed05 July 2001(91 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2004)
RoleNational Director Of Tes
Correspondence Address61 Wilmot Way
Banstead
Surrey
SM7 2PZ

Location

Registered AddressOakwood House
Oakwood Hill Industrial Estate
Loughton
Essex
IG10 3TZ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Alderton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at 1David Anthony Cunnings
20.00%
Ordinary
2 at 1Derek Francis Butter
20.00%
Ordinary
2 at 1John Wilkes
20.00%
Ordinary
2 at 1Leslie David Lucas
20.00%
Ordinary
2 at 1Ms Ann M. Abernethie
20.00%
Ordinary

Financials

Year2014
Net Worth£10
Cash£10

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2010First Gazette notice for voluntary strike-off (1 page)
6 April 2010First Gazette notice for voluntary strike-off (1 page)
30 March 2010Application to strike the company off the register (3 pages)
30 March 2010Application to strike the company off the register (3 pages)
27 July 2009Accounts made up to 31 March 2009 (5 pages)
27 July 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
27 July 2009Return made up to 13/07/09; full list of members (6 pages)
27 July 2009Return made up to 13/07/09; full list of members (6 pages)
24 July 2009Appointment Terminated Director malcolm bridger (1 page)
24 July 2009Appointment terminated director malcolm bridger (1 page)
24 July 2009Director appointed mr john wilkes (1 page)
24 July 2009Appointment Terminated Director raymond james (1 page)
24 July 2009Director appointed mr john wilkes (1 page)
24 July 2009Appointment terminated director raymond james (1 page)
5 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
5 January 2009Accounts made up to 31 March 2008 (5 pages)
31 July 2008Return made up to 13/07/08; full list of members (6 pages)
31 July 2008Return made up to 13/07/08; full list of members (6 pages)
3 September 2007Return made up to 13/07/07; full list of members (4 pages)
3 September 2007Return made up to 13/07/07; full list of members (4 pages)
14 August 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
14 August 2007Accounts made up to 31 March 2007 (5 pages)
21 November 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
21 November 2006Accounts made up to 31 March 2006 (5 pages)
20 July 2006Return made up to 13/07/06; full list of members (4 pages)
20 July 2006Director's particulars changed (1 page)
20 July 2006Director's particulars changed (1 page)
20 July 2006Director's particulars changed (1 page)
20 July 2006Director's particulars changed (1 page)
20 July 2006Return made up to 13/07/06; full list of members (4 pages)
16 August 2005Accounts made up to 31 March 2005 (5 pages)
16 August 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
9 August 2005Return made up to 13/07/05; full list of members (4 pages)
9 August 2005Location of register of members (1 page)
9 August 2005Registered office changed on 09/08/05 from: dawson hall bethesda church malvern road swindon wiltshire. SN2 1AU (1 page)
9 August 2005Registered office changed on 09/08/05 from: dawson hall bethesda church malvern road swindon wiltshire. SN2 1AU (1 page)
9 August 2005Location of register of members (1 page)
9 August 2005Return made up to 13/07/05; full list of members (4 pages)
1 November 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
1 November 2004Accounts made up to 31 March 2004 (5 pages)
16 August 2004Return made up to 13/07/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
16 August 2004Return made up to 13/07/04; full list of members (12 pages)
11 May 2004Secretary resigned (1 page)
11 May 2004Secretary resigned (1 page)
11 May 2004New secretary appointed (2 pages)
11 May 2004New secretary appointed (2 pages)
31 October 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
31 October 2003Accounts made up to 31 March 2003 (5 pages)
11 August 2003Return made up to 13/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
11 August 2003Return made up to 13/07/03; full list of members (12 pages)
13 November 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
13 November 2002Accounts made up to 31 March 2002 (5 pages)
5 August 2002Return made up to 13/07/02; full list of members (12 pages)
5 August 2002Return made up to 13/07/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
19 December 2001New director appointed (3 pages)
19 December 2001New director appointed (3 pages)
3 December 2001Full accounts made up to 31 March 2001 (8 pages)
3 December 2001Full accounts made up to 31 March 2001 (8 pages)
30 July 2001Return made up to 13/07/01; full list of members (11 pages)
30 July 2001New secretary appointed (2 pages)
30 July 2001Return made up to 13/07/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
30 July 2001New secretary appointed (2 pages)
26 October 2000Full accounts made up to 31 March 2000 (8 pages)
26 October 2000Full accounts made up to 31 March 2000 (8 pages)
31 July 2000New director appointed (2 pages)
31 July 2000Return made up to 13/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(12 pages)
31 July 2000New director appointed (2 pages)
31 July 2000Return made up to 13/07/00; full list of members (12 pages)
20 October 1999Full accounts made up to 31 March 1999 (7 pages)
20 October 1999Full accounts made up to 31 March 1999 (7 pages)
2 August 1999Return made up to 13/07/99; change of members (8 pages)
2 August 1999Return made up to 13/07/99; change of members
  • 363(287) ‐ Registered office changed on 02/08/99
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
3 December 1998Full accounts made up to 31 March 1998 (8 pages)
3 December 1998Full accounts made up to 31 March 1998 (8 pages)
5 August 1998Return made up to 13/07/98; full list of members (8 pages)
5 August 1998Return made up to 13/07/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 October 1997Full accounts made up to 31 March 1997 (8 pages)
24 October 1997Full accounts made up to 31 March 1997 (8 pages)
4 August 1997Return made up to 13/07/97; change of members (8 pages)
4 August 1997Return made up to 13/07/97; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 November 1996Full accounts made up to 31 March 1996 (8 pages)
12 November 1996Full accounts made up to 31 March 1996 (8 pages)
18 August 1996Return made up to 13/07/96; no change of members (6 pages)
18 August 1996New director appointed (2 pages)
18 August 1996Return made up to 13/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 1996Full accounts made up to 31 March 1995 (7 pages)
12 February 1996Full accounts made up to 31 March 1995 (7 pages)
8 August 1995Return made up to 13/07/95; full list of members (8 pages)
8 August 1995New director appointed (2 pages)
8 August 1995Return made up to 13/07/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
8 August 1995New director appointed (2 pages)