Company NameWest Ham Evangelical Trust(The)
Company StatusDissolved
Company Number00120981
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 March 1912(112 years, 1 month ago)
Dissolution Date16 April 2008 (15 years, 11 months ago)

Business Activity

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

Directors

Director NameRonald James Ede
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1993(81 years, 5 months after company formation)
Appointment Duration14 years, 8 months (closed 16 April 2008)
RoleGentleman
Country of ResidenceEngland
Correspondence Address4 Wallwood Road
Leytonstone
London
E11 1DF
Secretary NameRonald James Ede
NationalityBritish
StatusClosed
Appointed01 March 2006(94 years after company formation)
Appointment Duration2 years, 1 month (closed 16 April 2008)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address4 Wallwood Road
Leytonstone
London
E11 1DF
Director NamePhilip Anthony Overman
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(79 years, 11 months after company formation)
Appointment Duration-1 years, 5 months (resigned 08 August 1991)
RoleGentleman
Correspondence Address134 Sandford Road
East Ham
London
E6 3PX
Director NameMr Raymond Leonard Brand
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(79 years, 11 months after company formation)
Appointment Duration13 years, 1 month (resigned 31 March 2005)
RoleGentleman
Correspondence Address11 Tom Nolan Close
London
E15 3AU
Director NameThomas Albert Eaton
Date of BirthMarch 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(79 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 08 October 1992)
RoleGentleman
Correspondence Address6 Ellesmere Close
Snaresbrook
London
E11 1PT
Director NameRev Canon Roger Thomas Kynaston Griffin
Date of BirthJune 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(79 years, 11 months after company formation)
Appointment Duration6 years, 12 months (resigned 11 February 1999)
RoleGentleman Retired Clergyman
Correspondence AddressWarrenhurst
Church Street
Minehead
Somerset
TA24 5JU
Director NameRev Ronald Edward Grove
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(79 years, 11 months after company formation)
Appointment Duration14 years (resigned 28 February 2006)
RoleClergyman
Correspondence Address27 Bromley College
London Road
Bromley
Kent
BR1 1PE
Director NameMartyn James Kindred
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(79 years, 11 months after company formation)
Appointment Duration6 years, 12 months (resigned 11 February 1999)
RoleGentleman
Correspondence Address53 South Park Road
Ilford
Essex
IG1 2XP
Director NameEdward Paul Osborn
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(79 years, 11 months after company formation)
Appointment Duration14 years, 3 months (resigned 31 May 2006)
RoleGentleman
Correspondence Address18 Parkland Court
London
E15 1HB
Secretary NameMr Raymond Leonard Brand
NationalityBritish
StatusResigned
Appointed14 February 1992(79 years, 11 months after company formation)
Appointment Duration13 years, 1 month (resigned 31 March 2005)
RoleCompany Director
Correspondence Address11 Tom Nolan Close
London
E15 3AU
Director NameMr Raymond David Armstead
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(80 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 18 June 2003)
RoleGentleman
Correspondence Address20 Clements Avenue
Custom House
London
E16 3AA
Director NameMr Alfred William Carnell
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(80 years, 11 months after company formation)
Appointment Duration13 years, 2 months (resigned 30 April 2006)
RoleGentleman
Correspondence Address81 Richmond Road
Leytonstone
London
E11 4BT
Director NameMrs Sandra Irene Elsom
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(80 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 18 June 2003)
RoleHousewife
Correspondence Address29 Stevenage Road
London
E6 2AU
Director NameBrenda Margaret Elizabeth English
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(88 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 October 2006)
RoleRetired Head Teacher
Correspondence Address20 Brixham Gardens
Ilford
Essex
IG3 9AZ
Director NameRev Robert Michael Reith
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(89 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 October 2006)
RoleClerk In Holy Orders
Correspondence AddressThe Vicarage
Church Lane
Dagenham
Essex
RM10 9UL
Director NameJeffrey Harold Alan Potter
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2004(92 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2006)
RoleMissionary
Correspondence Address15 Highfield Road
Woodford Green
Essex
IG8 8JA
Secretary NameRev Ronald Edward Grove
NationalityBritish
StatusResigned
Appointed01 April 2005(93 years, 1 month after company formation)
Appointment Duration11 months (resigned 28 February 2006)
RoleClergyman
Correspondence Address27 Bromley College
London Road
Bromley
Kent
BR1 1PE
Director NameRev Anthony Colin Ward
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2005(93 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2006)
RoleChurch Minister
Correspondence Address226 Moor Lane
Cranham
Upminster
Essex
RM14 1HN

Location

Registered Address4 Wallwood Road
Leytonstone
London
E11 1DF
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

16 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2007First Gazette notice for voluntary strike-off (1 page)
10 October 2007Application for striking-off (1 page)
4 October 2007Total exemption full accounts made up to 30 April 2007 (6 pages)
24 September 2007Annual return made up to 31/08/07 (2 pages)
21 September 2007Director resigned (1 page)
21 September 2007Director resigned (1 page)
21 September 2007Director resigned (1 page)
21 September 2007Director resigned (1 page)
24 October 2006Total exemption full accounts made up to 30 April 2006 (6 pages)
13 October 2006Annual return made up to 30/09/06 (2 pages)
2 August 2006Director resigned (1 page)
2 August 2006Director resigned (1 page)
2 March 2006New secretary appointed (1 page)
2 March 2006Director resigned (1 page)
2 March 2006Secretary resigned (1 page)
15 February 2006Annual return made up to 14/02/06 (3 pages)
15 February 2006Registered office changed on 15/02/06 from: 27 bromley college londen road bromley kent BR1 1PE (1 page)
16 January 2006Total exemption full accounts made up to 30 April 2005 (6 pages)
16 January 2006New director appointed (2 pages)
7 June 2005New secretary appointed (2 pages)
7 June 2005Secretary resigned;director resigned (1 page)
9 February 2005Annual return made up to 14/02/05
  • 363(287) ‐ Registered office changed on 09/02/05
(6 pages)
7 February 2005Total exemption full accounts made up to 30 April 2004 (6 pages)
7 February 2005New director appointed (2 pages)
25 February 2004Annual return made up to 14/02/04
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
25 February 2004Total exemption full accounts made up to 30 April 2003 (6 pages)
5 February 2003Total exemption full accounts made up to 30 April 2002 (6 pages)
5 February 2003Annual return made up to 14/02/03 (7 pages)
19 February 2002Annual return made up to 14/02/02 (6 pages)
25 January 2002Total exemption full accounts made up to 30 April 2001 (6 pages)
25 January 2002New director appointed (2 pages)
28 February 2001Annual return made up to 14/02/01 (5 pages)
28 February 2001Full accounts made up to 30 April 2000 (6 pages)
28 February 2001New director appointed (2 pages)
11 April 2000Full accounts made up to 30 April 1999 (6 pages)
29 February 2000Annual return made up to 14/02/00 (5 pages)
17 March 1999Full accounts made up to 30 April 1998 (5 pages)
1 March 1999Director resigned (1 page)
1 March 1999Director resigned (1 page)
1 March 1999Annual return made up to 14/02/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 01/03/99
(6 pages)
13 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
13 February 1998Annual return made up to 14/02/98 (6 pages)
27 February 1997Annual return made up to 14/02/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 1997Accounts for a small company made up to 30 April 1996 (3 pages)
22 February 1996Accounts for a small company made up to 30 April 1995 (2 pages)
22 February 1996Annual return made up to 14/02/96 (6 pages)