Company NameTrust Society For The Furtherance Of The Gospel (Incorporated)
Company StatusDissolved
Company Number00176847
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 September 1921(102 years, 7 months ago)
Dissolution Date17 August 2010 (13 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameJacqueline Kay Morten
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1994(72 years, 10 months after company formation)
Appointment Duration16 years, 1 month (closed 17 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Dawlish Avenue
Palmers Green
London
N13 4HP
Director NameRobert James Hopcroft
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2000(78 years, 10 months after company formation)
Appointment Duration10 years, 1 month (closed 17 August 2010)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address27 Lynton Mead
Totteridge
London
N20 8DG
Director NameTerence Richard Cross
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2002(81 years after company formation)
Appointment Duration7 years, 11 months (closed 17 August 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Lawrence Close
Kingswood
Bristol
BS15 4AH
Director NameRev Janet Mullin
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2004(82 years, 12 months after company formation)
Appointment Duration5 years, 11 months (closed 17 August 2010)
RoleMinister Of Religion
Country of ResidenceNorthern Ireland
Correspondence AddressMoravian Manse
25 Church Road, Gracehill
Ballymena
Co Antrim
BT42 2NL
Northern Ireland
Secretary NameRobert James Hopcroft
NationalityBritish
StatusClosed
Appointed26 August 2004(82 years, 12 months after company formation)
Appointment Duration5 years, 11 months (closed 17 August 2010)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address27 Lynton Mead
Totteridge
London
N20 8DG
Director NameMrs Gillian Taylor
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2008(86 years, 11 months after company formation)
Appointment Duration2 years (closed 17 August 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address56 Salisbury Drive
Dukinfield
Cheshire
SK16 5DL
Director NameRt Reverend Geoffrey Edward Birtill
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(70 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 August 1998)
RoleMinster Of Religion
Correspondence Address44 Friern Watch Avenue
Finchley
London
N12 9NU
Director NameMr Malcolm Roger Healey
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(70 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 1994)
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Oakdene Close
Pudsey
Yorkshire
LS28 9LW
Director NameRev Fred Linyard
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(70 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 1994)
RoleMinster Of Religion
Correspondence Address49 Creighton Avenue
Muswell Hill
London
N10 1NR
Director NameRev William John Hamilton McOwat
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(70 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 14 July 2000)
RoleMinster Of Religion
Correspondence Address49 Creighton Avenue
Muswell Hill
London
N10 1NR
Secretary NameRt Reverend Geoffrey Edward Birtill
NationalityBritish
StatusResigned
Appointed19 December 1991(70 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 August 1998)
RoleCompany Director
Correspondence Address44 Friern Watch Avenue
Finchley
London
N12 9NU
Director NameDerick Woods
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1994(72 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 September 2002)
RoleRetired
Correspondence Address37 Deramore Park South
Malone Road
Belfast
BT9 5JY
Northern Ireland
Director NameRev David John Newman
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1998(76 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 26 August 2004)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address49 Creighton Avenue
Muswell Hill
London
N10 1NR
Secretary NameDerick Woods
NationalityBritish
StatusResigned
Appointed23 July 1998(76 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 September 2002)
RoleRetired Headmaster
Correspondence Address37 Deramore Park South
Malone Road
Belfast
BT9 5JY
Northern Ireland
Secretary NameRev David John Newman
NationalityBritish
StatusResigned
Appointed01 September 2002(81 years after company formation)
Appointment Duration1 year, 12 months (resigned 26 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Creighton Avenue
Muswell Hill
London
N10 1NR

Location

Registered AddressMoravian Church House
5-7 Muswell Hill
London
N10 3TJ
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardMuswell Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
18 May 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
26 April 2010Application to strike the company off the register (3 pages)
26 April 2010Application to strike the company off the register (3 pages)
16 December 2009Annual return made up to 1 December 2009 no member list (5 pages)
16 December 2009Annual return made up to 1 December 2009 no member list (5 pages)
16 December 2009Director's details changed for Reverend Janet Mullin on 16 December 2009 (2 pages)
16 December 2009Annual return made up to 1 December 2009 no member list (5 pages)
16 December 2009Director's details changed for Reverend Janet Mullin on 16 December 2009 (2 pages)
18 March 2009Annual return made up to 01/12/08 (3 pages)
18 March 2009Annual return made up to 01/12/08 (3 pages)
5 March 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
5 March 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
8 August 2008Director appointed gillian taylor (2 pages)
8 August 2008Director appointed gillian taylor (2 pages)
12 June 2008Total exemption full accounts made up to 31 August 2007 (4 pages)
12 June 2008Total exemption full accounts made up to 31 August 2007 (4 pages)
18 December 2007Annual return made up to 01/12/07 (2 pages)
18 December 2007Annual return made up to 01/12/07 (2 pages)
21 June 2007Total exemption full accounts made up to 31 August 2006 (4 pages)
21 June 2007Total exemption full accounts made up to 31 August 2006 (4 pages)
12 December 2006Director's particulars changed (1 page)
12 December 2006Annual return made up to 01/12/06 (2 pages)
12 December 2006Director's particulars changed (1 page)
12 December 2006Annual return made up to 01/12/06 (2 pages)
20 June 2006Full accounts made up to 31 August 2005 (9 pages)
20 June 2006Full accounts made up to 31 August 2005 (9 pages)
12 December 2005Secretary's particulars changed;director's particulars changed (1 page)
12 December 2005Annual return made up to 01/12/05 (2 pages)
12 December 2005Secretary's particulars changed;director's particulars changed (1 page)
12 December 2005Annual return made up to 01/12/05 (2 pages)
7 July 2005Full accounts made up to 31 August 2004 (12 pages)
7 July 2005Full accounts made up to 31 August 2004 (12 pages)
17 December 2004Annual return made up to 01/12/04 (5 pages)
17 December 2004Annual return made up to 01/12/04 (5 pages)
24 September 2004New secretary appointed (2 pages)
24 September 2004New secretary appointed (2 pages)
8 September 2004Secretary resigned;director resigned (1 page)
8 September 2004Secretary resigned;director resigned (1 page)
8 September 2004New director appointed (2 pages)
8 September 2004New director appointed (2 pages)
4 June 2004Accounting reference date extended from 31/12/03 to 31/08/04 (1 page)
4 June 2004Accounting reference date extended from 31/12/03 to 31/08/04 (1 page)
1 February 2004Full accounts made up to 31 March 2003 (13 pages)
1 February 2004Full accounts made up to 31 March 2003 (13 pages)
21 January 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
21 January 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
15 December 2003Annual return made up to 01/12/03 (5 pages)
15 December 2003Annual return made up to 01/12/03 (5 pages)
6 February 2003Full accounts made up to 31 March 2002 (12 pages)
6 February 2003Full accounts made up to 31 March 2002 (12 pages)
6 January 2003Annual return made up to 19/12/02
  • 363(287) ‐ Registered office changed on 06/01/03
  • 363(288) ‐ Secretary resigned
(5 pages)
6 January 2003New secretary appointed (2 pages)
6 January 2003New secretary appointed (2 pages)
6 January 2003Annual return made up to 19/12/02 (5 pages)
19 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
10 September 2002New director appointed (2 pages)
10 September 2002New director appointed (2 pages)
31 January 2002Annual return made up to 19/12/01 (4 pages)
31 January 2002Annual return made up to 19/12/01 (4 pages)
29 January 2002Full accounts made up to 31 March 2001 (10 pages)
29 January 2002Full accounts made up to 31 March 2001 (10 pages)
11 January 2001Director resigned (1 page)
11 January 2001New director appointed (2 pages)
11 January 2001Annual return made up to 19/12/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 January 2001Annual return made up to 19/12/00 (4 pages)
11 January 2001New director appointed (2 pages)
11 January 2001Director's particulars changed (1 page)
11 January 2001Director's particulars changed (1 page)
11 January 2001Director resigned (1 page)
15 August 2000Full accounts made up to 31 March 2000 (10 pages)
15 August 2000Full accounts made up to 31 March 2000 (10 pages)
21 January 2000Annual return made up to 19/12/99 (4 pages)
21 January 2000Annual return made up to 19/12/99 (4 pages)
12 November 1999Full accounts made up to 31 March 1999 (10 pages)
12 November 1999Full accounts made up to 31 March 1999 (10 pages)
27 January 1999New secretary appointed (2 pages)
27 January 1999New secretary appointed (2 pages)
13 January 1999Annual return made up to 19/12/98
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
13 January 1999New director appointed (2 pages)
13 January 1999New director appointed (2 pages)
13 January 1999Annual return made up to 19/12/98 (4 pages)
4 July 1998Full accounts made up to 31 March 1998 (10 pages)
4 July 1998Full accounts made up to 31 March 1998 (10 pages)
23 January 1998Full accounts made up to 31 March 1997 (10 pages)
23 January 1998Full accounts made up to 31 March 1997 (10 pages)
11 January 1998Annual return made up to 19/12/97 (4 pages)
11 January 1998Annual return made up to 19/12/97 (4 pages)
13 January 1997Accounts for a small company made up to 31 March 1996 (12 pages)
13 January 1997Accounts for a small company made up to 31 March 1996 (12 pages)
13 January 1997Annual return made up to 19/12/96 (4 pages)
13 January 1997Annual return made up to 19/12/96 (4 pages)
10 January 1996Annual return made up to 19/12/95 (4 pages)
10 January 1996Annual return made up to 19/12/95 (4 pages)
10 January 1996Full accounts made up to 31 March 1995 (12 pages)
10 January 1996Full accounts made up to 31 March 1995 (12 pages)
17 September 1921Incorporation (28 pages)
17 September 1921Incorporation (28 pages)