London
NW1 5JR
Director Name | Mr David Neil Fletcher |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2013(60 years, 7 months after company formation) |
Appointment Duration | 1 year (closed 25 March 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Marylebone Road London NW1 5JR |
Director Name | Mrs Jean Christine Adams |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(39 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 04 July 2004) |
Role | Retired |
Correspondence Address | 85 Luddington Road Stratford Upon Avon Warwickshire CV37 9SG |
Director Name | Miss Constance Mary Beckett |
---|---|
Date of Birth | July 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(39 years, 3 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 27 May 2004) |
Role | Retired |
Correspondence Address | 199 Evesham Road Stratford Upon Avon Warwickshire CV37 9AS |
Secretary Name | Miss Constance Mary Beckett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(39 years, 3 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 27 May 2004) |
Role | Company Director |
Correspondence Address | 199 Evesham Road Stratford Upon Avon Warwickshire CV37 9AS |
Director Name | Mr Martin Peter Green |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(52 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 04 July 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Stable House Pillerton Hersey Warwick Warwickshire CV35 0QJ |
Director Name | Ms Frances Mary Lees |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(52 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 04 July 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Little Crofts Banbury Road Stratford Upon Avon Warwickshire CV37 7NF |
Director Name | David Edwin Mander |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(52 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 04 July 2005) |
Role | State Registered Podiatrist |
Correspondence Address | Conway 32 Luddington Road Stratford Upon Avon Warwickshire CV37 9SF |
Secretary Name | Ms Frances Mary Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(52 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 04 July 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Little Crofts Banbury Road Stratford Upon Avon Warwickshire CV37 7NF |
Director Name | Kirsty Jane Smith |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(52 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 25 April 2012) |
Role | Charity Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Greville Road Cambridge Cambridgeshire CB1 3QJ |
Director Name | Mr Richard Maxwell Teare |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(52 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 March 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 83 Kneeton Road East Bridgford Nottinghamshire NG13 8PH |
Secretary Name | Mr Richard Maxwell Teare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(52 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 November 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 83 Kneeton Road East Bridgford Nottinghamshire NG13 8PH |
Registered Address | 25 Marylebone Road London NW1 5JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
15k at £1 | Trustees Of Methodist Church Purposes 100.00% Ordinary |
---|
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
25 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2013 | Application to strike the company off the register (3 pages) |
29 November 2013 | Application to strike the company off the register (3 pages) |
25 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
1 October 2013 | Full accounts made up to 31 August 2013 (13 pages) |
1 October 2013 | Full accounts made up to 31 August 2013 (13 pages) |
1 March 2013 | Appointment of Mr David Neil Fletcher as a director on 1 March 2013 (2 pages) |
1 March 2013 | Appointment of Mr David Neil Fletcher as a director (2 pages) |
1 March 2013 | Termination of appointment of Richard Maxwell Teare as a director on 1 March 2013 (1 page) |
1 March 2013 | Termination of appointment of Richard Teare as a director (1 page) |
25 October 2012 | Full accounts made up to 31 August 2012 (13 pages) |
25 October 2012 | Full accounts made up to 31 August 2012 (13 pages) |
24 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (3 pages) |
24 October 2012 | Registered office address changed from Methodist Relief and Development Fund 25 Marylebone Road London NW1 5JR on 24 October 2012 (1 page) |
24 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (3 pages) |
24 October 2012 | Registered office address changed from Methodist Relief and Development Fund 25 Marylebone Road London NW1 5JR on 24 October 2012 (1 page) |
8 June 2012 | Termination of appointment of Kirsty Smith as a director (1 page) |
8 June 2012 | Termination of appointment of Kirsty Jane Smith as a director on 25 April 2012 (1 page) |
28 May 2012 | Resolutions
|
28 May 2012 | Resolutions
|
24 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Full accounts made up to 31 August 2011 (12 pages) |
11 October 2011 | Full accounts made up to 31 August 2011 (12 pages) |
4 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Full accounts made up to 31 August 2010 (13 pages) |
18 October 2010 | Full accounts made up to 31 August 2010 (13 pages) |
24 November 2009 | Appointment of Mr David Neil Fletcher as a secretary (1 page) |
24 November 2009 | Appointment of Mr David Neil Fletcher as a secretary (1 page) |
23 November 2009 | Termination of appointment of Richard Teare as a secretary (1 page) |
23 November 2009 | Termination of appointment of Richard Teare as a secretary (1 page) |
13 November 2009 | Director's details changed for Richard Maxwell Teare on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Kirsty Jane Smith on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Kirsty Jane Smith on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Richard Maxwell Teare on 13 November 2009 (2 pages) |
13 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Full accounts made up to 31 August 2009 (13 pages) |
8 October 2009 | Full accounts made up to 31 August 2009 (13 pages) |
19 November 2008 | Return made up to 24/10/08; full list of members (3 pages) |
19 November 2008 | Return made up to 24/10/08; full list of members (3 pages) |
15 October 2008 | Full accounts made up to 31 August 2008 (13 pages) |
15 October 2008 | Full accounts made up to 31 August 2008 (13 pages) |
12 November 2007 | Return made up to 24/10/07; full list of members (2 pages) |
12 November 2007 | Return made up to 24/10/07; full list of members (2 pages) |
3 October 2007 | Full accounts made up to 31 August 2007 (12 pages) |
3 October 2007 | Full accounts made up to 31 August 2007 (12 pages) |
9 November 2006 | Director's particulars changed (1 page) |
9 November 2006 | Return made up to 24/10/06; full list of members (2 pages) |
9 November 2006 | Return made up to 24/10/06; full list of members (2 pages) |
9 November 2006 | Director's particulars changed (1 page) |
19 October 2006 | Full accounts made up to 31 August 2006 (13 pages) |
19 October 2006 | Full accounts made up to 31 August 2006 (13 pages) |
23 November 2005 | Full accounts made up to 31 August 2005 (11 pages) |
23 November 2005 | Return made up to 24/10/05; full list of members (8 pages) |
23 November 2005 | Return made up to 24/10/05; full list of members
|
23 November 2005 | Full accounts made up to 31 August 2005 (11 pages) |
10 November 2005 | Accounting reference date shortened from 31/12/05 to 31/08/05 (1 page) |
10 November 2005 | Accounting reference date shortened from 31/12/05 to 31/08/05 (1 page) |
19 August 2005 | Full accounts made up to 31 December 2004 (11 pages) |
19 August 2005 | Full accounts made up to 31 December 2004 (11 pages) |
28 July 2005 | Registered office changed on 28/07/05 from: number ten elm court arden street stratford upon avon warwickshire CV3 6PA (1 page) |
28 July 2005 | Registered office changed on 28/07/05 from: number ten elm court arden street stratford upon avon warwickshire CV3 6PA (1 page) |
13 July 2005 | New director appointed (1 page) |
13 July 2005 | New secretary appointed;new director appointed (2 pages) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | New director appointed (1 page) |
13 July 2005 | New secretary appointed;new director appointed (2 pages) |
13 July 2005 | Director resigned (1 page) |
18 November 2004 | Return made up to 24/10/04; full list of members (8 pages) |
18 November 2004 | Return made up to 24/10/04; full list of members (8 pages) |
15 November 2004 | Registered office changed on 15/11/04 from: 12 payton street stratford-upon-avon warwickshire CV37 6UA (1 page) |
15 November 2004 | Registered office changed on 15/11/04 from: 12 payton street stratford-upon-avon warwickshire CV37 6UA (1 page) |
20 October 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
20 October 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
15 October 2004 | New secretary appointed;new director appointed (2 pages) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | New secretary appointed;new director appointed (2 pages) |
15 October 2004 | Director resigned (1 page) |
15 October 2004 | Secretary resigned;director resigned (1 page) |
15 October 2004 | Director resigned (1 page) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | Secretary resigned;director resigned (1 page) |
15 October 2004 | New director appointed (2 pages) |
24 October 2003 | Return made up to 24/10/03; full list of members (7 pages) |
24 October 2003 | Return made up to 24/10/03; full list of members (7 pages) |
7 August 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
7 August 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
9 December 2002 | Return made up to 24/10/02; full list of members (7 pages) |
9 December 2002 | Return made up to 24/10/02; full list of members (7 pages) |
4 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
4 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
24 January 2002 | Return made up to 24/10/01; full list of members (6 pages) |
24 January 2002 | Return made up to 24/10/01; full list of members (6 pages) |
2 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
2 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
1 November 2000 | Return made up to 24/10/00; full list of members (6 pages) |
1 November 2000 | Return made up to 24/10/00; full list of members (6 pages) |
5 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
5 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
1 December 1999 | Return made up to 24/10/99; full list of members (6 pages) |
1 December 1999 | Return made up to 24/10/99; full list of members (6 pages) |
30 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
30 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
10 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
10 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
27 October 1998 | Return made up to 24/10/98; full list of members (6 pages) |
27 October 1998 | Return made up to 24/10/98; full list of members (6 pages) |
5 November 1997 | Return made up to 24/10/97; full list of members (6 pages) |
5 November 1997 | Return made up to 24/10/97; full list of members (6 pages) |
20 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
20 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
29 October 1996 | Return made up to 24/10/96; full list of members (6 pages) |
29 October 1996 | Return made up to 24/10/96; full list of members (6 pages) |
10 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
10 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
25 October 1995 | Return made up to 24/10/95; full list of members (6 pages) |
12 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
12 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
28 July 1952 | Incorporation (15 pages) |
28 July 1952 | Incorporation (15 pages) |