Company NameG.M.T.Evangelical Trust Limited
Company StatusDissolved
Company Number00971550
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 February 1970(54 years, 3 months ago)
Dissolution Date19 December 2017 (6 years, 4 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 NameDr Keith John White
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1997(26 years, 11 months after company formation)
Appointment Duration20 years, 11 months (closed 19 December 2017)
RoleSocial Work
Country of ResidenceUnited Kingdom
Correspondence Address10 Crescent Road
South Woodford
London
E18 1JB
Director NameMrs Monica Ruth White
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1997(26 years, 11 months after company formation)
Appointment Duration20 years, 11 months (closed 19 December 2017)
RoleResidential Social Worker
Country of ResidenceUnited Kingdom
Correspondence Address10 Crescent Road
South Woodford
London
E18 1JB
Director NameSarah Elspeth Reeves
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1997(26 years, 11 months after company formation)
Appointment Duration20 years, 11 months (closed 19 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Crescent Road
London
E18 1JB
Director NameBeryl Elizabeth Lawson
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(21 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 18 July 1997)
RoleSecretary
Correspondence AddressShepherds Fold
Bushmoor
Craven Arms
Shropshire
SY7 8DW
Wales
Director NameBruce Wallace Murray Macartney
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(21 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 19 March 1997)
RoleRetired
Correspondence Address34 Beeches Close
Saffron Walden
Essex
CB11 4BY
Director NamePhyllis Eva Macartney
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(21 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 19 March 1997)
RoleRetired Physiotherapist
Correspondence Address34 Beeches Close
Saffron Walden
Essex
CB11 4BT
Director NameMrs Heather Margaret Unwin
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(21 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 09 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Tree House
Chobham
Woking
Surrey
GU24 8AN
Director NamePaul James Wilkinson
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(21 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 12 July 1997)
RoleCompany Director
Correspondence AddressCorner House
Aymestry
Leominster
Herefordshire
HR6 9ST
Wales
Secretary NameBeryl Elizabeth Lawson
NationalityBritish
StatusResigned
Appointed15 May 1991(21 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 18 July 1997)
RoleCompany Director
Correspondence AddressShepherds Fold
Bushmoor
Craven Arms
Shropshire
SY7 8DW
Wales
Director NameChristopher Paul Harwood
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(26 years, 11 months after company formation)
Appointment Duration19 years, 12 months (resigned 14 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address174 Forest Edge
Buckhurst Hill
Essex
IG9 5AE
Secretary NameChristopher Paul Harwood
NationalityBritish
StatusResigned
Appointed05 September 1997(27 years, 7 months after company formation)
Appointment Duration19 years, 4 months (resigned 14 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address174 Forest Edge
Buckhurst Hill
Essex
IG9 5AE

Location

Registered Address10 Crescent Road
London
E18 1JB
RegionLondon
ConstituencyIlford North
CountyGreater London
WardRoding
Built Up AreaGreater London

Financials

Year2014
Turnover£9,586
Net Worth£283,236
Cash£10,419
Current Liabilities£1,031

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
21 September 2017Application to strike the company off the register (3 pages)
21 September 2017Application to strike the company off the register (3 pages)
27 June 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
27 June 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
22 May 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
22 May 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
14 January 2017Termination of appointment of Christopher Paul Harwood as a secretary on 14 January 2017 (1 page)
14 January 2017Termination of appointment of Christopher Paul Harwood as a director on 14 January 2017 (1 page)
14 January 2017Termination of appointment of Christopher Paul Harwood as a director on 14 January 2017 (1 page)
14 January 2017Termination of appointment of Christopher Paul Harwood as a secretary on 14 January 2017 (1 page)
15 November 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
15 November 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
10 November 2016Registered office address changed from 174 Forest Edge Buckhurst Hill Essex IG9 5AE to 10 Crescent Road London E18 1JB on 10 November 2016 (1 page)
10 November 2016Registered office address changed from 174 Forest Edge Buckhurst Hill Essex IG9 5AE to 10 Crescent Road London E18 1JB on 10 November 2016 (1 page)
2 June 2016Annual return made up to 15 May 2016 no member list (6 pages)
2 June 2016Annual return made up to 15 May 2016 no member list (6 pages)
30 December 2015Total exemption full accounts made up to 5 April 2015 (12 pages)
30 December 2015Total exemption full accounts made up to 5 April 2015 (12 pages)
9 June 2015Annual return made up to 15 May 2015 no member list (6 pages)
9 June 2015Director's details changed for Sarah Elspeth Reeves on 17 May 2015 (2 pages)
9 June 2015Director's details changed for Sarah Elspeth Reeves on 17 May 2015 (2 pages)
9 June 2015Annual return made up to 15 May 2015 no member list (6 pages)
17 December 2014Total exemption full accounts made up to 5 April 2014 (12 pages)
17 December 2014Total exemption full accounts made up to 5 April 2014 (12 pages)
17 December 2014Total exemption full accounts made up to 5 April 2014 (12 pages)
3 July 2014Annual return made up to 15 May 2014 no member list (6 pages)
3 July 2014Annual return made up to 15 May 2014 no member list (6 pages)
13 January 2014Total exemption full accounts made up to 5 April 2013 (12 pages)
13 January 2014Total exemption full accounts made up to 5 April 2013 (12 pages)
13 January 2014Total exemption full accounts made up to 5 April 2013 (12 pages)
27 May 2013Annual return made up to 15 May 2013 no member list (6 pages)
27 May 2013Annual return made up to 15 May 2013 no member list (6 pages)
28 December 2012Total exemption full accounts made up to 5 April 2012 (12 pages)
28 December 2012Total exemption full accounts made up to 5 April 2012 (12 pages)
28 December 2012Total exemption full accounts made up to 5 April 2012 (12 pages)
7 June 2012Annual return made up to 15 May 2012 no member list (6 pages)
7 June 2012Annual return made up to 15 May 2012 no member list (6 pages)
3 November 2011Total exemption full accounts made up to 5 April 2011 (12 pages)
3 November 2011Total exemption full accounts made up to 5 April 2011 (12 pages)
3 November 2011Total exemption full accounts made up to 5 April 2011 (12 pages)
24 May 2011Annual return made up to 15 May 2011 no member list (6 pages)
24 May 2011Annual return made up to 15 May 2011 no member list (6 pages)
12 November 2010Total exemption full accounts made up to 5 April 2010 (12 pages)
12 November 2010Total exemption full accounts made up to 5 April 2010 (12 pages)
12 November 2010Total exemption full accounts made up to 5 April 2010 (12 pages)
4 June 2010Director's details changed for Mrs Monica Ruth White on 15 May 2010 (2 pages)
4 June 2010Director's details changed for Christopher Paul Harwood on 15 May 2010 (2 pages)
4 June 2010Director's details changed for Mrs Monica Ruth White on 15 May 2010 (2 pages)
4 June 2010Director's details changed for Sarah Elspeth Reeves on 15 May 2010 (2 pages)
4 June 2010Director's details changed for Christopher Paul Harwood on 15 May 2010 (2 pages)
4 June 2010Annual return made up to 15 May 2010 no member list (4 pages)
4 June 2010Director's details changed for Sarah Elspeth Reeves on 15 May 2010 (2 pages)
4 June 2010Annual return made up to 15 May 2010 no member list (4 pages)
21 October 2009Total exemption full accounts made up to 5 April 2009 (13 pages)
21 October 2009Total exemption full accounts made up to 5 April 2009 (13 pages)
21 October 2009Total exemption full accounts made up to 5 April 2009 (13 pages)
19 May 2009Annual return made up to 15/05/09 (3 pages)
19 May 2009Annual return made up to 15/05/09 (3 pages)
18 May 2009Director's change of particulars / sarah reeves / 18/05/2009 (1 page)
18 May 2009Director's change of particulars / sarah reeves / 18/05/2009 (1 page)
18 May 2009Director's change of particulars / sarah reeves / 18/05/2009 (1 page)
18 May 2009Director's change of particulars / sarah reeves / 18/05/2009 (1 page)
14 November 2008Total exemption full accounts made up to 5 April 2008 (12 pages)
14 November 2008Total exemption full accounts made up to 5 April 2008 (12 pages)
14 November 2008Total exemption full accounts made up to 5 April 2008 (12 pages)
19 May 2008Annual return made up to 15/05/08 (3 pages)
19 May 2008Annual return made up to 15/05/08 (3 pages)
29 January 2008Total exemption full accounts made up to 5 April 2007 (12 pages)
29 January 2008Total exemption full accounts made up to 5 April 2007 (12 pages)
29 January 2008Total exemption full accounts made up to 5 April 2007 (12 pages)
21 May 2007Annual return made up to 15/05/07 (2 pages)
21 May 2007Annual return made up to 15/05/07 (2 pages)
28 December 2006Total exemption full accounts made up to 5 April 2006 (12 pages)
28 December 2006Total exemption full accounts made up to 5 April 2006 (12 pages)
28 December 2006Total exemption full accounts made up to 5 April 2006 (12 pages)
15 May 2006Annual return made up to 15/05/06 (2 pages)
15 May 2006Annual return made up to 15/05/06 (2 pages)
26 October 2005Total exemption full accounts made up to 5 April 2005 (12 pages)
26 October 2005Total exemption full accounts made up to 5 April 2005 (12 pages)
26 October 2005Total exemption full accounts made up to 5 April 2005 (12 pages)
18 May 2005Annual return made up to 15/05/05 (2 pages)
18 May 2005Annual return made up to 15/05/05 (2 pages)
1 November 2004Total exemption full accounts made up to 5 April 2004 (12 pages)
1 November 2004Total exemption full accounts made up to 5 April 2004 (12 pages)
1 November 2004Total exemption full accounts made up to 5 April 2004 (12 pages)
29 June 2004Annual return made up to 15/05/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
29 June 2004Annual return made up to 15/05/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 December 2003Total exemption full accounts made up to 5 April 2003 (12 pages)
15 December 2003Total exemption full accounts made up to 5 April 2003 (12 pages)
15 December 2003Total exemption full accounts made up to 5 April 2003 (12 pages)
31 May 2003Annual return made up to 15/05/03 (5 pages)
31 May 2003Annual return made up to 15/05/03 (5 pages)
18 December 2002Total exemption full accounts made up to 5 April 2002 (12 pages)
18 December 2002Total exemption full accounts made up to 5 April 2002 (12 pages)
18 December 2002Total exemption full accounts made up to 5 April 2002 (12 pages)
1 June 2002Annual return made up to 15/05/02 (5 pages)
1 June 2002Annual return made up to 15/05/02 (5 pages)
28 January 2002Total exemption full accounts made up to 5 April 2001 (11 pages)
28 January 2002Total exemption full accounts made up to 5 April 2001 (11 pages)
28 January 2002Total exemption full accounts made up to 5 April 2001 (11 pages)
16 November 2001Registered office changed on 16/11/01 from: 3 mayfair gardens woodford green essex IG8 9AB (1 page)
16 November 2001Secretary's particulars changed;director's particulars changed (1 page)
16 November 2001Secretary's particulars changed;director's particulars changed (1 page)
16 November 2001Registered office changed on 16/11/01 from: 3 mayfair gardens woodford green essex IG8 9AB (1 page)
5 July 2001Annual return made up to 15/05/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 2001Annual return made up to 15/05/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 2000Full accounts made up to 5 April 2000 (11 pages)
28 November 2000Full accounts made up to 5 April 2000 (11 pages)
28 November 2000Full accounts made up to 5 April 2000 (11 pages)
26 May 2000Annual return made up to 15/05/00 (4 pages)
26 May 2000Annual return made up to 15/05/00 (4 pages)
20 October 1999Full accounts made up to 5 April 1999 (11 pages)
20 October 1999Full accounts made up to 5 April 1999 (11 pages)
20 October 1999Full accounts made up to 5 April 1999 (11 pages)
26 May 1999Annual return made up to 15/05/99 (5 pages)
26 May 1999Annual return made up to 15/05/99 (5 pages)
19 January 1999Full accounts made up to 5 April 1998 (11 pages)
19 January 1999Full accounts made up to 5 April 1998 (11 pages)
19 January 1999Full accounts made up to 5 April 1998 (11 pages)
12 June 1998Auditor's resignation (1 page)
12 June 1998Auditor's resignation (1 page)
30 May 1998Annual return made up to 15/05/98 (4 pages)
30 May 1998Annual return made up to 15/05/98 (4 pages)
13 November 1997Registered office changed on 13/11/97 from: kingsway house 123 goldsworth road woking surrey GU21 1LR (1 page)
13 November 1997Registered office changed on 13/11/97 from: kingsway house 123 goldsworth road woking surrey GU21 1LR (1 page)
5 November 1997New secretary appointed (2 pages)
5 November 1997New secretary appointed (2 pages)
21 July 1997Full accounts made up to 5 April 1997 (13 pages)
21 July 1997Full accounts made up to 5 April 1997 (13 pages)
21 July 1997Full accounts made up to 5 April 1997 (13 pages)
16 June 1997Annual return made up to 15/05/97 (6 pages)
16 June 1997Annual return made up to 15/05/97 (6 pages)
2 April 1997New director appointed (2 pages)
2 April 1997New director appointed (2 pages)
2 April 1997New director appointed (2 pages)
2 April 1997New director appointed (2 pages)
2 April 1997Director resigned (1 page)
2 April 1997New director appointed (2 pages)
2 April 1997Director resigned (1 page)
2 April 1997New director appointed (2 pages)
2 April 1997New director appointed (2 pages)
2 April 1997New director appointed (2 pages)
2 April 1997Director resigned (1 page)
2 April 1997Director resigned (1 page)
17 July 1996Full accounts made up to 5 April 1996 (11 pages)
17 July 1996Full accounts made up to 5 April 1996 (11 pages)
17 July 1996Full accounts made up to 5 April 1996 (11 pages)
11 June 1996Annual return made up to 15/05/96 (6 pages)
11 June 1996Annual return made up to 15/05/96 (6 pages)
13 November 1995Registered office changed on 13/11/95 from: 136 kingsway woking surrey GU21 1NR (1 page)
13 November 1995Registered office changed on 13/11/95 from: 136 kingsway woking surrey GU21 1NR (1 page)
4 September 1995Full accounts made up to 5 April 1995 (11 pages)
4 September 1995Full accounts made up to 5 April 1995 (11 pages)
4 September 1995Full accounts made up to 5 April 1995 (11 pages)
22 May 1995Annual return made up to 15/05/95 (6 pages)
22 May 1995Annual return made up to 15/05/95 (6 pages)