Company NameBristol Cyrenians Limited(The)
Company StatusDissolved
Company Number01007507
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 April 1971(53 years ago)
Dissolution Date4 August 2009 (14 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameSarah Jane Valerie Minns
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2004(33 years, 3 months after company formation)
Appointment Duration5 years (closed 04 August 2009)
RoleManager
Correspondence Address11 Cleave Street
St Werburghs
Bristol
Avon
BS2 9UD
Director NameMrs Maria Donoghue-Mills
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2009(37 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (closed 04 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Worlingham Road
East Dulwich
London
SE22 9HD
Secretary NameMrs Maria Donoghue-Mills
NationalityBritish
StatusClosed
Appointed25 March 2009(37 years, 12 months after company formation)
Appointment Duration4 months, 1 week (closed 04 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Worlingham Road
East Dulwich
London
SE22 9HD
Director NameRichard Sinclair Hawkins
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(20 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 May 1994)
RoleCharity Administrator
Correspondence AddressEdithmead Farm Edithmead
Highbridge
Somerset
TA9 4HD
Director NameJohn Lewis Crocker
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(20 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 04 December 1998)
RoleSolicitor
Correspondence Address17 Orchard Street
Bristol
Avon
BS1 5DJ
Director NameMs Judi Hodgkin
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(20 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 13 January 2000)
RoleSpecial Needs Housing Officer
Correspondence AddressBristol Churches Housing Association
7 York Court Wilder Street St Pauls
Bristol
Avon
Bs2
Director NameMr Richard Browne
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(20 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 11 February 1993)
RoleManagement Consultant
Correspondence AddressThe Seasons 6 The Rise
Fairview Blackwood
Newport
Gwent
Np2
Director NameMs Andree Breen
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(20 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 June 1993)
RoleHostel Co-Ordinator
Correspondence Address44 Leonard Road
Redfield
Bristol
Avon
BS5 9NR
Director NameMargaret Ann Powell
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(20 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 11 February 1993)
RoleDevelopment Worker-Social Services
Correspondence Address3 Pitching Green
Blakeney
Gloucestershire
GL15 4DQ
Wales
Director NameMs Dianne Askwith
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(20 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 11 February 1993)
RoleSenior Probation Officer
Correspondence Address60 Mendip Road
Bristol
Avon
BS3 4NY
Director NameIan Francis McDowall
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(20 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 July 1996)
RoleService Manager-Social Service
Country of ResidenceUnited Kingdom
Correspondence AddressTop Flat 20 Ashgrove Road
Redland
Bristol
Avon
BS6 6NA
Secretary NameJohn Lewis Crocker
NationalityBritish
StatusResigned
Appointed22 March 1992(20 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 04 December 1998)
RoleCompany Director
Correspondence Address17 Orchard Street
Bristol
Avon
BS1 5DJ
Director NameMr Brendan Blair
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1993(21 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 03 February 1994)
RoleSocial Worker
Correspondence Address12 Oakfield Grove
Clifton
Bristol
Avon
BS8 2BN
Director NamePippa Adamson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1993(21 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 10 November 2004)
RoleManagement Consultant
Correspondence Address52 Grove Road
Bristol
Avon
BS16 2BW
Director NameGillian Ruth Pickford
Date of BirthJune 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed11 February 1993(21 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 September 1997)
RoleSpecial Needs Manager
Correspondence Address7 The Old Vicarage
St Andrews Road Montpelier
Bristol
Avon
BS6 5EF
Director NameKathryn Harriss
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1996(25 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 December 1998)
RoleSolicitor
Correspondence Address120 Belmont Road
St Andrews
Bristol
BS6 5AU
Director NameMargaret Mary Ethna Boushel
Date of BirthApril 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed26 September 1996(25 years, 5 months after company formation)
Appointment Duration9 months (resigned 24 June 1997)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address53 Belmont Road
St Andrews
Bristol
BS6 5AP
Director NameEarle Simon Kessler
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1996(25 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 May 2001)
RoleCharity Worker
Country of ResidenceUnited Kingdom
Correspondence Address9 Fulmar Close
Thornbury
Bristol
South Gloucestershire
BS12 1TE
Director NameMelissa Hardwell
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1997(26 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 05 July 2004)
RoleAccountant
Correspondence Address54 Oakdale Close
Downend
Bristol
BS16 6EB
Director NameRobert John Knight
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1997(26 years, 8 months after company formation)
Appointment Duration2 years (resigned 04 January 2000)
RoleManager Business Link
Correspondence AddressChurch Cottage
Woodleigh
Kingsbridge
Devon
TQ7 4DG
Director NameDr Martin Hartog
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1997(26 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 March 2002)
RoleRetired Physician
Correspondence AddressFrenchay Lodge East Beckspool Road
Frenchay
Bristol
South Gloucestershire
BS16 1NT
Director NameChristopher Lawrence Parker
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1998(27 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 July 1999)
RoleHousing Manager
Correspondence Address43 Shaftesbury Avenue
Montpelier
Bristol
BS6 5LT
Director NameMs Carolyn Clark
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1998(27 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 March 2000)
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Chisenhale Road
London
E3 5QZ
Secretary NameRobert John Knight
NationalityBritish
StatusResigned
Appointed04 December 1998(27 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 January 2000)
RoleManager Business Link
Correspondence AddressChurch Cottage
Woodleigh
Kingsbridge
Devon
TQ7 4DG
Director NameRoberta Elspeth Kyle
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(28 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 September 2002)
RoleRetired Consultant
Correspondence Address43 Manor Mount
London
SE23 3PY
Secretary NameRoberta Elspeth Kyle
NationalityBritish
StatusResigned
Appointed13 January 2000(28 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 September 2002)
RoleRetired Consultant
Correspondence Address43 Manor Mount
London
SE23 3PY
Director NameAlison Gourley Bradshaw
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2001(30 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 May 2004)
RolePR Manager
Correspondence Address152 Cranbrook Road
Redland
Bristol
BS6 7DG
Director NameDiana Hamilton
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2002(31 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 January 2004)
RoleCompany Director
Correspondence Address161 Hampermill Lane
Oxhey
Hertfordshire
WD19 4TF
Director NameKenneth Hocking
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2002(31 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 September 2004)
RoleVoluntary Worker
Correspondence Address19 Whiting Road
Withywood
Bristol
BS13 9EX
Secretary NameDiana Hamilton
NationalityBritish
StatusResigned
Appointed04 September 2002(31 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 January 2004)
RoleCompany Director
Correspondence Address161 Hampermill Lane
Oxhey
Hertfordshire
WD19 4TF
Director NameMr Michael George Parkin
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2004(33 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Snowdon Close
Ledsham Park
South Wirral
Cheshire
CH66 5JT
Wales
Secretary NameMr Michael George Parkin
NationalityBritish
StatusResigned
Appointed14 July 2004(33 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Snowdon Close
Ledsham Park
South Wirral
Cheshire
CH66 5JT
Wales
Director NameMartin D'Mello
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(34 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 September 2006)
RoleHousing Director
Correspondence Address164 Crystal Palace Road
East Dulwich
London
SE22 9EP
Director NameMr William Ian Melia
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(35 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 September 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Bunting Court
Halewood
Liverpool
Merseyside
L26 7XX
Secretary NameMr William Ian Melia
NationalityBritish
StatusResigned
Appointed01 January 2007(35 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 September 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Bunting Court
Halewood
Liverpool
Merseyside
L26 7XX

Location

Registered Address73-81 Southwark Bridge Road
London
SE1 0NQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
21 April 2009First Gazette notice for voluntary strike-off (1 page)
2 April 2009Application for striking-off (1 page)
30 March 2009Location of debenture register (1 page)
30 March 2009Location of register of members (1 page)
30 March 2009Annual return made up to 22/03/09 (2 pages)
30 March 2009Registered office changed on 30/03/2009 from - 73-81 southwark bridge road london london SE1 0NQ uk (1 page)
26 March 2009Appointment terminated secretary william melia (1 page)
26 March 2009Appointment terminated director william melia (1 page)
26 March 2009Director appointed maria donoghue-mills (1 page)
26 March 2009Location of register of members (1 page)
26 March 2009Registered office changed on 26/03/2009 from 66-70 parkway london NW1 7AH (1 page)
26 March 2009Secretary appointed maria donoghue-mills (1 page)
26 March 2009Location of debenture register (1 page)
26 March 2009Appointment terminated director kenneth hocking (1 page)
5 August 2008Annual return made up to 22/03/08 (3 pages)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
15 May 2007Annual return made up to 22/03/07 (4 pages)
5 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
23 January 2007Registered office changed on 23/01/07 from: 73-81 southwark bridge road london SE1 0NQ (1 page)
31 October 2006Director resigned (1 page)
26 April 2006Annual return made up to 22/03/06 (5 pages)
25 January 2006Full accounts made up to 31 March 2005 (21 pages)
8 July 2005New director appointed (2 pages)
19 April 2005Annual return made up to 22/03/05
  • 363(288) ‐ Director resigned
(6 pages)
13 January 2005Full accounts made up to 31 March 2004 (23 pages)
19 November 2004New secretary appointed;new director appointed (2 pages)
19 November 2004New director appointed (2 pages)
3 August 2004Director resigned (1 page)
3 August 2004Director resigned (1 page)
3 August 2004Director resigned (1 page)
29 June 2004Annual return made up to 22/03/04
  • 363(288) ‐ Secretary resigned
(7 pages)
15 June 2004Director resigned (1 page)
15 June 2004Director's particulars changed (1 page)
29 January 2004Full accounts made up to 31 March 2003 (25 pages)
24 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
18 May 2003Registered office changed on 18/05/03 from: chancery H0USE paradise street liverpool merseyside L1 3HE (1 page)
23 April 2003Annual return made up to 22/03/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2003Full accounts made up to 31 March 2002 (22 pages)
14 November 2002New director appointed (2 pages)
29 October 2002New secretary appointed;new director appointed (2 pages)
23 October 2002Director resigned (1 page)
23 October 2002Secretary resigned;director resigned (1 page)
30 August 2002Registered office changed on 30/08/02 from: upper parliament neighbourhood centre crown street liverpool merseyside L8 7SA (1 page)
8 May 2002New director appointed (2 pages)
19 April 2002Annual return made up to 22/03/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(5 pages)
14 December 2001New director appointed (2 pages)
7 December 2001New director appointed (2 pages)
7 December 2001Full accounts made up to 31 March 2001 (22 pages)
29 July 2001Director resigned (1 page)
11 May 2001New secretary appointed (2 pages)
11 May 2001Annual return made up to 22/03/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 April 2001Director resigned (1 page)
18 April 2001Secretary resigned;director resigned (1 page)
15 March 2001Registered office changed on 15/03/01 from: 1 new street st.judes bristol BS2 9DX (1 page)
16 January 2001Full accounts made up to 31 March 2000 (20 pages)
20 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
17 May 2000Auditor's resignation (1 page)
12 May 2000Annual return made up to 22/03/00
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
12 May 2000New director appointed (2 pages)
27 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(45 pages)
24 January 2000Full accounts made up to 31 March 1999 (21 pages)
21 April 1999Annual return made up to 22/03/99
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
21 April 1999New secretary appointed (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
4 December 1998Full accounts made up to 31 March 1998 (20 pages)
21 May 1998New director appointed (2 pages)
21 May 1998New director appointed (2 pages)
21 May 1998New director appointed (2 pages)
21 May 1998Annual return made up to 22/03/98
  • 363(288) ‐ Director resigned
(8 pages)
21 May 1998New director appointed (2 pages)
21 May 1998New director appointed (2 pages)
12 November 1997Full accounts made up to 31 March 1997 (20 pages)
27 May 1997Auditor's resignation (1 page)
29 April 1997Annual return made up to 22/03/97
  • 363(288) ‐ Director resigned
(6 pages)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
14 October 1996Full accounts made up to 31 March 1996 (20 pages)
25 March 1996Annual return made up to 22/03/96
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
27 September 1995Full accounts made up to 31 March 1995 (15 pages)
31 March 1995Annual return made up to 22/03/95
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)