Company NameNational Children's Charities Fund(The)
Company StatusDissolved
Company Number01215042
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 June 1975(48 years, 11 months ago)
Dissolution Date12 November 2002 (21 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NamePhilip Maurice Raymond Cowen
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed26 December 1991(16 years, 6 months after company formation)
Appointment Duration10 years, 10 months (closed 12 November 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Heath View Close
London
N2 0PY
Secretary NameMr Harvey Lamb
NationalityBritish
StatusClosed
Appointed30 June 2000(25 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 12 November 2002)
RoleCompany Director
Correspondence Address70 Wychwood Avenue
Edgware
Middlesex
HA8 6TH
Director NameMr Louis Edwin Hancock
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(16 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 February 1995)
RoleChartered Secretary
Correspondence Address23 Totnes Walk
Chelmsford
Essex
CM1 5LU
Director NameMr Neville Labovitch
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(16 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 February 1995)
RoleCompany Chairman
Correspondence Address23 Ennismore Gardens
London
SW7 1AB
Director NameKeith Leslie George Manley
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(16 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 March 1992)
RoleFinance Director
Correspondence Address11 Mersey Avenue
Upminster
Essex
RM14 1RA
Director NameJohn Henry Sleeman
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(16 years, 6 months after company formation)
Appointment Duration8 months (resigned 26 August 1992)
RoleMerchant Banker (Retired)
Correspondence Address1 Clockhouse
Tunbridge Wells
Kent
TN2 4RQ
Director NameMs Anne Judith Weyman
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(16 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 February 1995)
RoleAssistant Director
Country of ResidenceEngland
Correspondence Address8 College Cross
London
N1 1PP
Secretary NameMr Brian William Mepham
NationalityBritish
StatusResigned
Appointed26 December 1991(16 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 June 1995)
RoleCompany Director
Correspondence AddressFairview House 71-73 Woodbridge Road
Guildford
Surrey
GU1 4YZ
Director NameDr Sam Michael Tucker
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(17 years after company formation)
Appointment Duration2 years, 7 months (resigned 13 February 1995)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address65 Uphill Road
Mill Hill
London
NW7 4PT
Director NameMiss Susan Mary Burr
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1992(17 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 April 1993)
RoleNurse
Correspondence Address53 West Way
Edgware
Middlesex
HA8 9LA
Director NameMr James David McKinley
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(19 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 June 2000)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address16 Southway
Hampstead Garden Suburb
London
NW11 6RU
Secretary NamePhilip Maurice Raymond Cowen
NationalityBritish
StatusResigned
Appointed08 June 1995(20 years after company formation)
Appointment Duration5 years (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Heath View Close
London
N2 0PY

Location

Registered Address207 Imex House
Oxgate Lane
London
NW2 7HJ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London

Financials

Year2014
Cash£32,085
Current Liabilities£69,898

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
17 June 2002Application for striking-off (1 page)
25 March 2002Registered office changed on 25/03/02 from: 16 north end road london NW11 7PH (1 page)
8 January 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
8 January 2002Annual return made up to 26/12/01 (3 pages)
23 January 2001New secretary appointed (2 pages)
23 January 2001Annual return made up to 26/12/00
  • 363(288) ‐ Secretary resigned
(4 pages)
17 October 2000Accounts for a small company made up to 30 June 2000 (5 pages)
17 July 2000Director resigned (1 page)
15 December 1999Annual return made up to 26/12/99 (3 pages)
11 October 1999Accounts for a small company made up to 30 June 1999 (5 pages)
16 December 1998Annual return made up to 26/12/98 (4 pages)
10 November 1998Accounts for a small company made up to 30 June 1998 (6 pages)
31 July 1998Full accounts made up to 30 June 1997 (10 pages)
10 March 1998Annual return made up to 26/12/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 December 1996Annual return made up to 26/12/96
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 April 1996Accounts for a small company made up to 30 June 1995 (5 pages)
12 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 April 1996Memorandum and Articles of Association (2 pages)
20 December 1995Annual return made up to 26/12/95
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
29 June 1995Registered office changed on 29/06/95 from: 4 london wall buildings london EC2M 5NT (1 page)
15 May 1995Amended accounts made up to 30 June 1994 (22 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (10 pages)