Company NameSouth Aston Community Project Limited
Company StatusDissolved
Company Number01670412
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 October 1982(41 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Gwen Burris
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1991(9 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleDomestic Operative
Correspondence Address126 Upper Sutton Street
Aston
Birmingham
West Midlands
B6 5LY
Secretary NameMrs Pauline James
NationalityBritish
StatusCurrent
Appointed28 November 1991(9 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address72 Selston Road
Aston
Birmingham
West Midlands
B6 5HX
Director NameJohn Campbell
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 1992(10 years, 1 month after company formation)
Appointment Duration31 years, 5 months
RoleMinister Of Religion
Correspondence AddressSouth Aston United Reform Church
Upper Sutton Street,Aston
Birmingham
B6 5BE
Director NameMrs Irene Brown
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1992(10 years, 1 month after company formation)
Appointment Duration31 years, 5 months
RoleRetired
Correspondence Address69 Brooklyn Avenue
Aston
Birmingham
B6
Director NameSarah Cooney
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1992(10 years, 1 month after company formation)
Appointment Duration31 years, 5 months
RoleRetired
Correspondence Address20 Gillespie Croft
Aston
Birmingham
B6
Director NameSue Gormley
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1992(10 years, 1 month after company formation)
Appointment Duration31 years, 5 months
RoleTeacher
Correspondence Address26 Larch Avenue
Handsworth
Birmingham
B21
Director NameGlenys Jones
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1992(10 years, 1 month after company formation)
Appointment Duration31 years, 5 months
RoleCommunity Educ Development Off
Correspondence Address311 Labert Road
Aston
Birmingham
B6
Director NameDerek Lay
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1992(10 years, 1 month after company formation)
Appointment Duration31 years, 5 months
RoleUnemployed
Correspondence Address24 Bartons Bank
South Aston
Birmingham
West Midlands
B6 5EP
Director NameWendy Mills
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1992(10 years, 1 month after company formation)
Appointment Duration31 years, 5 months
RoleJewellery Assistant
Correspondence Address161 Park Land
Aston
Birmingham
B6
Director NameBarbara Sheila Moore
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1994(11 years, 9 months after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Correspondence Address10 Bromfield Close
Aston
Birmingham
B6 5HT
Director NameMr Steve Adkins
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(9 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 16 July 1994)
RoleVolunteer-Unemployed
Correspondence Address20 Barry Jackson Tower
Aston
Birmingham
West Midlands
B6 5DP
Director NameMr Joseph Mattiello
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(9 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 05 November 1992)
RoleRetired
Correspondence Address30 Sutton Street
Aston
Birmingham
West Midlands
B6 4TB
Director NameMrs Loretta Parris
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(9 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 16 July 1994)
RoleDirector/Nurse
Correspondence Address61 Parliament Street
Aston
Birmingham
West Midlands
B6 4TH
Director NameDavid Kendricks
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(10 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 16 July 1994)
RoleCommunity Dev Worker
Correspondence AddressSouth Aston Church Centre
Upper Sutton Street,Aston
Birmingham
B6 5BN
Director NameBrendon Roberts
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(10 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 16 July 1994)
RoleUnemployed
Correspondence Address55 Springfield
Stockland Green,Erdington
Birmingham
B29 6TA

Location

Registered Address96 High Street
Barnet
Herts
EN5 5SN
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1994 (30 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

1 September 1998Dissolved (1 page)
1 June 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
16 April 1998Liquidators statement of receipts and payments (5 pages)
24 October 1997Liquidators statement of receipts and payments (5 pages)
15 April 1997Liquidators statement of receipts and payments (5 pages)
14 April 1996Registered office changed on 14/04/96 from: upper sutton street aston birmingham B6 5BE (1 page)
12 April 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 April 1996Appointment of a voluntary liquidator (1 page)
1 August 1995Auditor's resignation (2 pages)