Company NameC.P.F. Trust
Company StatusDissolved
Company Number01791017
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 February 1984(40 years, 2 months ago)
Dissolution Date7 August 2012 (11 years, 8 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 NameMr Michael Arthur Hamilton
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2004(20 years, 1 month after company formation)
Appointment Duration8 years, 4 months (closed 07 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Bateman Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 3BL
Director NameMr Peter Charles Russell Latchford
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2004(20 years, 1 month after company formation)
Appointment Duration8 years, 4 months (closed 07 August 2012)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBuxton House The Row
All Stretton
Church Stretton
Shropshire
SY6 6JS
Wales
Director NameMr Andrew John Robinson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityCanadian
StatusClosed
Appointed01 April 2004(20 years, 1 month after company formation)
Appointment Duration8 years, 4 months (closed 07 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLong View Cousley Wood Road
Primmers Green
Wadhurst
East Sussex
TN5 6DY
Director NameMrs Hilary Frances Willmer
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2004(20 years, 1 month after company formation)
Appointment Duration8 years, 4 months (closed 07 August 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address82 Lidgett Lane
Leeds
LS8 1LQ
Secretary NameMr Andrew Gareme Cottrell
NationalityBritish
StatusClosed
Appointed27 February 2007(23 years after company formation)
Appointment Duration5 years, 5 months (closed 07 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Angel Gate
320-326 City Road
London
EC1V 2PT
Director NameMs Alison Margaret Seabrooke
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2007(23 years, 8 months after company formation)
Appointment Duration4 years, 9 months (closed 07 August 2012)
RoleCEO
Country of ResidenceEngland
Correspondence Address15 South Parade
York
YO23 1BF
Director NameMr Geoffrey Drain
Date of BirthNovember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(8 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 02 April 1993)
RoleRetired
Correspondence AddressFlat 3 Centre Heights
London
NW3 6JG
Director NameMr Gerard Anthony Wade
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(8 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 1998)
RoleCompa Partner
Country of ResidenceUnited Kingdom
Correspondence Address48 Southwell Road
London
SE5 9PG
Director NameKenneth Lillistone Webster
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(8 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 1998)
RolePublic Finance Consultant
Correspondence AddressRow End
Slawston
Market Harborough
Leicestershire
LE16 7UE
Director NameMr David Nicholas Thomas
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(8 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 November 1993)
RoleChief Executive
Correspondence Address13 Dalmeny Road
London
N7 0HG
Director NameMr Alfred David Owen
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(8 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMill Dam House Mill Lane
Aldridge
Walsall
West Midlands
WS9 0NB
Director NameMr Michael James Meadowcroft
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(8 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 November 1996)
RoleWriter
Country of ResidenceEngland
Correspondence AddressWaterloo Lodge 72 Waterloo Lane
Bramley
Leeds
West Yorkshire
LS13 2JF
Director NameMr Walter James
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(8 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 March 2003)
RoleProfessor
Country of ResidenceEngland
Correspondence Address25 Kepplestone
Staveley Road
Eastbourne
East Sussex
BN20 7JZ
Director NameLord Alan Gordon Barraclough Haselhurst
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(8 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 July 1997)
RoleMember Of Parliament
Country of ResidenceEngland
Correspondence AddressThe Old Farm House
Duddenhoe End
Saffron Walden
Essex
CB11 4UU
Secretary NameKenneth Joseph Moore
NationalityBritish
StatusResigned
Appointed13 October 1992(8 years, 8 months after company formation)
Appointment Duration4 years (resigned 28 October 1996)
RoleCompany Director
Correspondence Address61b George Road
Chingford
London
E4 8NF
Director NameBeverley Bernard
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1993(9 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 July 1994)
RoleCompany Director
Correspondence Address1 North Hill Court
North Hill Highgate
London
N6 4AD
Director NameAlison West
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1993(9 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 19 March 2003)
RoleCompany Director
Correspondence Address42 Highsett
Cambridge
CB2 1NZ
Director NameDr Kenneth Ife
Date of BirthDecember 1954 (Born 69 years ago)
NationalityNigerian
StatusResigned
Appointed05 July 1997(13 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 October 2000)
RoleComputer System Consultant
Country of ResidenceEngland
Correspondence Address203 Winchmore Hill Road
London
N21 1QN
Director NameEdward O'Hara
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1997(13 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2003)
RoleMember Of Parliament
Country of ResidenceUnited Kingdom
Correspondence Address69 Saint Marys Road
Huyton
Merseyside
L36 5SR
Secretary NameAnne Marie Smith
NationalityBritish
StatusResigned
Appointed05 July 1997(13 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 January 1998)
RoleCompany Director
Correspondence Address8 College View
The Maples
Cirencester
Gloucestershire
GL7 1WD
Wales
Director NameMs Anita Bhalla
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1998(14 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 April 2004)
RoleJournalist
Country of ResidenceEngland
Correspondence Address89 Hamstead Hall Avenue
Handsworth Wood
Birmingham
B20 1JU
Secretary NameSusan Jane Ellison
NationalityBritish
StatusResigned
Appointed21 October 1998(14 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 March 2003)
RoleAccountant
Correspondence Address85 Windus Road
London
N16 6UR
Director NameMr Jagwant Singh Johal
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2000(16 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 14 October 2008)
RoleLocal Government
Country of ResidenceUnited Kingdom
Correspondence Address9 Marchmount Road
Wylde Green
Sutton Coldfield
West Midlands
B72 1EE
Secretary NameMaisha Crush
NationalityAmerican
StatusResigned
Appointed19 March 2003(19 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 27 February 2007)
RoleAccountant
Correspondence Address145 Haverstock Hill
London
NW3 4RU
Director NameSarah Benioff
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2004(20 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 15 October 2007)
RoleChief Executive
Correspondence Address8 Dunollie Road
London
NW5 2XP

Location

Registered AddressUnit 5 Angel Gate
320-326 City Road
London
EC1V 2PT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Turnover£40,205
Net Worth-£1,459
Current Liabilities£1,459

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
11 April 2012Application to strike the company off the register (3 pages)
11 April 2012Application to strike the company off the register (3 pages)
8 January 2012Full accounts made up to 31 March 2011 (17 pages)
8 January 2012Full accounts made up to 31 March 2011 (17 pages)
15 December 2011Director's details changed for Alison Seabrooke on 1 April 2011 (3 pages)
15 December 2011Director's details changed for Mr Andrew John Robinson on 1 April 2011 (2 pages)
15 December 2011Director's details changed for Alison Seabrooke on 1 April 2011 (3 pages)
15 December 2011Director's details changed for Mr Andrew John Robinson on 1 April 2011 (2 pages)
15 December 2011Director's details changed for Alison Seabrooke on 1 April 2011 (3 pages)
15 December 2011Secretary's details changed for Andrew Cottrell on 28 February 2011 (1 page)
15 December 2011Annual return made up to 13 October 2011 no member list (6 pages)
15 December 2011Annual return made up to 13 October 2011 no member list (6 pages)
15 December 2011Secretary's details changed for Andrew Cottrell on 28 February 2011 (1 page)
15 December 2011Director's details changed for Mr Andrew John Robinson on 1 April 2011 (2 pages)
1 February 2011Full accounts made up to 31 March 2010 (16 pages)
1 February 2011Full accounts made up to 31 March 2010 (16 pages)
2 December 2010Annual return made up to 13 October 2010 no member list (7 pages)
2 December 2010Annual return made up to 13 October 2010 no member list (7 pages)
5 January 2010Director's details changed for Andrew John Robinson on 1 January 2010 (2 pages)
5 January 2010Director's details changed for Andrew John Robinson on 1 January 2010 (2 pages)
5 January 2010Director's details changed for Andrew John Robinson on 1 January 2010 (2 pages)
17 December 2009Director's details changed for Alison Seabrooke on 13 October 2009 (2 pages)
17 December 2009Director's details changed for Hilary Frances Willmer on 13 October 2009 (2 pages)
17 December 2009Annual return made up to 13 October 2009 no member list (5 pages)
17 December 2009Annual return made up to 13 October 2009 no member list (5 pages)
17 December 2009Director's details changed for Alison Seabrooke on 13 October 2009 (2 pages)
17 December 2009Director's details changed for Hilary Frances Willmer on 13 October 2009 (2 pages)
17 November 2009Full accounts made up to 31 March 2009 (16 pages)
17 November 2009Full accounts made up to 31 March 2009 (16 pages)
28 December 2008Full accounts made up to 31 March 2008 (15 pages)
28 December 2008Full accounts made up to 31 March 2008 (15 pages)
27 November 2008Director appointed anderw robinson (2 pages)
27 November 2008Director appointed anderw robinson (2 pages)
21 November 2008Annual return made up to 13/10/08 (10 pages)
21 November 2008Annual return made up to 13/10/08 (10 pages)
23 October 2008Appointment Terminate, Director Tom Levitt Logged Form (1 page)
23 October 2008Appointment terminate, director tom levitt logged form (1 page)
17 October 2008Appointment terminated director jagwant johal (1 page)
17 October 2008Appointment Terminated Director jagwant johal (1 page)
1 December 2007Annual return made up to 13/10/07 (5 pages)
1 December 2007Annual return made up to 13/10/07 (5 pages)
1 December 2007Full accounts made up to 31 March 2007 (15 pages)
1 December 2007Full accounts made up to 31 March 2007 (15 pages)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
17 October 2007New director appointed (2 pages)
17 October 2007New director appointed (2 pages)
3 April 2007New secretary appointed (2 pages)
3 April 2007New secretary appointed (2 pages)
21 March 2007Secretary resigned (1 page)
21 March 2007Secretary resigned (1 page)
29 December 2006Full accounts made up to 31 March 2006 (15 pages)
29 December 2006Full accounts made up to 31 March 2006 (15 pages)
15 November 2006Annual return made up to 13/10/06
  • 363(287) ‐ Registered office changed on 15/11/06
(5 pages)
15 November 2006Annual return made up to 13/10/06 (5 pages)
10 February 2006Full accounts made up to 31 March 2005 (12 pages)
10 February 2006Full accounts made up to 31 March 2005 (12 pages)
21 October 2005Annual return made up to 13/10/05 (5 pages)
21 October 2005Annual return made up to 13/10/05 (5 pages)
26 January 2005Full accounts made up to 31 March 2004 (12 pages)
26 January 2005Full accounts made up to 31 March 2004 (12 pages)
4 November 2004Annual return made up to 13/10/04 (6 pages)
4 November 2004Annual return made up to 13/10/04
  • 363(288) ‐ Director resigned
(6 pages)
10 August 2004New director appointed (4 pages)
10 August 2004New director appointed (4 pages)
4 August 2004Director resigned (1 page)
4 August 2004Director resigned (1 page)
4 August 2004New director appointed (2 pages)
4 August 2004New director appointed (2 pages)
27 July 2004New director appointed (1 page)
27 July 2004New director appointed (1 page)
19 July 2004New director appointed (1 page)
19 July 2004New director appointed (1 page)
21 June 2004Auditor's resignation (1 page)
21 June 2004Auditor's resignation (1 page)
19 January 2004New secretary appointed (2 pages)
19 January 2004New secretary appointed (2 pages)
13 January 2004Full accounts made up to 31 March 2003 (10 pages)
13 January 2004Full accounts made up to 31 March 2003 (10 pages)
15 December 2003Annual return made up to 13/10/03 (5 pages)
15 December 2003Annual return made up to 13/10/03
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
6 March 2003Full accounts made up to 31 March 2002 (8 pages)
6 March 2003Full accounts made up to 31 March 2002 (8 pages)
14 January 2003Annual return made up to 13/10/02 (5 pages)
14 January 2003Annual return made up to 13/10/02 (5 pages)
17 August 2002Auditor's resignation (4 pages)
17 August 2002Auditor's resignation (4 pages)
25 January 2002Full accounts made up to 31 March 2001 (9 pages)
25 January 2002Full accounts made up to 31 March 2001 (9 pages)
12 November 2001Annual return made up to 13/10/01 (4 pages)
12 November 2001Annual return made up to 13/10/01 (4 pages)
30 January 2001Full accounts made up to 31 March 2000 (9 pages)
30 January 2001Full accounts made up to 31 March 2000 (9 pages)
20 December 2000Director resigned (1 page)
20 December 2000Director resigned (1 page)
20 December 2000New director appointed (2 pages)
20 December 2000New director appointed (2 pages)
8 November 2000Annual return made up to 13/10/00 (4 pages)
8 November 2000Annual return made up to 13/10/00 (4 pages)
24 November 1999Director resigned (1 page)
24 November 1999Director resigned (1 page)
24 November 1999Director resigned (1 page)
24 November 1999Director resigned (1 page)
23 November 1999Annual return made up to 13/10/99
  • 363(288) ‐ Director resigned
(5 pages)
23 November 1999Annual return made up to 13/10/99 (5 pages)
10 November 1999Full accounts made up to 31 March 1999 (9 pages)
10 November 1999Full accounts made up to 31 March 1999 (9 pages)
15 February 1999Full accounts made up to 31 March 1998 (8 pages)
15 February 1999Full accounts made up to 31 March 1998 (8 pages)
29 January 1999New director appointed (2 pages)
29 January 1999New director appointed (2 pages)
9 December 1998Annual return made up to 13/10/98
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
9 December 1998Annual return made up to 13/10/98 (6 pages)
9 December 1998New secretary appointed (2 pages)
9 December 1998New secretary appointed (2 pages)
11 November 1997Annual return made up to 13/10/97 (7 pages)
11 November 1997Full accounts made up to 31 March 1997 (7 pages)
11 November 1997New director appointed (2 pages)
11 November 1997New director appointed (2 pages)
11 November 1997New director appointed (2 pages)
11 November 1997Full accounts made up to 31 March 1997 (7 pages)
11 November 1997New director appointed (2 pages)
11 November 1997Annual return made up to 13/10/97
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
19 August 1997New secretary appointed (2 pages)
19 August 1997New secretary appointed (2 pages)
2 January 1997Annual return made up to 13/10/96
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
2 January 1997Full accounts made up to 31 March 1996 (7 pages)
2 January 1997Annual return made up to 13/10/96 (9 pages)
2 January 1997Full accounts made up to 31 March 1996 (7 pages)
1 November 1995Annual return made up to 13/10/95 (7 pages)
1 November 1995Full accounts made up to 31 March 1995 (7 pages)
1 November 1995Full accounts made up to 31 March 1995 (7 pages)
1 November 1995Annual return made up to 13/10/95 (8 pages)
14 December 1994Full accounts made up to 31 March 1994 (7 pages)
14 December 1994Full accounts made up to 31 March 1994 (7 pages)
17 December 1993Full accounts made up to 31 March 1993 (7 pages)
17 December 1993Full accounts made up to 31 March 1993 (7 pages)
30 November 1989Full accounts made up to 31 March 1988 (7 pages)
30 November 1989Full accounts made up to 31 March 1988 (7 pages)
22 March 1988Full accounts made up to 31 March 1987 (5 pages)
22 March 1988Full accounts made up to 31 March 1987 (5 pages)
13 February 1984Incorporation (25 pages)
13 February 1984Incorporation (25 pages)