Company NameNew Church Developments Limited
Company StatusDissolved
Company Number01885577
CategoryPrivate Limited Company
Incorporation Date13 February 1985(39 years, 2 months ago)
Dissolution Date30 April 2008 (15 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Michael Joseph Hindley
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2003(18 years, 8 months after company formation)
Appointment Duration4 years, 6 months (closed 30 April 2008)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address59 Campernell Close
Brightlingsea
Colchester
Essex
CO7 0TB
Director NameNigel Kenneth Sutton
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2003(18 years, 8 months after company formation)
Appointment Duration4 years, 6 months (closed 30 April 2008)
RoleTreasurer
Correspondence Address42 Hillside
Findern
Derby
Derbyshire
DE65 6AZ
Secretary NameMr Michael Joseph Hindley
NationalityBritish
StatusClosed
Appointed01 November 2003(18 years, 8 months after company formation)
Appointment Duration4 years, 6 months (closed 30 April 2008)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address59 Campernell Close
Brightlingsea
Colchester
Essex
CO7 0TB
Director NameRev John Oldfield Booth
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(6 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 December 1992)
RoleMinister Of Religion
Correspondence Address45 Minehead Avenue
Burnley
Lancashire
BB10 2NP
Director NameMr Gordon Stanford Kuphal
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(6 years, 4 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 October 2003)
RoleSecretary
Correspondence Address11 Seaview Road
Brightlingsea
Colchester
Essex
CO7 0PP
Director NameMr Reverend Brian John Presland
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(6 years, 4 months after company formation)
Appointment Duration4 years (resigned 26 July 1995)
RoleMinister Of Religion
Correspondence Address15 Standmoor Road
Whitefield
Manchester
Lancashire
M45 7PJ
Director NameMr Arthur Sutcliffe
Date of BirthAugust 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(6 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 June 1993)
RoleRetired
Correspondence Address23 Standenhall Drive
Burnley
Lancashire
BB10 2EF
Director NameMr Wallace Bruce Rowe Taylor
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(6 years, 4 months after company formation)
Appointment Duration5 years (resigned 02 July 1996)
RoleMarine College Lecturer
Correspondence Address27 Sunderland Road
Cleadon Village
Sunderland
SR6 7UW
Secretary NameMr Gordon Stanford Kuphal
NationalityBritish
StatusResigned
Appointed03 July 1991(6 years, 4 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 October 2003)
RoleCompany Director
Correspondence Address11 Seaview Road
Brightlingsea
Colchester
Essex
CO7 0PP
Director NameMr David Richard Alfred Friend
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(6 years, 5 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 October 2003)
RoleTreasurer
Country of ResidenceEngland
Correspondence Address98 Abbotts Drive
Wembley
Middlesex
HA0 3SQ

Location

Registered AddressSwedenborg House
20 Bloomsbury Way
London
WC1A 2TH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2008First Gazette notice for voluntary strike-off (1 page)
22 November 2007Application for striking-off (1 page)
23 October 2007Return made up to 03/07/07; full list of members (2 pages)
1 October 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
30 November 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
12 July 2006Return made up to 03/07/06; full list of members (2 pages)
21 December 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
26 August 2005Return made up to 03/07/05; full list of members (7 pages)
23 November 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
25 August 2004New secretary appointed;new director appointed (2 pages)
25 August 2004New director appointed (1 page)
25 August 2004Return made up to 03/07/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New secretary appointed (2 pages)
6 February 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
27 September 2003Return made up to 03/07/03; full list of members (7 pages)
28 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
4 February 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
21 August 2001Return made up to 03/07/01; full list of members (6 pages)
29 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
23 August 2000Return made up to 03/07/00; full list of members (6 pages)
17 September 1999Return made up to 03/07/99; no change of members (4 pages)
27 May 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
6 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
17 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
22 November 1996Return made up to 03/07/96; full list of members (5 pages)
5 July 1996Accounts for a small company made up to 31 March 1996 (5 pages)
18 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
21 September 1995Director resigned (2 pages)