Company NameCathedral Employment Enterprises Limited
Company StatusDissolved
Company Number01963850
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 November 1985(38 years, 5 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 NameRev Geoffery Cridland
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(5 years, 4 months after company formation)
Appointment Duration33 years, 1 month
RoleRoman Catholic Priest
Correspondence Address81 Evelina Road
Nunhead
London
SE15 3HL
Director NamePeter Jeremy Mark Hawthorne
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(5 years, 4 months after company formation)
Appointment Duration33 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Albert Grove
London
SW20 8PZ
Director NameKevin Keohane
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(5 years, 4 months after company formation)
Appointment Duration33 years, 1 month
RoleRetired College Rector
Correspondence Address3 Thetford Road
New Malden
Surrey
KT3 5DN
Director NameMaj Gerard McGough
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(5 years, 4 months after company formation)
Appointment Duration33 years, 1 month
RoleRetired Bursar
Correspondence Address5 Shrewsbury Avenue
East Sheen
London
SW14 8JZ
Director NameCharles Walker
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(5 years, 4 months after company formation)
Appointment Duration33 years, 1 month
RoleCatholic Priest
Correspondence Address135 Nightingale Lane
Balham
London
SW12 8NE
Director NameAlan John Wright
Date of BirthOctober 1917 (Born 106 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(5 years, 4 months after company formation)
Appointment Duration33 years, 1 month
RoleCatholic Priest
Correspondence Address363 Kennington Lane
London
Se11
Secretary NameRev Hugh Bridge
NationalityBritish
StatusCurrent
Appointed31 March 1991(5 years, 4 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address42 Harlyford Road
London
SE11 5AY
Director NameDr James Martin McDonnell
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 1992(6 years, 2 months after company formation)
Appointment Duration32 years, 2 months
RoleDirector-Communications Centre
Correspondence Address41 Southdown Road
London
SW20 8PX
Director NameSr Cecily Anastasia Dunn
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(5 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 November 1992)
RoleRoman Catholic Nun
Country of ResidenceUnited Kingdom
Correspondence Address281 Jamaica Road
Rotherhithe
London
SE16 4RS
Director NameMr Douglas Harvey-Browne
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(5 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 March 1994)
RoleChartered Surveyor
Correspondence Address50 Thorndale Close
Chatham
Kent
ME5 9SW
Director NameJames Gerrard Turner
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(5 years, 11 months after company formation)
Appointment Duration2 years (resigned 16 November 1993)
RoleFinancial Consultant
Correspondence Address7 Harbledown Road
Sanderstead
South Croydon
Surrey
CR2 8RH

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1992 (31 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

9 December 1999Dissolved (1 page)
9 September 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
9 September 1999Liquidators statement of receipts and payments (12 pages)
14 July 1999Liquidators statement of receipts and payments (6 pages)
20 January 1999Liquidators statement of receipts and payments (6 pages)
8 January 1999O/C - replacement of liqudator (6 pages)
8 January 1999Appointment of a voluntary liquidator (1 page)
15 July 1998Liquidators statement of receipts and payments (6 pages)
22 January 1998Liquidators statement of receipts and payments (5 pages)
12 August 1997Liquidators statement of receipts and payments (5 pages)
27 January 1997Liquidators statement of receipts and payments (5 pages)
24 July 1996Liquidators statement of receipts and payments (5 pages)
15 February 1996Registered office changed on 15/02/96 from: st andrew`s house 20 st andrew street london EC4A 3AY (1 page)
23 January 1996Liquidators statement of receipts and payments (6 pages)
19 July 1995Liquidators statement of receipts and payments (58 pages)
14 June 1995Notice of Constitution of Liquidation Committee (4 pages)