Company NameChildline Trading Limited
Company StatusDissolved
Company Number02228781
CategoryPrivate Limited Company
Incorporation Date9 March 1988(36 years, 1 month ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Giles Dominic St Richard Pegram
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2006(17 years, 11 months after company formation)
Appointment Duration3 years, 3 months (closed 12 May 2009)
RoleDirector Of Appeals
Country of ResidenceEngland
Correspondence Address1 Alyn Bank
London
N8 8AP
Director NameMr Wesley Cuell
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2008(20 years, 3 months after company formation)
Appointment Duration11 months, 1 week (closed 12 May 2009)
RoleChildren's Services Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Turnpike Road
Husbourne Crawley
Hertfordshire
MK43 0XB
Secretary NameMr Giles Dominic St Richard Pegram
NationalityBritish
StatusClosed
Appointed06 June 2008(20 years, 3 months after company formation)
Appointment Duration11 months, 1 week (closed 12 May 2009)
RoleDirector Of Fundraising
Country of ResidenceEngland
Correspondence Address1 Alyn Bank
London
N8 8AP
Director NamePaul Stanley Weir
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(4 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 June 1993)
RoleDirector Of Appeals
Correspondence Address4 Llys Gwynno
Creigiau
Cardiff
South Glamorgan
CF4 8EU
Wales
Director NameSimon James Titcomb
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(4 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 September 1994)
RoleCompany Director
Correspondence AddressPlummerden House
Park Lane Lindfield
Haywards Heath
West Sussex
RH16 2QS
Director NameEric Howard Pask
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(4 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 March 1997)
RoleConsultant-Finance
Correspondence Address35 Rothamsted Avenue
Harpenden
Hertfordshire
AL5 2DN
Director NameValerie Georgina Howarth
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(4 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 St Hilda's Wharf
170 Wapping High Street
London
E1 9XX
Director NameMichael Christopher Hannon
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed16 July 1992(4 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 1995)
RoleDirector Of Finance
Correspondence Address21 Woodmere
Luton
LU3 4DL
Secretary NameValerie Georgina Howarth
NationalityBritish
StatusResigned
Appointed16 July 1992(4 years, 4 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 03 August 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 St Hilda's Wharf
170 Wapping High Street
London
E1 9XX
Director NameMr Robert Victor Austin Marsh
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1992(4 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 May 1996)
RoleTrading Manager
Correspondence Address32 Killarney Road
Wandsworth
London
SW18 2DX
Secretary NameMichael Christopher Hannon
NationalityIrish
StatusResigned
Appointed16 July 1993(5 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address21 Woodmere
Luton
LU3 4DL
Director NameLawrence Edward Linaker
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1994(6 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 08 June 2000)
RoleCompany Director
Correspondence AddressSwyre Farm
Aldsworth
Cheltenham
Gloucestershire
GL54 3RE
Wales
Director NameMs Jane Wendy Miles
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1996(8 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 25 November 2005)
RoleCharity Fundraising
Country of ResidenceUnited Kingdom
Correspondence Address45 Chapel Farm Road
London
SE9 3NH
Secretary NameMs Jane Wendy Miles
NationalityBritish
StatusResigned
Appointed01 July 1996(8 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Chapel Farm Road
London
SE9 3NH
Director NameKeith Gordon Bell
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1996(8 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 23 April 2004)
RoleCharity Director
Correspondence Address39 Campbell Road
Twickenham
TW2 5BY
Secretary NameKeith Gordon Bell
NationalityBritish
StatusResigned
Appointed26 September 1996(8 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 22 April 2004)
RoleCharity Director
Correspondence Address39 Campbell Road
Twickenham
TW2 5BY
Director NameWilliam Hew Sholto Douglas
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(9 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 February 2006)
RoleCharity Worker
Correspondence AddressThe Gables
Station Road
Balfron
Stirlingshire
G63 0SX
Scotland
Director NameSimon Goldstein
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2001(13 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 31 January 2006)
RoleCompany Director
Correspondence Address14 Coningsby Court
The Dell
Radlett
Hertfordshire
WD7 8JH
Director NameMr Bryan Michael Graham
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(15 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 February 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Windsor Road
Finchley
London
N3 3SS
Director NameCarole Easton
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(15 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 February 2006)
RoleChief Executive
Correspondence Address25 Durham Road
London
N2 9DP
Secretary NameCarole Easton
NationalityBritish
StatusResigned
Appointed22 April 2004(16 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 2006)
RoleChief Executive
Correspondence Address25 Durham Road
London
N2 9DP
Director NameCatherine Lynne Gregory
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(16 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2006)
RoleCharity Director
Country of ResidenceEngland
Correspondence Address127 Globe Wharf
205 Rotherhithe Street
London
SE16 5XX
Director NameMr John Martin Graham
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(17 years, 11 months after company formation)
Appointment Duration2 years (resigned 15 February 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address14 Folly Close
Radlett
Herts
WD7 8DR
Secretary NameMs Rebecca Jane Packwood
NationalityBritish
StatusResigned
Appointed01 February 2006(17 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 June 2008)
RoleSociety Secretary
Country of ResidenceEngland
Correspondence Address63 Ardoch Road
London
SE6 1SL
Director NameMs Rebecca Jane Packwood
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2008(19 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 06 June 2008)
RoleHead Of Ceo Department
Country of ResidenceEngland
Correspondence Address63 Ardoch Road
London
SE6 1SL

Location

Registered AddressWeston House
42 Curtain Road
London
EC2A 3NH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£459,464
Gross Profit£371,371
Net Worth£3
Current Liabilities£610,169

Accounts

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

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
18 November 2008Application for striking-off (1 page)
24 July 2008Return made up to 16/07/08; full list of members (3 pages)
6 June 2008Director appointed mr wesley cuell (1 page)
6 June 2008Appointment terminated director rebecca packwood (1 page)
6 June 2008Appointment terminated secretary rebecca packwood (1 page)
6 June 2008Secretary appointed mr giles dominic st richard pegram (1 page)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
18 February 2008Director resigned (1 page)
18 February 2008New director appointed (1 page)
16 November 2007Full accounts made up to 31 March 2007 (10 pages)
17 July 2007Return made up to 16/07/07; full list of members (2 pages)
2 February 2007Full accounts made up to 31 March 2006 (11 pages)
27 July 2006Return made up to 16/07/06; full list of members (2 pages)
1 February 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
1 February 2006New director appointed (1 page)
1 February 2006Registered office changed on 01/02/06 from: 45 folgate street london E1 6GL (1 page)
1 February 2006New secretary appointed (1 page)
1 February 2006New director appointed (1 page)
1 February 2006Secretary resigned (1 page)
31 January 2006Director resigned (1 page)
14 November 2005Director resigned (1 page)
14 November 2005Full accounts made up to 31 March 2005 (14 pages)
29 September 2005Return made up to 16/07/05; full list of members (3 pages)
20 December 2004Full accounts made up to 31 March 2004 (11 pages)
17 August 2004Return made up to 16/07/04; full list of members (9 pages)
17 August 2004New director appointed (2 pages)
17 August 2004Director resigned (1 page)
24 May 2004New secretary appointed (2 pages)
24 May 2004Secretary resigned (1 page)
15 January 2004Auditor's resignation (1 page)
9 October 2003Full accounts made up to 31 March 2003 (13 pages)
8 September 2003New director appointed (2 pages)
14 August 2003New director appointed (2 pages)
1 August 2003Return made up to 16/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 May 2003Registered office changed on 18/05/03 from: 2ND floor studd street london N1 0QW (1 page)
27 November 2002New director appointed (2 pages)
3 October 2002Full accounts made up to 31 March 2002 (13 pages)
23 November 2001Full accounts made up to 31 March 2001 (11 pages)
22 October 2001Director resigned (1 page)
13 August 2001Return made up to 16/07/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 August 2000Full accounts made up to 31 March 2000 (11 pages)
24 July 2000Return made up to 16/07/00; full list of members
  • 363(287) ‐ Registered office changed on 24/07/00
(7 pages)
24 July 2000Director resigned (1 page)
2 November 1999Full accounts made up to 31 March 1999 (12 pages)
22 July 1999Return made up to 16/07/99; full list of members (9 pages)
22 July 1998Full accounts made up to 31 March 1998 (11 pages)
7 October 1997Full accounts made up to 31 March 1997 (11 pages)
8 August 1997Return made up to 16/07/97; no change of members (5 pages)
4 August 1997New director appointed (2 pages)
11 March 1997Director resigned (1 page)
20 October 1996Secretary resigned (1 page)
20 October 1996New secretary appointed;new director appointed (2 pages)
13 October 1996Full accounts made up to 31 March 1996 (10 pages)
14 August 1996Return made up to 16/07/96; no change of members (7 pages)
14 August 1996New secretary appointed (2 pages)
21 May 1996New director appointed (2 pages)
21 May 1996Secretary resigned;director resigned (1 page)
21 May 1996Director resigned (1 page)
10 November 1995Full accounts made up to 31 March 1995 (10 pages)
27 July 1995Return made up to 16/07/95; full list of members (10 pages)
3 October 1994Full accounts made up to 31 March 1994 (10 pages)
3 December 1993Full accounts made up to 31 March 1993 (9 pages)
17 November 1992Full accounts made up to 31 March 1992 (9 pages)
11 September 1991Full accounts made up to 31 March 1991 (10 pages)
6 August 1990Full accounts made up to 31 March 1990 (8 pages)
13 July 1989Full accounts made up to 31 January 1989 (8 pages)
12 July 1988Memorandum and Articles of Association (11 pages)
23 June 1988Company name changed signlift LIMITED\certificate issued on 24/06/88 (2 pages)