Company NameCoventry Society For The Blind
Company StatusDissolved
Company Number02280756
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 July 1988(35 years, 9 months ago)
Dissolution Date23 April 2019 (5 years ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMs Maria Horton
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2017(29 years after company formation)
Appointment Duration1 year, 8 months (closed 23 April 2019)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address101 Pentonville Road
London
N1 9LG
Director NameSense, The National Deafblind And Rubella Association (Corporation)
StatusClosed
Appointed01 July 1999(10 years, 11 months after company formation)
Appointment Duration19 years, 10 months (closed 23 April 2019)
Correspondence Address101 Pentonville Road
London
N1 9LG
Director NameMr Kenneth John Squires
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(3 years after company formation)
Appointment Duration2 years, 3 months (resigned 09 November 1993)
RoleCompany Director
Correspondence AddressWyndrush Kenilworth Road
Blackdown
Leamington Spa
Warwickshire
CV32 6RG
Director NameRita Jean Stewart
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(3 years after company formation)
Appointment Duration6 years, 4 months (resigned 26 November 1997)
RoleCompany Director
Correspondence Address28 Belvedere Road
Earlsdon
Coventry
CV5 6PG
Secretary NameMrs Mary Jean Carter
NationalityBritish
StatusResigned
Appointed26 July 1991(3 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 16 December 1991)
RoleCompany Director
Correspondence Address61 Common Lane
Kenilworth
Warwickshire
CV8 2EQ
Director NameMr John Howard Mills
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(3 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 July 1993)
RoleChief Executive
Correspondence Address451 London Road
Whitley
Coventry
West Midlands
CV3 4EN
Secretary NameMs Denise Mahala Riley
NationalityBritish
StatusResigned
Appointed16 December 1991(3 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 29 March 1999)
RoleSecretary
Correspondence Address82 Grant Road
Exhall
Coventry
West Midlands
CV7 9DE
Director NameDr Geoffrey Charles Edgar King
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(4 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 1994)
RoleRetired Medical Practitioner
Correspondence Address20 East Avenue
Stoke Park
Coventry
CV2 4DL
Director NameWilliam Thomas McSpadden
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(4 years, 3 months after company formation)
Appointment Duration5 years (resigned 26 November 1997)
RoleRetired
Correspondence Address25 Belvedere Road
Coventry
West Midlands
CV5 6PG
Director NameMr John Arthur Coulson
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(5 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 November 1997)
RoleRet Ca
Correspondence Address21 Cannon Hill Road
Coventry
West Midlands
CV4 7AZ
Director NameBrian Stanley Nowell Richards
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1994(5 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 November 1997)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Broadwater
Coventry
West Midlands
CV5 6QQ
Director NameMr Steven Ernest Alexander
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1997(9 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 July 1999)
RoleDirector Of Charity
Country of ResidenceEngland
Correspondence AddressPotfords Dam Farm
Coventry Road
Rugby
Warwickshire
CV23 9JP
Secretary NameBarbara Shelley Duff
NationalityBritish
StatusResigned
Appointed29 March 1999(10 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 September 2002)
RoleCompany Director
Correspondence Address1 Moorlands Reach
Sawbridgeworth
Hertfordshire
CM21 9PU
Secretary NameDr Anthony Best
NationalityBritish
StatusResigned
Appointed17 February 2003(14 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 July 2008)
RoleCeo Of Charity
Correspondence Address209 Ice Wharf
New Wharf Road
London
N1 9RF
Secretary NameRichard Brook
NationalityBritish
StatusResigned
Appointed28 July 2008(20 years after company formation)
Appointment Duration2 years, 2 months (resigned 12 October 2010)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWithy Barn Curload
Stoke St Gregory
Taunton
Somerset
TA3 6JF
Secretary NameMrs Gillian Morbey
StatusResigned
Appointed16 October 2010(22 years, 2 months after company formation)
Appointment Duration7 years, 12 months (resigned 10 October 2018)
RoleCompany Director
Correspondence Address101 Pentonville Road
London
N1 9LG
Director NameMr David Nicholas Robinson
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2011(23 years after company formation)
Appointment Duration6 years (resigned 31 July 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address101 Pentonville Road
London
N1 9LG

Contact

Websitecoventryblind.org.uk
Telephone024 76717522
Telephone regionCoventry

Location

Registered Address101 Pentonville Road
London
N1 9LG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2019Voluntary strike-off action has been suspended (1 page)
5 February 2019First Gazette notice for voluntary strike-off (1 page)
25 January 2019Application to strike the company off the register (1 page)
17 December 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
12 October 2018Termination of appointment of Gillian Morbey as a secretary on 10 October 2018 (1 page)
12 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
13 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
10 August 2017Termination of appointment of David Nicholas Robinson as a director on 31 July 2017 (1 page)
10 August 2017Appointment of Ms Maria Horton as a director on 10 August 2017 (2 pages)
10 August 2017Termination of appointment of David Nicholas Robinson as a director on 31 July 2017 (1 page)
10 August 2017Appointment of Ms Maria Horton as a director on 10 August 2017 (2 pages)
18 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
18 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
13 October 2016Confirmation statement made on 2 October 2016 with updates (4 pages)
13 October 2016Confirmation statement made on 2 October 2016 with updates (4 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
13 October 2015Annual return made up to 2 October 2015 no member list (3 pages)
13 October 2015Annual return made up to 2 October 2015 no member list (3 pages)
13 October 2015Annual return made up to 2 October 2015 no member list (3 pages)
29 October 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
29 October 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
8 October 2014Annual return made up to 2 October 2014 no member list (3 pages)
8 October 2014Annual return made up to 2 October 2014 no member list (3 pages)
8 October 2014Annual return made up to 2 October 2014 no member list (3 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
2 October 2013Annual return made up to 2 October 2013 no member list (3 pages)
2 October 2013Annual return made up to 2 October 2013 no member list (3 pages)
2 October 2013Annual return made up to 2 October 2013 no member list (3 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
18 October 2012Annual return made up to 2 October 2012 no member list (3 pages)
18 October 2012Annual return made up to 2 October 2012 no member list (3 pages)
18 October 2012Annual return made up to 2 October 2012 no member list (3 pages)
19 October 2011Full accounts made up to 31 March 2011 (15 pages)
19 October 2011Full accounts made up to 31 March 2011 (15 pages)
17 October 2011Annual return made up to 2 October 2011 no member list (3 pages)
17 October 2011Annual return made up to 2 October 2011 no member list (3 pages)
17 October 2011Annual return made up to 2 October 2011 no member list (3 pages)
27 July 2011Appointment of Mr David Nicholas Robinson as a director (2 pages)
27 July 2011Appointment of Mr David Nicholas Robinson as a director (2 pages)
20 October 2010Termination of appointment of Richard Brook as a secretary (1 page)
20 October 2010Appointment of Mrs Gillian Morbey as a secretary (1 page)
20 October 2010Appointment of Mrs Gillian Morbey as a secretary (1 page)
20 October 2010Termination of appointment of Richard Brook as a secretary (1 page)
20 October 2010Annual return made up to 2 October 2010 no member list (3 pages)
20 October 2010Annual return made up to 2 October 2010 no member list (3 pages)
20 October 2010Annual return made up to 2 October 2010 no member list (3 pages)
15 September 2010Full accounts made up to 31 March 2010 (15 pages)
15 September 2010Full accounts made up to 31 March 2010 (15 pages)
4 January 2010Full accounts made up to 31 March 2009 (15 pages)
4 January 2010Full accounts made up to 31 March 2009 (15 pages)
16 November 2009Director's details changed for Sense, the National Deafblind and Rubella Association on 2 October 2009 (2 pages)
16 November 2009Director's details changed for Sense, the National Deafblind and Rubella Association on 2 October 2009 (2 pages)
16 November 2009Annual return made up to 2 October 2009 no member list (3 pages)
16 November 2009Annual return made up to 2 October 2009 no member list (3 pages)
16 November 2009Director's details changed for Sense, the National Deafblind and Rubella Association on 2 October 2009 (2 pages)
16 November 2009Annual return made up to 2 October 2009 no member list (3 pages)
18 December 2008Full accounts made up to 31 March 2008 (22 pages)
18 December 2008Full accounts made up to 31 March 2008 (22 pages)
13 October 2008Annual return made up to 02/10/08 (4 pages)
13 October 2008Annual return made up to 02/10/08 (4 pages)
13 October 2008Appointment terminated secretary anthony best (1 page)
13 October 2008Appointment terminated secretary anthony best (1 page)
13 October 2008Secretary appointed richard brook (1 page)
13 October 2008Registered office changed on 13/10/2008 from 11-13 clifton terrace london N4 3SR (1 page)
13 October 2008Registered office changed on 13/10/2008 from 11-13 clifton terrace london N4 3SR (1 page)
13 October 2008Secretary appointed richard brook (1 page)
18 December 2007Full accounts made up to 31 March 2007 (14 pages)
18 December 2007Full accounts made up to 31 March 2007 (14 pages)
18 December 2007Annual return made up to 26/07/07
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
18 December 2007Annual return made up to 26/07/07
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
25 January 2007Full accounts made up to 31 March 2006 (14 pages)
25 January 2007Full accounts made up to 31 March 2006 (14 pages)
4 September 2006Annual return made up to 26/07/06 (3 pages)
4 September 2006Annual return made up to 26/07/06 (3 pages)
3 January 2006Full accounts made up to 31 March 2005 (16 pages)
3 January 2006Full accounts made up to 31 March 2005 (16 pages)
11 August 2005Annual return made up to 26/07/05 (3 pages)
11 August 2005Annual return made up to 26/07/05 (3 pages)
18 January 2005Full accounts made up to 31 March 2004 (15 pages)
18 January 2005Full accounts made up to 31 March 2004 (15 pages)
2 September 2004Annual return made up to 26/07/04 (3 pages)
2 September 2004Annual return made up to 26/07/04 (3 pages)
6 May 2004Full accounts made up to 31 March 2003 (14 pages)
6 May 2004Full accounts made up to 31 March 2003 (14 pages)
10 November 2003Annual return made up to 26/07/03 (3 pages)
10 November 2003Annual return made up to 26/07/03 (3 pages)
28 February 2003Full accounts made up to 31 March 2002 (14 pages)
28 February 2003Full accounts made up to 31 March 2002 (14 pages)
27 February 2003New secretary appointed (2 pages)
27 February 2003New secretary appointed (2 pages)
1 October 2002Secretary resigned (1 page)
1 October 2002Secretary resigned (1 page)
29 August 2002Annual return made up to 26/07/02 (3 pages)
29 August 2002Annual return made up to 26/07/02 (3 pages)
13 November 2001Full accounts made up to 31 March 2001 (14 pages)
13 November 2001Full accounts made up to 31 March 2001 (14 pages)
10 August 2001Annual return made up to 26/07/01 (3 pages)
10 August 2001Annual return made up to 26/07/01 (3 pages)
15 August 2000Annual return made up to 26/07/00 (3 pages)
15 August 2000Full accounts made up to 31 March 2000 (14 pages)
15 August 2000Full accounts made up to 31 March 2000 (14 pages)
15 August 2000Annual return made up to 26/07/00 (3 pages)
20 August 1999Full accounts made up to 31 March 1999 (14 pages)
20 August 1999Full accounts made up to 31 March 1999 (14 pages)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
12 August 1999Annual return made up to 26/07/99
  • 363(287) ‐ Registered office changed on 12/08/99
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
12 August 1999Annual return made up to 26/07/99
  • 363(287) ‐ Registered office changed on 12/08/99
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
3 April 1999New secretary appointed (2 pages)
3 April 1999Secretary resigned (1 page)
3 April 1999Secretary resigned (1 page)
3 April 1999New secretary appointed (2 pages)
18 January 1999Full accounts made up to 31 March 1998 (17 pages)
18 January 1999Full accounts made up to 31 March 1998 (17 pages)
28 July 1998Annual return made up to 26/07/98
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 July 1998Annual return made up to 26/07/98
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 May 1998Director resigned (1 page)
5 May 1998Director resigned (1 page)
5 May 1998Director resigned (1 page)
5 May 1998New director appointed (2 pages)
5 May 1998Director resigned (1 page)
5 May 1998Director resigned (1 page)
5 May 1998Director resigned (1 page)
5 May 1998New director appointed (2 pages)
5 May 1998Director resigned (1 page)
5 May 1998Director resigned (1 page)
23 February 1998Full accounts made up to 31 March 1997 (18 pages)
23 February 1998Full accounts made up to 31 March 1997 (18 pages)
4 February 1998New director appointed (2 pages)
4 February 1998New director appointed (2 pages)
19 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
19 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
27 July 1997Annual return made up to 26/07/97 (4 pages)
27 July 1997Annual return made up to 26/07/97 (4 pages)
26 November 1996Full accounts made up to 31 March 1996 (15 pages)
26 November 1996Full accounts made up to 31 March 1996 (15 pages)
1 August 1996Annual return made up to 26/07/96 (4 pages)
1 August 1996Annual return made up to 26/07/96 (4 pages)
22 August 1995Full accounts made up to 31 March 1995 (11 pages)
22 August 1995Full accounts made up to 31 March 1995 (11 pages)
24 July 1995Annual return made up to 26/07/95 (4 pages)
24 July 1995Annual return made up to 26/07/95 (4 pages)
31 August 1994Accounts for a small company made up to 31 March 1994 (14 pages)
13 July 1994Annual return made up to 26/07/94
  • 363(288) ‐ Director resigned
(6 pages)
11 July 1994New director appointed (6 pages)
20 December 1993Director resigned (2 pages)
17 November 1993Accounts for a small company made up to 31 March 1993 (13 pages)
15 September 1993New director appointed (2 pages)
15 September 1993Annual return made up to 26/07/93
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 January 1993Full accounts made up to 31 March 1992 (10 pages)
30 November 1992New director appointed (2 pages)
9 October 1992Annual return made up to 26/07/92
  • 363(287) ‐ Registered office changed on 09/10/92
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 January 1992Secretary resigned;new secretary appointed (2 pages)
28 August 1991Full accounts made up to 31 March 1991 (11 pages)
15 August 1991Annual return made up to 26/07/91 (4 pages)
9 April 1991Annual return made up to 04/12/90 (6 pages)
8 March 1991Director resigned (2 pages)
22 January 1990Annual return made up to 07/12/89 (6 pages)
26 July 1988Incorporation (25 pages)
26 July 1988Incorporation (25 pages)