Company NameThird Way Trust Limited
Company StatusDissolved
Company Number02298508
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 September 1988(35 years, 7 months ago)
Dissolution Date17 November 2009 (14 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Christopher Knott
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1998(10 years after company formation)
Appointment Duration11 years, 2 months (closed 17 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlderden Cottage Sponden Lane
Sandhurst
Cranbrook
Kent
TN18 5NR
Director NameMr Roy Kingston McCloughry
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2000(11 years, 6 months after company formation)
Appointment Duration9 years, 7 months (closed 17 November 2009)
RoleWriter Researcher
Country of ResidenceUnited Kingdom
Correspondence Address11 William Road
West Bridgford
Nottingham
Nottinghamshire
NG2 7QD
Secretary NameMr Christopher Knott
NationalityBritish
StatusClosed
Appointed01 January 2001(12 years, 3 months after company formation)
Appointment Duration8 years, 10 months (closed 17 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlderden Cottage Sponden Lane
Sandhurst
Cranbrook
Kent
TN18 5NR
Director NameAndrew Thornton
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2001(12 years, 3 months after company formation)
Appointment Duration8 years, 10 months (closed 17 November 2009)
RoleProject Manager
Correspondence Address52 Lower Street
Stansted
Essex
CM24 8LR
Director NameDr Alison Katherine Hull
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2002(13 years, 7 months after company formation)
Appointment Duration7 years, 7 months (closed 17 November 2009)
RoleCompany Director
Correspondence AddressThe Old Post Office
Boxford
Newbury
Berkshire
RG20 8DH
Director NameMark Stafford
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2003(15 years, 1 month after company formation)
Appointment Duration6 years, 1 month (closed 17 November 2009)
RoleEducation Youth Worker
Correspondence Address45a Henslowe Road
East Dulwich
London
SE22 0AR
Director NameSheridan Angharad James
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2004(15 years, 11 months after company formation)
Appointment Duration5 years, 2 months (closed 17 November 2009)
RoleMarketing Man
Correspondence Address35 Woodleigh Gardens
Streatham
SW16 2SX
Director NameRev Dr Anna Maureen Robbins
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2005(16 years, 3 months after company formation)
Appointment Duration4 years, 10 months (closed 17 November 2009)
RoleLecturer
Correspondence Address264 Hempstead Road
Watford
Hertfordshire
WD17 4LY
Director NameFrancis James Robin Catford
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(4 years after company formation)
Appointment Duration3 years, 5 months (resigned 20 February 1996)
RolePublisher
Correspondence Address2e Morpeth Terrace
London
SW1P 1EW
Director NameMr Andrew Hartropp
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(4 years after company formation)
Appointment Duration5 years, 8 months (resigned 28 May 1998)
RoleTheological Student
Correspondence Address14 Farm Lane
Chase Side Southgate
London
N14 4PP
Director NameMr Andrew Dilnot
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(4 years after company formation)
Appointment Duration6 months (resigned 25 March 1993)
RoleEconomist
Correspondence Address180 Tottenham Court Road
London
W1P 9LE
Director NameMr Ian Anthony Cook
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(4 years after company formation)
Appointment Duration8 months, 1 week (resigned 01 June 1993)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressForge House Perry Hill
Worplesdon
Guildford
Surrey
GU3 3RD
Director NameMrs Susan Cavill
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(4 years after company formation)
Appointment Duration4 years, 4 months (resigned 27 January 1997)
RolePress Officer
Correspondence Address75 Belvoir Drive
Leicester
LE2 8PB
Director NameMaya Bimson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(4 years after company formation)
Appointment Duration1 year, 6 months (resigned 23 March 1994)
RoleHousing Worker
Correspondence Address135 Maple Road
Horfield
Bristol
Avon
BS7 8RF
Secretary NameMr Ian Anthony Cook
NationalityBritish
StatusResigned
Appointed21 September 1992(4 years after company formation)
Appointment Duration8 months, 1 week (resigned 01 June 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForge House Perry Hill
Worplesdon
Guildford
Surrey
GU3 3RD
Director NameRev Jane Ellen Maycock
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(4 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 July 1995)
RoleCurate Church Of England
Correspondence Address74 Bishop Ken Road
Harrow Weald
Middlesex
HA3 7HR
Director NamePhilip Ian Ramsey Haslam
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(4 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 July 1994)
RoleUniversity Lecturer
Correspondence Address191 Telfer Road
Coventry
CV6 3DJ
Director NameRuth Anne Faulkner
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(4 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 October 1994)
RoleMarketing Books
Correspondence Address136 Warwick Road
Carlisle
Cumbria
CA1 1LG
Director NameMr Paul Sherrington Rusted
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1993(5 years after company formation)
Appointment Duration12 months (resigned 28 September 1994)
RoleCommercial Director  Publishing
Correspondence Address3 Kirtle Close
Nottingham
Ng8 5hb
NG8 5HB
Secretary NameMr Paul Sherrington Rusted
NationalityBritish
StatusResigned
Appointed29 September 1993(5 years after company formation)
Appointment Duration12 months (resigned 28 September 1994)
RoleCommercial Director  Publishing
Correspondence Address3 Kirtle Close
Nottingham
Ng8 5hb
NG8 5HB
Director NamePhilip James Reid
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1994(5 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 May 1998)
RoleFinance Manager
Correspondence Address13 Brooklyn Close
Waltham Chase
Southampton
SO32 2RY
Director NamePeter George Barrett
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1994(6 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 December 1995)
RoleManagement Consultant
Correspondence Address21 Dolphin House
Highfield Close
Wokingham
Berkshire
RG11 1DG
Director NameJames Frank Allcock
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(6 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2000)
RoleConsultant
Correspondence AddressThe Croft 8 Bois Avenue
Chesham Bois
Amersham
Buckinghamshire
HP6 5NS
Director NameTimothy John Chester
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(6 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 September 1996)
RolePublic Affairs
Correspondence Address9 Claremont Road
Staines
Middlesex
TW18 3AS
Secretary NameTimothy John Chester
NationalityBritish
StatusResigned
Appointed22 March 1995(6 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 September 1996)
RolePublic Affairs
Correspondence Address9 Claremont Road
Staines
Middlesex
TW18 3AS
Director NameRev Rebecca Helen Totterdell
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1995(7 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 April 1997)
RoleMinister Of Religion
Correspondence Address68a Fairview Road
Stevenage
Hertfordshire
SG1 2NR
Director NameBsc Karen Griffiths
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1996(7 years, 4 months after company formation)
Appointment Duration4 years (resigned 03 February 2000)
RoleConsultant
Correspondence Address11 Lilac Road
Hoddesdon
Hertfordshire
EN11 0PG
Director NameMs Rebecca Anne Winter
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1996(8 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 February 2000)
RolePublishing
Correspondence AddressDonnington House
Old Oxford Road Donnington
Newbury
Berkshire
RG16 9AA
Director NameMr Simon Jenkins
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1997(9 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 April 2000)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address14 Hillcrest Road
London
W3 9RZ
Director NameRev Andrew Paul Rumsey
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1998(9 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2002)
RoleChurch Of England Priest
Correspondence AddressChrist Church Vicarage
1 Highland Road
London
SE19 1DP
Director NameRoger Henry Edward Cooper
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1998(10 years after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Wolsey Road
Moor Park
Northwood
Middlesex
HA6 2HS
Secretary NameRoger Henry Edward Cooper
NationalityBritish
StatusResigned
Appointed21 September 1998(10 years after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Wolsey Road
Moor Park
Northwood
Middlesex
HA6 2HS
Director NameCorinne Anne Brown
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(11 years, 6 months after company formation)
Appointment Duration3 years (resigned 01 May 2003)
RoleCompany Director
Correspondence Address72 Oaken Grove
Haxby
York
YO32 3QZ

Location

Registered Address52 The High Street
Harrow On The Hill
London
Middlesex
HA1 3LL
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£24,003
Cash£16,933
Current Liabilities£6,516

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
29 April 2009Registered office changed on 29/04/2009 from 62 high street harrow on the hill middx HA1 3LL (1 page)
24 February 2009Registered office changed on 24/02/2009 from st peters sumner road harrow middlesex HA1 4BX (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 October 2006Annual return made up to 21/09/06 (6 pages)
9 February 2006New director appointed (1 page)
30 January 2006Annual return made up to 21/09/05 (5 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 January 2006New director appointed (1 page)
10 March 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
27 September 2004Annual return made up to 21/09/04 (5 pages)
13 April 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 November 2003New director appointed (2 pages)
25 November 2003Annual return made up to 21/09/03
  • 363(288) ‐ Director resigned
(6 pages)
28 March 2003Annual return made up to 21/09/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 March 2003New director appointed (2 pages)
27 January 2003Partial exemption accounts made up to 31 March 2002 (6 pages)
6 November 2001Partial exemption accounts made up to 31 March 2001 (6 pages)
18 October 2001New director appointed (2 pages)
18 October 2001Annual return made up to 21/09/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 February 2001New secretary appointed (2 pages)
20 January 2001Director resigned (1 page)
20 January 2001Secretary resigned;director resigned (1 page)
12 December 2000Director resigned (1 page)
12 December 2000New director appointed (2 pages)
12 December 2000New director appointed (2 pages)
12 December 2000Annual return made up to 21/09/00 (5 pages)
12 December 2000Director resigned (1 page)
12 December 2000Director resigned (1 page)
7 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
13 October 1999Annual return made up to 21/09/99 (6 pages)
27 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
24 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
22 October 1998Director resigned (1 page)
22 October 1998Director resigned (1 page)
22 October 1998New director appointed (2 pages)
22 October 1998New secretary appointed;new director appointed (3 pages)
22 October 1998New director appointed (2 pages)
22 October 1998Annual return made up to 21/09/98 (6 pages)
22 October 1998New director appointed (2 pages)
19 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
29 October 1997Annual return made up to 21/09/97
  • 363(287) ‐ Registered office changed on 29/10/97
(6 pages)
29 October 1997New director appointed (2 pages)
27 October 1996Annual return made up to 21/09/96 (6 pages)
27 October 1996Director resigned (1 page)
27 October 1996New director appointed (2 pages)
27 October 1996New director appointed (2 pages)
18 June 1996Accounts for a small company made up to 31 March 1996 (5 pages)
18 February 1996Annual return made up to 21/09/95 (6 pages)
18 February 1996Director resigned (1 page)
18 February 1996Director's particulars changed (1 page)
27 November 1995New secretary appointed;new director appointed (2 pages)
27 November 1995New director appointed (2 pages)
27 November 1995New director appointed (2 pages)
27 November 1995Director resigned (2 pages)
27 November 1995Director resigned (2 pages)
31 July 1995Full accounts made up to 31 March 1995 (8 pages)