Company NameVauxhall St. Peter's Heritage Centre
Company StatusDissolved
Company Number02458594
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 January 1990(34 years, 4 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9252Museum & preservation of history
SIC 91030Operation of historical sites and buildings and similar visitor attractions

Directors

Director NameMr James McRuer Nicolson
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed11 January 1992(2 years after company formation)
Appointment Duration17 years, 9 months (closed 13 October 2009)
RoleRetired
Correspondence Address20 Albert Square
London
SW8 1BS
Director NameMichael John Lewis
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1996(6 years, 8 months after company formation)
Appointment Duration13 years (closed 13 October 2009)
RoleProperty Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
38 Heyford Avenue
London
SW8 1EE
Director NameMr Andrew John Sawdon
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1998(8 years, 8 months after company formation)
Appointment Duration11 years, 1 month (closed 13 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address126 Hanworth House
London
SE5 0XN
Director NameRev Angus Robert Aagaard
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2001(11 years, 9 months after company formation)
Appointment Duration7 years, 11 months (closed 13 October 2009)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Anselms Vicarage
Kennington Road
London
SE11 5DU
Director NameMary Mildred Acland-Hood
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2003(13 years, 10 months after company formation)
Appointment Duration5 years, 11 months (closed 13 October 2009)
RoleRetired
Correspondence Address9 Fentiman Road
London
SW8 1LD
Director NameSr Jean Mary Butler
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2005(15 years, 10 months after company formation)
Appointment Duration3 years, 10 months (closed 13 October 2009)
RoleReligious Sister
Country of ResidenceUnited Kingdom
Correspondence AddressCottage 5
Lambeth Palace
London
SE1 7JU
Secretary NameSr Jean Mary Butler
NationalityBritish
StatusClosed
Appointed24 January 2006(16 years after company formation)
Appointment Duration3 years, 8 months (closed 13 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCottage 5
Lambeth Palace
London
SE1 7JU
Director NameTracy Jane Keefe
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2006(16 years, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 13 October 2009)
RoleAdministrator
Correspondence Address31 Cardigan Street
London
SE11 5PE
Director NameRev Alison Kennedy
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2007(17 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 13 October 2009)
RoleParish Priest
Correspondence Address10 Wincott Street
London
SE11 4NT
Director NameMr Andrew John Sawdon
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(2 years after company formation)
Appointment Duration3 years, 4 months (resigned 04 June 1995)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address126 Hanworth House
London
SE5 0XN
Director NameMr Michael William Tuffrey
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(2 years after company formation)
Appointment Duration4 years, 8 months (resigned 18 September 1996)
RoleChartered Accountant
Correspondence Address13c Claylands Place
London
SW8 1NL
Director NameMary Bruce Powell
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(2 years after company formation)
Appointment Duration13 years, 10 months (resigned 23 November 2005)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Jennifer House
Reedworth Street
London
SE11 4PF
Director NameRosemary Nodnan
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 06 March 1995)
RoleCity Farm Manager
Correspondence Address33 Appach Road
Brixton
London
SW2 2LD
Director NameRev Andrew Richard Grant
NationalityBritish
StatusResigned
Appointed11 January 1992(2 years after company formation)
Appointment Duration11 months (resigned 12 December 1992)
RoleClerk In Holy Orders
Correspondence AddressSt Anselms Vicarage
Kennington Road Kennington
London
SE11 5DU
Director NameRobert Mark Davies
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 05 June 1994)
RoleClerk In Holy Orders
Correspondence Address22 Wincott Street
London
SE11 4NT
Director NameMs Vivien June Aylmer
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 23 November 1994)
RoleChartered Town Planner
Correspondence Address33 Aldebert Terrace
London
SW8 1BH
Secretary NameMs Zoe Elizabeth Brooks
NationalityBritish
StatusResigned
Appointed11 January 1992(2 years after company formation)
Appointment Duration5 years, 5 months (resigned 20 June 1997)
RoleCompany Director
Correspondence Address182 Minard Road
London
SE6 1NJ
Director NameChristine Ann Brown
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(2 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 18 July 2000)
RoleUemployed Legal Executive
Country of ResidenceUnited Kingdom
Correspondence Address46 Fleming Road
Southwark
London
SE17 3QR
Director NameMr Dave Hawk
Date of BirthNovember 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed06 October 1992(2 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 November 1994)
RolePhotographer
Correspondence Address7 Links View Road
Shirley
Croydon
Surrey
CR0 8NB
Director NameRev Ian Harper
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(2 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 September 2000)
RoleMinister Of Religion
Correspondence AddressSt Anselms Vicarage
Kennington Road
London
SE11 5DU
Director NameTerence Vincent Osborne
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1994(4 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 January 1998)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 691 Imperial Court
225 Kennington Lane
London
Se11
Director NameDr Malcolm Ian Baines
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1994(4 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 June 1998)
RoleTax Accountant
Correspondence Address46 Gilbert Road
Kennington
London
SE11 4NL
Director NameJohn Herbert Cruft
Date of BirthJanuary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(5 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 1996)
RoleRetired
Correspondence Address11 Broadhinton Road
London
SW4 0LU
Director NameRev Kenneth Woolhouse
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1995(5 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 August 2001)
RoleMinister Of Religion
Correspondence Address22 Wincott Street
London
SE11 4NT
Director NameLyndi Jacqueline Telepneff
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1996(6 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 October 1998)
RoleCompany Director
Correspondence Address78 Geraldine Road
London
SW8 2NL
Director NameMrs Diane Carole Sullock
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1997(7 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 12 November 2002)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address8 Sibella Road
London
SW4 6HX
Director NameGiles Semper
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(7 years, 7 months after company formation)
Appointment Duration2 years (resigned 07 September 1999)
RoleExecutive Director
Correspondence Address9 Lorrimore Square
London
SE17 3QT
Secretary NameGiles Semper
NationalityBritish
StatusResigned
Appointed18 August 1997(7 years, 7 months after company formation)
Appointment Duration2 years (resigned 07 September 1999)
RoleExecutive Director
Correspondence Address9 Lorrimore Square
London
SE17 3QT
Director NameSusannah Hancock
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1998(8 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 24 November 2004)
RoleCompany Director
Correspondence Address74 Leander Road
Brixton
London
SW2 2LJ
Secretary NameSally Elizabeth Mullard
NationalityBritish
StatusResigned
Appointed20 September 1999(9 years, 8 months after company formation)
Appointment Duration1 year (resigned 06 October 2000)
RoleCompany Director
Correspondence Address147a Knollys Road
London
SW16 2JP
Secretary NameJulie Ann Lomax
NationalityBritish
StatusResigned
Appointed30 October 2000(10 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2002)
RoleManager
Correspondence Address29 Tyers Terrace
London
SE11 5LZ
Director NameRev Wilma Roest
Date of BirthApril 1962 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed11 November 2003(13 years, 10 months after company formation)
Appointment Duration3 years (resigned 15 November 2006)
RoleMinster Of Religion
Correspondence AddressDe Pastorie
10 Wincott Street
London
Secretary NameMichael John Lewis
NationalityBritish
StatusResigned
Appointed19 January 2005(15 years after company formation)
Appointment Duration1 year (resigned 24 January 2006)
RoleCompany Director
Correspondence Address310 Kennington Lane
London
SE11 5HY
Director NameSean Christopher Creighton
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2005(15 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 November 2006)
RoleCommunity Voluntary Sector
Correspondence Address18 Ridge Road
Mitcham
London
CR4 2ET

Location

Registered Address310 Kennington Lane
London
SE11 5HY
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London

Financials

Year2014
Turnover£29
Net Worth£621
Cash£621

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

13 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
5 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
21 July 2008Director appointed revd alison kennedy (2 pages)
7 February 2008Annual return made up to 11/01/08 (6 pages)
3 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
6 February 2007Annual return made up to 11/01/07 (7 pages)
6 February 2007Director resigned (1 page)
6 February 2007New director appointed (2 pages)
6 February 2007Director resigned (1 page)
24 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
21 March 2006New director appointed (2 pages)
21 March 2006Secretary resigned (1 page)
21 March 2006New secretary appointed (2 pages)
7 February 2006Annual return made up to 11/01/06
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
7 February 2006New director appointed (2 pages)
6 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
16 March 2005New director appointed (2 pages)
16 March 2005Annual return made up to 11/01/05
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
21 February 2005Full accounts made up to 31 March 2004 (12 pages)
27 January 2005New secretary appointed (2 pages)
4 August 2004Full accounts made up to 31 March 2003 (12 pages)
12 May 2004New director appointed (2 pages)
12 May 2004Annual return made up to 11/01/04
  • 363(288) ‐ Secretary resigned
(6 pages)
2 May 2003Annual return made up to 11/01/03
  • 363(288) ‐ Director resigned
(6 pages)
2 May 2003Director resigned (1 page)
24 February 2003Full accounts made up to 31 March 2002 (12 pages)
20 February 2002Annual return made up to 11/01/02
  • 363(288) ‐ Director resigned
(5 pages)
20 February 2002New director appointed (2 pages)
2 February 2002Full accounts made up to 31 March 2001 (12 pages)
30 January 2001Annual return made up to 11/01/01
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
30 January 2001New secretary appointed (2 pages)
30 January 2001Full accounts made up to 31 March 2000 (12 pages)
1 November 2000Secretary resigned (1 page)
11 January 2000Annual return made up to 11/01/00 (6 pages)
1 December 1999Full accounts made up to 31 March 1999 (12 pages)
12 October 1999New secretary appointed (2 pages)
7 October 1999Secretary resigned (1 page)
3 February 1999Full accounts made up to 31 March 1998 (12 pages)
29 January 1999Annual return made up to 11/01/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
29 January 1999Director resigned (1 page)
23 September 1998New director appointed (2 pages)
19 June 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
5 February 1998Annual return made up to 11/01/98 (8 pages)
9 December 1997Full accounts made up to 31 March 1997 (12 pages)
4 September 1997New secretary appointed;new director appointed (2 pages)
1 August 1997New director appointed (2 pages)
29 July 1997New director appointed (2 pages)
10 July 1997Secretary resigned (1 page)
16 June 1997New director appointed (2 pages)
13 March 1997Annual return made up to 11/01/97 (6 pages)
7 March 1997Director resigned (1 page)
7 March 1997Director resigned (1 page)
26 June 1996Full accounts made up to 31 March 1996 (12 pages)
18 June 1996New director appointed (2 pages)
2 April 1996Full accounts made up to 31 March 1995 (12 pages)
21 February 1996Director resigned (2 pages)
21 February 1996Director resigned (2 pages)
17 February 1996Annual return made up to 11/01/96
  • 363(288) ‐ Director resigned
(6 pages)
8 September 1995New director appointed (2 pages)
22 May 1995New director appointed (2 pages)