Company NameNational Sleep-Out Week Limited
Company StatusDissolved
Company Number02471193
CategoryPrivate Limited Company
Incorporation Date16 February 1990(34 years, 2 months ago)
Dissolution Date26 May 2009 (14 years, 11 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 NameMr Terence David Price
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1996(6 years, 7 months after company formation)
Appointment Duration12 years, 8 months (closed 26 May 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Manor Road
East Molesey
Surrey
KT8 9JX
Director NameDennis Martin King
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1998(8 years, 5 months after company formation)
Appointment Duration10 years, 10 months (closed 26 May 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 The Ridgeway
South Croydon
Surrey
CR2 0LG
Secretary NameLinda Joyce Lockyer
NationalityNew Zealander
StatusClosed
Appointed29 September 1999(9 years, 7 months after company formation)
Appointment Duration9 years, 8 months (closed 26 May 2009)
RoleSecretary
Correspondence Address34 Broomloan Lane
Sutton
Surrey
SM1 2PL
Director NameAlbert Chapman
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(2 years after company formation)
Appointment Duration10 years, 7 months (resigned 26 September 2002)
RoleRetired
Correspondence AddressHeathcote 1 The Hawthorns
Pinchbeck
Spalding
Lincolnshire
PE11 3QP
Director NameMr David Hancock
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 08 December 1993)
RoleProbation Officer
Correspondence AddressWest Midland Probation Service 1 Victoria Square
Birmingham
West Midlands
B1 1BD
Director NameEmlyn Gower Jones
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(2 years after company formation)
Appointment Duration3 years, 8 months (resigned 24 October 1995)
RoleDirector (Charity)
Correspondence Address12 First Avenue
Denvilles
Havant
Hampshire
PO9 2QN
Director NameLaurence Royden Maxfield
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 05 May 1993)
RoleChartered Secretary
Correspondence AddressForbescoft 4 The Close
Saltwood
Hythe
Kent
CT21 4RA
Director NameElizabeth Helen Parry
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 1993)
RoleDirector Housing Association
Correspondence AddressBurnt House Farm
Windsor Hill
Shepton Mallet
Somerset
BA4 4JQ
Director NameAnthony David Phillips
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(2 years after company formation)
Appointment Duration12 years, 7 months (resigned 21 September 2004)
RoleRetired
Correspondence AddressThe Old Chapel
Church Street, Meysey Hampton
Cirencester
Gloucestershire
GL7 5JX
Wales
Director NameMr Adrian Bruce Whitelegge
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 04 July 1994)
RoleRetired Solicitor
Correspondence AddressWilcote Grange
Flinstock
Oxfordshire
OX7 3EA
Secretary NameJohn Ernest Lane
NationalityBritish
StatusResigned
Appointed16 February 1992(2 years after company formation)
Appointment Duration4 years, 8 months (resigned 06 November 1996)
RoleCompany Director
Correspondence Address24 Harcourt Road
Brockley
London
SE4 2AJ
Secretary NameMr Jonathan McCafferty
NationalityBritish
StatusResigned
Appointed09 June 1992(2 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 October 1994)
RoleCorporate Administrator
Correspondence Address5 Jonathan Court
London
W4 1SA
Director NameRonald Vladimir Gorlin
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1993(3 years, 3 months after company formation)
Appointment Duration5 years (resigned 17 June 1998)
RoleChartered Accountant
Correspondence Address3 Addisland Court
Holland Villas Road
London
W14 8DA
Director NameMr Christopher John Gravatt
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1993(3 years, 6 months after company formation)
Appointment Duration3 years (resigned 18 September 1996)
RoleCharity Fundraising Manager
Correspondence AddressMill House Brook Road
Bassingbourn
Royston
Herts
SG8 5NS
Secretary NameCharles Alastair Fraser
NationalityBritish
StatusResigned
Appointed06 November 1996(6 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 September 1999)
RoleCompany Director
Correspondence Address56 Bousfield Road
London
SE14 5TR
Director NameErica Howard
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2003(13 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 21 September 2006)
RoleTax Advisor
Correspondence Address28 Ufford Street
London
SE1 8QD

Location

Registered AddressGriffin House
161 Hammersmith Road
London
W6 8BS
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Turnover£1,088
Net Worth£652
Cash£856
Current Liabilities£920

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2009First Gazette notice for voluntary strike-off (1 page)
1 February 2009Application for striking-off (1 page)
20 November 2008Full accounts made up to 31 March 2008 (8 pages)
28 February 2008Return made up to 16/02/08; full list of members (3 pages)
1 November 2007Full accounts made up to 31 March 2007 (8 pages)
5 March 2007Location of debenture register (1 page)
5 March 2007Return made up to 16/02/07; full list of members (2 pages)
5 March 2007Registered office changed on 05/03/07 from: atlantic house 1-3 rockley road london W14 0DJ (1 page)
5 March 2007Location of register of members (1 page)
2 March 2007Director resigned (1 page)
20 October 2006Full accounts made up to 31 March 2006 (9 pages)
28 February 2006Return made up to 16/02/06; full list of members (2 pages)
15 November 2005Full accounts made up to 31 March 2005 (9 pages)
10 March 2005Return made up to 16/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director resigned
(3 pages)
26 November 2004Full accounts made up to 31 March 2004 (9 pages)
17 August 2004New director appointed (2 pages)
2 April 2004Return made up to 16/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 March 2003Return made up to 16/02/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 October 2002Full accounts made up to 31 March 2002 (9 pages)
26 February 2002Return made up to 16/02/02; full list of members (7 pages)
25 September 2001Full accounts made up to 31 March 2001 (9 pages)
22 February 2001Return made up to 16/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2000Full accounts made up to 31 March 2000 (9 pages)
29 March 2000New secretary appointed (2 pages)
29 March 2000Return made up to 16/02/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
21 October 1999Full accounts made up to 31 March 1999 (10 pages)
15 March 1999Return made up to 16/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 December 1998Full accounts made up to 31 March 1998 (9 pages)
27 November 1998Auditor's resignation (1 page)
4 July 1998Director resigned (1 page)
21 April 1998Return made up to 16/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 October 1997Full accounts made up to 31 March 1997 (11 pages)
27 January 1997Full accounts made up to 31 March 1996 (11 pages)
6 December 1996New secretary appointed (2 pages)
6 December 1996Secretary resigned (1 page)
14 October 1996New director appointed (2 pages)
13 March 1996Return made up to 16/02/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 December 1995Full accounts made up to 31 March 1995 (11 pages)
10 May 1995Return made up to 16/02/95; no change of members
  • 363(287) ‐ Registered office changed on 10/05/95
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)