Company NameCanehill Christian Foundation Limited
Company StatusDissolved
Company Number02604620
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 April 1991(33 years ago)
Dissolution Date12 December 2006 (17 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRev Howard Charles Parry Curtis
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1991(3 months after company formation)
Appointment Duration15 years, 4 months (closed 12 December 2006)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address82 Chipstead Valley Road
Coulsdon
Surrey
CR5 3BA
Director NameMrs Marilyn Curtis
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1991(3 months after company formation)
Appointment Duration15 years, 4 months (closed 12 December 2006)
RoleCompany Director
Correspondence Address82 Chipstead Valley Road
Coulsdon
Surrey
CR5 3BA
Secretary NameRachel Elizabeth Burley
NationalityBritish
StatusClosed
Appointed05 April 2005(13 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 12 December 2006)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address92 Chipstead Valley Road
Coulsdon
Surrey
CR5 3BA
Secretary NameMr Colin John Edgerton
NationalityBritish
StatusResigned
Appointed29 July 1991(3 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 October 1993)
RoleSecretary
Correspondence AddressPastones
Outwood Lane
Chipstead
Surrey
CR5 3NL
Director NameMrs Rosemarie Linda Thompson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(1 year, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 28 February 2004)
RoleSenior Customer Assistant
Correspondence Address19 Woodhatch Spinney
Coulsdon
Surrey
CR5 2SU
Secretary NameStephen Leslie Ralph
NationalityBritish
StatusResigned
Appointed26 October 1993(2 years, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 05 April 2005)
RoleOffice Manager
Correspondence Address4 Betjeman Close
Coulsdon
Surrey
CR5 2LU
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed24 April 1991(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed24 April 1991(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address82 Chipstead Valley Road
Coulsdon
Surrey
CR5 3BA
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon West
Built Up AreaGreater London

Financials

Year2014
Net Worth-£160
Current Liabilities£160

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

12 December 2006Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2006First Gazette notice for compulsory strike-off (1 page)
13 April 2005Annual return made up to 10/03/05 (4 pages)
13 April 2005New secretary appointed (2 pages)
13 April 2005Secretary resigned (1 page)
16 March 2005Accounts for a dormant company made up to 30 April 2004 (4 pages)
18 March 2004Annual return made up to 10/03/04 (4 pages)
3 March 2004Director resigned (1 page)
16 December 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
17 March 2003Annual return made up to 10/03/03 (4 pages)
16 December 2002Accounts for a dormant company made up to 30 April 2002 (5 pages)
28 March 2002Annual return made up to 20/03/02 (4 pages)
10 January 2002Accounts for a dormant company made up to 30 April 2001 (5 pages)
17 April 2001Annual return made up to 31/03/01 (4 pages)
20 January 2001Accounts for a dormant company made up to 30 April 2000 (5 pages)
13 April 2000Annual return made up to 31/03/00 (4 pages)
7 January 2000Accounts for a dormant company made up to 30 April 1999 (5 pages)
13 April 1999Annual return made up to 31/03/99
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 February 1999Accounts for a dormant company made up to 30 April 1998 (5 pages)
31 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 April 1998Annual return made up to 03/04/98 (4 pages)
26 February 1998Accounts for a dormant company made up to 30 April 1997 (4 pages)
26 February 1998Resolutions
  • ORES03 ‐ Ordinary resolution of exemption from the Appointing of Auditors
(1 page)
20 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 April 1997Annual return made up to 12/04/97 (4 pages)
28 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 February 1997Accounts for a dormant company made up to 30 April 1996 (4 pages)
12 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 April 1996Annual return made up to 12/04/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 February 1996Full accounts made up to 30 April 1995 (8 pages)
16 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
31 August 1995Registered office changed on 31/08/95 from: 2 westleigh ave coulsden surrey CR5 3AA (1 page)
2 May 1995Annual return made up to 24/04/95 (4 pages)