Company NameOne Small Step Trust
Company StatusDissolved
Company Number02647613
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 September 1991(32 years, 7 months ago)
Dissolution Date3 August 2004 (19 years, 8 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 NameHugh Goldie Cameron
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1992(1 year after company formation)
Appointment Duration11 years, 10 months (closed 03 August 2004)
RoleInsurance Broker
Correspondence AddressHeronswood
Millfield Lane
Hitchin
Hertfordshire
SG4 7NH
Director NameDavid Simon Holmes
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1992(1 year after company formation)
Appointment Duration11 years, 10 months (closed 03 August 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address58 Lake Rise
Romford
Essex
RM1 4DY
Director NameMs Anne Claire Siddell
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1993(1 year, 5 months after company formation)
Appointment Duration11 years, 5 months (closed 03 August 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Hearn Close
Manor Road
Penn
Buckinghamshire
HP10 8JT
Director NameAnne Veronica Higgins
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1993(1 year, 5 months after company formation)
Appointment Duration11 years, 4 months (closed 03 August 2004)
RoleCompany Director
Correspondence Address7 High Street
Hartfield
East Sussex
TN7 4AD
Secretary NameJohn Brian Parker
NationalityBritish
StatusClosed
Appointed20 November 1996(5 years, 2 months after company formation)
Appointment Duration7 years, 8 months (closed 03 August 2004)
RoleSecretary
Correspondence AddressChurch Cottage
Darenth Hill
Dartford
Kent
DA2 7QY
Director NameMr Roger Rhys Davies
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(1 year after company formation)
Appointment Duration2 months, 3 weeks (resigned 16 December 1992)
RoleInsurance Broker
Correspondence Address42 Ford Lane
Lower Bourne
Farnham
Surrey
GU10 3NB
Director NameStuart William Innes
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(1 year after company formation)
Appointment Duration4 years, 3 months (resigned 14 January 1997)
RoleAssistant To Chief Executive
Correspondence Address9 Palace Green
Addington
Croydon
Surrey
CR0 9AJ
Director NameSimon Howitt Taylor
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(1 year after company formation)
Appointment Duration4 years, 3 months (resigned 14 January 1997)
RoleCompany Director
Correspondence Address76 Streathbourne Road
London
SW17 8QY
Director NameDavid Edward Little
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(1 year after company formation)
Appointment Duration4 years, 3 months (resigned 13 January 1997)
RoleChartered Surveyor
Correspondence Address25 Rainbow Avenue
London
E14 3AR
Director NameSally Ann Field
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(1 year, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 January 1997)
RoleBarrister
Correspondence Address20 Grosvenor Gardens
East Sheen
London
SW14 8BY
Director NamePatricia Mary Scott
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(1 year, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 January 1997)
RoleChief Executive Of The Chievel
Correspondence AddressThe Annexe
Down End Chievley
Newbury
Berkshire
RG20 8TL
Director NameJanet Mary Davies
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1993(1 year, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 January 1997)
RoleSocial Worker
Correspondence Address42 Ford Lane
Farnham
Surrey
GU10 3NB
Secretary NameSuresh Parsram Lalvani
NationalityBritish
StatusResigned
Appointed10 January 1996(4 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 20 November 1996)
RoleCompany Director
Correspondence Address14 Betstyle Road
New Southgate
London
N11 1JB
Secretary NameParker Arrenberg (Corporation)
StatusResigned
Appointed20 September 1992(1 year after company formation)
Appointment Duration3 years, 3 months (resigned 10 January 1996)
Correspondence Address77/79 Rushey Green
Catford
London
SE6 4AF

Location

Registered Address37 Rushey Green
Catford
London
SE6 4AS
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardRushey Green
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Filing History

3 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2004Application for striking-off (1 page)
27 January 2004Group of companies' accounts made up to 30 June 2003 (11 pages)
6 December 2003Annual return made up to 20/09/03 (5 pages)
4 March 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
8 October 2002Annual return made up to 20/09/02 (5 pages)
1 October 2002Registered office changed on 01/10/02 from: 77/79 rushey green catford london SE6 4AF (1 page)
17 September 2002Group of companies' accounts made up to 31 December 2001 (11 pages)
3 November 2001Group of companies' accounts made up to 31 December 2000 (11 pages)
22 October 2001Annual return made up to 20/09/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 October 2000Full group accounts made up to 31 December 1999 (12 pages)
5 October 2000Annual return made up to 20/09/00 (4 pages)
5 November 1999Full group accounts made up to 31 December 1998 (12 pages)
19 October 1999Annual return made up to 20/09/99 (4 pages)
1 December 1998Full accounts made up to 31 December 1997 (13 pages)
17 November 1998Director's particulars changed (1 page)
17 November 1998Annual return made up to 20/09/98 (8 pages)
22 October 1997Annual return made up to 20/09/97 (6 pages)
27 July 1997Full group accounts made up to 31 December 1996 (13 pages)
19 February 1997Secretary resigned (1 page)
18 February 1997Director resigned (1 page)
18 February 1997Director resigned (1 page)
18 February 1997Director resigned (1 page)
18 February 1997Director resigned (1 page)
18 February 1997Director resigned (1 page)
20 January 1997Director resigned (1 page)
19 December 1996New secretary appointed (2 pages)
19 December 1996Registered office changed on 19/12/96 from: athene house 66 shoe lane london EC4A 3BQ (1 page)
2 October 1996Annual return made up to 20/09/96 (6 pages)
3 September 1996Full group accounts made up to 31 December 1995 (13 pages)
5 March 1996Registered office changed on 05/03/96 from: 77/79 rushey green catford london SE6 4AF (1 page)
27 February 1996Secretary resigned (1 page)
27 February 1996New secretary appointed (2 pages)
20 October 1995Annual return made up to 20/09/95
  • 363(288) ‐ Director's particulars changed
(26 pages)
5 October 1995Full accounts made up to 31 December 1994 (11 pages)
31 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)