Company NameNewchurch Trustee Limited
Company StatusDissolved
Company Number02772143
CategoryPrivate Limited Company
Incorporation Date9 December 1992(31 years, 4 months ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kingsley Guy Manning
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2000(7 years, 9 months after company formation)
Appointment Duration8 years, 8 months (closed 26 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22a Jacobs Well Mews
London
W1U 3DR
Director NameBrenda Carol Setchell
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2006(13 years, 4 months after company formation)
Appointment Duration3 years (closed 26 May 2009)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Bradmore Park Road
Hammersmith
London
Greater London
W6 0DT
Secretary NameMrs Evelyn Patricia Warner
NationalityBritish
StatusClosed
Appointed31 March 2008(15 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 26 May 2009)
RoleAccountant
Correspondence Address23 Robin Hill Drive
Camberley
Surrey
GU15 1EG
Director NameProf David Norburn
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1992(2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 28 November 1997)
RoleUniversity Professor
Correspondence AddressMill House
Benham Park, Marsh Benham
Newbury
RG20 8LX
Secretary NameRichard Allan Langford
NationalityBritish
StatusResigned
Appointed23 December 1992(2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 04 September 1995)
RoleCompany Director
Correspondence Address28 Selah Drive
Swanley
Kent
BR8 7WD
Secretary NameRichard Allan Langford
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1992(2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 04 September 1995)
RoleCompany Director
Correspondence Address28 Selah Drive
Swanley
Kent
BR8 7WD
Director NameRichard Allan Langford
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1994(1 year, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 September 2000)
RoleCompany Director
Correspondence Address28 Selah Drive
Swanley
Kent
BR8 7WD
Secretary NameMiss Susan Ann Hocken
NationalityBritish
StatusResigned
Appointed04 September 1995(2 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Knoll
Ealing
London
W13 8HZ
Secretary NameMark Francis Gamber
NationalityBritish
StatusResigned
Appointed07 September 2000(7 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 March 2004)
RoleChartered Accountant
Correspondence Address10 Erskine Cottage
Garden Close Givons Grove
Leatherhead
Surrey
KT22 8LU
Director NameMr David Orlando Spencer Harmes
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2004(11 years, 3 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 21 October 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 Lime Walk
Maidenhead
Berkshire
SL6 6QB
Secretary NameMr David Orlando Spencer Harmes
NationalityBritish
StatusResigned
Appointed26 March 2004(11 years, 3 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 21 October 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 Lime Walk
Maidenhead
Berkshire
SL6 6QB
Director NameRobyn William Tolley
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2004(11 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 28 June 2005)
RoleCompany Director
Correspondence AddressThe Old Barn
Blithbury
Rugeley
Staffordshire
WS15 3JG
Secretary NameMr Kingsley Guy Manning
NationalityBritish
StatusResigned
Appointed21 October 2004(11 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2007)
RoleCompany Director
Correspondence Address6 Gatcombe Road
Tufnell Park
London
N19 4PT
Director NameJunaid Khan
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2005(12 years, 5 months after company formation)
Appointment Duration12 months (resigned 22 May 2006)
RoleCompany Director
Correspondence Address33 The Ridings
Cobham
Surrey
KT11 2PU
Secretary NameJunaid Khan
NationalityBritish
StatusResigned
Appointed27 May 2005(12 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 27 May 2005)
RoleCompany Director
Correspondence Address33 The Ridings
Cobham
Surrey
KT11 2PU
Secretary NameMr Ivan Lindsay Hercus
NationalityBritish
StatusResigned
Appointed31 January 2007(14 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFirst Floor Beaumont Crescent
West Kensington
London
W14 9LX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 December 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 December 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Newchurch Limited Dudley House
37 Southampton Street
Covent Garden
London
WC1A 2RP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2009First Gazette notice for voluntary strike-off (1 page)
29 January 2009Application for striking-off (1 page)
30 April 2008Return made up to 31/03/08; full list of members (4 pages)
29 April 2008Location of register of members (1 page)
29 April 2008Location of debenture register (1 page)
29 April 2008Registered office changed on 29/04/2008 from c/o newchurch LIMITED, dudley house, 34-38 southampton street london WC2E 7HE (1 page)
9 April 2008Secretary appointed mrs evelyn patricia warner (1 page)
9 April 2008Appointment terminated secretary ivan hercus (1 page)
18 February 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
11 September 2007Registered office changed on 11/09/07 from: c/o newchurch LIMITED 4 bloomsbury square london WC1A 2RP (1 page)
21 June 2007Director's particulars changed (1 page)
18 May 2007Registered office changed on 18/05/07 from: 4 bloomsbury square london WC1A 2RP (1 page)
18 May 2007Location of debenture register (1 page)
18 May 2007Return made up to 31/03/07; full list of members (2 pages)
18 May 2007Location of register of members (1 page)
20 February 2007New secretary appointed (1 page)
20 February 2007Secretary resigned (1 page)
19 September 2006Registered office changed on 19/09/06 from: causeway house the causeway teddington middlesex TW11 0JR (1 page)
23 May 2006Director resigned (1 page)
10 May 2006New director appointed (1 page)
11 April 2006Return made up to 31/03/06; full list of members (3 pages)
27 February 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
21 February 2006New director appointed (1 page)
21 February 2006Secretary resigned (1 page)
6 July 2005Director resigned (1 page)
10 June 2005New secretary appointed (2 pages)
12 April 2005Return made up to 31/03/05; full list of members (7 pages)
8 April 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
2 November 2004New director appointed (2 pages)
2 November 2004New secretary appointed (2 pages)
2 November 2004Secretary resigned;director resigned (1 page)
30 April 2004Return made up to 31/03/04; full list of members (6 pages)
30 April 2004New secretary appointed;new director appointed (2 pages)
30 April 2004Secretary resigned (1 page)
27 January 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
2 May 2003Return made up to 31/03/03; full list of members (6 pages)
18 April 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
14 January 2003Return made up to 01/12/02; full list of members (6 pages)
17 July 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
9 October 2001Return made up to 09/12/00; full list of members (6 pages)
30 January 2001Accounts for a dormant company made up to 31 December 1999 (4 pages)
30 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 October 2000Secretary resigned;director resigned (1 page)
29 September 2000New secretary appointed (2 pages)
19 September 2000New director appointed (2 pages)
14 September 2000Registered office changed on 14/09/00 from: 25 christopher street london EC2A 2BS (1 page)
14 September 2000Secretary resigned;director resigned (1 page)
6 January 2000Return made up to 09/12/99; full list of members (7 pages)
26 October 1999Full accounts made up to 31 December 1998 (8 pages)
5 January 1999Return made up to 09/12/98; full list of members
  • 363(287) ‐ Registered office changed on 05/01/99
(6 pages)
13 October 1998Full accounts made up to 31 December 1997 (8 pages)
23 March 1998Registered office changed on 23/03/98 from: 24 britton street london EC1M 5NQ (1 page)
23 March 1998Secretary resigned (1 page)
23 March 1998New secretary appointed (2 pages)
27 April 1997Full accounts made up to 31 December 1996 (8 pages)
13 December 1996Return made up to 09/12/96; full list of members (6 pages)
29 October 1996Registered office changed on 29/10/96 from: 12 charterhouse square london EC1M 6AX (1 page)
16 April 1996Full accounts made up to 31 December 1995 (7 pages)
13 December 1995Return made up to 09/12/95; full list of members (6 pages)
12 September 1995Full accounts made up to 31 December 1994 (7 pages)
8 September 1995Secretary resigned (2 pages)
8 September 1995New secretary appointed (2 pages)
8 September 1995New director appointed (2 pages)
20 April 1995Return made up to 09/12/94; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 July 1993Ad 23/12/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 June 1993Memorandum and Articles of Association (8 pages)
8 June 1993Company name changed\certificate issued on 08/06/93 (2 pages)
14 May 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
9 December 1992Incorporation (9 pages)