Company NameChristian Alliance Housing Association (Weston-Super-Mare) Limited
Company StatusDissolved
Company Number02997118
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 December 1994(29 years, 4 months ago)
Dissolution Date13 August 2008 (15 years, 8 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 John Harold Simmons
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1994(1 week after company formation)
Appointment Duration13 years, 8 months (closed 13 August 2008)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFourways
Frog Lane, Shroton
Blandford Forum
Dorset
DT11 8QL
Director NameKeith John Leonard Croxton
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed17 September 1996(1 year, 9 months after company formation)
Appointment Duration11 years, 11 months (closed 13 August 2008)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address28 Mallard Drive
Buckingham
Buckinghamshire
MK18 1GJ
Director NameElizabeth Gunn
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1998(3 years, 5 months after company formation)
Appointment Duration10 years, 3 months (closed 13 August 2008)
RoleHuman Resources
Country of ResidenceUnited Kingdom
Correspondence AddressLane House 10 St Albans Road
Reigate
Surrey
RH2 9LN
Director NameMrs Sarah Johannessen
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2003(8 years, 10 months after company formation)
Appointment Duration4 years, 9 months (closed 13 August 2008)
RoleFull Time Mother
Country of ResidenceEngland
Correspondence Address216 Cubbington Road
Leamington Spa
Warwickshire
CV32 7AY
Director NameRev Clive Robert Tibbles
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2003(8 years, 10 months after company formation)
Appointment Duration4 years, 9 months (closed 13 August 2008)
RoleChurch Minister
Correspondence Address3 Fir Close
Cedar Mount
Lyndhurst
Hampshire
SO43 7EE
Director NameCharles William Saxby
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2004(9 years, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 13 August 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address8 Marco Road
London
W6 0PU
Secretary NameMr Geoffrey David Hawkins
NationalityBritish
StatusClosed
Appointed04 February 2005(10 years, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 13 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Skelmerdale Way
Earley
Reading
Berkshire
RG6 7YB
Director NameRear Admiral William James McClune
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(same day as company formation)
RoleRetired
Correspondence AddressHarlam Lodge St Stephens Road
Lansdown
Bath
Avon
BA1 5PN
Secretary NameRev Robert Donald
NationalityBritish
StatusResigned
Appointed01 December 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Meadowcroft
St Albans
Hertfordshire
AL1 1UD
Director NameMrs Rani Peace Clare
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1994(1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 September 1995)
RoleBook Keeper
Correspondence Address188 Rugby Road
Milverton
Leamington Spa
Warwickshire
CV32 6DU
Director NameDr David Eric Rodney Bennett
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1994(1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 26 June 1995)
RoleChief Executive
Correspondence Address7 Chase Gardens
Whitton
Twickenham
Middlesex
TW2 7PB
Director NameThomas Geoffrey Ellis
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1994(1 week after company formation)
Appointment Duration2 years, 2 months (resigned 13 February 1997)
RoleBookseller
Correspondence Address15a Lulworth Road
Birkdale
Southport
Merseyside
PR8 1AS
Director NameMary Godfree
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1994(1 week after company formation)
Appointment Duration7 years, 6 months (resigned 27 June 2002)
RoleRetired
Correspondence AddressGlebe House 51 Mayfair Gardens
Banister Park
Southampton
Hampshire
SO2 2TW
Director NameMr Stuart Gray
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1994(1 week after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 1997)
RoleChartered Accountant
Correspondence Address30 Warwick Road
Walmer
Deal
Kent
CT14 7JE
Director NameMr Peter Howitt
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1994(1 week after company formation)
Appointment Duration4 years, 12 months (resigned 02 December 1999)
RoleDirector/Consultant
Correspondence AddressWhite Timbers
Hook Hill Park
Woking
Surrey
GU22 0PX
Director NameBrenda Roberts
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1994(1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 September 1995)
RoleRetired
Correspondence AddressBranscombe Cranleigh Road
Ewhurst
Surrey
GU6 7RN
Director NameSusan Sansom
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1994(1 week after company formation)
Appointment Duration1 year, 7 months (resigned 25 July 1996)
RoleHousewife
Correspondence Address29 Holmwood Ridge
Langton Green
Tunbridge Wells
Kent
TN3 0ED
Director NameElsie Sibthorpe
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1994(1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 September 1995)
RoleRetired
Correspondence AddressFlat 2 Hetton Lodge
6 Ferndale
Tunbridge Wells
Kent
TN2 3RU
Director NameJohn Dredge Ainsworth
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1994(1 week after company formation)
Appointment Duration2 years, 12 months (resigned 04 December 1997)
RoleArchitect
Correspondence AddressThe Patch
Solesbridge Lane
Chorleywood
Hertfordshire
WD3 5SW
Director NamePeter Vinall
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1995(9 months, 3 weeks after company formation)
Appointment Duration9 years (resigned 24 September 2004)
RoleEngineer
Correspondence Address76 Blackborough Road
Reigate
Surrey
RH2 7DF
Director NameDavid Anthony Smith
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1996(1 year, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 December 1997)
RoleCompany Director
Correspondence Address30 Bishops Field
Aston Clinton
Aylesbury
Buckinghamshire
HP22 5BB
Director NameDr Patrick Sookhdeo
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1997(2 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 August 1998)
RoleCompany Director
Correspondence AddressSt Andrews Vicarage St Andrews Road
Plaistow
London
E13 8QD
Director NameBruce Godfrey Streather
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1997(2 years, 5 months after company formation)
Appointment Duration6 years (resigned 30 May 2003)
RoleSolicitor
Correspondence AddressSackville House
40 Piccadilly
London
W1V 9PA
Secretary NameRev John Harold Simmons
NationalityBritish
StatusResigned
Appointed01 April 1998(3 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourways
Frog Lane, Shroton
Blandford Forum
Dorset
DT11 8QL
Director NameMr David George Sheppard
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1998(3 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 26 February 2004)
RoleProperty Consultant
Correspondence Address26 Stourton Park
Hilperton
Trowbridge
Wiltshire
BA14 7TY
Secretary NameRichard Ralph Brook
NationalityBritish
StatusResigned
Appointed18 January 1999(4 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 08 June 2001)
RoleChief Executive
Correspondence AddressOrchard Cottage,Shoreham Lane
Saint Michaels
Tenterden
Kent
TN30 6EH
Secretary NameLynn Vickery
NationalityBritish
StatusResigned
Appointed11 June 2001(6 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 29 October 2001)
RoleCompany Director
Correspondence Address115 Wellesley Road
Ilford
Essex
IG1 4LL
Secretary NameMr Timothy James Fallon
NationalityBritish
StatusResigned
Appointed29 October 2001(6 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Musgrove Road
London
SE14 5PP
Director NameJoy Edna Mae Bryan
Date of BirthOctober 1954 (Born 69 years ago)
NationalityJamaican
StatusResigned
Appointed15 November 2001(6 years, 11 months after company formation)
Appointment Duration11 months (resigned 17 October 2002)
RoleCounsellor Nurse
Correspondence Address42 Clarissa Road
Chadwell Heath
Essex
RM6 4ND
Director NameRonald Ian Baker
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(7 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 December 2006)
RoleRetired
Correspondence Address8 Lynmouth Drive
Minster On Sea
Sheerness
Kent
ME12 2HS
Director NameMr Martin James Richard Aust
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2003(8 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 May 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address9 St Peters Path
Holton
Hailsworth
Suffolk
IP19 8NB
Director NameDavid Edward Healey
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2004(9 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 June 2007)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressLapwing House, High Croft
Shamley Green
Guildford
Surrey
GU5 0UE
Secretary NameMr Douglas Oppong
NationalityBritish
StatusResigned
Appointed09 December 2004(10 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 04 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Norfolk Place
Chafford Hundred
Grays
Essex
RM16 6DE

Location

Registered Address2 Exton Street
London
SE1 8UE
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
13 February 2008Application for striking-off (2 pages)
2 January 2008Resolutions
  • RES13 ‐ Strike off action 14/12/07
(2 pages)
30 November 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
10 October 2007Director resigned (1 page)
10 October 2007Annual return made up to 10/10/07 (2 pages)
10 October 2007Director resigned (1 page)
6 December 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
2 November 2006Director resigned (1 page)
2 November 2006Annual return made up to 10/10/06 (3 pages)
6 March 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
27 October 2005Annual return made up to 10/10/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2005New secretary appointed (2 pages)
7 March 2005Secretary resigned (1 page)
3 February 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
4 January 2005New secretary appointed (2 pages)
4 January 2005Secretary resigned (1 page)
4 January 2005Director resigned (1 page)
26 October 2004Annual return made up to 10/10/04
  • 363(288) ‐ Director resigned
(8 pages)
27 July 2004New director appointed (2 pages)
16 April 2004New director appointed (2 pages)
16 April 2004Director resigned (1 page)
24 February 2004New director appointed (2 pages)
24 February 2004New director appointed (2 pages)
24 February 2004New director appointed (2 pages)
19 February 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
12 November 2003Annual return made up to 10/10/03 (6 pages)
17 July 2003Director resigned (1 page)
13 November 2002Accounts for a dormant company made up to 31 March 2002 (7 pages)
13 November 2002Annual return made up to 10/10/02
  • 363(288) ‐ Secretary resigned
(7 pages)
8 November 2002Director resigned (1 page)
17 July 2002New director appointed (2 pages)
11 July 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
21 January 2002New director appointed (2 pages)
14 January 2002Director's particulars changed (1 page)
20 November 2001New secretary appointed (2 pages)
23 October 2001Annual return made up to 10/10/01
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 23/10/01
(7 pages)
23 October 2001Full accounts made up to 31 March 2001 (7 pages)
21 June 2001New secretary appointed (2 pages)
19 October 2000Annual return made up to 10/10/00 (5 pages)
19 October 2000Full accounts made up to 31 March 2000 (7 pages)
1 February 2000Full accounts made up to 31 March 1999 (7 pages)
1 February 2000Director resigned (1 page)
20 October 1999Annual return made up to 10/10/99
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
28 January 1999New secretary appointed (2 pages)
20 January 1999Full accounts made up to 31 March 1998 (6 pages)
15 January 1999New director appointed (2 pages)
29 September 1998Director resigned (1 page)
26 June 1998New secretary appointed (2 pages)
26 June 1998Secretary resigned (1 page)
11 January 1998Director resigned (1 page)
11 January 1998Director resigned (1 page)
11 January 1998Director resigned (1 page)
29 December 1997Secretary's particulars changed (2 pages)
28 November 1997Annual return made up to 10/10/97 (8 pages)
12 August 1997Accounts for a dormant company made up to 31 March 1997 (7 pages)
24 July 1997New director appointed (2 pages)
24 July 1997Director resigned (1 page)
24 July 1997New director appointed (2 pages)
1 November 1996Annual return made up to 10/10/96 (10 pages)
6 October 1996Full accounts made up to 31 March 1996 (7 pages)
30 September 1996New director appointed (2 pages)
30 September 1996New director appointed (2 pages)
21 August 1996Director resigned (1 page)
4 December 1995Annual return made up to 01/12/95
  • 363(288) ‐ Director resigned
(14 pages)
26 October 1995New director appointed (2 pages)
25 September 1995Director resigned (2 pages)