Company NameThe Churches' National Housing Coalition Limited
Company StatusDissolved
Company Number03112520
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 October 1995(28 years, 6 months ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NamePaula Selina Ann Harvey
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1999(4 years after company formation)
Appointment Duration9 years, 4 months (closed 10 March 2009)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address10 The Quadrangle
Herne Hill
London
SE24 9QR
Director NameRev David Stuart Walker
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2001(6 years, 1 month after company formation)
Appointment Duration7 years, 3 months (closed 10 March 2009)
RoleBishop
Country of ResidenceUnited Kingdom
Correspondence AddressBishops House
Bishops Walk
Cradley Heath
B64 7RH
Secretary NamePaula Selina Ann Harvey
NationalityBritish
StatusClosed
Appointed07 November 2002(7 years after company formation)
Appointment Duration6 years, 4 months (closed 10 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 The Quadrangle
Herne Hill
London
SE24 9QR
Director NameMr Peter George Meredith
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2004(8 years, 9 months after company formation)
Appointment Duration4 years, 7 months (closed 10 March 2009)
RoleChartered Accountants
Country of ResidenceUnited Kingdom
Correspondence AddressLeylands
St Wilfreds Street
Calverley
West Yorkshire
LS28 5RQ
Secretary NameMr John Gilbert
NationalityBritish
StatusClosed
Appointed08 April 2008(12 years, 6 months after company formation)
Appointment Duration11 months (closed 10 March 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Northolme Road
London
N5 2UZ
Director NameRobina Rafferty
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1995(same day as company formation)
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Canford Road
Clapham
London
SW11 6PD
Director NameRobina Rafferty
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1995(same day as company formation)
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Canford Road
Clapham
London
SW11 6PD
Director NameRuth Kathleen Clarke
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1995(same day as company formation)
RoleRet. Head Teacher
Correspondence AddressThurston
Brigsteer
Kendal
Cumbria
LA8 8AJ
Director NameMs Mildred M Nevile
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1995(same day as company formation)
RoleRet.
Correspondence Address45 Highbury Hill
London
N5 1SU
Secretary NameJennifer Mary Lazarus
NationalityBritish
StatusResigned
Appointed11 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address35 Devonshire Road
Stockport
Greater Manchester
SK4 4EF
Director NameMrs Christine Margaret Hemming
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1995(2 weeks, 5 days after company formation)
Appointment Duration3 years (resigned 02 November 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Chantry Road
Moseley
Birmingham
West Midlands
B13 8DL
Director NameRev Canon Peter John Williams
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1995(2 weeks, 5 days after company formation)
Appointment Duration1 year, 11 months (resigned 06 October 1997)
RoleParish Priest
Country of ResidenceWales
Correspondence AddressThe Vicarage
Llangennith
Swansea
SA3 1HU
Wales
Director NameMr Peter William Kegg
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1995(2 weeks, 5 days after company formation)
Appointment Duration6 years (resigned 20 November 2001)
RoleChief Executive Housing Associ
Country of ResidenceUnited Kingdom
Correspondence Address52 Belle Vue Road
Bournemouth
Dorset
BH6 3DT
Director NameRev Leslie Milner
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1995(2 weeks, 5 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 September 1996)
RoleManaging Director
Correspondence Address84 Arden Road
Acocks Green
Birmingham
West Midlands
B27 6AQ
Director NameRev Bryan Arthur Rippin
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1995(2 weeks, 5 days after company formation)
Appointment Duration4 years (resigned 01 November 1999)
RoleMinister Of Religion
Correspondence Address65 Stafford Road
Sheffield
South Yorkshire
S2 2SF
Director NameRight Reverend Bishop Of Dudley David Stuart Walker
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1995(2 weeks, 5 days after company formation)
Appointment Duration1 year, 11 months (resigned 06 October 1997)
RoleClerk In Holy Orders
Correspondence Address88 Main Street
Bramley
Rotherham
South Yorkshire
S66 2SQ
Director NameRachel Westall
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1995(2 weeks, 5 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 September 1996)
RoleAdministrator
Correspondence Address180 Weir Road
Balham
London
SW12 0NP
Director NamePaula Selina Ann Harvey
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1995(2 weeks, 5 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 September 1996)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address10 The Quadrangle
Herne Hill
London
SE24 9QR
Director NameDavid Belton
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1995(2 weeks, 5 days after company formation)
Appointment Duration4 years (resigned 01 November 1999)
RoleRetired
Correspondence AddressCarraigbaun Hatch Close
Kirtlington
Kidlington
Oxfordshire
OX5 3JT
Director NameJackie Carpenter
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1995(2 weeks, 5 days after company formation)
Appointment Duration8 years, 1 month (resigned 27 November 2003)
RoleCharity Worker
Correspondence Address9 Faire Street
Derby
DE22 3WB
Director NameMr Eric Davies Armitage
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1996(11 months, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 June 1997)
RoleChief Housing Executive Associ
Country of ResidenceEngland
Correspondence Address19 Pinewood Avenue
Bolton Le Sands
Carnforth
LA5 8AS
Director NameRichard David Trahair
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1996(11 months, 2 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 27 November 2003)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Elcombe Elcombe Lane
Alvediston
Salisbury
SP5 5LG
Director NameAlan Edward Hart
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1996(11 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 07 November 2002)
RoleRetired Solicitor
Correspondence Address67 West Bank Road
Allestree
Derby
Derbyshire
DE22 2FY
Director NameMr Brian Davis
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1996(11 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 01 November 1999)
RoleDirector Of Housing
Correspondence Address41 West Drive
Handsworth
Birmingham
West Midlands
B20 3ST
Director NameRev Geoffrey Williams Hewitt
Date of BirthApril 1948 (Born 76 years ago)
NationalityWelsh
StatusResigned
Appointed06 October 1997(1 year, 12 months after company formation)
Appointment Duration2 years (resigned 14 October 1999)
RoleClerk In Holy Orders
Correspondence AddressY Ficerdy
Pentir
Bangor
Gwynedd
LL57 4YB
Wales
Director NameRight Reverend Bishop Of Dudley David Stuart Walker
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1997(1 year, 12 months after company formation)
Appointment DurationResigned same day (resigned 06 October 1997)
RoleClerk In Holy Orders
Correspondence Address88 Main Street
Bramley
Rotherham
South Yorkshire
S66 2SQ
Director NameMrs Audrey Margaret Hollingbery
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1997(1 year, 12 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 November 2002)
RoleDiocesan Housing Advisor
Country of ResidenceUnited Kingdom
Correspondence Address1 Lower Wardown
Petersfield
Hampshire
GU31 4NY
Director NameRichard Dudley Hilken
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1997(1 year, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 March 1999)
RoleRetired
Correspondence Address4 Thornton Hill
Exeter
Devon
EX4 4NS
Director NameClive Robert Morrissey
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(3 years after company formation)
Appointment Duration11 months, 1 week (resigned 06 October 1999)
RoleRetired
Correspondence AddressWalnut Tree Cottage
Main Street
Kneesall
Nottinghamshire
NG22 0AD
Director NameMr Michael Hugh William Holloway
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(3 years after company formation)
Appointment Duration2 years, 8 months (resigned 24 July 2001)
RoleHomelessness Project Worker
Country of ResidenceEngland
Correspondence Address4 Trinder Road
London
N19 4QU
Director NameMr John Roger Beresford Gould
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(4 years after company formation)
Appointment Duration4 years (resigned 27 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Park
Grasscroft
Oldham
Lancashire
OL4 4ES
Director NamePeter Mark Sanders
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2000(5 years after company formation)
Appointment Duration3 years (resigned 27 November 2003)
RoleSocial Work
Country of ResidenceUnited Kingdom
Correspondence AddressHolme Cottage
The Hill
Millom
Cumbria
LA18 5HF
Secretary NameAlan Edward Hart
NationalityBritish
StatusResigned
Appointed22 February 2001(5 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 November 2002)
RoleCompany Director
Correspondence Address67 West Bank Road
Allestree
Derby
Derbyshire
DE22 2FY
Director NameRev Richard John Becher
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2002(7 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 February 2003)
RoleMinister Of Religion
Correspondence Address6 Underwood Road
Birmingham
B20 1JH
Secretary NameAngela Murray
NationalityBritish
StatusResigned
Appointed14 June 2006(10 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 April 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Hodder Drive
Perivale
Greenford
Middlesex
UB6 8LL

Location

Registered Address209 Old Marylebone Road
London
NW1 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

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

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
2 September 2008Application for striking-off (1 page)
8 April 2008Appointment terminated secretary angela murray (1 page)
8 April 2008Secretary appointed mr john gilbert (1 page)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
18 October 2007Annual return made up to 11/10/07 (5 pages)
8 March 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
19 December 2006New secretary appointed (2 pages)
19 December 2006Annual return made up to 11/10/06 (4 pages)
9 November 2005Annual return made up to 11/10/05 (4 pages)
5 July 2005Total exemption full accounts made up to 31 March 2005 (4 pages)
8 June 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
10 December 2004Annual return made up to 11/10/04 (6 pages)
10 December 2004Director resigned (1 page)
10 December 2004Director resigned (1 page)
10 December 2004New director appointed (2 pages)
10 December 2004Director resigned (1 page)
10 December 2004Director resigned (1 page)
8 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
6 August 2004Registered office changed on 06/08/04 from: central buildings oldham street manchester greater manchester M1 1JT (1 page)
4 December 2003Full accounts made up to 31 March 2003 (15 pages)
18 November 2003Annual return made up to 11/10/03 (6 pages)
16 October 2003Director resigned (1 page)
17 January 2003Director resigned (1 page)
17 January 2003Secretary resigned;director resigned (1 page)
17 January 2003New director appointed (2 pages)
17 January 2003New secretary appointed (2 pages)
13 November 2002Annual return made up to 11/10/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 November 2002Full accounts made up to 31 March 2002 (15 pages)
11 April 2002New director appointed (2 pages)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
12 December 2001Full accounts made up to 31 March 2001 (14 pages)
9 November 2001Annual return made up to 11/10/01 (6 pages)
31 August 2001Director resigned (1 page)
19 March 2001Secretary resigned (1 page)
19 March 2001New secretary appointed (2 pages)
8 December 2000New director appointed (2 pages)
16 October 2000Annual return made up to 11/10/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 September 2000Full accounts made up to 31 March 2000 (15 pages)
1 June 2000Director resigned (1 page)
19 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
10 November 1999Director resigned (1 page)
10 November 1999Annual return made up to 11/10/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 November 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
23 September 1999Full accounts made up to 31 March 1999 (15 pages)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
10 November 1998Annual return made up to 11/10/98
  • 363(288) ‐ Director resigned
(8 pages)
22 September 1998Full accounts made up to 31 March 1998 (16 pages)
13 November 1997New director appointed (2 pages)
10 November 1997Annual return made up to 11/10/97
  • 363(288) ‐ Director resigned
(8 pages)
27 October 1997New director appointed (2 pages)
27 October 1997New director appointed (2 pages)
27 October 1997New director appointed (2 pages)
21 October 1997Director resigned (1 page)
21 October 1997Director resigned (1 page)
21 October 1997Director resigned (1 page)
21 October 1997Director resigned (1 page)
30 September 1997Full accounts made up to 31 March 1997 (16 pages)
31 December 1996Full accounts made up to 31 March 1996 (15 pages)
24 October 1996Annual return made up to 11/10/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 October 1996New director appointed (2 pages)
15 October 1996New director appointed (2 pages)
15 October 1996New director appointed (2 pages)
15 October 1996New director appointed (2 pages)
2 October 1996Director resigned (1 page)
29 September 1996Director resigned (1 page)
29 September 1996Director resigned (1 page)
29 September 1996Director resigned (1 page)
14 June 1996Accounting reference date shortened from 31/10/96 to 31/03/96 (1 page)
20 November 1995New director appointed (2 pages)
16 November 1995New director appointed (2 pages)
15 November 1995New director appointed (2 pages)
15 November 1995New director appointed (2 pages)
15 November 1995New director appointed (2 pages)
15 November 1995New director appointed (2 pages)
15 November 1995New director appointed (2 pages)
15 November 1995New director appointed (2 pages)
15 November 1995New director appointed (2 pages)
15 November 1995New director appointed (2 pages)
11 October 1995Incorporation (23 pages)