Company NameClimate Action Network (UK)
Company StatusDissolved
Company Number03162746
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 February 1996(28 years, 2 months ago)
Dissolution Date30 September 2003 (20 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameDr Ute Lina Collier
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityGerman
StatusClosed
Appointed22 June 1998(2 years, 4 months after company formation)
Appointment Duration5 years, 3 months (closed 30 September 2003)
RolePolicy Officer
Correspondence AddressLower Barihurst Farm Dunsfold Road
Cranleigh
Surrey
GU6 8LG
Director NameMr John Lanchbery
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1998(2 years, 7 months after company formation)
Appointment Duration5 years (closed 30 September 2003)
RolePhysicist
Correspondence Address49
East Hatley
Sandy
Bedfordshire
SG19 3JA
Director NameRoger John Higman
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2001(5 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 30 September 2003)
RoleCampaigner
Correspondence AddressFirst Floor Flat
164 High Road
London
N15 4NU
Secretary NameBryony Katherine Worthington
NationalityBritish
StatusClosed
Appointed23 August 2001(5 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 30 September 2003)
RoleCompany Director
Correspondence Address149 Hoxton Street
London
N1 6PJ
Director NameMalcolm John Fergusson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1996(same day as company formation)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address91 Powerscroft Road
London
E5 0PT
Director NamePhilip Micheal Antony Hurst
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1996(same day as company formation)
RoleConsultant
Correspondence Address64 Hamilton Street
Cardiff
CF1 9BQ
Wales
Director NameTessa Margaret Robertson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1996(same day as company formation)
RolePolitical Adviser
Correspondence AddressWest Stratton Manor
West Stratton
Winchester
Hampshire
SO21 3DR
Director NameMrs Farhana Yamin
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1996(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address13 Boscastle Road
Dartmouth Park
London
NW5 1EE
Secretary NameSally Cavanagh
NationalityBritish
StatusResigned
Appointed22 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address42 Halliford Street
London
N1 3EJ
Director NameJoanne Wade
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(1 year, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 October 2000)
RoleEnergy Policy Research
Correspondence Address48 Gloucester Terrace
London
W2 3HH
Secretary NameMr Charles Robert Kronick
NationalityBritish
StatusResigned
Appointed21 April 1998(2 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 08 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Harcourt Road
London
N22 7XW
Director NameDr Frances Alison Macguire
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1998(2 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 February 2001)
RoleClimate Policy Officer
Correspondence Address4 Lily Hall
Hebden Bridge
West Yorkshire
HX7 7LL
Secretary NameChristopher Frederick Gore
NationalityBritish
StatusResigned
Appointed08 October 1999(3 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 April 2000)
RoleCompany Director
Correspondence Address38 Buckleigh Road
London
SW16 5RZ
Secretary NameBryony Katherine Worthington
NationalityBritish
StatusResigned
Appointed30 April 2000(4 years, 2 months after company formation)
Appointment Duration4 months (resigned 31 August 2000)
RolePrincipal Officer Of Liaison B
Correspondence Address149 Hoxton Street
London
N1 6PJ
Secretary NameMr Paul Hinkley McConnell
NationalityAmerican
StatusResigned
Appointed31 August 2000(4 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 August 2001)
RoleCompany Director
Correspondence AddressBelsize Lodge 26 Belsize Avenue
London
NW3 4AU

Location

Registered Address89 Albert Embankment
London
SE1 7TP
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

30 September 2003Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2003First Gazette notice for compulsory strike-off (1 page)
14 March 2002Full accounts made up to 31 March 2001 (14 pages)
11 September 2001New director appointed (2 pages)
24 August 2001Secretary resigned (1 page)
24 August 2001New secretary appointed (2 pages)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
7 March 2001Annual return made up to 22/02/01
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
7 November 2000Director resigned (1 page)
31 August 2000Secretary resigned (1 page)
31 August 2000New secretary appointed (2 pages)
7 June 2000Secretary resigned (1 page)
7 June 2000New secretary appointed (2 pages)
5 May 2000Registered office changed on 05/05/00 from: 31 pitfield street london N1 6HB (1 page)
20 March 2000Annual return made up to 22/02/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 October 1999Director resigned (1 page)
25 October 1999Secretary resigned (1 page)
25 October 1999New secretary appointed (2 pages)
1 October 1999Registered office changed on 01/10/99 from: 49 wellington street london WC2E 7BN (1 page)
1 October 1999Registered office changed on 01/10/99 from: 31 pitfield street london N1 6HB (1 page)
9 September 1999Full accounts made up to 31 March 1999 (13 pages)
26 February 1999Annual return made up to 22/02/99 (6 pages)
21 February 1999Director resigned (1 page)
21 February 1999Director resigned (1 page)
14 October 1998New director appointed (2 pages)
14 October 1998New director appointed (2 pages)
15 September 1998Full accounts made up to 31 March 1998 (13 pages)
6 July 1998New director appointed (2 pages)
27 April 1998Secretary resigned (1 page)
27 April 1998New secretary appointed (2 pages)
2 March 1998Annual return made up to 22/02/98 (6 pages)
26 January 1998New director appointed (2 pages)
26 October 1997Full accounts made up to 31 March 1997 (12 pages)
26 March 1997Annual return made up to 22/02/97
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
15 October 1996Accounting reference date notified as 31/03 (1 page)
16 September 1996Registered office changed on 16/09/96 from: 30 richmond road london SW20 0PQ (1 page)
22 April 1996Memorandum and Articles of Association (2 pages)
17 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
13 March 1996New director appointed (2 pages)
13 March 1996New director appointed (2 pages)
22 February 1996Incorporation (21 pages)