Company NameSurrey Charities Initiative Limited
Company StatusDissolved
Company Number03266052
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 October 1996(27 years, 6 months ago)
Dissolution Date12 June 2007 (16 years, 10 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 NameRev David Ireland
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1996(same day as company formation)
RoleMember Of The Clergy
Correspondence AddressThe Rectory
Old London Road
Mickleham
Surrey
RH5 6EB
Director NameMr Richard Graham Osborne
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2003(7 years, 2 months after company formation)
Appointment Duration3 years, 5 months (closed 12 June 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address38 Hale Pit Road
Bookham
Leatherhead
Surrey
KT23 4BS
Secretary NameMr Richard Graham Osborne
NationalityBritish
StatusClosed
Appointed31 December 2003(7 years, 2 months after company formation)
Appointment Duration3 years, 5 months (closed 12 June 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address38 Hale Pit Road
Bookham
Leatherhead
Surrey
KT23 4BS
Director NameDavid Burland
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1996(same day as company formation)
RoleMarketing Director
Correspondence Address37 Warwick Road
Twickenham
Middlesex
TW2 6SW
Director NameAnthony Richins
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1996(same day as company formation)
RoleFundraising Director
Correspondence AddressAucuba Lodge
Leatherhead Road, Oxshott
Leatherhead
Surrey
KT22 0JE
Secretary NameDavid Burland
NationalityBritish
StatusResigned
Appointed21 October 1996(same day as company formation)
RoleMarketing Director
Correspondence Address37 Warwick Road
Twickenham
Middlesex
TW2 6SW
Secretary NameShirley Irene Illsley
NationalityBritish
StatusResigned
Appointed01 February 1999(2 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 September 2000)
RoleFundraiser
Correspondence Address10 Vicarage Lane
East Preston
Littlehampton
West Sussex
BN16 2SP
Secretary NameAnthony Richins
NationalityBritish
StatusResigned
Appointed18 September 2000(3 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2003)
RoleCompany Director
Correspondence AddressAucuba Lodge
Leatherhead Road, Oxshott
Leatherhead
Surrey
KT22 0JE

Location

Registered AddressQueen Elizabeth Foundation
For Disabled People
Leatherhead Court
Leatherhead
KT22 0BN
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

12 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2007First Gazette notice for voluntary strike-off (1 page)
2 January 2007Annual return made up to 21/10/06 (5 pages)
15 December 2006Application for striking-off (1 page)
23 November 2006Full accounts made up to 31 March 2005 (10 pages)
23 November 2006Full accounts made up to 31 March 2006 (10 pages)
22 November 2005Annual return made up to 21/10/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 February 2005Full accounts made up to 31 March 2004 (10 pages)
3 November 2004Annual return made up to 21/10/04 (4 pages)
5 February 2004Full accounts made up to 31 March 2003 (10 pages)
2 February 2004New secretary appointed;new director appointed (2 pages)
5 January 2004Secretary resigned;director resigned (1 page)
27 October 2003Annual return made up to 21/10/03 (4 pages)
6 February 2003Full accounts made up to 31 March 2002 (10 pages)
27 October 2002Annual return made up to 21/10/02 (4 pages)
2 February 2002Full accounts made up to 31 March 2001 (10 pages)
11 December 2001Secretary resigned (1 page)
13 November 2001Annual return made up to 21/10/01
  • 363(287) ‐ Registered office changed on 13/11/01
(4 pages)
29 December 2000New secretary appointed (2 pages)
18 December 2000Annual return made up to 21/10/00 (3 pages)
7 August 2000Full accounts made up to 31 March 1999 (10 pages)
7 August 2000Full accounts made up to 31 March 2000 (10 pages)
9 November 1999Annual return made up to 21/10/99
  • 363(287) ‐ Registered office changed on 09/11/99
  • 363(288) ‐ Director's particulars changed
(3 pages)
25 May 1999New secretary appointed (2 pages)
25 May 1999Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
11 February 1999Annual return made up to 21/10/98 (6 pages)
23 September 1998Secretary resigned;director resigned (1 page)
13 August 1998Full accounts made up to 31 October 1997 (10 pages)
30 October 1997Annual return made up to 21/10/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 October 1996Incorporation (32 pages)