Company NameThe Council For The Advancement Of The Arts, Recreation And Education
Company StatusDissolved
Company Number03282110
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 November 1996(27 years, 5 months ago)
Dissolution Date8 April 2014 (10 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDenis Edward Vaughan
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1996(same day as company formation)
RoleOrchestral Conductor - Author
Correspondence Address41 Floral Street
London
WC2E 9DG
Director NameMr Stephen Kenneth Dexter
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1998(2 years after company formation)
Appointment Duration15 years, 4 months (closed 08 April 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressInanda Main Street
Grove
Wantage
Oxfordshire
OX12 7HT
Director NameDr Margaret Eleanor Maclean Whitehead
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1999(2 years, 3 months after company formation)
Appointment Duration15 years, 1 month (closed 08 April 2014)
RoleUniversity Lecturer
Correspondence AddressBrookmead Royston Road
Caxton
Cambridge
CB3 8PW
Director NameProf Elizabeth Murdoch
Date of BirthMay 1937 (Born 87 years ago)
NationalityScottish
StatusClosed
Appointed06 March 1999(2 years, 3 months after company formation)
Appointment Duration15 years, 1 month (closed 08 April 2014)
RoleRetired
Correspondence Address29 Church Street
Southwell
Nottinghamshire
NG25 0HQ
Director NameProf Michael Frank Collins
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2007(10 years, 6 months after company formation)
Appointment Duration6 years, 10 months (closed 08 April 2014)
RoleUniversity Profressor
Correspondence Address38 Trueway Drive
Shepshed
Loughborough
Leicestershire
LE12 9DU
Director NameMs Nicola Mary Gaye Baboneau
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2008(12 years after company formation)
Appointment Duration5 years, 3 months (closed 08 April 2014)
RoleEducation
Country of ResidenceEngland
Correspondence Address2 Mildmay Studios
58 Mildmay Park
London
N1 4PR
Director NamePeter William Jacobs
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2008(12 years after company formation)
Appointment Duration5 years, 3 months (closed 08 April 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Fitzhardinge Street
Manchester Square
London
W1H 6EF
Director NameChristopher James Girton Allen
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2008(12 years, 1 month after company formation)
Appointment Duration5 years, 3 months (closed 08 April 2014)
RoleSolicitor
Correspondence Address3 Fitzhardinge Street
London
W1H 6EF
Director NameBrigadier Allan Alstead
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2009(12 years, 3 months after company formation)
Appointment Duration5 years, 1 month (closed 08 April 2014)
RoleRetired
Correspondence Address49 Moray Place
Edinburgh
EH3 6BQ
Scotland
Director NameRt Hon Lord Robert Adam Ross Maclennan
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2010(13 years, 10 months after company formation)
Appointment Duration3 years, 6 months (closed 08 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHouses Of Lords
Westminster
London
SW1A 0PW
Secretary NameChristopher James Girton Allen
NationalityBritish
StatusClosed
Appointed20 February 2012(15 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 08 April 2014)
RoleCompany Director
Correspondence Address3 Fitzhardinge Street
Manchester Square
London
W1H 6EF
Director NameThe Rt Hon The Lord Birkett
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1996(same day as company formation)
RoleHouse Of Lords
Country of ResidenceEngland
Correspondence AddressGreat Allfields
Balls Cross
Petworth
Sussex
GU28 9JR
Director NameMr Roger Arthur Graef
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1996(same day as company formation)
RoleFilm Pro. Criminologist/Author
Country of ResidenceEngland
Correspondence Address72 Westbourne Park Villas
London
W2 5EB
Secretary NameDenis Edward Vaughan
NationalityBritish
StatusResigned
Appointed21 November 1996(same day as company formation)
RoleOrchestral Conductor - Author
Correspondence Address41 Floral Street
London
WC2E 9DG
Director NameRobin Allingham Aisher
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1998(2 years after company formation)
Appointment Duration4 years, 6 months (resigned 15 June 2003)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressStonebrook
Sarsons Barn Amport
Andover
Hampshire
SP11 8AQ
Director NameDame Gillian Weir
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1998(2 years after company formation)
Appointment Duration10 years, 10 months (resigned 16 October 2009)
RoleOrganist
Correspondence Address12c The College
Durham
DH1 3EQ
Director NameMr Luther Jean Rohan
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1998(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 08 February 2001)
RoleSolicitor
Correspondence Address74 Fairplace Hill
London Road
Burgess Hill
West Sussex
RH15 8NB
Director NameSir William F Lawrence
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1998(2 years after company formation)
Appointment Duration11 months, 1 week (resigned 02 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Knoll
Walcote
Alcester
Warwickshire
B49 6LZ
Director NameSir Michael Bett
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1998(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 24 March 2000)
RoleCompany Director
Correspondence AddressA985 Bt Centre
81 Newgate Street
London
EC1A 7AJ
Director NameMr Timothy John Harrold
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1999(2 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 June 2003)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFarthings 2 Longdown Road
Guildford
Surrey
GU4 8PP
Director NameProf Margaret Jean Talbot
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(2 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 June 2001)
RoleProfessor
Correspondence Address89 Leeds Road
Rawdon
Leeds
LS19 6NT
Director NameLord Anthony William Hall Of Birkenhead
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2010(13 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoyal Opera House Covent Garden
London
WC2E 9DD
Director NameRt Hon Lord Robert Adam Ross Maclennan
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2010(13 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHouse Of Lords Westminster
London
SW1A 0PW

Location

Registered Address3 Fitzhardinge Street
Manchester Square
London
W1H 6EF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

8 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
13 December 2013Application to strike the company off the register (10 pages)
13 December 2013Application to strike the company off the register (10 pages)
29 November 2013Termination of appointment of Robert Adam Ross Maclennan as a director on 29 March 2013 (2 pages)
29 November 2013Termination of appointment of Robert Maclennan of Rogart as a director (2 pages)
4 January 2013Annual return made up to 31 October 2012 (22 pages)
4 January 2013Annual return made up to 31 October 2012 (22 pages)
6 November 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
6 November 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
28 February 2012Annual return made up to 31 October 2011 (23 pages)
28 February 2012Annual return made up to 31 October 2011 (23 pages)
27 February 2012Termination of appointment of Anthony William Hall of Birkenhead as a director on 31 January 2012 (2 pages)
27 February 2012Termination of appointment of Denis Vaughan as a secretary (2 pages)
27 February 2012Registered office address changed from , 41 Floral Street, London, WC2E 9DG on 27 February 2012 (2 pages)
27 February 2012Termination of appointment of Denis Edward Vaughan as a secretary on 20 February 2012 (2 pages)
27 February 2012Appointment of Christopher James Girton Allen as a secretary (3 pages)
27 February 2012Appointment of Christopher James Girton Allen as a secretary on 20 February 2012 (3 pages)
27 February 2012Termination of appointment of Anthony Hall of Birkenhead as a director (2 pages)
27 February 2012Director's details changed for Peter William Jacobs on 20 February 2012 (3 pages)
27 February 2012Director's details changed for Peter William Jacobs on 20 February 2012 (3 pages)
27 February 2012Registered office address changed from , 41 Floral Street, London, WC2E 9DG on 27 February 2012 (2 pages)
8 November 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
8 November 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
13 December 2010Appointment of Lord Anthony William Hall of Birkenhead as a director (3 pages)
13 December 2010Appointment of Rt Hon Lord Robert Maclennan of Rogart as a director (3 pages)
13 December 2010Appointment of Lord Anthony William Hall of Birkenhead as a director (3 pages)
13 December 2010Appointment of Rt Hon Lord Robert Maclennan of Rogart as a director (3 pages)
7 December 2010Appointment of Rt. Hon Lord Robert Maclennan of Rogart as a director (3 pages)
7 December 2010Appointment of Rt. Hon Lord Robert Maclennan of Rogart as a director (3 pages)
6 December 2010Director's details changed for Christopher James Girton Allen on 15 September 2010 (3 pages)
6 December 2010Director's details changed for Christopher James Girton Allen on 15 September 2010 (3 pages)
26 November 2010Annual return made up to 31 October 2010 (18 pages)
26 November 2010Annual return made up to 31 October 2010 (18 pages)
1 November 2010Amended accounts made up to 31 December 2009 (7 pages)
1 November 2010Amended total exemption full accounts made up to 31 December 2009 (7 pages)
1 November 2010Amended accounts made up to 31 December 2009 (7 pages)
1 November 2010Amended total exemption full accounts made up to 31 December 2009 (7 pages)
11 October 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
11 October 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
24 February 2010Termination of appointment of Gillian Weir as a director (2 pages)
24 February 2010Termination of appointment of Gillian Weir as a director (2 pages)
10 February 2010Annual return made up to 31 October 2009 (16 pages)
10 February 2010Annual return made up to 31 October 2009 (16 pages)
1 December 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
1 December 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
24 October 2009Annual return made up to 31 October 2008 (7 pages)
24 October 2009Annual return made up to 31 October 2008 (7 pages)
24 February 2009Director appointed allan alstead (1 page)
24 February 2009Director appointed allan alstead (1 page)
7 February 2009Director appointed christopher james girton allen (2 pages)
7 February 2009Director appointed christopher james girton allen (2 pages)
2 February 2009Director appointed peter william jacobs (1 page)
2 February 2009Director appointed peter william jacobs (1 page)
5 January 2009Director appointed nicola baboneau (2 pages)
5 January 2009Director appointed nicola baboneau (2 pages)
27 December 2008Director appointed prof michael frank collins (1 page)
27 December 2008Director appointed prof michael frank collins (1 page)
29 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
10 October 2008Amended accounts made up to 31 December 2006 (6 pages)
10 October 2008Amended accounts made up to 31 December 2006 (6 pages)
21 January 2008Amended accounts made up to 31 December 2006 (2 pages)
21 January 2008Amended accounts made up to 31 December 2006 (2 pages)
6 December 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
6 December 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
8 November 2007Annual return made up to 31/10/07 (5 pages)
8 November 2007Annual return made up to 31/10/07 (5 pages)
28 March 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
28 March 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
10 November 2006Annual return made up to 31/10/06 (5 pages)
10 November 2006Annual return made up to 31/10/06 (5 pages)
23 March 2006Amended accounts made up to 31 December 2004 (9 pages)
23 March 2006Amended accounts made up to 31 December 2004 (9 pages)
17 November 2005Annual return made up to 31/10/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 November 2005Annual return made up to 31/10/05 (5 pages)
19 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
19 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
7 June 2005Director's particulars changed (1 page)
7 June 2005Director's particulars changed (1 page)
25 May 2005Director's particulars changed (1 page)
25 May 2005Director's particulars changed (1 page)
25 October 2004Annual return made up to 31/10/04 (5 pages)
25 October 2004Annual return made up to 31/10/04 (5 pages)
23 September 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
23 September 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
14 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
14 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
24 October 2003Annual return made up to 31/10/03 (6 pages)
24 October 2003Annual return made up to 31/10/03
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
23 January 2003Annual return made up to 31/10/02 (6 pages)
23 January 2003Annual return made up to 31/10/02 (6 pages)
2 December 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
2 December 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
8 March 2002Annual return made up to 31/10/01 (6 pages)
8 March 2002Annual return made up to 31/10/01
  • 363(288) ‐ Director resigned
(6 pages)
17 January 2002Total exemption full accounts made up to 31 December 2000 (9 pages)
17 January 2002Total exemption full accounts made up to 31 December 2000 (9 pages)
6 November 2000Annual return made up to 31/10/00 (6 pages)
6 November 2000Annual return made up to 31/10/00
  • 363(288) ‐ Director resigned
(6 pages)
31 October 2000Full accounts made up to 31 December 1999 (9 pages)
31 October 2000Full accounts made up to 31 December 1999 (9 pages)
17 November 1999Director resigned (1 page)
17 November 1999Director resigned (1 page)
12 November 1999Annual return made up to 09/11/99
  • 363(288) ‐ Director resigned
(7 pages)
12 November 1999Annual return made up to 09/11/99 (7 pages)
1 November 1999Full accounts made up to 31 December 1998 (9 pages)
1 November 1999Full accounts made up to 31 December 1998 (9 pages)
8 October 1999New director appointed (2 pages)
8 October 1999New director appointed (2 pages)
22 April 1999New director appointed (2 pages)
22 April 1999New director appointed (2 pages)
1 April 1999New director appointed (2 pages)
1 April 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
25 February 1999New director appointed (2 pages)
25 February 1999New director appointed (2 pages)
26 January 1999New director appointed (3 pages)
26 January 1999New director appointed (2 pages)
26 January 1999New director appointed (4 pages)
26 January 1999New director appointed (4 pages)
26 January 1999New director appointed (2 pages)
26 January 1999New director appointed (2 pages)
26 January 1999New director appointed (2 pages)
26 January 1999New director appointed (3 pages)
26 January 1999New director appointed (2 pages)
26 January 1999New director appointed (2 pages)
30 November 1998Annual return made up to 21/11/98 (4 pages)
30 November 1998Annual return made up to 21/11/98 (4 pages)
28 September 1998Full accounts made up to 31 December 1997 (9 pages)
28 September 1998Full accounts made up to 31 December 1997 (9 pages)
4 September 1998Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
4 September 1998Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
22 December 1997Annual return made up to 21/11/97 (4 pages)
22 December 1997Annual return made up to 21/11/97
  • 363(288) ‐ Director resigned
(4 pages)
21 November 1996Incorporation (35 pages)