Company NameThe Centre For Marketplace Theology
Company StatusDissolved
Company Number03293974
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 December 1996(27 years, 4 months ago)
Dissolution Date28 May 2002 (21 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Secretary NameMr David Victor Gibbons
NationalityBritish
StatusClosed
Appointed16 June 1997(5 months, 4 weeks after company formation)
Appointment Duration4 years, 11 months (closed 28 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBriarfields Homing Road
Plough Corner
Little Clacton
Essex
CO16 9LU
Director NameRobin John Douglas Linnecar
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1998(1 year, 9 months after company formation)
Appointment Duration3 years, 7 months (closed 28 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Alric Avenue
New Malden
Surrey
KT3 4JP
Director NamePeter David Sandwith Dale
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Trees
Church Lane
Worplesdon
Surrey
GU3 3RU
Director NameTimothy Martin Green
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1996(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressDownfields Cottage
Well Lane
Danbury
Chelmsford
CM3 4AB
Director NameMr Malcolm John Matson
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Andrewes House
London
EC2Y 8AY
Director NameMr Humphrey John Trembath
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1996(same day as company formation)
RoleSolicitor
Correspondence Address54 Guildown Road
Guildford
Surrey
GU2 5EY
Secretary NameMr Denis William Stewart
NationalityBritish
StatusResigned
Appointed18 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address12 Crescent Gardens
Billericay
Essex
CM12 0JG

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

5 February 2002First Gazette notice for voluntary strike-off (1 page)
17 December 2001Application for striking-off (1 page)
30 October 2001Director resigned (1 page)
19 October 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
19 October 2001Total exemption full accounts made up to 30 June 2001 (11 pages)
10 January 2001Annual return made up to 18/12/00 (4 pages)
1 November 2000Full accounts made up to 31 December 1999 (10 pages)
14 September 2000Director resigned (1 page)
5 February 2000Annual return made up to 18/12/99 (6 pages)
25 January 2000Director resigned (1 page)
12 January 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 28/09/99
(1 page)
2 November 1999Full accounts made up to 31 December 1998 (11 pages)
8 October 1999New director appointed (2 pages)
21 January 1999Annual return made up to 18/12/98 (6 pages)
6 October 1998Full accounts made up to 31 December 1997 (12 pages)
16 September 1998Director resigned (1 page)
27 January 1998Annual return made up to 18/12/97 (6 pages)
30 June 1997Registered office changed on 30/06/97 from: 77 andrewes house barbican london EC2Y 8AY (1 page)
30 June 1997Secretary resigned (1 page)
30 June 1997New secretary appointed (2 pages)
21 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 December 1996Incorporation (30 pages)