Company NameChurch Restoration Co.(UK) Limited
Company StatusDissolved
Company Number03809143
CategoryPrivate Limited Company
Incorporation Date19 July 1999(24 years, 9 months ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Daniel Hussey
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1999(same day as company formation)
RoleParanormal Occult Investigator
Country of ResidenceEngland
Correspondence Address384 Green Lane
Eltham
London
SE9 3TQ
Secretary NameMr Dean Alan Hussey
NationalityBritish
StatusClosed
Appointed19 July 1999(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address384 Green Lane
Eltham
London
SE9 3TQ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed19 July 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed19 July 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address601 High Road Leytonstone
London
E11 4PA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardCathall
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,996
Cash£6,520
Current Liabilities£55,792

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 June 2010Final Gazette dissolved following liquidation (1 page)
15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
15 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
6 November 2009Liquidators' statement of receipts and payments to 13 October 2009 (5 pages)
6 November 2009Liquidators statement of receipts and payments to 13 October 2009 (5 pages)
21 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 October 2008Appointment of a voluntary liquidator (1 page)
21 October 2008Statement of affairs with form 4.19 (5 pages)
21 October 2008Statement of affairs with form 4.19 (5 pages)
21 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-10-14
(1 page)
21 October 2008Appointment of a voluntary liquidator (1 page)
16 October 2008Registered office changed on 16/10/2008 from suite 362 14 tottenham court road london W1T 1JY (1 page)
16 October 2008Registered office changed on 16/10/2008 from suite 362 14 tottenham court road london W1T 1JY (1 page)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
23 October 2006Return made up to 19/07/06; full list of members (6 pages)
23 October 2006Return made up to 19/07/06; full list of members (6 pages)
27 April 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
27 April 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
30 July 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
30 July 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
27 July 2005Return made up to 19/07/05; full list of members (6 pages)
27 July 2005Return made up to 19/07/05; full list of members (6 pages)
9 August 2004Return made up to 19/07/04; full list of members
  • 363(287) ‐ Registered office changed on 09/08/04
(6 pages)
9 August 2004Return made up to 19/07/04; full list of members (6 pages)
4 June 2004Return made up to 19/07/03; full list of members (6 pages)
4 June 2004Return made up to 19/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 May 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
27 May 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
20 June 2003Accounts made up to 30 September 2002 (2 pages)
20 June 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
14 February 2003Accounting reference date extended from 31/07/02 to 30/09/02 (1 page)
14 February 2003Accounting reference date extended from 31/07/02 to 30/09/02 (1 page)
23 January 2003Return made up to 19/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 2003Return made up to 19/07/02; full list of members (6 pages)
22 November 2002Director's particulars changed (1 page)
22 November 2002Director's particulars changed (1 page)
22 November 2002Secretary's particulars changed (1 page)
22 November 2002Secretary's particulars changed (1 page)
31 May 2002Accounts for a dormant company made up to 30 July 2001 (2 pages)
31 May 2002Accounts made up to 30 July 2001 (2 pages)
16 October 2001Accounts made up to 30 July 2000 (2 pages)
16 October 2001Accounts for a dormant company made up to 30 July 2000 (2 pages)
14 August 2001Return made up to 19/07/01; full list of members (6 pages)
14 August 2001Return made up to 19/07/01; full list of members
  • 363(287) ‐ Registered office changed on 14/08/01
(6 pages)
31 August 2000Return made up to 19/07/00; full list of members (6 pages)
31 August 2000Return made up to 19/07/00; full list of members (6 pages)
22 July 1999New secretary appointed (2 pages)
22 July 1999Registered office changed on 22/07/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
22 July 1999Director resigned (1 page)
22 July 1999Secretary resigned (1 page)
22 July 1999New secretary appointed (2 pages)
22 July 1999Director resigned (1 page)
22 July 1999Registered office changed on 22/07/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
22 July 1999Secretary resigned (1 page)
22 July 1999New director appointed (2 pages)
22 July 1999New director appointed (2 pages)
19 July 1999Incorporation (14 pages)