Company NameThe Ciras Charitable Trust
Company StatusDissolved
Company Number04241252
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date26 June 2001(22 years, 10 months ago)
Dissolution Date3 March 2009 (15 years, 1 month ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7514Support services for government
SIC 84110General public administration activities

Directors

Director NameProf Thomas Rodford Cox
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2001(same day as company formation)
RoleProf. Organisational Psycholog
Country of ResidenceEngland
Correspondence AddressWalnut House 30 Rose Grove
Keyworth
Nottingham
Nottinghamshire
NG12 5HE
Director NameAndrew John Goodwin
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address34 Ffordd Gwenllian
Llanfairpwllgwyngyll
Gwynedd
LL61 5QD
Wales
Director NameDr Michael John Maynard
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2001(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address15 Anlaby Road
Teddington
Middlesex
TW11 0PT
Secretary NameAnna Louise Clark
NationalityBritish
StatusClosed
Appointed26 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address19c Hill Street
St Albans
Hertfordshire
AL3 4AS
Director NameMr Robert William Miles
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2005(4 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 03 March 2009)
RoleOccupational Psychologist
Country of ResidenceEngland
Correspondence Address107 Upton Road
Slough
Berkshire
SL1 2AE
Director NameMr Christopher Edward Wastie Green
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2006(4 years, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 03 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Meadway
Berkhamsted
Hertfordshire
HP4 2PN
Director NameRichard Paul Hulland
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2006(4 years, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 03 March 2009)
RoleDirector Of Quality & Safety
Correspondence Address26 Moorlands Road
Ridgeway
Ambergate
Derbyshire
DE56 2JB
Director NameMr Charles Stuart Horton
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2006(5 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 03 March 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Peregrine Walk
Hornchurch
Essex
RM12 5EY
Director NameJohn Charles Abbott
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2007(5 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 03 March 2009)
RoleDirector Of National Programme
Correspondence AddressOld Haybarn
Towcester Road
Litchborough
Northamptonshire
NN12 8JA
Director NameMichael Frederick Blackburn
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2001(same day as company formation)
RoleTrade Union Official
Correspondence Address7 Arkwright Road
Hampstead
London
NW3 6AA
Director NameJames Lionel Cohen
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2001(same day as company formation)
RoleCompany Dirctor
Country of ResidenceEngland
Correspondence Address20 Morpeth Mansions
Morpeth Terrace
London
SW1P 1ER
Director NameMr Andrew John Cooper
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2001(same day as company formation)
RoleRailway Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Nursery View
Faringdon
Oxfordshire
SN7 8SJ
Director NameMr Christopher Richard Leah
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 High Street
Somersham
Huntingdon
Cambridgeshire
PE17 3EE
Director NameProf Nicholas Emler
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2001(same day as company formation)
RoleUniversity Professor
Correspondence AddressFowlers House
Church Street, Kingham
Chipping Norton
Oxfordshire
OX7 6YA
Director NameProf Gwyn Robert John Hockey
Date of BirthJune 1904 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2001(same day as company formation)
RoleUniversity Professor
Correspondence Address34 Woodlands
Beverley
North Humberside
HU17 8BX
Director NameDr Andrew Shepherd
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2002(1 year, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 July 2004)
RoleHuman Factors Consultant
Correspondence Address3 Outwoods Drive
Loughborough
Leicestershire
LE11 3LR
Director NameMr Mark Jeremy Causebrook
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2002(1 year, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2006)
RoleRail Director
Country of ResidenceEngland
Correspondence Address2 Parsons Close
Nether Heyford
Northampton
Northamptonshire
NN7 3NJ
Director NameMr Aidan Edward Cambridge Nelson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2004(3 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 April 2007)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Back Lane South
Wheldrake
York
North Yorkshire
YO19 6DT
Director NameBruce Stephen Littlewood
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2004(3 years, 4 months after company formation)
Appointment Duration12 months (resigned 16 November 2005)
RoleCivil Engineer
Correspondence Address31 Court Crescent
East Grinstead
West Sussex
RH19 3TP
Director NameAndrew Peter Reed
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2005(4 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 12 December 2008)
RoleNational Organiser
Correspondence Address86 Whinyates Road
Eltham
London
SE9 6NL
Director NameMr Patrick John Daly
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2006(5 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 19 January 2008)
RoleDirector Of Risk Management
Country of ResidenceEngland
Correspondence Address39 Broadwalk
Hockley
Essex
SS5 5DF

Location

Registered Address35 Great Peter Street
Westminster
London
SW1P 3LR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

3 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2008Appointment terminated director andrew reed (1 page)
18 November 2008First Gazette notice for voluntary strike-off (1 page)
5 November 2008Full accounts made up to 31 March 2008 (23 pages)
9 July 2008Annual return made up to 26/06/08 (5 pages)
7 February 2008Director resigned (1 page)
19 November 2007Full accounts made up to 31 March 2007 (20 pages)
11 July 2007Annual return made up to 26/06/07 (3 pages)
21 June 2007Amended full accounts made up to 30 June 2005 (19 pages)
7 June 2007Full accounts made up to 31 March 2006 (21 pages)
4 May 2007Director resigned (1 page)
16 April 2007Director's particulars changed (1 page)
11 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 April 2007Memorandum and Articles of Association (17 pages)
8 September 2006New director appointed (2 pages)
22 August 2006New director appointed (2 pages)
22 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
21 July 2006Annual return made up to 26/06/06 (2 pages)
11 April 2006Director resigned (1 page)
11 April 2006New director appointed (2 pages)
19 January 2006New director appointed (2 pages)
19 January 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
18 January 2006Total exemption small company accounts made up to 30 June 2005 (2 pages)
30 November 2005Director resigned (1 page)
3 August 2005Annual return made up to 26/06/05
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 April 2005Director resigned (1 page)
16 February 2005Total exemption small company accounts made up to 30 June 2004 (2 pages)
7 January 2005Director resigned (1 page)
1 December 2004New director appointed (2 pages)
24 November 2004New director appointed (2 pages)
27 August 2004Memorandum and Articles of Association (18 pages)
13 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 August 2004Memorandum and Articles of Association (18 pages)
27 July 2004Annual return made up to 26/06/04 (7 pages)
23 July 2004Director resigned (1 page)
23 July 2004Director resigned (1 page)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (2 pages)
30 January 2004Director resigned (1 page)
29 July 2003Annual return made up to 26/06/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (2 pages)
29 November 2002New director appointed (2 pages)
26 November 2002New director appointed (2 pages)
6 November 2002Director resigned (1 page)
6 November 2002Director resigned (1 page)
15 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 June 2001Incorporation (34 pages)