Company NameCornerstone Christian Counselling Service
Company StatusDissolved
Company Number06724210
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date15 October 2008(15 years, 6 months ago)
Dissolution Date5 May 2015 (9 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Margaret Jean Compton
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Thirlmere Road
Barnehurst
Kent
DA7 6PU
Secretary NameMrs Margaret Jean Compton
NationalityBritish
StatusClosed
Appointed15 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Thirlmere Road
Barnehurst
Kent
DA7 6PU
Director NameGenevieve Adelaide Caroline Sawyerr
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2013(4 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 05 May 2015)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address14 Colyers Lane
Erith
Kent
DA8 3NQ
Director NameMr Geoffrey Clarke
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vicarage 44a Colyers Lane
Erith
Kent
DA8 3NP
Director NameMrs Eileen Joan Hollingsworth
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Monterey Close
Bexley
Kent
DA5 2BX
Director NameMrs Brenda Winifred Reid
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Mill Road
Erith
Kent
DA8 1HN
Director NameMr Dennis Alfred William Roberts
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Fairview
Erith
Kent
DA8 2PR
Director NameBrenda Valerie Jose Hunt
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2010(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 Colyers Lane
Erith
Kent
DA8 3NG

Location

Registered Address1 Thirlmere Road
Bexleyheath
Kent
DA7 6PU
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardColyers
Built Up AreaGreater London

Financials

Year2014
Turnover£500
Net Worth£3,323
Cash£3,323

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
10 January 2015Application to strike the company off the register (3 pages)
10 January 2015Application to strike the company off the register (3 pages)
21 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
21 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
16 October 2013Annual return made up to 15 October 2013 no member list (5 pages)
16 October 2013Annual return made up to 15 October 2013 no member list (5 pages)
25 September 2013Termination of appointment of Geoffrey Clarke as a director on 23 July 2013 (1 page)
25 September 2013Termination of appointment of Geoffrey Clarke as a director on 23 July 2013 (1 page)
6 June 2013Appointment of Genevieve Adelaide Caroline Sawyerr as a director on 12 February 2013 (2 pages)
6 June 2013Appointment of Genevieve Adelaide Caroline Sawyerr as a director on 12 February 2013 (2 pages)
14 March 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
14 March 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
17 October 2012Annual return made up to 15 October 2012 no member list (4 pages)
17 October 2012Annual return made up to 15 October 2012 no member list (4 pages)
2 October 2012Termination of appointment of Brenda Valerie Jose Hunt as a director on 31 March 2012 (1 page)
2 October 2012Termination of appointment of Brenda Valerie Jose Hunt as a director on 31 March 2012 (1 page)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 October 2011Annual return made up to 15 October 2011 no member list (5 pages)
19 October 2011Annual return made up to 15 October 2011 no member list (5 pages)
12 October 2011Termination of appointment of Eileen Joan Hollingsworth as a director on 11 October 2011 (1 page)
12 October 2011Termination of appointment of Eileen Joan Hollingsworth as a director on 11 October 2011 (1 page)
11 October 2011Termination of appointment of Brenda Winifred Reid as a director on 11 October 2011 (1 page)
11 October 2011Termination of appointment of Brenda Winifred Reid as a director on 11 October 2011 (1 page)
7 January 2011Appointment of Brenda Valerie Jose Hunt as a director (2 pages)
7 January 2011Appointment of Brenda Valerie Jose Hunt as a director (2 pages)
22 October 2010Annual return made up to 15 October 2010 no member list (6 pages)
22 October 2010Annual return made up to 15 October 2010 no member list (6 pages)
5 October 2010Termination of appointment of Dennis Roberts as a director (1 page)
5 October 2010Termination of appointment of Dennis Roberts as a director (1 page)
30 September 2010Annual return made up to 15 October 2009 no member list (7 pages)
30 September 2010Annual return made up to 15 October 2009 no member list (7 pages)
11 August 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
11 August 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
24 June 2010Previous accounting period extended from 31 October 2009 to 31 March 2010 (3 pages)
24 June 2010Previous accounting period extended from 31 October 2009 to 31 March 2010 (3 pages)
4 November 2009Director's details changed for Geoffrey Clarke on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Dennis Alfred William Roberts on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Eileen Joan Hollingsworth on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Dennis Alfred William Roberts on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Eileen Joan Hollingsworth on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Eileen Joan Hollingsworth on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Brenda Winifred Reid on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Geoffrey Clarke on 4 November 2009 (2 pages)
4 November 2009Register inspection address has been changed (1 page)
4 November 2009Director's details changed for Brenda Winifred Reid on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Margaret Jean Compton on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Margaret Jean Compton on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Brenda Winifred Reid on 4 November 2009 (2 pages)
4 November 2009Register inspection address has been changed (1 page)
4 November 2009Director's details changed for Geoffrey Clarke on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Dennis Alfred William Roberts on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Margaret Jean Compton on 4 November 2009 (2 pages)
30 October 2008Director's change of particulars / eileen hollingsworth / 28/10/2008 (1 page)
30 October 2008Director's change of particulars / eileen hollingsworth / 28/10/2008 (1 page)
30 October 2008Director's change of particulars / brenda reid / 28/10/2008 (1 page)
30 October 2008Director's change of particulars / brenda reid / 28/10/2008 (1 page)
15 October 2008Incorporation (16 pages)
15 October 2008Incorporation (16 pages)