Company NameThe Chelmsford Cathedral Festival Limited
Company StatusDissolved
Company Number02169482
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 September 1987(36 years, 6 months ago)
Dissolution Date12 May 2009 (14 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Brian Maurice Greatrex
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(3 years, 10 months after company formation)
Appointment Duration17 years, 9 months (closed 12 May 2009)
RoleChartered Engineer
Correspondence AddressKings Piece
5 Goodier Road
Chelmsford
CM1 2GG
Secretary NameHilary Grace Simmonds
NationalityBritish
StatusClosed
Appointed01 March 1996(8 years, 5 months after company formation)
Appointment Duration13 years, 2 months (closed 12 May 2009)
RoleCompany Director
Correspondence Address31 Firecrest Road
Chelmsford
Essex
CM2 8XL
Director NameVery Reverend Peter Somerset Margesson Judd
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 September 1997(9 years, 11 months after company formation)
Appointment Duration11 years, 8 months (closed 12 May 2009)
RoleDean Of Chelmsford Cathedral
Country of ResidenceUnited Kingdom
Correspondence Address3 Harlings Grove
Chelmsford
Essex
CM1 1YQ
Director NameMr Anthony David Tuckwell
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed23 November 1999(12 years, 1 month after company formation)
Appointment Duration9 years, 5 months (closed 12 May 2009)
RoleRetired Headteacher P/T Educat
Country of ResidenceUnited Kingdom
Correspondence Address28 Oaklands Crescent
Chelmsford
Essex
CM2 9PP
Director NamePeter Scott Kendal
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2000(13 years, 2 months after company formation)
Appointment Duration8 years, 5 months (closed 12 May 2009)
RoleGeneral Manager
Correspondence Address69 Beachs Drive
Chelmsford
Essex
CM1 2NJ
Director NameChristopher Barlow
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2002(14 years, 4 months after company formation)
Appointment Duration7 years, 3 months (closed 12 May 2009)
RoleChartered Accountant
Correspondence AddressChingwood 20 Silver Birch Avenue
Epping
Essex
CM16 6LB
Director NameMr John Richard Knott
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2004(16 years, 4 months after company formation)
Appointment Duration5 years, 3 months (closed 12 May 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address36 Petersfield
Chelmsford
Essex
CM1 4EP
Director NameRichard James Vidler
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2005(17 years, 3 months after company formation)
Appointment Duration4 years, 3 months (closed 12 May 2009)
RoleAssistant Trust Secretary
Correspondence Address4 Newlands Road
Billericay
Essex
CM12 0QD
Director NameGillian Margaret Bamber
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2006(18 years, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 12 May 2009)
RoleRetired Teacher
Correspondence Address55 Chestnut Avenue
Billericay
Essex
CM12 9JG
Director NameRobert James Gillies
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2007(19 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 12 May 2009)
RoleRetired
Country of ResidenceEngland
Correspondence Address31 Cowdrie Way
Chelmsford
Essex
CM2 6GL
Director NameSimon Peter Warne
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2007(19 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 12 May 2009)
RoleTeacher
Correspondence Address1 Frances Green
Chelmsford
Essex
CM1 6EG
Director NameJanet Vera Matthews
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(3 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 05 December 2000)
RoleFarmers Wife
Country of ResidenceEngland
Correspondence AddressFouchers
Good Easter
Chelmsford
Essex
CM1 4PP
Director NameMrs Prudence Piper Jones
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(3 years, 10 months after company formation)
Appointment Duration14 years, 5 months (resigned 20 January 2006)
RoleAdvisory Tutor
Correspondence Address18 Southborough Road
Chelmsford
Essex
CM2 0AQ
Director NameMr William John Hall
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(3 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 06 February 2001)
RoleRetired
Correspondence Address167 Chignal Road
Chelmsford
Essex
CM1 2JE
Director NameProvost Of Chelmsford John Henry Moses
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(3 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 03 December 1996)
RoleClerk In Holy Orders
Correspondence Address3 Harlings Grove
Waterloo Lane
Chelmsford
Essex
CM1 1YQ
Director NameDr Graham John Elliott
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(3 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 23 November 1999)
RoleCathedral Organist
Correspondence Address1 Harlings Grove
Chelmsford
Essex
CM1 1YQ
Director NameMrs Mary Anslow Sims
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(3 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 06 December 1991)
RoleRetired
Correspondence Address34 Roxwell Road
Chelmsford
Essex
CM1 2NB
Director NameMrs Joan Collins
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(3 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 1993)
RoleRetired
Correspondence Address29 St Fabians Drive
Chelmsford
Essex
CM1 2PR
Director NameDavid Arthur Hill Chenery
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(3 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 August 1992)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSquirrels Leap
Gillotts Lane Harpsden
Henley On Thames
Oxfordshire
RG9 4AY
Director NameMr Brian Jack Sirrell
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(3 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1993)
RoleRetired
Correspondence AddressThe Cedars
Oak Lodge Tye Springfield
Chelmsford
Essex
CM1 5GY
Director NameMr Nicholas John Milford Abbott
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(3 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 December 1995)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCrouches
The Broadway
Great Dunmow
Essex
CM6 3BQ
Director NameMr Jack Allan Springett
Date of BirthFebruary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(3 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 06 December 1991)
RoleRetired
Correspondence Address3 Roxwell Road
Chelmsford
Essex
CM1 2LY
Secretary NameMrs Joan Collins
NationalityBritish
StatusResigned
Appointed31 July 1991(3 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 1993)
RoleCompany Director
Correspondence Address29 St Fabians Drive
Chelmsford
Essex
CM1 2PR
Director NameMrs Heather Ann Knott
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(4 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 21 June 1999)
RoleReinsurance Manager
Correspondence Address36 Petersfield
Chelmsford
Essex
CM1 4EP
Director NameMichael Paul Mandl
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(5 years, 2 months after company formation)
Appointment Duration5 years (resigned 05 December 1997)
RoleVice Chairman
Correspondence AddressNunthorpe Little Baddow Road
Danbury
Chelmsford
Essex
CM3 4NT
Director NameRobert Graham Smith
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1993(6 years, 2 months after company formation)
Appointment Duration4 years (resigned 05 December 1997)
RoleRetired
Correspondence Address14 Spalding Way
Great Baddow
Chelmsford
Essex
CM2 7NZ
Director NameMrs Valerie Chiswell
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1993(6 years, 2 months after company formation)
Appointment Duration7 years (resigned 05 December 2000)
RoleSelf Employed Legal  Trainer Co
Country of ResidenceUnited Kingdom
Correspondence Address28 Britten Crescent
Chelmsford
Essex
CM2 7ER
Secretary NameMrs Valerie Chiswell
NationalityBritish
StatusResigned
Appointed03 December 1993(6 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 March 1996)
RoleSelf Employed Legal  Trainer Co
Country of ResidenceUnited Kingdom
Correspondence Address28 Britten Crescent
Chelmsford
Essex
CM2 7ER
Director NameMr Bryan Roland Albert Blaxall
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1994(6 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 05 December 2000)
RoleRetired Civil Servant
Country of ResidenceUnited Kingdom
Correspondence Address5 Brookhurst Close
Springfield Road
Chelmsford
Essex
CM2 6DX
Director NameRonald Arthur
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1997(10 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 January 2002)
RoleFinancial Consultant
Correspondence Address11 New England Close
Bicknacre
Chelmsford
Essex
CM3 4XA
Director NameJohn White
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1998(11 years, 2 months after company formation)
Appointment Duration2 years (resigned 05 December 2000)
RoleChartered Accountant
Correspondence AddressCrownfields
Kelvedon Common
Brentwood
Essex
CM14 5TB
Director NamePeter Thomas Nardone
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(12 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 September 2003)
RoleDirector Of Music
Correspondence Address1 Harlings Grove
Chelmsford
Essex
CM1 1YQ
Director NameMrs Diane Constance Guest
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2000(13 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 January 2006)
RoleEngineer Retired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Purleigh
Chelmsford
Essex
CM3 6QH
Director NameSusan Cross
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2000(13 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 20 June 2001)
RoleRetired Head Of Music Service
Correspondence Address30 Hill Road
Chelmsford
Essex
CM2 6HW
Director NameEdwin Owen Mutton
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(14 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 October 2003)
RoleCons
Correspondence AddressVenture
Princes Esplanade
Walton On The Naze
Essex
CO14 8QD

Location

Registered AddressGuy Harlings
New Street
Chelmsford
Essex
CM1 1AT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Turnover£121,137
Net Worth£16,119
Cash£19,651
Current Liabilities£3,532

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
14 January 2009Application for striking-off (2 pages)
1 September 2008Director's change of particulars / peter judd / 31/07/2008 (1 page)
1 September 2008Annual return made up to 31/07/08 (5 pages)
8 July 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
2 January 2008Accounting reference date extended from 31/07/07 to 31/01/08 (1 page)
26 September 2007Annual return made up to 31/07/07 (8 pages)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
26 February 2007Total exemption full accounts made up to 31 July 2006 (12 pages)
14 August 2006Annual return made up to 31/07/06 (7 pages)
7 February 2006Director resigned (1 page)
7 February 2006New director appointed (2 pages)
7 February 2006Director resigned (1 page)
11 January 2006Full accounts made up to 31 July 2005 (11 pages)
19 August 2005Annual return made up to 31/07/05 (7 pages)
14 February 2005New director appointed (2 pages)
2 February 2005Full accounts made up to 31 July 2004 (13 pages)
10 August 2004Annual return made up to 31/07/04 (7 pages)
7 February 2004New director appointed (2 pages)
7 February 2004Full accounts made up to 31 July 2003 (13 pages)
7 February 2004Director resigned (1 page)
24 November 2003Director resigned (1 page)
6 October 2003Director resigned (1 page)
9 August 2003Annual return made up to 31/07/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 March 2003Full accounts made up to 31 July 2002 (12 pages)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
7 February 2002Director resigned (1 page)
2 February 2002Full accounts made up to 31 July 2001 (14 pages)
7 August 2001Annual return made up to 31/07/01 (6 pages)
25 July 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
10 January 2001Director resigned (1 page)
10 January 2001Director resigned (1 page)
10 January 2001Director resigned (1 page)
10 January 2001Director resigned (1 page)
10 January 2001New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
22 December 2000Full accounts made up to 31 July 2000 (13 pages)
3 August 2000Annual return made up to 31/07/00 (7 pages)
11 April 2000New director appointed (2 pages)
5 December 1999New director appointed (2 pages)
5 December 1999Full accounts made up to 31 July 1999 (11 pages)
5 December 1999Director resigned (1 page)
2 August 1999Annual return made up to 31/07/99 (8 pages)
2 August 1999Director resigned (1 page)
8 December 1998Full accounts made up to 31 July 1998 (13 pages)
8 December 1998New director appointed (2 pages)
3 August 1998Annual return made up to 31/07/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 December 1997Director resigned (1 page)
31 December 1997Director resigned (1 page)
15 December 1997New director appointed (2 pages)
28 November 1997Full accounts made up to 31 July 1997 (11 pages)
6 November 1996Full accounts made up to 31 July 1996 (10 pages)
29 July 1996Annual return made up to 31/07/96
  • 363(288) ‐ Secretary resigned
(8 pages)
29 July 1996New secretary appointed (2 pages)
23 October 1995Full accounts made up to 31 July 1995 (10 pages)
28 September 1987Incorporation (24 pages)