Company NameThe Lapis Fellowship
Company StatusDissolved
Company Number02217335
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 February 1988(36 years, 2 months ago)
Dissolution Date15 March 2005 (19 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Secretary NamePauline Mary Barham
NationalityBritish
StatusClosed
Appointed25 February 1994(6 years after company formation)
Appointment Duration11 years (closed 15 March 2005)
RoleAdministrator
Correspondence AddressThe Spinney School Lane
Great Horkesley
Colchester
Essex
CO6 4BN
Director NameMr Graham Bruce Hill
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish,New Zealande
StatusClosed
Appointed18 November 1994(6 years, 9 months after company formation)
Appointment Duration10 years, 4 months (closed 15 March 2005)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence AddressFox Hall
The Croft
Bures
Suffolk
CO8 5JB
Director NameDesmond Ryan Magill
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1995(7 years, 8 months after company formation)
Appointment Duration9 years, 5 months (closed 15 March 2005)
RoleAccountant
Correspondence Address6 Van Dyck Road
Colchester
Essex
CO3 4QD
Director NameDr Robert Charles Cutler
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1999(11 years after company formation)
Appointment Duration6 years (closed 15 March 2005)
RoleGeneral Practitioner
Correspondence AddressGimbals
Anglesea Road, Wivenhoe
Colchester
CO7 9JS
Director NameMr Nigel John Tweed
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 September 1999(11 years, 7 months after company formation)
Appointment Duration5 years, 6 months (closed 15 March 2005)
RoleProbation Officer
Country of ResidenceUnited Kingdom
Correspondence AddressDolwen Heath Road
Bradfield
Manningtree
Essex
CO11 2XD
Director NameSonia Upton
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed13 September 1999(11 years, 7 months after company formation)
Appointment Duration5 years, 6 months (closed 15 March 2005)
RoleCouncillor & Supervisor
Correspondence AddressFenbridge Cottage
Fenbridge Lane, East Bergholt
Colchester
Essex
CO7 6UH
Director NameEdna Mary Salmon
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2001(13 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 15 March 2005)
RoleRetired
Correspondence Address65 Barley Way
Stanway
Colchester
Essex
CO3 5YD
Director NameHelen Voss
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2002(14 years, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 15 March 2005)
RoleAdministrator
Correspondence Address4 Gentian Court
Braiswick
Colchester
Essex
CO4 5UF
Director NameChristopher John Arnold
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2002(14 years, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 15 March 2005)
RoleCouncillor
Correspondence AddressHigh Gables Manor Close
Great Horkesley
Colchester
Essex
CO6 4AR
Director NameChristopher Lees
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1988(same day as company formation)
RoleWoodworker
Correspondence AddressThe Cottage Mill Street
Polstead
Colchester
Essex
CO6 5AD
Director NameMrs Ruth Barbara Rendell
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1988(7 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 February 1994)
RoleWriter
Correspondence AddressNussteads
Polstead
Colchester
Essex
CO6 5DN
Director NameClive Stewart Kerr
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1989(1 year, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 17 October 1993)
RoleManager
Correspondence Address18 Green Lane
Colchester
Essex
CO4 4JA
Director NameMr Christopher John Hamilton Hart
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1990(2 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 October 1993)
RoleCounsellor
Correspondence AddressHulvol Cottage
School Hill, Blaxhall
Woodbridge
Suffolk
IP12 2DZ
Director NameRaymond Gordon Godfrey
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1990(2 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 October 1993)
RoleFinancial Consultant/Publisher
Correspondence Address26 Hockley Rise
Hockley
Essex
SS5 4PT
Secretary NameRaymond Gordon Godfrey
NationalityBritish
StatusResigned
Appointed01 February 1991(2 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 October 1993)
RoleFinancial Consultant/Publisher
Correspondence Address26 Hockley Rise
Hockley
Essex
SS5 4PT
Director NameGeorge Anthony Cannon
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(3 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 May 1993)
RoleCompany Director
Correspondence AddressPrinchetts
Chelsworth
Ipswich
Suffolk
IP7 7HU
Director NameJean Olive Clayton
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(3 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 December 1994)
RoleRetired Medical Practitionertitioner
Correspondence AddressErie House, 15 High Street
Hadleigh
Ipswich
Suffolk
IP7 5AG
Secretary NameClive Stewart Kerr
NationalityBritish
StatusResigned
Appointed29 October 1993(5 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 25 February 1994)
RoleManager
Correspondence Address18 Green Lane
Colchester
Essex
CO4 4JA
Director NameAnne Mary Guiver
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(5 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 March 1998)
RoleCompany Director
Correspondence AddressLittle Court Harwich Road
Ardleigh
Colchester
Essex
CO7 7LB
Director NameMr Mervyn Charles Barnard
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1994(6 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 February 1996)
RoleCompany Director
Correspondence AddressDelfan Main Road
Wakes Colne
Colchester
Essex
CO6 4BX
Director NameChristopher John Coulson
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(7 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 September 1999)
RolePsychotherapist
Correspondence Address63 Bury Street
Norwich
Norfolk
NR2 2DL
Director NameRosalind Moira Tovell
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(7 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 26 March 2001)
RoleLegal Executive
Correspondence AddressLaurel Cottage Ravens Green
Little Bentley
Colchester
CO7 8TA
Director NameSusan Caroline Lyon
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(9 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 March 2001)
RoleCompany Director
Correspondence AddressCollierswood Farm
Ardleigh
Colchester
Essex
CO7 7SN
Director NameDr Alan Robert Collett
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(11 years after company formation)
Appointment Duration4 years (resigned 25 March 2003)
RoleLecturer
Correspondence Address8 Barr Close
Wivenhoe
Colchester
CO7 9RG

Location

Registered Address61 Station Road
Sudbury
Suffolk.
CO10 2SP
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£2,236
Cash£2,941
Current Liabilities£705

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

15 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2004First Gazette notice for voluntary strike-off (1 page)
19 October 2004Application for striking-off (2 pages)
18 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
3 June 2004Annual return made up to 31/03/04 (7 pages)
5 January 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
22 April 2003Director resigned (1 page)
13 April 2003Annual return made up to 31/03/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
19 December 2002New director appointed (2 pages)
25 April 2002New director appointed (2 pages)
25 April 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
18 April 2002Annual return made up to 31/03/02
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
31 December 2001New director appointed (2 pages)
11 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
24 May 2001Annual return made up to 31/03/01 (5 pages)
19 April 2000Memorandum and Articles of Association (32 pages)
19 April 2000Accounts made up to 31 December 1999 (7 pages)
19 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
13 April 2000Annual return made up to 31/03/00
  • 363(287) ‐ Registered office changed on 13/04/00
(5 pages)
5 October 1999Director resigned (1 page)
5 October 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
19 April 1999Annual return made up to 31/03/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 April 1999Accounts made up to 31 December 1998 (7 pages)
17 March 1999New director appointed (2 pages)
17 April 1998Annual return made up to 31/03/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 1998Accounts made up to 31 December 1997 (7 pages)
10 March 1998Director resigned (1 page)
14 October 1997New director appointed (2 pages)
27 March 1997Annual return made up to 31/03/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 1997Accounts made up to 31 December 1996 (7 pages)
17 April 1996Annual return made up to 31/03/96 (6 pages)
26 March 1996Director resigned (1 page)
26 March 1996Director resigned (1 page)
30 November 1995Director resigned (2 pages)
31 July 1995New director appointed (2 pages)
19 July 1995New director appointed (2 pages)
25 May 1995Annual return made up to 31/03/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 1995Accounts for a small company made up to 31 December 1994 (7 pages)