Plumpton
Penrith
Cumbria
CA11 9PA
Director Name | Revd Canon Roger Charles Matthews |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 December 2003(3 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 22 March 2016) |
Role | Clerk In Holy Orders |
Country of Residence | England |
Correspondence Address | 42 Riffhams Drive 42 Riffhams Drive Great Baddow Chelmsford Essex CM2 7DD |
Secretary Name | Rev Amiel Mary Ellinor Osmaston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 2006(5 years, 10 months after company formation) |
Appointment Duration | 10 years (closed 22 March 2016) |
Role | Anglican Priest |
Country of Residence | England |
Correspondence Address | The New Vicarage Plumpton Penrith Cumbria CA11 9PA |
Director Name | Rev Derek Chedzey |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2014(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 22 March 2016) |
Role | Clerk In Holy Orders |
Country of Residence | United Kingdom |
Correspondence Address | The Rectory The Rectory Rectory Road Frampton Cotterell Gloucester BS36 2BP |
Director Name | Mr John Richard Short |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Church Lane Lolworth Cambridgeshire CB23 8HE |
Director Name | Mr Michael Thomas Womack |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 12 De Freville Avenue Cambridge Cambridgeshire CB4 1HR |
Secretary Name | Mr John Richard Short |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Church Lane Lolworth Cambridgeshire CB23 8HE |
Secretary Name | Jennifer Mary Robinson Joice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | 15 Stockwell Street Cambridge CB1 3ND |
Director Name | Canon Douglas Robert Holt |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 July 2005) |
Role | Clergyperson |
Country of Residence | United Kingdom |
Correspondence Address | 9 Leigh Road Clifton Bristol BS8 2DA |
Director Name | Rev Margaret Elizabeth Jackson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 March 2006) |
Role | Clergy |
Correspondence Address | Rise Cottage Hale House Lane, Churt Farnham Surrey GU10 2JG |
Director Name | Reverand Canon Robert Warren |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 02 March 2001) |
Role | Clergyman |
Correspondence Address | Willow Bank House Borrage Lane Ripon Yorkshire HG4 2PZ |
Director Name | Right Reverend Frank White |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 7 months (resigned 04 April 2014) |
Role | Clergy |
Country of Residence | England |
Correspondence Address | The Vicarage The Vicarage Riding Mill Northumberland NE44 6AT |
Secretary Name | Rev Margaret Elizabeth Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 March 2006) |
Role | Clergy |
Correspondence Address | Rise Cottage Hale House Lane, Churt Farnham Surrey GU10 2JG |
Director Name | The Rev Philip David King |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 April 2006) |
Role | Company Director |
Correspondence Address | 31 Myrtle Avenue Ruislip Middlesex HA4 8SA |
Director Name | Revd Canon Robin Geoffrey James Mackintosh |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 24 September 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Loop Court Mews Sandwich Kent CT13 9HF |
Director Name | Mrs Joy Alison Madeiros |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 March 2010) |
Role | Charity Director |
Country of Residence | England |
Correspondence Address | 26a Mount Pleasant Road Chigwell Essex IG7 5ER |
Registered Address | 53 New Street Chelmsford Essex CM1 1AT |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £21,450 |
Net Worth | £22,154 |
Cash | £21,920 |
Latest Accounts | 1 January 2015 (9 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 01 January |
22 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2015 | Application to strike the company off the register (3 pages) |
13 November 2015 | Total exemption full accounts made up to 1 January 2015 (10 pages) |
13 November 2015 | Total exemption full accounts made up to 1 January 2015 (10 pages) |
14 June 2015 | Annual return made up to 11 May 2015 no member list (5 pages) |
14 January 2015 | Director's details changed for Revd Canon Roger Charles Matthews on 6 January 2015 (2 pages) |
14 January 2015 | Director's details changed for Revd Canon Roger Charles Matthews on 6 January 2015 (2 pages) |
13 January 2015 | Appointment of Revd Derek Chedzey as a director on 4 April 2014 (2 pages) |
13 January 2015 | Appointment of Revd Derek Chedzey as a director on 4 April 2014 (2 pages) |
13 January 2015 | Termination of appointment of Robin Geoffrey James Mackintosh as a director on 24 September 2014 (1 page) |
6 November 2014 | Total exemption full accounts made up to 1 January 2014 (9 pages) |
6 November 2014 | Total exemption full accounts made up to 1 January 2014 (9 pages) |
28 May 2014 | Annual return made up to 11 May 2014 no member list (5 pages) |
28 May 2014 | Director's details changed for Revd Canon Robin Geoffrey James Mackintosh on 1 March 2014 (2 pages) |
28 May 2014 | Director's details changed for Revd Canon Robin Geoffrey James Mackintosh on 1 March 2014 (2 pages) |
27 May 2014 | Termination of appointment of Frank White as a director (1 page) |
27 May 2014 | Termination of appointment of Frank White as a director (1 page) |
7 June 2013 | Annual return made up to 11 May 2013 no member list (6 pages) |
10 April 2013 | Total exemption full accounts made up to 1 January 2013 (11 pages) |
10 April 2013 | Total exemption full accounts made up to 1 January 2013 (11 pages) |
6 July 2012 | Annual return made up to 11 May 2012 no member list (6 pages) |
6 July 2012 | Director's details changed for Frank White on 1 June 2012 (3 pages) |
6 July 2012 | Director's details changed for Frank White on 1 June 2012 (3 pages) |
20 April 2012 | Total exemption full accounts made up to 1 January 2012 (12 pages) |
20 April 2012 | Total exemption full accounts made up to 1 January 2012 (12 pages) |
21 June 2011 | Annual return made up to 11 May 2011 no member list (6 pages) |
8 April 2011 | Total exemption full accounts made up to 1 January 2011 (11 pages) |
8 April 2011 | Total exemption full accounts made up to 1 January 2011 (11 pages) |
20 July 2010 | Termination of appointment of Joy Madeiros as a director (1 page) |
20 July 2010 | Annual return made up to 11 May 2010 no member list (6 pages) |
20 July 2010 | Registered office address changed from St Mary's Church Office Church Path High Street Great Baddow Chelmsford Essex CM2 7HN on 20 July 2010 (1 page) |
1 April 2010 | Total exemption full accounts made up to 1 January 2010 (10 pages) |
1 April 2010 | Total exemption full accounts made up to 1 January 2010 (10 pages) |
12 October 2009 | Total exemption full accounts made up to 1 January 2009 (10 pages) |
12 October 2009 | Total exemption full accounts made up to 1 January 2009 (10 pages) |
10 June 2009 | Annual return made up to 11/05/09 (3 pages) |
22 October 2008 | Total exemption full accounts made up to 1 January 2008 (10 pages) |
22 October 2008 | Total exemption full accounts made up to 1 January 2008 (10 pages) |
20 May 2008 | Annual return made up to 11/05/08 (3 pages) |
20 May 2008 | Registered office changed on 20/05/2008 from st marys church office church path high street great baddow chelmsford CM2 7HN (1 page) |
17 January 2008 | Total exemption full accounts made up to 1 January 2007 (13 pages) |
17 January 2008 | Total exemption full accounts made up to 1 January 2007 (13 pages) |
4 July 2007 | Annual return made up to 11/05/07 (5 pages) |
4 July 2007 | New director appointed (3 pages) |
12 February 2007 | Registered office changed on 12/02/07 from: hilgay rectory church road, hilgay downham market PE38 0JL (1 page) |
12 September 2006 | Total exemption full accounts made up to 1 January 2006 (14 pages) |
12 September 2006 | Total exemption full accounts made up to 1 January 2006 (14 pages) |
7 June 2006 | New secretary appointed (2 pages) |
19 May 2006 | New director appointed (1 page) |
12 May 2006 | Annual return made up to 11/05/06 (2 pages) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Secretary resigned (1 page) |
29 June 2005 | Total exemption full accounts made up to 1 January 2005 (12 pages) |
29 June 2005 | Total exemption full accounts made up to 1 January 2005 (12 pages) |
11 May 2005 | Annual return made up to 11/05/05 (3 pages) |
18 June 2004 | Total exemption full accounts made up to 1 January 2004 (11 pages) |
18 June 2004 | Total exemption full accounts made up to 1 January 2004 (11 pages) |
18 May 2004 | Annual return made up to 11/05/04 (6 pages) |
18 February 2004 | New director appointed (2 pages) |
6 October 2003 | Total exemption full accounts made up to 1 January 2003 (12 pages) |
6 October 2003 | Total exemption full accounts made up to 1 January 2003 (12 pages) |
9 June 2003 | New director appointed (1 page) |
27 May 2003 | Annual return made up to 11/05/03
|
26 September 2002 | Total exemption full accounts made up to 1 January 2002 (11 pages) |
26 September 2002 | Total exemption full accounts made up to 1 January 2002 (11 pages) |
21 May 2002 | New secretary appointed (2 pages) |
10 May 2002 | Annual return made up to 11/05/02
|
25 March 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
1 March 2002 | Registered office changed on 01/03/02 from: 15 stockwell street cambridge cambridgeshire CB1 3ND (1 page) |
18 January 2002 | Registered office changed on 18/01/02 from: 15 stockwell street cambridge cambridgeshire CB1 3ND (1 page) |
10 January 2002 | Registered office changed on 10/01/02 from: taylor vinters solicitors merlin place, milton road cambridge cambridgeshire CB4 0DP (1 page) |
5 June 2001 | Annual return made up to 11/05/01
|
5 June 2001 | Accounting reference date shortened from 31/05/02 to 01/01/02 (1 page) |
29 November 2000 | Resolutions
|
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | New secretary appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
11 May 2000 | Incorporation (65 pages) |