Company NameSt Ethelburga's Catholic Club Limited
Company StatusDissolved
Company Number04231618
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 June 2001(22 years, 10 months ago)
Dissolution Date9 September 2008 (15 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameNoel Browne
Date of BirthDecember 1930 (Born 93 years ago)
NationalityIrish
StatusClosed
Appointed08 June 2001(same day as company formation)
RoleClub Treasurer
Correspondence Address95 Upney Lane
Barking
Essex
IG11 9LD
Director NameEugene Carroll
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2001(same day as company formation)
RoleCommittee Member
Correspondence Address14 Ventnor Gardens
Barking
Essex
IG11 9JY
Director NameMr Gerald Patrick Curran
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2001(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressCathedral House
Ingrave Road
Brentwood
Essex
CM15 8AT
Director NameDavid O'Leary
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2001(same day as company formation)
RoleClub Chairman
Correspondence Address19 St Johns Road
Barking
Essex
IG11 7XL
Director NameFr William Robert Young
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2001(same day as company formation)
RoleParish Priest
Correspondence AddressThe Presbytery
Linton Road
Barking
Essex
IG11 8HG
Secretary NameMr Gerald Patrick Curran
NationalityBritish
StatusClosed
Appointed08 June 2001(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressCathedral House
Ingrave Road
Brentwood
Essex
CM15 8AT
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed08 June 2001(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 2001(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressCathedral House
Ingrave Road
Brentwood
Essex
CM15 8AT
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2008First Gazette notice for voluntary strike-off (1 page)
23 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 April 2008Application for striking-off (1 page)
6 July 2007Annual return made up to 08/06/07 (5 pages)
17 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 July 2006Annual return made up to 08/06/06 (5 pages)
5 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 July 2005Annual return made up to 08/06/05 (5 pages)
10 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 March 2005Total exemption small company accounts made up to 5 April 2004 (7 pages)
24 June 2004Annual return made up to 08/06/04 (5 pages)
9 March 2004Accounting reference date shortened from 05/04/04 to 31/03/04 (1 page)
18 July 2003Annual return made up to 08/06/03 (5 pages)
2 June 2003Total exemption small company accounts made up to 5 April 2003 (7 pages)
14 June 2002Registered office changed on 14/06/02 from: southampton house 317 high holborn, london WC1V 7NL (1 page)
13 May 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
23 July 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
23 July 2001Accounting reference date shortened from 30/06/02 to 05/04/02 (1 page)
23 July 2001New director appointed (2 pages)
23 July 2001New secretary appointed;new director appointed (2 pages)
23 July 2001New director appointed (2 pages)
29 June 2001Director resigned (1 page)
29 June 2001Secretary resigned (1 page)
8 June 2001Incorporation (20 pages)