Company NameSt Augustine's Catholic Club Limited
Company StatusDissolved
Company Number04259430
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 July 2001(22 years, 9 months ago)
Dissolution Date1 December 2009 (14 years, 4 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 Gerald Patrick Curran
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2001(same day as company formation)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressCathedral House
Ingrave Road
Brentwood
Essex
CM15 8AT
Secretary NameMr Gerald Patrick Curran
NationalityBritish
StatusClosed
Appointed26 July 2001(same day as company formation)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressCathedral House
Ingrave Road
Brentwood
Essex
CM15 8AT
Director NamePatrick Raymond Goveas
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2003(1 year, 11 months after company formation)
Appointment Duration6 years, 4 months (closed 01 December 2009)
RoleAccountant Retired
Correspondence Address20 Brandville Gardens
Barkingside
Essex
IG6 1JF
Director NameRt Rev Mgr John Armitage
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2008(6 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 01 December 2009)
RolePriest
Country of ResidenceEngland
Correspondence AddressSt Anne Presbytery
Berwick Road
London
E16 3DR
Director NameRev Paul Bruxby
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2008(6 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 01 December 2009)
RolePriest
Correspondence AddressThe Presbytery Loudoun Avenue
Barkingside
Ilford
Essex
IG6 1AU
Director NameRev Michael John Edmund Butler
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2008(6 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 01 December 2009)
RolePriest
Country of ResidenceEngland
Correspondence AddressChurch House
Mulberry Green
Old Harlow
Essex
CM17 0HA
Director NameRev Martin Anthony O'Connor
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityIrish
StatusClosed
Appointed29 January 2008(6 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 01 December 2009)
RolePriest
Country of ResidenceEngland
Correspondence AddressThe Presbytery
Bishops Avenue Chadwell Heath
Romford
Essex
RM6 5RS
Director NamePatrick Bearfield
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2001(same day as company formation)
RoleRetired Senior Probation Offic
Correspondence Address1 Artillery Close
Ilford
Essex
IG2 6BJ
Director NamePatrick Mahoney
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed26 July 2001(same day as company formation)
RoleCommercial Manager
Correspondence Address56 Albemarle Gardens
Ilford
Essex
IG2 6DL
Director NameRoger Minnis
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2001(same day as company formation)
RoleSelf Employed
Correspondence Address29 Albemarle Gardens
Ilford
Essex
IG2 6DJ
Director NameRobert Ward
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2001(same day as company formation)
RoleMarketing Mgr
Correspondence Address33 Milton Crescent
Ilford
Essex
IG2 6DN
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed26 July 2001(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 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 ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2009First Gazette notice for voluntary strike-off (1 page)
6 August 2009Application for striking-off (2 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 December 2008Annual return made up to 26/07/08 (4 pages)
11 February 2008New director appointed (2 pages)
11 February 2008New director appointed (2 pages)
11 February 2008New director appointed (2 pages)
31 January 2008New director appointed (2 pages)
31 January 2008Director resigned (1 page)
31 January 2008Director resigned (1 page)
31 January 2008Director resigned (1 page)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 August 2007Annual return made up to 26/07/07 (5 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 August 2006Annual return made up to 26/07/06 (5 pages)
30 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 September 2005Annual return made up to 26/07/05 (5 pages)
3 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 August 2004Annual return made up to 26/07/04 (5 pages)
9 March 2004Accounting reference date shortened from 05/04/04 to 31/03/04 (1 page)
4 February 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
25 October 2003New director appointed (2 pages)
25 October 2003Director resigned (1 page)
18 September 2003Annual return made up to 26/07/03 (5 pages)
7 August 2003New director appointed (2 pages)
7 August 2003Director resigned (1 page)
31 October 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
9 October 2001Accounting reference date shortened from 31/07/02 to 05/04/02 (1 page)
3 October 2001New secretary appointed;new director appointed (2 pages)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
16 August 2001Director resigned (1 page)
16 August 2001Secretary resigned (1 page)