Company NameSt. George's Catholic Club Limited
Company StatusDissolved
Company Number04380450
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 February 2002(22 years, 2 months ago)
Dissolution Date28 September 2010 (13 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 NameMr Gerald Patrick Curran
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2002(same day as company formation)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressCathedral House
Ingrave Road
Brentwood
Essex
CM15 8AT
Director NamePeter John Hand
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2002(same day as company formation)
RoleRetired
Correspondence Address640 High Road
Woodford Green
Essex
IG8 0QW
Director NameFiona Hutton-Smith
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2002(same day as company formation)
RoleForeign Exchange Adviser
Correspondence Address24 Folkestone Road
Walthamston
London
E17 9SD
Director NameAndrew Koduah
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2002(same day as company formation)
RoleMental Health Nurse
Correspondence Address87 Maynard Road
Walthamstow
London
E17 9JE
Secretary NameMr Gerald Patrick Curran
NationalityBritish
StatusClosed
Appointed25 February 2002(same day as company formation)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressCathedral House
Ingrave Road
Brentwood
Essex
CM15 8AT
Director NameMartin Oliver Fahy
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(same day as company formation)
RoleManagement
Correspondence Address158 Englands Lane
Loughton
Essex
IG10 2NS
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed25 February 2002(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 2002(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressFinance House Cathedral 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

28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
3 June 2010Application to strike the company off the register (2 pages)
3 June 2010Application to strike the company off the register (2 pages)
8 April 2009Annual return made up to 25/02/09 (3 pages)
8 April 2009Annual return made up to 25/02/09 (3 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 April 2008Annual return made up to 25/02/08 (3 pages)
2 April 2008Annual return made up to 25/02/08 (3 pages)
23 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 April 2007Annual return made up to 25/02/07 (5 pages)
12 April 2007Annual return made up to 25/02/07 (5 pages)
2 April 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 April 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 March 2006Annual return made up to 25/02/06 (5 pages)
27 March 2006Annual return made up to 25/02/06 (5 pages)
12 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
12 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 May 2005Annual return made up to 25/02/05 (5 pages)
26 May 2005Annual return made up to 25/02/05 (5 pages)
3 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 June 2004Annual return made up to 25/02/04 (5 pages)
8 June 2004Annual return made up to 25/02/04 (5 pages)
9 March 2004Director resigned (1 page)
9 March 2004Director resigned (1 page)
23 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
23 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
18 March 2003Annual return made up to 25/02/03 (5 pages)
18 March 2003Annual return made up to 25/02/03 (5 pages)
3 February 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
3 February 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
2 June 2002New secretary appointed;new director appointed (2 pages)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
2 June 2002New secretary appointed;new director appointed (2 pages)
25 March 2002Director resigned (1 page)
25 March 2002Secretary resigned (1 page)
25 March 2002Secretary resigned (1 page)
25 March 2002Director resigned (1 page)
25 February 2002Incorporation (22 pages)