Company NameChelmsford Christian Festival
Company StatusDissolved
Company Number06519519
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date29 February 2008(16 years, 2 months ago)
Dissolution Date4 June 2013 (10 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameRev Dr Paul Beasley-Murray
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2008(same day as company formation)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address3 Roxwell Road
Chelmsford
Essex
CM1 2LY
Director NameMe Ralf Edward Cook
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2008(same day as company formation)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address5 Samuel Manor
Springfield
Chelmsford
Essex
CM2 6PU
Director NameMrs Jean Frances Begg McAslan
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2008(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address27 Parkdale
Danbury
Chelmsford
Essex
CM3 4EH
Director NameMr Philip Goodman
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2010(1 year, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 04 June 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address295a Springfield Road
Chelmsford
Essex
CM1 7RB
Director NameMr David Stephen Lee
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2010(1 year, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 04 June 2013)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address43 Rushleydale
Chelmsford
Essex
CM1 6JX
Director NameHilary Georgina Walden
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2010(1 year, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 04 June 2013)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address82 Highfield Road
Chelmsford
Essex
CM1 2NQ
Secretary NameDavid Stephen Lee
NationalityBritish
StatusClosed
Appointed01 January 2010(1 year, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 04 June 2013)
RoleCompany Director
Correspondence Address43 Rushleydale
Chelmsford
Essex
CM1 6JX
Director NameDavid Thomas Alan Boyle
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFairstead Hall
Fairstead Hall Road, Fairstead
Chelmsford
Essex
CM3 2AT
Director NameJohn Phillip Hayman
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address34 Saint Vincents Road
Chelmsford
Essex
CM2 9PS
Director NameDesmond Charles Kelly
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(same day as company formation)
RoleSchool Teacher
Correspondence Address12 Highfield Road
Chelmsford
Essex
CM1 2NQ
Director NameCllr John Andrew Spence
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCuton Hall
Chelmer Village Way
Chelmsford
Essex
CM2 6TD
Director NameMr Steven Graham Webb
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(same day as company formation)
RoleChief Executive Diocese Of Chelmsford
Country of ResidenceEngland
Correspondence Address6 Springfield Green
Chelmsford
Essex
CM1 7HR
Secretary NameMichael Charles Malone-Lee
NationalityBritish
StatusResigned
Appointed29 February 2008(same day as company formation)
RoleCompany Director
Correspondence AddressMarshalls Marshalls Drive
Braintree
Essex
CM7 2LN
Secretary NameSteven Graham Webb
NationalityBritish
StatusResigned
Appointed28 July 2008(4 months, 4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 2010)
RoleCompany Director
Correspondence Address6 Springfield Green
Chelmsford
Essex
CM1 7HR
Director NameCraig Buckingham
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(1 year, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hillside Grove
Chelmsford
Essex
CM2 9DA
Director NameThomas Constantine Smith-Hughes
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(1 year, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 April 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address160 Sunrise Avenue
Chelmsford
Essex
CM1 4JR

Location

Registered AddressCentral Baptist Church
Victoria Road South
Chelmsford
Essex
CM1 1LN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Turnover£15,121
Net Worth£435
Cash£1,029
Current Liabilities£594

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 February

Filing History

4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
6 February 2013Application to strike the company off the register (3 pages)
6 February 2013Application to strike the company off the register (3 pages)
9 January 2013Termination of appointment of Thomas Constantine Smith-Hughes as a director on 18 April 2012 (1 page)
9 January 2013Termination of appointment of Craig Buckingham as a director (1 page)
9 January 2013Termination of appointment of Thomas Smith-Hughes as a director (1 page)
9 January 2013Termination of appointment of Craig Buckingham as a director on 20 April 2012 (1 page)
29 May 2012Annual return made up to 29 February 2012 no member list (10 pages)
29 May 2012Annual return made up to 29 February 2012 no member list (10 pages)
29 November 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
29 November 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
15 June 2011Director's details changed for Jean Frances Begg Mcaslan on 15 June 2011 (2 pages)
15 June 2011Termination of appointment of David Boyle as a director (1 page)
15 June 2011Termination of appointment of John Hayman as a director (1 page)
15 June 2011Termination of appointment of David Boyle as a director (1 page)
15 June 2011Director's details changed for Reverend Paul Beasley-Murray on 15 June 2011 (2 pages)
15 June 2011Appointment of Mr Philip Goodman as a director (2 pages)
15 June 2011Termination of appointment of Steven Webb as a director (1 page)
15 June 2011Termination of appointment of Desmond Kelly as a director (1 page)
15 June 2011Appointment of Mr Philip Goodman as a director (2 pages)
15 June 2011Termination of appointment of John Hayman as a director (1 page)
15 June 2011Director's details changed for Jean Frances Begg Mcaslan on 15 June 2011 (2 pages)
15 June 2011Director's details changed for Ralf Edward Cook on 15 June 2011 (2 pages)
15 June 2011Director's details changed for Reverend Paul Beasley-Murray on 15 June 2011 (2 pages)
15 June 2011Termination of appointment of Steven Webb as a secretary (1 page)
15 June 2011Director's details changed for Ralf Edward Cook on 15 June 2011 (2 pages)
15 June 2011Termination of appointment of Steven Webb as a director (1 page)
15 June 2011Termination of appointment of Steven Webb as a secretary (1 page)
15 June 2011Annual return made up to 28 February 2011 no member list (10 pages)
15 June 2011Annual return made up to 28 February 2011 no member list (10 pages)
15 June 2011Termination of appointment of Desmond Kelly as a director (1 page)
30 December 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
30 December 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
10 June 2010Annual return made up to 28 February 2010 (14 pages)
10 June 2010Annual return made up to 28 February 2010 (14 pages)
10 June 2010Appointment of David Stephen Lee as a secretary (3 pages)
10 June 2010Appointment of David Stephen Lee as a secretary (3 pages)
4 June 2010Appointment of Thomas Constantine Smith-Hughes as a director (5 pages)
4 June 2010Register inspection address has been changed (3 pages)
4 June 2010Appointment of David Stephen Lee as a director (5 pages)
4 June 2010Appointment of Hilary Georgina Walden as a director (4 pages)
4 June 2010Appointment of a director (6 pages)
4 June 2010Appointment of Craig Buckingham as a director (6 pages)
4 June 2010Register inspection address has been changed (3 pages)
4 June 2010Appointment of a director (6 pages)
4 June 2010Appointment of Hilary Georgina Walden as a director (4 pages)
4 June 2010Appointment of Craig Buckingham as a director (6 pages)
4 June 2010Appointment of Thomas Constantine Smith-Hughes as a director (5 pages)
4 June 2010Appointment of David Stephen Lee as a director (5 pages)
9 March 2010Total exemption full accounts made up to 28 February 2009 (8 pages)
9 March 2010Total exemption full accounts made up to 28 February 2009 (8 pages)
6 October 2009Appointment of Steven Graham Webb as a secretary (2 pages)
6 October 2009Annual return made up to 28 February 2009 (12 pages)
6 October 2009Appointment of Steven Graham Webb as a secretary (2 pages)
6 October 2009Termination of appointment of Michael Malone-Lee as a secretary (1 page)
6 October 2009Termination of appointment of Michael Malone-Lee as a secretary (1 page)
6 October 2009Annual return made up to 28 February 2009 (12 pages)
9 September 2009Appointment Terminated Director john spence (1 page)
9 September 2009Appointment terminated director john spence (1 page)
29 February 2008Incorporation (29 pages)
29 February 2008Incorporation (29 pages)