Brentwood
Essex
CM15 9DX
Secretary Name | Joy Kitchener |
---|---|
Status | Closed |
Appointed | 18 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 250 Ongar Road Brentwood Essex CM15 9DX |
Director Name | Mrs Jacqueline Locke |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 2015(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 17 January 2023) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 250 Ongar Road Brentwood Essex CM15 9DX |
Director Name | Mrs Angela Mary Oakley |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 2018(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 17 January 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 250 Ongar Road Brentwood Essex CM15 9DX |
Director Name | Mr Godfred Ansah Adomako |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2012(same day as company formation) |
Role | Mechanical Engineer |
Country of Residence | England |
Correspondence Address | 250 Ongar Road Brentwood Essex CM15 9DX |
Director Name | Rewanund Kumar Hurnath |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2012(same day as company formation) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 250 Ongar Road Brentwood Essex CM15 9DX |
Director Name | Anthony Barker |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2012(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 250 Ongar Road Brentwood Essex CM15 9DX |
Director Name | Judith Alison Barker |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2012(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 250 Ongar Road Brentwood Essex CM15 9DX |
Director Name | Christopher Day |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2012(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 250 Ongar Road Brentwood Essex CM15 9DX |
Director Name | Marjorie Ann Day |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2012(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 250 Ongar Road Brentwood Essex CM15 9DX |
Director Name | Rev Eric Peter Fenwick |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2018(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 June 2021) |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | 250 Ongar Road Brentwood Essex CM15 9DX |
Website | breakthru-church.com |
---|---|
Email address | [email protected] |
Telephone | 01277 229189 |
Telephone region | Brentwood |
Registered Address | 250 Ongar Road Brentwood Essex CM15 9DX |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood North |
Built Up Area | Brentwood |
Year | 2014 |
---|---|
Net Worth | £953,738 |
Cash | £90,652 |
Latest Accounts | 30 August 2022 (1 year, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
17 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2022 | Voluntary strike-off action has been suspended (1 page) |
18 October 2022 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2022 | Application to strike the company off the register (1 page) |
29 September 2022 | Total exemption full accounts made up to 30 August 2022 (25 pages) |
26 August 2022 | Current accounting period extended from 31 March 2022 to 30 August 2022 (1 page) |
11 October 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
9 August 2021 | Termination of appointment of Eric Peter Fenwick as a director on 8 June 2021 (1 page) |
9 August 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
9 June 2021 | Cessation of Eric Peter Fenwick as a person with significant control on 8 June 2021 (1 page) |
4 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
20 September 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
2 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
12 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
7 January 2019 | Cessation of Christopher Day as a person with significant control on 31 December 2018 (1 page) |
7 January 2019 | Termination of appointment of Christopher Day as a director on 31 December 2018 (1 page) |
7 January 2019 | Termination of appointment of Marjorie Ann Day as a director on 31 December 2018 (1 page) |
7 January 2019 | Cessation of Marjorie Ann Day as a person with significant control on 31 December 2018 (1 page) |
2 October 2018 | Cessation of Anthony Barker as a person with significant control on 2 July 2018 (1 page) |
2 October 2018 | Notification of Angela Mary Oakley as a person with significant control on 13 August 2018 (2 pages) |
2 October 2018 | Appointment of Mrs Angela Mary Oakley as a director on 13 August 2018 (2 pages) |
2 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
2 October 2018 | Termination of appointment of Judith Alison Barker as a director on 2 July 2018 (1 page) |
2 October 2018 | Appointment of Rev Eric Peter Fenwick as a director on 13 August 2018 (2 pages) |
2 October 2018 | Notification of Eric Peter Fenwick as a person with significant control on 13 August 2018 (2 pages) |
2 October 2018 | Cessation of Judith Alison Barker as a person with significant control on 2 July 2018 (1 page) |
2 October 2018 | Termination of appointment of Anthony Barker as a director on 2 July 2018 (1 page) |
14 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
11 December 2017 | Withdrawal of a person with significant control statement on 11 December 2017 (2 pages) |
11 December 2017 | Withdrawal of a person with significant control statement on 11 December 2017 (2 pages) |
25 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
17 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 October 2016 | Confirmation statement made on 18 October 2016 with updates (43 pages) |
31 October 2016 | Confirmation statement made on 18 October 2016 with updates (43 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 October 2015 | Appointment of Mrs Jacqueline Locke as a director on 8 October 2015 (2 pages) |
26 October 2015 | Annual return made up to 18 October 2015 no member list (5 pages) |
26 October 2015 | Termination of appointment of Godfred Ansah Adomako as a director on 8 October 2015 (1 page) |
26 October 2015 | Termination of appointment of Godfred Ansah Adomako as a director on 8 October 2015 (1 page) |
26 October 2015 | Termination of appointment of Godfred Ansah Adomako as a director on 8 October 2015 (1 page) |
26 October 2015 | Director's details changed for Anthony Barker on 31 May 2015 (2 pages) |
26 October 2015 | Appointment of Mrs Jacqueline Locke as a director on 8 October 2015 (2 pages) |
26 October 2015 | Appointment of Mrs Jacqueline Locke as a director on 8 October 2015 (2 pages) |
26 October 2015 | Director's details changed for Anthony Barker on 31 May 2015 (2 pages) |
26 October 2015 | Annual return made up to 18 October 2015 no member list (5 pages) |
5 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 May 2015 | Termination of appointment of Rewanund Kumar Hurnath as a director on 10 March 2015 (1 page) |
12 May 2015 | Termination of appointment of Rewanund Kumar Hurnath as a director on 10 March 2015 (1 page) |
4 November 2014 | Director's details changed for Judith Alison Barker on 1 November 2013 (2 pages) |
4 November 2014 | Annual return made up to 18 October 2014 no member list (5 pages) |
4 November 2014 | Director's details changed for Judith Alison Barker on 1 November 2013 (2 pages) |
4 November 2014 | Director's details changed for Judith Alison Barker on 1 November 2013 (2 pages) |
4 November 2014 | Annual return made up to 18 October 2014 no member list (5 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 October 2013 | Annual return made up to 18 October 2013 no member list (5 pages) |
28 October 2013 | Registered office address changed from Breakthru Church Crown Street Brentwood Essex CM14 4BD on 28 October 2013 (1 page) |
28 October 2013 | Director's details changed for Dr Dean Kitchener on 1 May 2013 (2 pages) |
28 October 2013 | Annual return made up to 18 October 2013 no member list (5 pages) |
28 October 2013 | Registered office address changed from Breakthru Church Crown Street Brentwood Essex CM14 4BD on 28 October 2013 (1 page) |
28 October 2013 | Director's details changed for Dr Dean Kitchener on 1 May 2013 (2 pages) |
28 October 2013 | Director's details changed for Dr Dean Kitchener on 1 May 2013 (2 pages) |
7 March 2013 | Current accounting period extended from 31 October 2013 to 31 March 2014 (3 pages) |
7 March 2013 | Current accounting period extended from 31 October 2013 to 31 March 2014 (3 pages) |
18 October 2012 | Incorporation (48 pages) |
18 October 2012 | Incorporation (48 pages) |