Company NameChrist Church Ashton-Under-Lyne Building Company Limited
Company StatusDissolved
Company Number00106951
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 January 1910(114 years, 3 months ago)
Dissolution Date13 November 2012 (11 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Alan Douglas Doughty
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1991(81 years, 5 months after company formation)
Appointment Duration21 years, 5 months (closed 13 November 2012)
RoleRetired Bank Manager
Country of ResidenceEngland
Correspondence Address24 Harmol Grove
Ashton Under Lyne
Lancashire
OL7 9NW
Director NameMr George Mottram
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1991(81 years, 5 months after company formation)
Appointment Duration21 years, 5 months (closed 13 November 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Poplar Grove
Ashton Under Lyne
Lancashire
OL6 8QF
Director NameMr Thomas Percival Wragg
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1991(81 years, 5 months after company formation)
Appointment Duration21 years, 5 months (closed 13 November 2012)
RoleRetired Process Engineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Grange Park Avenue
Ashton Under Lyne
Lancashire
OL6 9ET
Director NameMr William Noel Wyatt
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1991(81 years, 5 months after company formation)
Appointment Duration21 years, 5 months (closed 13 November 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Poplar Grove
Ashton Under Lyne
Lancashire
OL6 8QF
Director NameStenten Withnall
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2000(90 years, 11 months after company formation)
Appointment Duration11 years, 11 months (closed 13 November 2012)
RoleRetired Telecom Engineer
Country of ResidenceEngland
Correspondence Address12 Newmarket Road
Ashton Under Lyne
Lancashire
OL7 9LU
Secretary NameMr William Noel Wyatt
NationalityBritish
StatusClosed
Appointed03 August 2005(95 years, 7 months after company formation)
Appointment Duration7 years, 3 months (closed 13 November 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Poplar Grove
Ashton Under Lyne
Lancashire
OL6 8QF
Director NamePhilip Martin Blanchard
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2007(97 years, 11 months after company formation)
Appointment Duration4 years, 11 months (closed 13 November 2012)
RoleBank Clerk
Country of ResidenceEngland
Correspondence Address5 Coblers Hill
Delph
Oldham
Lancashire
OL3 5HT
Director NameMr Richard George Mottram
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2007(97 years, 11 months after company formation)
Appointment Duration4 years, 11 months (closed 13 November 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Mellor Road
Ashton Under Lyne
Lancashire
OL6 6RW
Director NameJanet Perry
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2007(97 years, 11 months after company formation)
Appointment Duration4 years, 11 months (closed 13 November 2012)
RoleChild Care Officer
Country of ResidenceEngland
Correspondence Address6 Lyndhurst Avenue
Ashton Under Lyne
Lancashire
OL6 8QJ
Director NameColin Charles Brooks
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2008(98 years, 11 months after company formation)
Appointment Duration3 years, 11 months (closed 13 November 2012)
RoleService Engineer
Country of ResidenceEngland
Correspondence Address12 Cedar Mews
Ashton Under Lyne
Lancashire
OL7 9AG
Director NameMr William Edward Pearce
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(81 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 August 1993)
RoleRetired Master Builder
Correspondence Address76 Smallshaw Lane
Ashton Under Lyne
Lancashire
OL6 8PX
Director NameHarold Hawley
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(81 years, 5 months after company formation)
Appointment Duration12 years, 6 months (resigned 09 December 2003)
RoleRetired Workshop Technician
Correspondence Address28 Hockley Road
Poynton
Cheshire
SK12 1RW
Director NameMr Reg Harrop
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(81 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 07 December 1991)
RoleRetired Clerk
Correspondence Address104 Thornfield Grove
Ashton Under Lyne
Lancashire
OL6 6RJ
Director NameMr Tom Bromley Gregory
Date of BirthMay 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(81 years, 5 months after company formation)
Appointment Duration13 years, 10 months (resigned 22 March 2005)
RoleRetired Aeronautical Engineer
Correspondence Address8 Tensing Avenue
Ashton Under Lyne
Lancashire
OL7 9RE
Director NameMr Harry Evans
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(81 years, 5 months after company formation)
Appointment Duration20 years, 8 months (resigned 31 January 2012)
RoleRetired Insurance Agent
Country of ResidenceEngland
Correspondence Address25 Clive Street
Ashton Under Lyne
Lancashire
OL7 9ED
Director NameMr James Horace Cronshaw
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(81 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 17 February 2001)
RoleRetired Sales Representative
Correspondence Address18 Downshaw Road
Ashton Under Lyne
Lancashire
OL7 9QL
Director NameRev Samuel Cartwright
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(81 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 1993)
RoleClerk In Holy Orders
Correspondence AddressChrist Church Vicarage Vicarage Road
Ashton Under Lyne
Lancashire
OL7 9QY
Secretary NameMr Tom Bromley Gregory
NationalityBritish
StatusResigned
Appointed28 May 1991(81 years, 5 months after company formation)
Appointment Duration13 years, 10 months (resigned 22 March 2005)
RoleCompany Director
Correspondence Address8 Tensing Avenue
Ashton Under Lyne
Lancashire
OL7 9RE
Director NameMartin William May
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(82 years, 10 months after company formation)
Appointment Duration15 years, 1 month (resigned 05 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address144 Henrietta Street
Ashton Under Lyne
Lancashire
OL6 8PH
Director NameRev Charles Laycock
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1994(84 years, 8 months after company formation)
Appointment Duration6 years (resigned 30 September 2000)
RoleClerk In Holy Orders
Correspondence AddressChrist Church Vicarage Vicarage Road
Ashton Under Lyne
Lancashire
OL7 9QY
Director NameWilliam Cookson
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1995(85 years, 4 months after company formation)
Appointment Duration13 years, 6 months (resigned 26 November 2008)
RoleRetired
Correspondence Address15 Harmol Grove
Ashton Under Lyne
Lancashire
OL7 9NW
Director NameRev John Stuart Holland
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2001(91 years after company formation)
Appointment Duration6 years, 5 months (resigned 29 June 2007)
RoleClerk In Holy Orders
Correspondence AddressChrist Church Vicarage
Vicarage Road
Ashton Under Lyne
Lancashire
OL7 9QY

Location

Registered AddressCanon Johnson School
Elgin St
Ashton-Under-Lyne
Lancs
OL7 9AQ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton Waterloo
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£159
Net Worth£29,144

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
19 July 2012Application to strike the company off the register (4 pages)
19 July 2012Application to strike the company off the register (4 pages)
25 May 2012Annual return made up to 24 May 2012 no member list (11 pages)
25 May 2012Annual return made up to 24 May 2012 no member list (11 pages)
28 February 2012Termination of appointment of Harry Evans as a director (1 page)
28 February 2012Termination of appointment of Harry Evans as a director on 31 January 2012 (1 page)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
1 June 2011Annual return made up to 19 May 2011 no member list (12 pages)
1 June 2011Annual return made up to 19 May 2011 no member list (12 pages)
31 May 2011Register inspection address has been changed (1 page)
31 May 2011Register inspection address has been changed (1 page)
19 January 2011Total exemption full accounts made up to 31 March 2010 (2 pages)
19 January 2011Total exemption full accounts made up to 31 March 2010 (2 pages)
31 May 2010Director's details changed for Mr George Mottram on 1 January 2010 (2 pages)
31 May 2010Annual return made up to 19 May 2010 no member list (7 pages)
31 May 2010Director's details changed for Stenten Withnall on 1 January 2010 (2 pages)
31 May 2010Director's details changed for Mr Alan Douglas Doughty on 1 January 2010 (2 pages)
31 May 2010Director's details changed for Mr William Noel Wyatt on 1 January 2010 (2 pages)
31 May 2010Director's details changed for Mr Alan Douglas Doughty on 1 January 2010 (2 pages)
31 May 2010Director's details changed for Mr Harry Evans on 1 January 2010 (2 pages)
31 May 2010Director's details changed for Mr Alan Douglas Doughty on 1 January 2010 (2 pages)
31 May 2010Director's details changed for Philip Martin Blanchard on 1 January 2010 (2 pages)
31 May 2010Director's details changed for Mr Thomas Percival Wragg on 1 January 2010 (2 pages)
31 May 2010Director's details changed for Stenten Withnall on 1 January 2010 (2 pages)
31 May 2010Director's details changed for Philip Martin Blanchard on 1 January 2010 (2 pages)
31 May 2010Director's details changed for Mr William Noel Wyatt on 1 January 2010 (2 pages)
31 May 2010Director's details changed for Janet Perry on 1 January 2010 (2 pages)
31 May 2010Director's details changed for Mr William Noel Wyatt on 1 January 2010 (2 pages)
31 May 2010Director's details changed for Colin Charles Brooks on 1 January 2010 (2 pages)
31 May 2010Director's details changed for Colin Charles Brooks on 1 January 2010 (2 pages)
31 May 2010Director's details changed for Mr Harry Evans on 1 January 2010 (2 pages)
31 May 2010Director's details changed for Philip Martin Blanchard on 1 January 2010 (2 pages)
31 May 2010Director's details changed for Mr George Mottram on 1 January 2010 (2 pages)
31 May 2010Director's details changed for Mr Harry Evans on 1 January 2010 (2 pages)
31 May 2010Annual return made up to 19 May 2010 no member list (7 pages)
31 May 2010Director's details changed for Janet Perry on 1 January 2010 (2 pages)
31 May 2010Director's details changed for Colin Charles Brooks on 1 January 2010 (2 pages)
31 May 2010Director's details changed for Stenten Withnall on 1 January 2010 (2 pages)
31 May 2010Director's details changed for Mr George Mottram on 1 January 2010 (2 pages)
31 May 2010Director's details changed for Mr Thomas Percival Wragg on 1 January 2010 (2 pages)
31 May 2010Director's details changed for Mr Thomas Percival Wragg on 1 January 2010 (2 pages)
31 May 2010Director's details changed for Janet Perry on 1 January 2010 (2 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
13 June 2009Annual return made up to 19/05/09 (5 pages)
13 June 2009Annual return made up to 19/05/09 (5 pages)
16 January 2009Director appointed colin charles brooks (2 pages)
16 January 2009Appointment Terminated Director william cookson (1 page)
16 January 2009Director appointed colin charles brooks (2 pages)
16 January 2009Appointment terminated director william cookson (1 page)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (2 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (2 pages)
30 May 2008Annual return made up to 19/05/08 (5 pages)
30 May 2008Annual return made up to 19/05/08 (5 pages)
3 January 2008New director appointed (2 pages)
3 January 2008New director appointed (2 pages)
3 January 2008New director appointed (2 pages)
3 January 2008New director appointed (2 pages)
3 January 2008New director appointed (2 pages)
3 January 2008New director appointed (2 pages)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
2 January 2008Total exemption full accounts made up to 31 March 2007 (2 pages)
2 January 2008Director resigned (1 page)
2 January 2008Total exemption full accounts made up to 31 March 2007 (2 pages)
2 January 2008Director resigned (1 page)
29 May 2007Annual return made up to 19/05/07 (3 pages)
29 May 2007Annual return made up to 19/05/07 (3 pages)
24 November 2006Total exemption small company accounts made up to 31 March 2006 (2 pages)
24 November 2006Total exemption small company accounts made up to 31 March 2006 (2 pages)
19 June 2006Annual return made up to 19/05/06 (3 pages)
19 June 2006Annual return made up to 19/05/06 (3 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (1 page)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (1 page)
15 September 2005Annual return made up to 19/05/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
15 September 2005New secretary appointed (2 pages)
15 September 2005New secretary appointed (2 pages)
15 September 2005Annual return made up to 19/05/05 (8 pages)
30 December 2004Total exemption full accounts made up to 31 March 2004 (2 pages)
30 December 2004Total exemption full accounts made up to 31 March 2004 (2 pages)
1 June 2004Annual return made up to 19/05/04
  • 363(288) ‐ Director resigned
(8 pages)
1 June 2004Annual return made up to 19/05/04 (8 pages)
19 December 2003Total exemption full accounts made up to 31 March 2003 (2 pages)
19 December 2003Total exemption full accounts made up to 31 March 2003 (2 pages)
31 May 2003Annual return made up to 19/05/03 (8 pages)
31 May 2003Annual return made up to 19/05/03 (8 pages)
1 December 2002Total exemption full accounts made up to 31 March 2002 (2 pages)
1 December 2002Total exemption full accounts made up to 31 March 2002 (2 pages)
15 June 2002Annual return made up to 19/05/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 June 2002Annual return made up to 19/05/02 (8 pages)
21 December 2001Total exemption full accounts made up to 31 March 2001 (2 pages)
21 December 2001Total exemption full accounts made up to 31 March 2001 (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001Annual return made up to 19/05/01
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001Annual return made up to 19/05/01 (6 pages)
22 December 2000Full accounts made up to 31 March 2000 (2 pages)
22 December 2000Full accounts made up to 31 March 2000 (2 pages)
12 June 2000Annual return made up to 19/05/00 (6 pages)
12 June 2000Annual return made up to 19/05/00 (6 pages)
13 December 1999Full accounts made up to 31 March 1999 (2 pages)
13 December 1999Full accounts made up to 31 March 1999 (2 pages)
1 June 1999Annual return made up to 19/05/99 (8 pages)
1 June 1999Annual return made up to 19/05/99 (8 pages)
20 December 1998Full accounts made up to 31 March 1998 (2 pages)
20 December 1998Full accounts made up to 31 March 1998 (2 pages)
11 December 1997Full accounts made up to 31 March 1997 (2 pages)
11 December 1997Full accounts made up to 31 March 1997 (2 pages)
17 June 1997Annual return made up to 19/05/97 (8 pages)
17 June 1997Annual return made up to 19/05/97 (8 pages)
10 November 1996Full accounts made up to 31 March 1996 (2 pages)
10 November 1996Full accounts made up to 31 March 1996 (2 pages)
31 May 1996Annual return made up to 19/05/96 (8 pages)
31 May 1996Annual return made up to 19/05/96 (8 pages)
23 November 1995Full accounts made up to 31 March 1995 (2 pages)
23 November 1995Full accounts made up to 31 March 1995 (2 pages)
22 May 1995Annual return made up to 28/05/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 1995New director appointed (2 pages)