Company NameChurchgate House Nominees Limited
Company StatusDissolved
Company Number01121204
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 July 1973(50 years, 10 months ago)
Dissolution Date11 May 2010 (13 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJoanne Marie Barlow
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2004(30 years, 9 months after company formation)
Appointment Duration6 years (closed 11 May 2010)
RoleSolicitor
Correspondence Address14 Heatherleigh
St. Helens
Merseyside
WA9 5SU
Secretary NameJoanne Marie Barlow
NationalityBritish
StatusClosed
Appointed06 January 2006(32 years, 6 months after company formation)
Appointment Duration4 years, 4 months (closed 11 May 2010)
RoleCompany Director
Correspondence Address14 Heatherleigh
St. Helens
Merseyside
WA9 5SU
Director NameJoanne Elizabeth Hutton
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2008(35 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 11 May 2010)
RoleSolicitor
Correspondence Address27 Kirkfell Drive
Astley
Manchester
M28 7GB
Director NameDavid Paul Arkwright
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(17 years, 6 months after company formation)
Appointment Duration15 years (resigned 06 January 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHollins Head
Arley Lane Haigh
Wigan
Lancashire
WN1 2UQ
Director NameMr Thomas James Arkwright
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(17 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 April 1992)
RoleSolicitor
Correspondence AddressIvy Cottage Limbrick
Chorley
Lancashire
PR6 9EE
Director NameChristopher Thomas Profit
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(17 years, 6 months after company formation)
Appointment Duration17 years (resigned 03 January 2008)
RoleSolicitor
Correspondence AddressHigher Copthurst Farm
Copthurst Lane, Whittle Le Woods
Chorley
PR6 8LP
Director NameMr Michael Howard Shipley
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(17 years, 6 months after company formation)
Appointment Duration9 years (resigned 13 January 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address121 Darwen Road
Bromley Cross
Bolton
Lancashire
BL7 9BG
Secretary NameMrs Doreen Perks
NationalityBritish
StatusResigned
Appointed31 December 1990(17 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 April 1992)
RoleCompany Director
Correspondence Address61 Smethurst Lane
Bolton
Lancashire
BL3 3QE
Secretary NameDavid Paul Arkwright
NationalityBritish
StatusResigned
Appointed29 April 1992(18 years, 10 months after company formation)
Appointment Duration13 years, 8 months (resigned 06 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollins Head
Arley Lane Haigh
Wigan
Lancashire
WN1 2UQ
Director NameLouise Relph
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2004(30 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 13 October 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address61 Shorefield Mount
Egerton
Bolton
Lancashire
BL7 9EW

Location

Registered AddressC/O Cyril Morris Arkwright
Churchgate House
30 Churchgate Bolton
Lancashire
BL1 1HS
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
19 January 2010Application to strike the company off the register (2 pages)
19 January 2010Application to strike the company off the register (2 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
8 January 2009Annual return made up to 31/12/08 (2 pages)
8 January 2009Annual return made up to 31/12/08 (2 pages)
15 October 2008Director and Secretary's Change of Particulars / joanne barlow / 13/10/2008 / HouseName/Number was: , now: 14; Street was: 41 norton grove, now: heatherleigh; Area was: nutgrove, now: ; Post Town was: st helens, now: st. Helens; Region was: , now: merseyside; Post Code was: WA9 5PP, now: WA9 5SU (1 page)
15 October 2008Director appointed joanne elizabeth hutton (2 pages)
15 October 2008Director and secretary's change of particulars / joanne barlow / 13/10/2008 (1 page)
15 October 2008Director appointed joanne elizabeth hutton (2 pages)
14 October 2008Appointment terminated director louise relph (1 page)
14 October 2008Accounts made up to 31 December 2007 (1 page)
14 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
14 October 2008Appointment Terminated Director louise relph (1 page)
4 January 2008Annual return made up to 31/12/07 (2 pages)
4 January 2008Annual return made up to 31/12/07 (2 pages)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
26 January 2007Annual return made up to 31/12/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 January 2007Annual return made up to 31/12/06 (4 pages)
26 January 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
26 January 2007Accounts made up to 31 December 2006 (1 page)
26 January 2006New secretary appointed (2 pages)
26 January 2006Secretary resigned;director resigned (1 page)
26 January 2006Secretary resigned;director resigned (1 page)
26 January 2006New secretary appointed (2 pages)
16 January 2006Accounts made up to 31 December 2005 (1 page)
16 January 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
16 January 2006Annual return made up to 31/12/05 (5 pages)
16 January 2006Annual return made up to 31/12/05 (5 pages)
18 January 2005Annual return made up to 31/12/04 (5 pages)
18 January 2005Annual return made up to 31/12/04 (5 pages)
18 January 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
18 January 2005Accounts made up to 31 December 2004 (3 pages)
9 June 2004New director appointed (2 pages)
9 June 2004New director appointed (2 pages)
9 June 2004New director appointed (2 pages)
9 June 2004New director appointed (2 pages)
28 January 2004Annual return made up to 31/12/03 (4 pages)
28 January 2004Annual return made up to 31/12/03 (4 pages)
28 January 2004Accounts made up to 31 December 2003 (1 page)
28 January 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
29 January 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
29 January 2003Annual return made up to 31/12/02 (4 pages)
29 January 2003Annual return made up to 31/12/02 (4 pages)
29 January 2003Accounts made up to 31 December 2002 (1 page)
24 January 2002Annual return made up to 31/12/01 (3 pages)
24 January 2002Annual return made up to 31/12/01 (3 pages)
24 January 2002Accounts made up to 31 December 2001 (1 page)
24 January 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
15 January 2001Accounts made up to 31 December 2000 (1 page)
15 January 2001Annual return made up to 31/12/00
  • 363(287) ‐ Registered office changed on 15/01/01
  • 363(288) ‐ Director's particulars changed
(3 pages)
15 January 2001Annual return made up to 31/12/00 (3 pages)
15 January 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
29 January 2000Director resigned (1 page)
29 January 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
29 January 2000Accounts made up to 31 December 1999 (1 page)
29 January 2000Annual return made up to 31/12/99 (4 pages)
29 January 2000Director resigned (1 page)
29 January 2000Annual return made up to 31/12/99 (4 pages)
8 January 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
8 January 1999Annual return made up to 31/12/98 (4 pages)
8 January 1999Annual return made up to 31/12/98 (4 pages)
8 January 1999Accounts made up to 31 December 1998 (1 page)
25 January 1998Accounts made up to 31 December 1997 (1 page)
25 January 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
25 January 1998Annual return made up to 31/12/97 (4 pages)
25 January 1998Annual return made up to 31/12/97 (4 pages)
13 January 1997Accounts made up to 31 December 1996 (1 page)
13 January 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
13 January 1997Annual return made up to 31/12/96 (4 pages)
13 January 1997Annual return made up to 31/12/96 (4 pages)
8 January 1996Accounts made up to 31 December 1995 (1 page)
8 January 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
8 January 1996Annual return made up to 31/12/95 (4 pages)
8 January 1996Annual return made up to 31/12/95 (4 pages)