Company NameChristian Counselling And Resources Ltd.
Company StatusDissolved
Company Number01279965
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 October 1976(47 years, 6 months ago)
Dissolution Date4 February 2003 (21 years, 1 month ago)
Previous NameChristian Counselling And Teaching (UK) Limited

Business Activity

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

Directors

Director NameMr James Graeme Alexander Abernethy
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1992(15 years, 7 months after company formation)
Appointment Duration10 years, 9 months (closed 04 February 2003)
RoleStock Controller Supervisor
Correspondence Address56 Craven Road
Newbury
Berkshire
RG14 5NJ
Director NameRobert Anthony Wilkinson
Date of BirthJune 1943 (Born 80 years ago)
NationalityEnglish
StatusClosed
Appointed10 May 1992(15 years, 7 months after company formation)
Appointment Duration10 years, 9 months (closed 04 February 2003)
RoleAccountant
Correspondence Address22 Harrington Drive
Gawsworth
Macclesfield
Cheshire
SK11 9RD
Secretary NameMr James Graeme Alexander Abernethy
NationalityBritish
StatusClosed
Appointed01 January 1997(20 years, 3 months after company formation)
Appointment Duration6 years, 1 month (closed 04 February 2003)
RoleCompany Director
Correspondence Address56 Craven Road
Newbury
Berkshire
RG14 5NJ
Director NameRev John Wilmer Townsend
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 1992(15 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 June 1995)
RoleClergyman
Correspondence Address2859 Joy Drive
Beavercreek
Ohio 45435-6435
United States
Secretary NameNancy Ciola Kent
NationalityBritish
StatusResigned
Appointed10 May 1992(15 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address19 Hendham Drive
Altrincham
Cheshire
WA14 4LY

Location

Registered AddressBridge House
Ashley Road, Hale
Altrincham
Cheshire
WA14 2UT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£36,273
Cash£23,839
Current Liabilities£2,679

Accounts

Latest Accounts31 August 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

4 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2002First Gazette notice for voluntary strike-off (1 page)
11 September 2002Application for striking-off (1 page)
2 July 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
5 June 2002Registered office changed on 05/06/02 from: bridge house ashley road hale cheshire WA14 2UT (1 page)
26 April 2002Registered office changed on 26/04/02 from: 18 ashley road altrincham cheshire WA14 2DW (1 page)
26 April 2002Annual return made up to 15/04/02 (4 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (7 pages)
21 May 2001Annual return made up to 29/04/01 (3 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (7 pages)
6 June 2000Annual return made up to 29/04/00 (3 pages)
18 June 1999Accounts for a small company made up to 31 August 1998 (7 pages)
20 May 1999Annual return made up to 29/04/99 (4 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (7 pages)
12 May 1998Annual return made up to 29/04/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 February 1998Company name changed christian counselling and teachi ng (uk) LIMITED\certificate issued on 24/02/98 (2 pages)
9 June 1997Company name changed way in great britain LIMITED(the )\certificate issued on 10/06/97 (2 pages)
7 May 1997Accounts for a small company made up to 31 August 1996 (9 pages)
6 May 1997Annual return made up to 29/04/97 (4 pages)
24 January 1997New secretary appointed (2 pages)
20 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 January 1997Secretary resigned (1 page)
19 January 1997Consent to short notice (1 page)
19 January 1997Registered office changed on 19/01/97 from: 15A ashley road altrincham cheshire WA14 2DT (1 page)
19 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
27 June 1996Accounts for a small company made up to 31 August 1995 (9 pages)
20 May 1996Annual return made up to 29/04/96 (4 pages)
21 June 1995Director resigned (2 pages)
5 May 1995Annual return made up to 29/04/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 May 1995Accounts for a small company made up to 31 August 1994 (9 pages)