Company NameThe Reform Church Of God (Seventh Day) Whalley Range
Company StatusDissolved
Company Number02841073
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 July 1993(30 years, 9 months ago)
Dissolution Date17 June 2003 (20 years, 10 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 NameGeorge Gillette Taylor
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2001(7 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 17 June 2003)
RoleSychotherapist
Correspondence Address1 Amberley Walk
Chadderton
Oldham
Lancashire
OL9 6SL
Director NameAudrey Selina Hermitt
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2001(7 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 17 June 2003)
RoleCompany Director
Correspondence Address45 Pepperhill Road
Alexandra Park
Moss Side
Manchester
M16 7PD
Director NameDimplets Eunice Taylor
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2001(7 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 17 June 2003)
RoleCounsellor
Correspondence Address1a Amberley Walk
Chadderton
Oldham
Lancashire
OL9 6SL
Secretary NameAudrey Selina Hermitt
NationalityBritish
StatusClosed
Appointed04 February 2001(7 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 17 June 2003)
RoleCompany Director
Correspondence Address45 Pepperhill Road
Alexandra Park
Moss Side
Manchester
M16 7PD
Director NameTyndale Thomas
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(same day as company formation)
RoleGraphic Desinger
Correspondence Address10 Mountfield
Prestwich
Manchester
M25 1FJ
Director NameIcylyn Medoris Thomas
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(3 days after company formation)
Appointment Duration7 years, 6 months (resigned 03 February 2001)
RoleChurch Leader
Correspondence Address46 Park Drive
Whalley Range
Manchester
M16 0AH
Secretary NameKadria Abdulla Thomas
NationalityBritish
StatusResigned
Appointed02 August 1993(3 days after company formation)
Appointment Duration5 years, 10 months (resigned 12 June 1999)
RoleClothing Manufacturer
Correspondence Address10 Mountfield
Prestwich
Manchester
M25 1FJ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed30 July 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed30 July 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address46 Park Drive
Whatley Range
Manchester
M16 0AH
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardWhalley Range
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£92,326
Cash£818
Current Liabilities£53,741

Accounts

Latest Accounts29 September 2000 (23 years, 7 months ago)
Accounts CategoryFull
Accounts Year End29 September

Filing History

17 June 2003Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2003First Gazette notice for compulsory strike-off (1 page)
28 September 2001Annual return made up to 16/09/01 (4 pages)
15 June 2001Full accounts made up to 29 September 2000 (12 pages)
15 June 2001Full accounts made up to 29 September 1999 (12 pages)
11 June 2001New secretary appointed;new director appointed (2 pages)
11 April 2001Director resigned (1 page)
11 April 2001Secretary resigned (1 page)
30 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
15 February 2001Director resigned (1 page)
16 October 2000Annual return made up to 16/09/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
11 November 1999Annual return made up to 16/09/99 (4 pages)
23 November 1998Accounts for a small company made up to 29 September 1998 (2 pages)
30 October 1998Annual return made up to 16/09/98 (4 pages)
4 September 1998Particulars of mortgage/charge (3 pages)
2 September 1998Particulars of mortgage/charge (3 pages)
12 August 1998Accounts for a small company made up to 29 September 1997 (2 pages)
9 October 1997Annual return made up to 16/09/97
  • 363(287) ‐ Registered office changed on 09/10/97
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 March 1997Accounts for a small company made up to 29 September 1996 (2 pages)
20 September 1996Annual return made up to 16/09/96 (4 pages)
1 February 1996Accounts for a small company made up to 29 September 1995 (2 pages)
12 October 1995Annual return made up to 16/09/95
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 August 1993Memorandum and Articles of Association (29 pages)
30 July 1993Incorporation (33 pages)