Company NameInternational Churches Of Christ
Company StatusDissolved
Company Number03469231
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 November 1997(26 years, 5 months ago)
Dissolution Date3 April 2007 (17 years ago)

Business Activity

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

Directors

Director NameRichard Anthony Budgett
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1997(same day as company formation)
RoleInvestment Manager
Correspondence Address71 Glasslyn Street
Crouch End
London
N8 8RJ
Director NameBenjamin Charles Thompson Whitworth
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1997(same day as company formation)
RoleInvestment Manager
Correspondence Address17 Cleveland Road
South Woodford
London
E18 2AN
Director NameElizabeth Jane Herdman
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1998(2 months, 3 weeks after company formation)
Appointment Duration9 years, 1 month (closed 03 April 2007)
RolePersonal Assistant
Correspondence Address45 South Grove
Sale
Cheshire
M33 3AT
Director NameLolu Oshunbiyi
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1998(2 months, 3 weeks after company formation)
Appointment Duration9 years, 1 month (closed 03 April 2007)
RoleCustomer Service Manager
Correspondence Address61 Bowen Road
Harrow
Middlesex
HA1 4DG
Director NameSarah Margaret Thomas
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1998(2 months, 3 weeks after company formation)
Appointment Duration9 years, 1 month (closed 03 April 2007)
RoleVeterinary Surgeon
Correspondence Address17 Felton Lane
Winford
Bristol
BS40 8AD
Director NameMr Colin Bruce Miller
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1998(5 months after company formation)
Appointment Duration8 years, 11 months (closed 03 April 2007)
RoleProduction Controller
Country of ResidenceGb-Eng
Correspondence Address10 Bollin Drive
Sale
M33 3GH
Director NamePeter Alistair Frost
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2001(3 years, 8 months after company formation)
Appointment Duration5 years, 8 months (closed 03 April 2007)
RoleMech Engineer
Correspondence Address32 The Murreys
Ashtead
Surrey
KT21 2LU
Secretary NameBrian Norman Goodwin
NationalityBritish
StatusClosed
Appointed23 November 2001(4 years after company formation)
Appointment Duration5 years, 4 months (closed 03 April 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address423 Bury Old Road
Prestwich
Greater Manchester
M25 1PS
Secretary NameNevil Charles Lee
NationalityBritish
StatusResigned
Appointed21 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 St Albans Road
Barnet
Hertfordshire
EN5 4LN
Director NameOlusimbo Nuga
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1998(2 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 23 November 2000)
RoleManagement Accountant/Director
Correspondence Address3 Grange Court
Sudbury Avenue
London
Middlesex
HA0 3AJ
Director NameMatthew Robin Auton
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1998(5 months after company formation)
Appointment Duration10 months, 1 week (resigned 27 February 1999)
RoleAerospace Engineer
Correspondence Address12 Abbey Mansions
Silver Birch Road Erdington
Birmingham
B24 0AT
Director NameDr Ralph Harold Baylis
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1998(5 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 August 2001)
RoleDentist
Correspondence Address27 Hillcrest Close
Epsom
Surrey
KT18 5JY
Director NameBrian Norman Goodwin
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1998(5 months after company formation)
Appointment Duration8 months (resigned 21 December 1998)
RoleRailway Maintenance Engineer
Correspondence Address4 Grange Avenue
Heaton Chapel
Stockport
Greater Manchester
SK4 5HF
Director NameLarry Dean Anderson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1999(1 year, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 December 2001)
RoleRecruitment Consultant
Correspondence Address84 Park Road
Smethwick
West Midlands
B67 5HT
Director NameSarah Ann McLaughlin Brennan
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2002(4 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 April 2003)
RoleOperations Manager
Correspondence Address75 Norfolk Street
Cambridge
Cambridgeshire
CB1 2LD
Director NameMiss Marilyn Bernadette Grazette
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2002(4 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 January 2005)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address10 Guardians Way
Birmingham
B31 1BN

Location

Registered Address9 Derby Street
Manchester
M8 8QE
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£22,000
Cash£22,000

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

3 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2006First Gazette notice for voluntary strike-off (1 page)
23 November 2006Total exemption full accounts made up to 31 December 2005 (15 pages)
6 November 2006Application for striking-off (2 pages)
25 May 2006Director's particulars changed (1 page)
2 March 2006Director's particulars changed (1 page)
28 February 2006Compulsory strike-off action has been discontinued (1 page)
23 February 2006Withdrawal of application for striking off (1 page)
20 December 2005First Gazette notice for voluntary strike-off (1 page)
29 November 2005Annual return made up to 21/11/05 (2 pages)
4 November 2005Application for striking-off (2 pages)
29 October 2005Declaration of satisfaction of mortgage/charge (1 page)
29 October 2005Declaration of satisfaction of mortgage/charge (1 page)
29 October 2005Declaration of satisfaction of mortgage/charge (1 page)
29 October 2005Declaration of satisfaction of mortgage/charge (1 page)
29 October 2005Declaration of satisfaction of mortgage/charge (1 page)
13 October 2005Full accounts made up to 31 December 2004 (15 pages)
21 February 2005Director resigned (1 page)
17 December 2004Annual return made up to 21/11/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 August 2004Full accounts made up to 31 December 2002 (21 pages)
19 August 2004Total exemption full accounts made up to 31 December 2003 (20 pages)
28 January 2004Annual return made up to 21/11/03 (7 pages)
24 July 2003Particulars of mortgage/charge (3 pages)
30 May 2003Particulars of mortgage/charge (3 pages)
30 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 May 2003Particulars of mortgage/charge (3 pages)
20 May 2003Particulars of mortgage/charge (3 pages)
19 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 May 2003Director resigned (1 page)
7 April 2003Memorandum and Articles of Association (17 pages)
4 April 2003Particulars of mortgage/charge (3 pages)
4 April 2003Particulars of mortgage/charge (3 pages)
28 March 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2002Annual return made up to 21/11/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 2002Director's particulars changed (1 page)
28 November 2002Director's particulars changed (1 page)
24 October 2002Full accounts made up to 31 December 2001 (20 pages)
4 March 2002New director appointed (2 pages)
4 March 2002New director appointed (2 pages)
30 January 2002Annual return made up to 21/11/01
  • 363(287) ‐ Registered office changed on 30/01/02
  • 363(288) ‐ Director resigned
(6 pages)
30 January 2002Director resigned (1 page)
10 December 2001Secretary resigned (1 page)
10 December 2001New secretary appointed (2 pages)
27 November 2001Registered office changed on 27/11/01 from: 51 clifton street london EC2A 4EY (1 page)
2 November 2001Full accounts made up to 31 December 2000 (19 pages)
21 August 2001New director appointed (2 pages)
13 August 2001Director resigned (1 page)
13 August 2001Registered office changed on 13/08/01 from: 1ST floor 25 euston road london NW1 2SD (1 page)
12 December 2000Annual return made up to 21/11/00 (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (20 pages)
7 June 2000Auditor's resignation (1 page)
12 January 2000Annual return made up to 21/11/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2000Full accounts made up to 31 December 1998 (20 pages)
25 August 1999New director appointed (2 pages)
11 August 1999Particulars of mortgage/charge (3 pages)
25 April 1999Director resigned (1 page)
25 April 1999Director's particulars changed (1 page)
25 April 1999Director's particulars changed (1 page)
25 April 1999Director resigned (1 page)
21 April 1999Particulars of mortgage/charge (3 pages)
17 December 1998Annual return made up to 21/11/98 (6 pages)
27 July 1998Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
20 July 1998New director appointed (2 pages)
20 July 1998New director appointed (2 pages)
20 July 1998New director appointed (2 pages)
20 July 1998New director appointed (2 pages)
20 July 1998New director appointed (2 pages)
20 July 1998New director appointed (2 pages)
20 July 1998New director appointed (2 pages)
20 July 1998New director appointed (2 pages)
21 November 1997Incorporation (21 pages)