CHRISTIAN ACTION SIMON CLIFTON ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CHRISTIAN ACTION SIMON CLIFTON ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00844203

Incorporation date

02/04/1965

Size

-

Contacts

Registered address

Registered address

4 Brookfield, Highworth, Swindon SN6 7HYCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1986)
dot icon26/11/2013
Final Gazette dissolved via voluntary strike-off
dot icon13/08/2013
First Gazette notice for voluntary strike-off
dot icon02/08/2013
Application to strike the company off the register
dot icon16/05/2013
Total exemption full accounts made up to 2013-04-09
dot icon18/04/2013
Previous accounting period shortened from 2013-08-31 to 2013-04-09
dot icon17/02/2013
Annual return made up to 2013-02-15 no member list
dot icon28/01/2013
Total exemption full accounts made up to 2012-08-31
dot icon15/05/2012
Total exemption full accounts made up to 2011-08-31
dot icon11/05/2012
Annual return made up to 2012-04-26 no member list
dot icon11/05/2012
Director's details changed for Rev Fr William Gerard Slattery on 2012-05-09
dot icon11/05/2012
Director's details changed for Rev Hugh Anscombe on 2012-05-09
dot icon10/05/2012
Termination of appointment of Jan Stanislaw Lopata as a director on 2011-09-07
dot icon10/05/2012
Appointment of Mr Adrian Alexander Campbell as a director on 2011-09-14
dot icon10/05/2012
Director's details changed for Mr Henry Ronald Charles on 2012-05-09
dot icon10/05/2012
Secretary's details changed for Rev Hugh Anscombe on 2012-05-09
dot icon10/05/2012
Registered office address changed from St. Marys Presbytery Tovey Road Swindon Wiltshire SN2 1LQ on 2012-05-10
dot icon20/05/2011
Total exemption full accounts made up to 2010-08-31
dot icon11/05/2011
Annual return made up to 2011-04-26 no member list
dot icon11/05/2011
Director's details changed for Rev Fr William Gerard Slattery on 2011-05-11
dot icon11/05/2011
Director's details changed for Rev Hugh Anscombe on 2011-05-11
dot icon11/05/2011
Director's details changed for Mr Jan Stanislaw Lopata on 2011-05-11
dot icon29/04/2010
Annual return made up to 2010-04-26 no member list
dot icon29/04/2010
Director's details changed for Rev Fr William Gerard Slattery on 2010-04-26
dot icon28/04/2010
Director's details changed for Mr Jan Stanislaw Lopata on 2010-04-26
dot icon28/04/2010
Director's details changed for Rev Hugh Anscombe on 2010-04-26
dot icon28/04/2010
Director's details changed for Mr Henry Ronald Charles on 2010-04-26
dot icon19/03/2010
Total exemption full accounts made up to 2009-08-31
dot icon14/05/2009
Annual return made up to 26/04/09
dot icon13/02/2009
Total exemption full accounts made up to 2008-08-31
dot icon14/05/2008
Total exemption full accounts made up to 2007-08-31
dot icon09/05/2008
Annual return made up to 26/04/08
dot icon22/05/2007
Annual return made up to 26/04/07
dot icon22/05/2007
Director's particulars changed
dot icon31/03/2007
Total exemption full accounts made up to 2006-08-31
dot icon26/06/2006
Annual return made up to 26/04/06
dot icon07/04/2006
Total exemption full accounts made up to 2005-08-31
dot icon23/05/2005
Annual return made up to 26/04/05
dot icon14/03/2005
Total exemption full accounts made up to 2004-08-31
dot icon10/05/2004
Total exemption full accounts made up to 2003-08-31
dot icon08/05/2004
Annual return made up to 26/04/04
dot icon03/06/2003
Annual return made up to 30/04/03
dot icon10/02/2003
Full accounts made up to 2002-08-31
dot icon13/05/2002
Annual return made up to 30/04/02
dot icon25/01/2002
Full accounts made up to 2001-08-31
dot icon09/07/2001
Annual return made up to 30/04/01
dot icon09/07/2001
Secretary resigned;director's particulars changed;director resigned
dot icon08/05/2001
Memorandum and Articles of Association
dot icon08/05/2001
Resolutions
dot icon03/01/2001
Full accounts made up to 2000-08-31
dot icon14/06/2000
Full accounts made up to 1999-08-31
dot icon07/06/2000
New secretary appointed;new director appointed
dot icon07/06/2000
Annual return made up to 30/04/00
dot icon26/05/2000
Director resigned
dot icon26/05/2000
Registered office changed on 26/05/00 from: inigo house 24 high street highworth wiltshire SN6 7AG
dot icon26/05/2000
New director appointed
dot icon26/05/2000
New director appointed
dot icon26/05/2000
New director appointed
dot icon25/05/1999
Full accounts made up to 1998-08-31
dot icon19/05/1999
Annual return made up to 30/04/99
dot icon23/12/1998
Certificate of change of name
dot icon14/05/1998
Full accounts made up to 1997-08-31
dot icon24/04/1998
Annual return made up to 30/04/98
dot icon04/04/1998
Declaration of satisfaction of mortgage/charge
dot icon29/08/1997
Director resigned
dot icon29/08/1997
Secretary resigned
dot icon29/08/1997
Director resigned
dot icon29/08/1997
New director appointed
dot icon29/08/1997
New secretary appointed;new director appointed
dot icon29/06/1997
Full accounts made up to 1996-08-31
dot icon29/04/1997
Annual return made up to 30/04/97
dot icon27/06/1996
Full accounts made up to 1995-08-31
dot icon23/05/1996
Annual return made up to 30/04/96
dot icon02/05/1996
Director resigned
dot icon28/11/1995
New director appointed
dot icon21/11/1995
Director resigned
dot icon28/07/1995
New director appointed
dot icon18/07/1995
New director appointed
dot icon26/06/1995
Accounts for a small company made up to 1994-08-31
dot icon20/06/1995
New secretary appointed;director resigned
dot icon13/06/1995
Secretary resigned
dot icon13/06/1995
Resolutions
dot icon13/06/1995
Resolutions
dot icon13/06/1995
Resolutions
dot icon30/04/1995
Memorandum and Articles of Association
dot icon30/04/1995
Resolutions
dot icon20/04/1995
Annual return made up to 30/04/95
dot icon10/06/1994
Accounts for a small company made up to 1993-08-31
dot icon09/05/1994
Annual return made up to 30/04/94
dot icon04/06/1993
Full accounts made up to 1992-08-31
dot icon12/05/1993
Annual return made up to 30/04/93
dot icon12/05/1993
Secretary's particulars changed;director's particulars changed
dot icon21/07/1992
Full accounts made up to 1991-08-31
dot icon06/05/1992
Annual return made up to 30/04/92
dot icon26/06/1991
Full accounts made up to 1990-08-31
dot icon15/06/1991
Annual return made up to 14/05/91
dot icon22/05/1990
Full accounts made up to 1989-08-31
dot icon22/05/1990
Annual return made up to 14/05/90
dot icon19/03/1990
Director resigned
dot icon19/03/1990
Secretary resigned;new secretary appointed
dot icon22/06/1989
Accounts for a small company made up to 1988-08-31
dot icon22/06/1989
Annual return made up to 19/06/89
dot icon12/04/1988
Accounts for a small company made up to 1987-08-31
dot icon12/04/1988
Annual return made up to 25/03/88
dot icon29/07/1987
Accounts for a small company made up to 1986-08-31
dot icon29/07/1987
Annual return made up to 07/07/87
dot icon09/12/1986
Return made up to 20/06/86; full list of members
dot icon24/06/1986
Full accounts made up to 1985-08-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
09/04/2013
dot iconLast change occurred
09/04/2013

Accounts

dot iconLast made up date
09/04/2013
dot iconNext account date
09/04/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gilmore, Owen Dermot, Dr
Director
19/08/1997 - 09/03/2000
-
Finley, Alan John, Rev
Director
21/10/1995 - 02/02/2000
-
Gilmore, Owen Dermot, Dr
Secretary
19/08/1997 - 01/11/1999
-
Burke, Claire Carmel
Secretary
25/05/1995 - 19/08/1997
-
Anscombe, Hugh, Rev
Director
04/02/2000 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHRISTIAN ACTION SIMON CLIFTON ASSOCIATION LIMITED

CHRISTIAN ACTION SIMON CLIFTON ASSOCIATION LIMITED is an(a) Dissolved company incorporated on 02/04/1965 with the registered office located at 4 Brookfield, Highworth, Swindon SN6 7HY. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHRISTIAN ACTION SIMON CLIFTON ASSOCIATION LIMITED?

toggle

CHRISTIAN ACTION SIMON CLIFTON ASSOCIATION LIMITED is currently Dissolved. It was registered on 02/04/1965 and dissolved on 26/11/2013.

Where is CHRISTIAN ACTION SIMON CLIFTON ASSOCIATION LIMITED located?

toggle

CHRISTIAN ACTION SIMON CLIFTON ASSOCIATION LIMITED is registered at 4 Brookfield, Highworth, Swindon SN6 7HY.

What does CHRISTIAN ACTION SIMON CLIFTON ASSOCIATION LIMITED do?

toggle

CHRISTIAN ACTION SIMON CLIFTON ASSOCIATION LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CHRISTIAN ACTION SIMON CLIFTON ASSOCIATION LIMITED?

toggle

The latest filing was on 26/11/2013: Final Gazette dissolved via voluntary strike-off.