ST PAULS TRUST CENTRE

Register to unlock more data on OkredoRegister

ST PAULS TRUST CENTRE

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01732152

Incorporation date

14/06/1983

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Vicarage, Seymour Drive Overpool, Ellesmere Port, Cheshire CH66 1LZCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/1983)
dot icon16/05/2011
Final Gazette dissolved via voluntary strike-off
dot icon31/01/2011
First Gazette notice for voluntary strike-off
dot icon18/01/2011
Application to strike the company off the register
dot icon08/09/2010
Annual return made up to 2010-09-07 no member list
dot icon07/09/2010
Director's details changed for Chairperson Robert Gardiner Barker on 2010-09-07
dot icon07/09/2010
Director's details changed for Dr John Philpott-Howard on 2010-09-07
dot icon07/09/2010
Director's details changed for Captain Andrew David Settle on 2010-09-07
dot icon07/09/2010
Director's details changed for Thomas Gerald Foxall on 2010-09-07
dot icon07/09/2010
Director's details changed for Dr Malcolm Toft on 2010-09-07
dot icon16/06/2010
Total exemption small company accounts made up to 2009-07-31
dot icon14/09/2009
Annual return made up to 07/09/09
dot icon22/06/2009
Director appointed mark william nicholas ashton
dot icon28/04/2009
Total exemption small company accounts made up to 2008-07-31
dot icon30/11/2008
Annual return made up to 07/09/08
dot icon30/11/2008
Appointment Terminated Director james smith
dot icon18/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon28/10/2007
Annual return made up to 07/09/07
dot icon13/09/2007
New director appointed
dot icon13/09/2007
New director appointed
dot icon11/09/2007
Director resigned
dot icon11/09/2007
Secretary resigned
dot icon11/09/2007
New director appointed
dot icon28/08/2007
Registered office changed on 29/08/07 from: campion catholic high school prince edwin street liverpool L5 3RW
dot icon27/06/2007
Partial exemption accounts made up to 2006-07-31
dot icon25/09/2006
Annual return made up to 07/09/06
dot icon25/09/2006
Director's particulars changed
dot icon25/09/2006
Director resigned
dot icon13/08/2006
Partial exemption accounts made up to 2005-07-31
dot icon14/02/2006
Partial exemption accounts made up to 2004-07-31
dot icon02/02/2006
Annual return made up to 07/09/05
dot icon02/02/2006
Secretary resigned;director's particulars changed
dot icon02/02/2006
Registered office changed on 03/02/06
dot icon02/02/2006
New secretary appointed
dot icon16/01/2006
Director's particulars changed
dot icon13/09/2004
Annual return made up to 07/09/04
dot icon13/09/2004
Secretary's particulars changed;director resigned
dot icon04/03/2004
Total exemption full accounts made up to 2003-07-31
dot icon06/10/2003
Annual return made up to 15/09/03
dot icon06/10/2003
Secretary resigned
dot icon06/10/2003
New director appointed
dot icon06/10/2003
New secretary appointed
dot icon06/10/2003
New director appointed
dot icon30/05/2003
Total exemption full accounts made up to 2002-07-31
dot icon25/09/2002
Annual return made up to 15/09/02
dot icon25/09/2002
Director's particulars changed;director resigned
dot icon28/02/2002
Total exemption full accounts made up to 2001-07-31
dot icon18/09/2001
New director appointed
dot icon18/09/2001
Annual return made up to 15/09/01
dot icon18/09/2001
Registered office changed on 19/09/01
dot icon30/05/2001
Full accounts made up to 2000-07-31
dot icon07/11/2000
New director appointed
dot icon26/10/2000
Annual return made up to 24/09/00
dot icon31/05/2000
Full accounts made up to 1999-07-31
dot icon13/10/1999
Annual return made up to 24/09/99
dot icon13/10/1999
Director resigned
dot icon01/06/1999
Full accounts made up to 1998-07-31
dot icon21/09/1998
Annual return made up to 24/09/98
dot icon21/09/1998
Director's particulars changed;director resigned
dot icon04/05/1998
Full accounts made up to 1997-07-31
dot icon20/10/1997
Annual return made up to 24/09/97
dot icon20/10/1997
Director's particulars changed
dot icon18/02/1997
Full accounts made up to 1996-07-31
dot icon24/10/1996
Annual return made up to 24/09/96
dot icon22/05/1996
Accounts for a small company made up to 1995-07-31
dot icon14/03/1996
Annual return made up to 24/09/95
dot icon27/11/1995
New director appointed
dot icon27/11/1995
New director appointed
dot icon20/08/1995
Resolutions
dot icon31/05/1995
Accounts for a small company made up to 1994-07-31
dot icon14/11/1994
Annual return made up to 24/09/94
dot icon01/06/1994
Full accounts made up to 1993-07-31
dot icon09/12/1993
New director appointed
dot icon08/12/1993
Full accounts made up to 1992-07-31
dot icon31/10/1993
Annual return made up to 24/09/93
dot icon19/05/1993
Registered office changed on 20/05/93 from: 8 calverley park crescent tunbridge wells kent TN1 2NB
dot icon19/05/1993
Director resigned
dot icon19/05/1993
Director resigned
dot icon19/05/1993
Director resigned
dot icon19/05/1993
New director appointed
dot icon19/05/1993
Annual return made up to 24/09/92
dot icon01/11/1992
Full accounts made up to 1991-07-31
dot icon12/05/1992
Annual return made up to 24/09/91
dot icon22/07/1991
Full accounts made up to 1990-07-31
dot icon11/10/1990
Annual return made up to 24/09/90
dot icon01/10/1990
Full accounts made up to 1989-07-31
dot icon04/09/1989
Annual return made up to 14/08/89
dot icon21/08/1989
Full accounts made up to 1988-07-31
dot icon21/08/1989
Director resigned
dot icon04/06/1989
Secretary's particulars changed;director's particulars changed
dot icon17/02/1989
Registered office changed on 18/02/89 from: 20 princes street tunbridge wells kent TN2 4SL
dot icon17/02/1989
Annual return made up to 12/08/88
dot icon09/08/1988
Full accounts made up to 1987-07-31
dot icon09/08/1988
Accounting reference date shortened from 31/03 to 31/07
dot icon16/05/1988
Annual return made up to 31/12/87
dot icon16/05/1988
Annual return made up to 31/12/86
dot icon16/05/1988
New director appointed
dot icon16/05/1988
New director appointed
dot icon16/05/1988
New director appointed
dot icon16/05/1988
Full accounts made up to 1986-07-31
dot icon16/05/1988
Full accounts made up to 1985-07-31
dot icon16/05/1988
Full accounts made up to 1984-07-31
dot icon16/05/1988
Annual return made up to 18/01/85
dot icon27/04/1988
Director resigned
dot icon27/04/1988
Director resigned
dot icon27/04/1988
Director resigned
dot icon27/04/1988
Registered office changed on 28/04/88 from: st pauls church vestry dock st london E1
dot icon27/01/1988
First gazette
dot icon28/11/1985
First gazette
dot icon14/06/1983
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2009
dot iconLast change occurred
30/07/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2009
dot iconNext account date
30/07/2010
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
Stevens, Robert
Director
30/06/2001 - 01/01/2002
-
Roberts, Thomas David
Director
12/04/2003 - 07/02/2006
-
Mitton, Louise
Director
02/08/2003 - 01/11/2003
1
Storrs, Henry Lionel
Director
02/10/1995 - 18/05/1997
-
Keulemans, Michael Desmond, The Revd.
Secretary
31/10/2004 - 01/09/2007
-

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 ST PAULS TRUST CENTRE

ST PAULS TRUST CENTRE is an(a) Dissolved company incorporated on 14/06/1983 with the registered office located at The Vicarage, Seymour Drive Overpool, Ellesmere Port, Cheshire CH66 1LZ. 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 ST PAULS TRUST CENTRE?

toggle

ST PAULS TRUST CENTRE is currently Dissolved. It was registered on 14/06/1983 and dissolved on 16/05/2011.

Where is ST PAULS TRUST CENTRE located?

toggle

ST PAULS TRUST CENTRE is registered at The Vicarage, Seymour Drive Overpool, Ellesmere Port, Cheshire CH66 1LZ.

What does ST PAULS TRUST CENTRE do?

toggle

ST PAULS TRUST CENTRE operates in the Social work activities without accommodation (85.32 - SIC 2003) sector.

What is the latest filing for ST PAULS TRUST CENTRE?

toggle

The latest filing was on 16/05/2011: Final Gazette dissolved via voluntary strike-off.