SWINDON CHRISTIAN COMMUNITY PROJECTS

Register to unlock more data on OkredoRegister

SWINDON CHRISTIAN COMMUNITY PROJECTS

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05586401

Incorporation date

07/10/2005

Size

-

Contacts

Registered address

Registered address

38-42 Newport Street, Swindon, Wiltshire SN1 3DRCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/2005)
dot icon29/10/2019
Final Gazette dissolved via voluntary strike-off
dot icon07/09/2019
Voluntary strike-off action has been suspended
dot icon13/08/2019
First Gazette notice for voluntary strike-off
dot icon31/07/2019
Application to strike the company off the register
dot icon25/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon11/10/2018
Confirmation statement made on 2018-10-07 with no updates
dot icon12/07/2018
Termination of appointment of Thomas Paul Price as a director on 2018-07-12
dot icon07/06/2018
Current accounting period extended from 2017-12-31 to 2018-06-30
dot icon07/04/2018
Termination of appointment of Paul Dixon as a director on 2018-03-30
dot icon22/03/2018
Termination of appointment of Bryan Tonkin as a director on 2018-03-20
dot icon22/03/2018
Termination of appointment of Michael Charles Thomas as a director on 2018-03-20
dot icon22/03/2018
Termination of appointment of David Hartridge as a director on 2018-03-19
dot icon28/02/2018
Termination of appointment of Rosemarie Anne Schofield as a director on 2018-02-28
dot icon28/02/2018
Appointment of Mr Thomas Paul Price as a director on 2018-02-01
dot icon04/12/2017
Director's details changed for Mr Robert Charles Hayward on 2017-12-04
dot icon04/12/2017
Director's details changed for Mr Mark Wood on 2017-12-04
dot icon04/12/2017
Appointment of Mr David Hartridge as a director on 2017-11-22
dot icon04/12/2017
Appointment of Mr Michael Charles Thomas as a director on 2017-11-22
dot icon04/12/2017
Appointment of Mr Andrew Sidney Neil Hancox as a director on 2017-11-02
dot icon04/12/2017
Appointment of Mrs Helen Susan Gray as a director on 2017-11-02
dot icon03/11/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/10/2017
Confirmation statement made on 2017-10-07 with updates
dot icon25/07/2017
Termination of appointment of Michael Charles Thomas as a director on 2017-02-04
dot icon25/07/2017
Termination of appointment of Russell Leonard James Riggs as a director on 2016-10-29
dot icon13/03/2017
Registered office address changed from 609 Delta Business Park, Welton Road Swindon Wiltshire to 38-42 Newport Street Swindon Wiltshire SN1 3DR on 2017-03-13
dot icon19/12/2016
Termination of appointment of Anna Rachel Tuersley as a secretary on 2016-12-12
dot icon19/12/2016
Appointment of Mrs Helen Susan Gray as a secretary on 2016-12-12
dot icon19/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/06/2016
Appointment of Mr Ryan Haylock as a director on 2016-02-01
dot icon17/06/2016
Appointment of Mr Mark Wood as a director on 2016-02-01
dot icon17/06/2016
Appointment of Mr Robert Charles Hayward as a director on 2016-02-01
dot icon23/05/2016
Termination of appointment of Kenneth Nigel Wickens as a director on 2016-03-02
dot icon23/05/2016
Termination of appointment of Anthony Kerr Griffiths as a director on 2016-03-02
dot icon02/11/2015
Annual return made up to 2015-10-07 no member list
dot icon23/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon05/05/2015
Appointment of Mr Paul Dixon as a director on 2015-03-30
dot icon06/11/2014
Annual return made up to 2014-10-07 no member list
dot icon06/11/2014
Register inspection address has been changed from C/O Sandra Belsham St John's Church Hall Whitbourne Avenue Swindon Wiltshire SN3 2LG United Kingdom to C/O Anna Tuersley St John's Church Hall Whitbourne Avenue Swindon Wiltshire SN1 4JA
dot icon17/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/03/2014
Termination of appointment of Ewen Macqueen as a director
dot icon30/10/2013
Annual return made up to 2013-10-07 no member list
dot icon03/10/2013
Appointment of Pastor Ewen William Malcolm Macqueen as a director
dot icon23/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon09/09/2013
Appointment of Mr Kenneth Nigel Wickens as a director
dot icon09/09/2013
Appointment of Mr Anthony Kerr Griffiths as a director
dot icon02/09/2013
Termination of appointment of David Hartridge as a director
dot icon02/09/2013
Termination of appointment of Brenda Allen as a director
dot icon12/06/2013
Termination of appointment of Anthony Hodges as a director
dot icon12/06/2013
Termination of appointment of Sandra Belsham as a secretary
dot icon11/06/2013
Appointment of Mrs Anna Rachel Tuersley as a secretary
dot icon29/04/2013
Termination of appointment of Jane Foster as a director
dot icon17/10/2012
Annual return made up to 2012-10-07 no member list
dot icon17/10/2012
Register inspection address has been changed from C/O Sandra Belsham 5 Kestrel Drive Covingham Swindon Wiltshire SN3 5DP United Kingdom
dot icon24/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon09/07/2012
Termination of appointment of David Mcconkey as a director
dot icon09/07/2012
Termination of appointment of Christine Dixon as a director
dot icon09/07/2012
Appointment of Mr Anthony John Hodges as a director
dot icon09/07/2012
Appointment of Mrs Rosemarie Anne Schofield as a director
dot icon09/07/2012
Appointment of Mr David Hartridge as a director
dot icon23/03/2012
Termination of appointment of Geoffrey Naylor as a director
dot icon23/03/2012
Appointment of Dr Bryan Tonkin as a director
dot icon23/03/2012
Appointment of Mrs Jane Foster as a director
dot icon12/10/2011
Annual return made up to 2011-10-07 no member list
dot icon29/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon14/07/2011
Appointment of Mrs Brenda Winifred Allen as a director
dot icon14/07/2011
Appointment of Mr Michael Charles Thomas as a director
dot icon08/07/2011
Termination of appointment of Robert Hayward as a director
dot icon08/07/2011
Appointment of Mr Russell Leonard James Riggs as a director
dot icon29/10/2010
Annual return made up to 2010-10-07 no member list
dot icon29/10/2010
Registered office address changed from 609 Delta Office Park, Welton Road Swindon Wiltshire SN5 7XF England on 2010-10-29
dot icon29/10/2010
Registered office address changed from the Bentley Centre, Stratton Road, Swindon Wiltshire SN1 2SH on 2010-10-29
dot icon01/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon16/10/2009
Annual return made up to 2009-10-07 no member list
dot icon16/10/2009
Register(s) moved to registered inspection location
dot icon16/10/2009
Director's details changed for Father David Benton Mcconkey on 2009-10-16
dot icon16/10/2009
Director's details changed for Geoffrey Philip Naylor on 2009-10-16
dot icon16/10/2009
Director's details changed for Robert Charles Hayward on 2009-10-16
dot icon16/10/2009
Register inspection address has been changed
dot icon16/10/2009
Director's details changed for Christine Anne Dixon on 2009-10-16
dot icon16/10/2009
Termination of appointment of Andrew Marshall as a director
dot icon27/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon30/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon27/10/2008
Annual return made up to 07/10/08
dot icon16/10/2008
Director appointed andrew john marshall
dot icon16/10/2008
Director appointed father david benton mcconkey
dot icon05/11/2007
Annual return made up to 07/10/07
dot icon30/10/2007
New director appointed
dot icon01/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon02/11/2006
Annual return made up to 07/10/06
dot icon02/11/2006
Location of debenture register
dot icon02/11/2006
Location of register of members
dot icon02/11/2006
Registered office changed on 02/11/06 from: the bentley centre stratton road swindon wiltshire SN1 2HS
dot icon04/01/2006
Accounting reference date extended from 31/10/06 to 31/12/06
dot icon07/10/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2018
dot iconLast change occurred
30/06/2018

Accounts

dot iconLast made up date
30/06/2018
dot iconNext account date
30/06/2019
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marshall, Andrew John
Director
01/06/2007 - 01/08/2008
3
Dixon, Christine Anne
Director
07/10/2005 - 05/01/2012
-
Haylock, Ryan
Director
01/02/2016 - Present
-
Gray, Helen Susan
Director
02/11/2017 - Present
-
Belsham, Sandra
Secretary
07/10/2005 - 01/06/2013
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30
MARNOR LTD12 Silverbank Gardens, Banchory, Kincardineshire AB31 5YZ
Dissolved

Category:

Manufacture of other builders' carpentry and joinery

Comp. code:

SC430888

Reg. date:

22/08/2012

Turnover:

-

No. of employees:

7
ASUK RECYCLING LTD12a Faraday Road, Southfield Industrial Estate, Glenrothes, Fife KY6 2RU
Dissolved

Category:

Other non-ferrous metal production

Comp. code:

SC657650

Reg. date:

17/03/2020

Turnover:

-

No. of employees:

6
DIANA P CLEANING LTD966 Stratford Road, Sparkhill, Birmingham B11 4BU
Dissolved

Category:

Manufacture of cleaning and polishing preparations

Comp. code:

14260274

Reg. date:

27/07/2022

Turnover:

-

No. of employees:

5
K & B WORKSHOP LIMITEDCurrie Young Limited, Ground Floor, 10 King Street, Newcastle Under Lyme ST5 1EL
Dissolved

Category:

Manufacture of kitchen furniture

Comp. code:

06397021

Reg. date:

11/10/2007

Turnover:

-

No. of employees:

6
CORE COMPLIANCE SERVICES LIMITEDUnit 20e Solway Trading Estate, Maryport CA15 8NF
Dissolved

Category:

Electrical installation

Comp. code:

13341972

Reg. date:

16/04/2021

Turnover:

-

No. of employees:

6

Description

copy info iconCopy

About SWINDON CHRISTIAN COMMUNITY PROJECTS

SWINDON CHRISTIAN COMMUNITY PROJECTS is an(a) Dissolved company incorporated on 07/10/2005 with the registered office located at 38-42 Newport Street, Swindon, Wiltshire SN1 3DR. There are currently 6 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 SWINDON CHRISTIAN COMMUNITY PROJECTS?

toggle

SWINDON CHRISTIAN COMMUNITY PROJECTS is currently Dissolved. It was registered on 07/10/2005 and dissolved on 29/10/2019.

Where is SWINDON CHRISTIAN COMMUNITY PROJECTS located?

toggle

SWINDON CHRISTIAN COMMUNITY PROJECTS is registered at 38-42 Newport Street, Swindon, Wiltshire SN1 3DR.

What does SWINDON CHRISTIAN COMMUNITY PROJECTS do?

toggle

SWINDON CHRISTIAN COMMUNITY PROJECTS operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for SWINDON CHRISTIAN COMMUNITY PROJECTS?

toggle

The latest filing was on 29/10/2019: Final Gazette dissolved via voluntary strike-off.