THE CHURCHES' REGIONAL COMMISSION IN THE NORTH EAST

Register to unlock more data on OkredoRegister

THE CHURCHES' REGIONAL COMMISSION IN THE NORTH EAST

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03062222

Incorporation date

29/05/1995

Size

-

Contacts

Registered address

Registered address

30 Fieldhouse Lane, Durham DH1 4LTCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/1995)
dot icon05/09/2016
Final Gazette dissolved via voluntary strike-off
dot icon24/06/2016
Voluntary strike-off action has been suspended
dot icon02/05/2016
First Gazette notice for voluntary strike-off
dot icon24/04/2016
Application to strike the company off the register
dot icon22/03/2016
Termination of appointment of Lionel Edwin Osborn as a director on 2015-07-31
dot icon22/03/2016
Termination of appointment of Keith Malcolm Phipps as a director on 2015-09-30
dot icon14/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon02/09/2015
Termination of appointment of Vincent Robinson as a director on 2014-06-05
dot icon02/09/2015
Termination of appointment of William Cunningham as a director on 2015-09-03
dot icon23/08/2015
Annual return made up to 2015-08-21 no member list
dot icon20/08/2015
Registered office address changed from St James' Northumberland Road Newcastle upon Tyne NE1 8JF to 30 Fieldhouse Lane Durham DH1 4LT on 2015-08-21
dot icon08/07/2014
Total exemption full accounts made up to 2013-12-31
dot icon16/06/2014
Annual return made up to 2014-05-30 no member list
dot icon15/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon20/06/2013
Annual return made up to 2013-05-30 no member list
dot icon16/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon18/06/2012
Annual return made up to 2012-05-30 no member list
dot icon17/06/2012
Appointment of Right Reverend Justin Portal Welby as a director
dot icon12/06/2012
Appointment of Rt. Reverend Frank White as a director
dot icon07/06/2012
Appointment of Major Darrell Eric Thomas as a director
dot icon07/06/2012
Appointment of Mr Peter Brookes as a director
dot icon07/06/2012
Termination of appointment of Terence Drainey as a director
dot icon07/06/2012
Termination of appointment of David Penn as a director
dot icon01/02/2012
Appointment of Rev. Seamus Anthony Joseph Doyle as a director
dot icon13/11/2011
Total exemption full accounts made up to 2010-12-31
dot icon15/06/2011
Annual return made up to 2011-05-30 no member list
dot icon15/06/2011
Termination of appointment of Nicholas Wright as a director
dot icon16/05/2011
Appointment of Professor William Cunningham as a director
dot icon17/04/2011
Registered office address changed from Ushaw College Durham County Durham DH7 9RH on 2011-04-18
dot icon23/09/2010
Appointment of Rev Keith Malcolm Phipps as a director
dot icon16/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon30/06/2010
Annual return made up to 2010-05-30 no member list
dot icon30/06/2010
Director's details changed for David William Penn on 2010-05-30
dot icon30/06/2010
Director's details changed for Mr Peter Joseph Sweeney on 2010-05-30
dot icon30/06/2010
Director's details changed for Teresa Leach on 2010-05-30
dot icon30/06/2010
Director's details changed for Rev Lionel Edwin Osborn on 2010-05-30
dot icon16/02/2010
Appointment of Rt Rev Seamus Cunningham as a director
dot icon05/10/2009
Appointment of Mr Peter Joseph Sweeney as a director
dot icon14/09/2009
Appointment terminated director robert ladds
dot icon14/09/2009
Appointment terminated director gerard rafferty
dot icon16/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon22/06/2009
Annual return made up to 30/05/09
dot icon22/06/2009
Director appointed right reverend terence patrick drainey
dot icon22/06/2009
Director appointed revd ruth gee
dot icon26/04/2009
Appointment terminated director ralph carter
dot icon02/10/2008
Full accounts made up to 2007-12-31
dot icon31/08/2008
Appointment terminated director kevin dunn
dot icon31/08/2008
Appointment terminated director john robinson
dot icon03/06/2008
Annual return made up to 30/05/08
dot icon03/06/2008
Appointment terminated director denise farrar
dot icon17/03/2008
Director and secretary appointed teresa leach
dot icon27/01/2008
Secretary resigned
dot icon28/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon25/07/2007
New director appointed
dot icon06/06/2007
Annual return made up to 30/05/07
dot icon06/06/2007
Director resigned
dot icon06/06/2007
Director's particulars changed
dot icon06/06/2007
Director resigned
dot icon30/03/2007
New director appointed
dot icon13/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon28/06/2006
New secretary appointed;new director appointed
dot icon27/06/2006
New director appointed
dot icon22/06/2006
Annual return made up to 30/05/06
dot icon13/06/2006
Director resigned
dot icon13/06/2006
Director resigned
dot icon13/06/2006
Director resigned
dot icon13/06/2006
Secretary resigned
dot icon31/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon31/05/2005
Annual return made up to 30/05/05
dot icon22/03/2005
New director appointed
dot icon20/10/2004
Director resigned
dot icon06/10/2004
New director appointed
dot icon24/05/2004
Total exemption full accounts made up to 2003-12-31
dot icon24/05/2004
Director resigned
dot icon24/05/2004
Annual return made up to 30/05/04
dot icon09/11/2003
New director appointed
dot icon12/10/2003
New director appointed
dot icon02/10/2003
Director resigned
dot icon09/06/2003
New director appointed
dot icon09/06/2003
New director appointed
dot icon09/06/2003
New director appointed
dot icon09/06/2003
New director appointed
dot icon09/06/2003
Total exemption full accounts made up to 2002-12-31
dot icon09/06/2003
Annual return made up to 30/05/03
dot icon09/06/2003
Director resigned
dot icon15/06/2002
Annual return made up to 30/05/02
dot icon21/03/2002
Total exemption full accounts made up to 2001-12-31
dot icon21/03/2002
New director appointed
dot icon12/03/2002
New director appointed
dot icon12/03/2002
Director resigned
dot icon16/10/2001
Director resigned
dot icon02/10/2001
New director appointed
dot icon02/10/2001
New director appointed
dot icon29/05/2001
Annual return made up to 30/05/01
dot icon29/05/2001
Full accounts made up to 2000-12-31
dot icon25/04/2001
Director resigned
dot icon26/03/2001
Director resigned
dot icon26/03/2001
New director appointed
dot icon26/03/2001
New director appointed
dot icon22/08/2000
New director appointed
dot icon06/08/2000
Annual return made up to 30/05/00
dot icon03/08/2000
New secretary appointed;new director appointed
dot icon03/08/2000
Secretary resigned;director resigned
dot icon03/08/2000
Director resigned
dot icon03/08/2000
New director appointed
dot icon23/07/2000
Full accounts made up to 1999-12-31
dot icon22/12/1999
Registered office changed on 23/12/99 from: the crossgate centre alexandra crescent durham DH1 4HF
dot icon27/10/1999
New director appointed
dot icon27/10/1999
Full accounts made up to 1998-12-31
dot icon17/08/1999
New director appointed
dot icon05/08/1999
Director resigned
dot icon27/06/1999
Annual return made up to 30/05/99
dot icon21/09/1998
Full accounts made up to 1997-12-31
dot icon25/07/1998
Annual return made up to 30/05/98
dot icon25/07/1998
New director appointed
dot icon03/12/1997
Accounting reference date shortened from 31/05/98 to 31/12/97
dot icon03/12/1997
New director appointed
dot icon05/11/1997
New director appointed
dot icon05/11/1997
New director appointed
dot icon05/11/1997
New director appointed
dot icon05/11/1997
New director appointed
dot icon05/11/1997
New director appointed
dot icon05/11/1997
New director appointed
dot icon05/11/1997
New director appointed
dot icon05/11/1997
Director resigned
dot icon21/10/1997
Full accounts made up to 1997-05-31
dot icon13/08/1997
Annual return made up to 30/05/97
dot icon16/07/1997
Director resigned
dot icon06/07/1997
Director resigned
dot icon18/02/1997
Full accounts made up to 1996-05-31
dot icon21/07/1996
Accounting reference date extended from 31/03/96 to 31/05/96
dot icon22/06/1996
Annual return made up to 30/05/96
dot icon23/08/1995
Registered office changed on 24/08/95 from: 11 beaumont gate shenley hill radlett herts WD7 7AR
dot icon23/08/1995
Accounting reference date notified as 31/03
dot icon23/08/1995
New director appointed
dot icon23/08/1995
New director appointed
dot icon23/08/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon23/08/1995
New director appointed
dot icon23/08/1995
Director resigned;new director appointed
dot icon29/05/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

55
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bain, John Venerable John Stuart, The Venerable
Director
24/09/2002 - Present
7
Griffiths, Michael Ambrose, Right Reverend
Director
30/05/1995 - 25/05/2004
2
ASHCROFT CAMERON NOMINEES LIMITED
Corporate Director
30/05/1995 - 30/05/1995
89
Carter, Ralph Graham, Rev
Director
13/10/1997 - 15/04/2008
1
Drainey, Terence Patrick, Rt Rev Bishop
Director
15/04/2008 - 11/01/2012
-

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 THE CHURCHES' REGIONAL COMMISSION IN THE NORTH EAST

THE CHURCHES' REGIONAL COMMISSION IN THE NORTH EAST is an(a) Dissolved company incorporated on 29/05/1995 with the registered office located at 30 Fieldhouse Lane, Durham DH1 4LT. There are currently 19 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 THE CHURCHES' REGIONAL COMMISSION IN THE NORTH EAST?

toggle

THE CHURCHES' REGIONAL COMMISSION IN THE NORTH EAST is currently Dissolved. It was registered on 29/05/1995 and dissolved on 05/09/2016.

Where is THE CHURCHES' REGIONAL COMMISSION IN THE NORTH EAST located?

toggle

THE CHURCHES' REGIONAL COMMISSION IN THE NORTH EAST is registered at 30 Fieldhouse Lane, Durham DH1 4LT.

What does THE CHURCHES' REGIONAL COMMISSION IN THE NORTH EAST do?

toggle

THE CHURCHES' REGIONAL COMMISSION IN THE NORTH EAST operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for THE CHURCHES' REGIONAL COMMISSION IN THE NORTH EAST?

toggle

The latest filing was on 05/09/2016: Final Gazette dissolved via voluntary strike-off.