THE ST LAZARUS FOUNDATION

Register to unlock more data on OkredoRegister

THE ST LAZARUS FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02675606

Incorporation date

06/01/1992

Size

-

Contacts

Registered address

Registered address

Dutch Cottage 22 Warwick Drive, Rochford, Essex SS4 1HPCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/1992)
dot icon08/02/2016
Final Gazette dissolved via compulsory strike-off
dot icon22/10/2015
First Gazette notice for compulsory strike-off
dot icon17/02/2015
Total exemption full accounts made up to 2014-06-30
dot icon27/01/2015
Annual return made up to 2015-01-28 no member list
dot icon27/01/2015
Termination of appointment of Mervyn Redding as a director on 2015-01-28
dot icon27/01/2015
Termination of appointment of Mervyn Redding as a secretary on 2015-01-28
dot icon19/10/2014
Previous accounting period shortened from 2014-12-31 to 2014-06-30
dot icon19/10/2014
Termination of appointment of David Kenneth Anthony Wheeler as a director on 2014-06-30
dot icon12/10/2014
Termination of appointment of David Powell as a director on 2014-06-12
dot icon12/10/2014
Termination of appointment of Jonathan Prichard as a director on 2014-06-12
dot icon12/10/2014
Termination of appointment of Norman Hunter Rose as a director on 2014-06-12
dot icon31/07/2014
Total exemption full accounts made up to 2013-12-31
dot icon13/07/2014
Termination of appointment of David John Haywood as a director on 2014-06-12
dot icon13/07/2014
Termination of appointment of Charles Allen Holloway as a director on 2014-06-12
dot icon13/07/2014
Termination of appointment of Arthur Mitchelson as a director on 2014-06-12
dot icon13/07/2014
Termination of appointment of Robert Anthony Henry Morrow as a director on 2014-06-12
dot icon08/01/2014
Annual return made up to 2014-01-07 no member list
dot icon25/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon07/01/2013
Annual return made up to 2013-01-07 no member list
dot icon07/11/2012
Total exemption full accounts made up to 2011-12-31
dot icon27/01/2012
Annual return made up to 2012-01-07 no member list
dot icon08/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon17/03/2011
Annual return made up to 2011-01-07 no member list
dot icon04/01/2011
Appointment of Mr David Kenneth Anthony Wheeler as a director
dot icon03/01/2011
Appointment of Mr David Powell as a director
dot icon03/01/2011
Appointment of Mr Jonathan Prichard as a director
dot icon17/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon26/04/2010
Termination of appointment of Barry Uttley as a director
dot icon26/04/2010
Termination of appointment of Sidney Tuck as a director
dot icon26/04/2010
Termination of appointment of David James as a director
dot icon26/04/2010
Termination of appointment of David Gibb as a director
dot icon26/04/2010
Termination of appointment of Peter Fotheringham as a director
dot icon26/04/2010
Termination of appointment of Leslie Findley as a director
dot icon20/01/2010
Annual return made up to 2010-01-07 no member list
dot icon20/01/2010
Director's details changed for David John James on 2010-01-07
dot icon20/01/2010
Director's details changed for Sidney Edward Ernest Tuck on 2010-01-07
dot icon20/01/2010
Director's details changed for Barry Frederick Uttley on 2010-01-07
dot icon20/01/2010
Director's details changed for Peter Ernest Albert Fotheringham on 2010-01-07
dot icon20/01/2010
Director's details changed for Norman Hunter Rose on 2010-01-07
dot icon20/01/2010
Director's details changed for Arthur Mitchelson on 2010-01-07
dot icon20/01/2010
Director's details changed for Professor Leslie John Findley on 2010-01-07
dot icon20/01/2010
Director's details changed for Mervyn Redding on 2010-01-07
dot icon20/01/2010
Director's details changed for Charles Holloway on 2010-01-07
dot icon20/01/2010
Director's details changed for Robert Anthony Henry Morrow on 2010-01-07
dot icon20/01/2010
Director's details changed for David John Haywood on 2010-01-07
dot icon20/01/2010
Director's details changed for David Thomas Sinclair Gibb on 2010-01-07
dot icon20/01/2010
Termination of appointment of Richard Vardy as a director
dot icon06/01/2010
Appointment of Mervyn Redding as a secretary
dot icon06/01/2010
Registered office address changed from 57 Thomas More House Barbican London EC2Y 8BT on 2010-01-07
dot icon06/01/2010
Termination of appointment of Richard Vardy as a secretary
dot icon11/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon22/02/2009
Director appointed barry frederick uttley
dot icon22/02/2009
Director appointed david john haywood
dot icon22/02/2009
Appointment terminated director raymond hayter
dot icon04/02/2009
Annual return made up to 07/01/09
dot icon27/01/2009
Partial exemption accounts made up to 2008-03-31
dot icon27/01/2009
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon15/04/2008
Director appointed robert anthony henry morrow
dot icon03/02/2008
Annual return made up to 07/01/08
dot icon30/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon18/04/2007
New director appointed
dot icon04/04/2007
New director appointed
dot icon04/04/2007
New director appointed
dot icon04/04/2007
New director appointed
dot icon12/03/2007
Director resigned
dot icon12/03/2007
Director resigned
dot icon11/02/2007
Annual return made up to 07/01/07
dot icon05/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon12/09/2006
Total exemption full accounts made up to 2005-03-31
dot icon07/02/2006
Annual return made up to 07/01/06
dot icon13/02/2005
Annual return made up to 07/01/05
dot icon13/02/2005
Registered office changed on 14/02/05 from: court cottage headley road grayshott hindhead surrey GU26 6DL
dot icon27/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon15/11/2004
Secretary resigned
dot icon15/11/2004
New secretary appointed
dot icon15/11/2004
Director resigned
dot icon08/07/2004
Registered office changed on 09/07/04 from: mr m challis digswell lodge digswell rise welwyn garden city hertfordshire AL8 7PW
dot icon25/04/2004
Director resigned
dot icon25/03/2004
Director resigned
dot icon25/03/2004
Director resigned
dot icon25/03/2004
New director appointed
dot icon25/03/2004
New director appointed
dot icon25/03/2004
Registered office changed on 26/03/04 from: 22 mitre court hertford hertfordshire SG14 1BQ
dot icon12/01/2004
Annual return made up to 07/01/04
dot icon05/05/2003
New director appointed
dot icon05/05/2003
Total exemption small company accounts made up to 2003-03-31
dot icon10/04/2003
Director resigned
dot icon22/01/2003
Annual return made up to 07/01/03
dot icon16/12/2002
New director appointed
dot icon23/04/2002
Total exemption small company accounts made up to 2002-03-31
dot icon09/04/2002
New director appointed
dot icon10/01/2002
Annual return made up to 07/01/02
dot icon02/07/2001
Director resigned
dot icon21/06/2001
Full accounts made up to 2001-03-31
dot icon21/06/2001
New director appointed
dot icon21/06/2001
Registered office changed on 22/06/01 from: 5 gilbey close redhill grange wellingborough northamptonshire NN9 5TG
dot icon10/01/2001
Annual return made up to 07/01/01
dot icon24/05/2000
Accounts for a small company made up to 2000-03-31
dot icon24/05/2000
New director appointed
dot icon11/01/2000
Annual return made up to 07/01/00
dot icon26/05/1999
Accounts for a small company made up to 1999-03-31
dot icon03/03/1999
Annual return made up to 07/01/99
dot icon16/04/1998
Full accounts made up to 1998-03-31
dot icon11/01/1998
Annual return made up to 07/01/98
dot icon25/10/1997
Resolutions
dot icon03/05/1997
New director appointed
dot icon03/05/1997
New director appointed
dot icon03/05/1997
New director appointed
dot icon03/05/1997
New director appointed
dot icon03/05/1997
New director appointed
dot icon29/04/1997
Secretary resigned;director resigned
dot icon29/04/1997
New secretary appointed;new director appointed
dot icon29/04/1997
Registered office changed on 30/04/97 from: 65 lilly close west kensington london W14 9YA
dot icon29/04/1997
Annual return made up to 31/12/96
dot icon29/04/1997
Annual return made up to 31/12/95
dot icon28/04/1997
Accounts for a small company made up to 1997-03-31
dot icon28/04/1997
Accounts for a small company made up to 1996-03-31
dot icon24/01/1996
Accounts for a small company made up to 1995-03-31
dot icon24/01/1996
New director appointed
dot icon29/04/1995
Annual return made up to 07/01/95
dot icon26/02/1995
Director resigned
dot icon26/02/1995
Registered office changed on 27/02/95 from: 27 mellows road wallington surrey SM6 8PS
dot icon31/01/1995
Accounts for a dormant company made up to 1994-03-31
dot icon02/02/1994
Annual return made up to 07/01/94
dot icon02/02/1994
Resolutions
dot icon02/02/1994
Accounts for a dormant company made up to 1993-03-31
dot icon04/03/1993
Registered office changed on 05/03/93 from: 29 high street great bookham surrey KT23 4AA
dot icon04/03/1993
Annual return made up to 07/01/93
dot icon19/02/1992
New director appointed
dot icon28/01/1992
Accounting reference date notified as 31/03
dot icon06/01/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2014
dot iconLast change occurred
29/06/2014

Accounts

dot iconLast made up date
29/06/2014
dot iconNext account date
29/06/2015
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hayter, Raymond
Director
01/04/2007 - 12/02/2009
-
Baulk, Peter Leslie, Reverend
Secretary
02/01/1992 - 25/04/1997
-
Challis, Michael
Secretary
25/04/1997 - 07/11/2004
-
Redding, Mervyn
Secretary
21/12/2009 - 28/01/2015
-
Burton, Richard Michael, Colonel
Director
25/04/1997 - 31/03/2003
-

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 ST LAZARUS FOUNDATION

THE ST LAZARUS FOUNDATION is an(a) Dissolved company incorporated on 06/01/1992 with the registered office located at Dutch Cottage 22 Warwick Drive, Rochford, Essex SS4 1HP. There is currently no 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 ST LAZARUS FOUNDATION?

toggle

THE ST LAZARUS FOUNDATION is currently Dissolved. It was registered on 06/01/1992 and dissolved on 08/02/2016.

Where is THE ST LAZARUS FOUNDATION located?

toggle

THE ST LAZARUS FOUNDATION is registered at Dutch Cottage 22 Warwick Drive, Rochford, Essex SS4 1HP.

What does THE ST LAZARUS FOUNDATION do?

toggle

THE ST LAZARUS FOUNDATION operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for THE ST LAZARUS FOUNDATION?

toggle

The latest filing was on 08/02/2016: Final Gazette dissolved via compulsory strike-off.