VAIROCHANA KADAMPA MEDITATION CENTRE

Register to unlock more data on OkredoRegister

VAIROCHANA KADAMPA MEDITATION CENTRE

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03735015

Incorporation date

14/03/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

Conishead Priory, Priory Road, Ulverston, Cumbria LA12 9QQCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/1999)
dot icon22/09/2014
Final Gazette dissolved via voluntary strike-off
dot icon09/06/2014
First Gazette notice for voluntary strike-off
dot icon02/06/2014
Application to strike the company off the register
dot icon29/03/2014
Annual return made up to 2014-03-15 no member list
dot icon29/03/2014
Director's details changed for Ms Sally-Anne Brady on 2013-09-01
dot icon06/11/2013
Certificate of change of name
dot icon06/11/2013
Miscellaneous
dot icon23/10/2013
Resolutions
dot icon23/10/2013
Change of name notice
dot icon09/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/03/2013
Annual return made up to 2013-03-15 no member list
dot icon16/10/2012
Certificate of change of name
dot icon01/10/2012
Appointment of Mr Stephen Paul Cowing as a secretary
dot icon01/10/2012
Appointment of Ms Kirsty Graham as a director
dot icon01/10/2012
Termination of appointment of Leslie Howard as a director
dot icon01/10/2012
Appointment of Mr Kevin Joseph James Carron-Esslinger as a director
dot icon01/10/2012
Termination of appointment of Leif Jerram as a director
dot icon01/10/2012
Appointment of Ms Sally-Anne Brady as a director
dot icon01/10/2012
Termination of appointment of Joan Shea as a director
dot icon01/10/2012
Registered office address changed from 5 Westgte House Hollins Road Oldham Lancashire OL8 3UU on 2012-10-02
dot icon05/09/2012
Registered office address changed from 6 Court Street Uppermill Saddleworth Oldham Lancashire OL3 6HD on 2012-09-06
dot icon03/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon22/03/2012
Annual return made up to 2012-03-15 no member list
dot icon04/12/2011
Termination of appointment of Michelle Clark as a director
dot icon04/12/2011
Appointment of Dr Leif William Jerram as a director
dot icon01/11/2011
Termination of appointment of Julia Steele as a director
dot icon01/11/2011
Termination of appointment of Susan Whyment as a secretary
dot icon01/11/2011
Appointment of Mr Leslie John Howard as a director
dot icon29/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon23/03/2011
Annual return made up to 2011-03-15 no member list
dot icon09/02/2011
Previous accounting period shortened from 2011-03-31 to 2010-12-31
dot icon09/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon05/12/2010
Appointment of Mrs Joan Shea as a director
dot icon05/12/2010
Termination of appointment of Lorraine Halliday as a director
dot icon23/11/2010
Termination of appointment of Paul Cavanagh as a director
dot icon22/11/2010
Appointment of Mr Paul Cavanagh as a director
dot icon22/11/2010
Termination of appointment of Kenneth Shea as a director
dot icon21/11/2010
Appointment of Ms Lorraine Adina Halliday as a director
dot icon31/03/2010
Appointment of Susan Whyment as a secretary
dot icon31/03/2010
Termination of appointment of Joan Shea as a secretary
dot icon23/03/2010
Annual return made up to 2010-03-15 no member list
dot icon23/03/2010
Director's details changed for Julia Helen Steele on 2010-03-01
dot icon23/03/2010
Director's details changed for Mrs Michelle Clark on 2010-01-01
dot icon23/03/2010
Director's details changed for Mr Kenneth Peter Shea on 2009-10-02
dot icon10/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon25/05/2009
Director appointed julia helen steele
dot icon25/05/2009
Appointment terminated director james allison
dot icon06/04/2009
Annual return made up to 15/03/09
dot icon31/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon07/04/2008
Annual return made up to 15/03/08
dot icon10/03/2008
Director appointed michelle clark
dot icon10/03/2008
Secretary appointed joan shea
dot icon10/03/2008
Director appointed kenneth peter shea
dot icon10/03/2008
Appointment terminated director gail dyson
dot icon10/03/2008
Appointment terminated secretary james allison
dot icon10/02/2008
New secretary appointed
dot icon22/01/2008
Director resigned
dot icon21/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon31/05/2007
New director appointed
dot icon31/05/2007
Director resigned
dot icon25/04/2007
Annual return made up to 15/03/07
dot icon09/04/2007
New director appointed
dot icon09/04/2007
Secretary resigned;director resigned
dot icon22/03/2007
Secretary resigned;director resigned
dot icon24/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon20/11/2006
New director appointed
dot icon20/11/2006
Director resigned
dot icon20/11/2006
Director resigned
dot icon20/11/2006
New secretary appointed;new director appointed
dot icon19/04/2006
Annual return made up to 15/03/06
dot icon13/03/2006
Declaration of satisfaction of mortgage/charge
dot icon30/01/2006
Registered office changed on 31/01/06 from: 35 delph new road dobcross oldham lancashire OL3 5BA
dot icon26/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon02/12/2005
Particulars of mortgage/charge
dot icon11/04/2005
Annual return made up to 15/03/05
dot icon27/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon16/09/2004
Director resigned
dot icon16/09/2004
New director appointed
dot icon14/04/2004
Annual return made up to 15/03/04
dot icon24/03/2004
New director appointed
dot icon23/03/2004
Director resigned
dot icon25/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon16/10/2003
New director appointed
dot icon16/09/2003
New director appointed
dot icon10/05/2003
Annual return made up to 15/03/03
dot icon20/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon04/02/2003
Director resigned
dot icon04/02/2003
Secretary resigned;director resigned
dot icon07/01/2003
New director appointed
dot icon01/09/2002
New secretary appointed;new director appointed
dot icon20/05/2002
Annual return made up to 15/03/02
dot icon05/02/2002
Partial exemption accounts made up to 2001-03-31
dot icon16/10/2001
New director appointed
dot icon16/10/2001
New secretary appointed;new director appointed
dot icon27/08/2001
Secretary resigned;director resigned
dot icon27/08/2001
Director resigned
dot icon28/03/2001
Annual return made up to 15/03/01
dot icon09/01/2001
Accounts for a small company made up to 2000-03-31
dot icon08/06/2000
Registered office changed on 09/06/00 from: 182 oldham road grasscroft oldham OL4 4DW
dot icon22/05/2000
Particulars of mortgage/charge
dot icon19/03/2000
Annual return made up to 15/03/00
dot icon17/01/2000
Director resigned
dot icon31/05/1999
New director appointed
dot icon14/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carron-Esslinger, Kevin Joseph James
Director
21/09/2012 - Present
5
Halliday, Lorraine Adina
Director
07/05/2010 - 08/07/2010
1
Graham, Kirsty
Director
21/09/2012 - Present
7
Allison, James
Director
06/03/2007 - 01/05/2009
-
Clark, Michelle
Director
13/07/2002 - 06/03/2007
-

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 VAIROCHANA KADAMPA MEDITATION CENTRE

VAIROCHANA KADAMPA MEDITATION CENTRE is an(a) Dissolved company incorporated on 14/03/1999 with the registered office located at Conishead Priory, Priory Road, Ulverston, Cumbria LA12 9QQ. There are currently 4 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 VAIROCHANA KADAMPA MEDITATION CENTRE?

toggle

VAIROCHANA KADAMPA MEDITATION CENTRE is currently Dissolved. It was registered on 14/03/1999 and dissolved on 22/09/2014.

Where is VAIROCHANA KADAMPA MEDITATION CENTRE located?

toggle

VAIROCHANA KADAMPA MEDITATION CENTRE is registered at Conishead Priory, Priory Road, Ulverston, Cumbria LA12 9QQ.

What does VAIROCHANA KADAMPA MEDITATION CENTRE do?

toggle

VAIROCHANA KADAMPA MEDITATION CENTRE operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for VAIROCHANA KADAMPA MEDITATION CENTRE?

toggle

The latest filing was on 22/09/2014: Final Gazette dissolved via voluntary strike-off.