About

Registered Number: 04808194
Date of Incorporation: 23/06/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 30/06/2015 (8 years and 11 months ago)
Registered Address: 143 Spring Bank, Hull, HU3 1BN,

 

Brookside Centre for Christian Ministry Ltd was registered on 23 June 2003 and has its registered office in Hull, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the business. The organisation has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NGWENYA, Winnet 20 September 2004 - 1
OGADA, John 23 June 2003 - 1
OGADA, Falina 10 November 2004 02 June 2005 1
WHITE, Cecilia 23 June 2003 09 December 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 June 2015
GAZ1 - First notification of strike-off action in London Gazette 17 March 2015
DISS16(SOAS) - N/A 29 August 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 14 February 2013
DISS40 - Notice of striking-off action discontinued 09 February 2013
AA - Annual Accounts 06 February 2013
CH01 - Change of particulars for director 29 January 2013
CH01 - Change of particulars for director 29 January 2013
DISS16(SOAS) - N/A 22 December 2012
GAZ1 - First notification of strike-off action in London Gazette 06 November 2012
DISS40 - Notice of striking-off action discontinued 28 July 2012
AR01 - Annual Return 27 July 2012
DISS16(SOAS) - N/A 27 July 2012
GAZ1 - First notification of strike-off action in London Gazette 24 July 2012
AA - Annual Accounts 27 April 2012
AA - Annual Accounts 16 April 2012
DISS40 - Notice of striking-off action discontinued 20 March 2012
AR01 - Annual Return 19 March 2012
DISS16(SOAS) - N/A 28 June 2011
GAZ1 - First notification of strike-off action in London Gazette 19 April 2011
DISS40 - Notice of striking-off action discontinued 24 July 2010
AR01 - Annual Return 22 July 2010
GAZ1 - First notification of strike-off action in London Gazette 29 June 2010
AD01 - Change of registered office address 19 October 2009
AR01 - Annual Return 19 October 2009
DISS40 - Notice of striking-off action discontinued 21 August 2009
AA - Annual Accounts 20 August 2009
GAZ1 - First notification of strike-off action in London Gazette 04 August 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 25 November 2008
363a - Annual Return 11 August 2008
288c - Notice of change of directors or secretaries or in their particulars 31 October 2007
288c - Notice of change of directors or secretaries or in their particulars 30 October 2007
AA - Annual Accounts 04 May 2007
363a - Annual Return 15 September 2006
AA - Annual Accounts 24 May 2006
363a - Annual Return 13 September 2005
288b - Notice of resignation of directors or secretaries 03 June 2005
AA - Annual Accounts 11 May 2005
288a - Notice of appointment of directors or secretaries 13 December 2004
288a - Notice of appointment of directors or secretaries 13 December 2004
363a - Annual Return 09 July 2004
288c - Notice of change of directors or secretaries or in their particulars 05 January 2004
288c - Notice of change of directors or secretaries or in their particulars 17 December 2003
288a - Notice of appointment of directors or secretaries 09 December 2003
288b - Notice of resignation of directors or secretaries 09 December 2003
288b - Notice of resignation of directors or secretaries 09 December 2003
288c - Notice of change of directors or secretaries or in their particulars 08 December 2003
288c - Notice of change of directors or secretaries or in their particulars 08 December 2003
NEWINC - New incorporation documents 23 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.