About

Registered Number: 04318461
Date of Incorporation: 07/11/2001 (22 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 28/01/2020 (4 years and 3 months ago)
Registered Address: 21 Springcroft, Parkgate, Neston, Cheshire, CH64 6SF

 

The Bishop's Trust for St Thomas's, Parkgate was founded on 07 November 2001 with its registered office in Cheshire, it has a status of "Dissolved". We don't know the number of employees at the company. Dicikinson, Nicholas Hardacre, Dennett, Emma Jane, Hearty, Stephen Anthony, Hughes, Beryl Olga, Johnson, David Clifford, Jones, Neville, Parkes, Ann Elizabeth, Pavillard, Eugene Robin Joseph, Dr, Pratt, James Arthur Charles, Tong, James Norman, Williamson, Anne, Youde, Barrie Michael Fergus are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICIKINSON, Nicholas Hardacre 08 April 2003 - 1
DENNETT, Emma Jane 28 February 2002 20 September 2012 1
HEARTY, Stephen Anthony 22 March 2002 08 October 2010 1
HUGHES, Beryl Olga 28 February 2002 21 March 2018 1
JOHNSON, David Clifford 28 February 2002 21 March 2018 1
JONES, Neville 28 February 2002 21 March 2018 1
PARKES, Ann Elizabeth 22 March 2002 07 July 2007 1
PAVILLARD, Eugene Robin Joseph, Dr 28 February 2002 22 October 2003 1
PRATT, James Arthur Charles 04 December 2006 03 March 2015 1
TONG, James Norman 28 February 2002 01 November 2008 1
WILLIAMSON, Anne 22 March 2002 01 November 2011 1
YOUDE, Barrie Michael Fergus 07 November 2001 15 October 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 January 2020
SOAS(A) - Striking-off action suspended (Section 652A) 11 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 12 November 2019
DS01 - Striking off application by a company 01 November 2019
TM01 - Termination of appointment of director 18 October 2019
TM01 - Termination of appointment of director 18 October 2019
TM01 - Termination of appointment of director 18 October 2019
TM01 - Termination of appointment of director 18 October 2019
TM01 - Termination of appointment of director 18 October 2019
CS01 - N/A 15 August 2019
AA - Annual Accounts 14 August 2019
DISS40 - Notice of striking-off action discontinued 10 August 2019
DISS16(SOAS) - N/A 14 May 2019
GAZ1 - First notification of strike-off action in London Gazette 26 March 2019
AA - Annual Accounts 13 April 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 28 March 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 25 November 2014
CH01 - Change of particulars for director 25 November 2014
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 17 November 2013
CH01 - Change of particulars for director 17 November 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 12 November 2012
TM01 - Termination of appointment of director 12 November 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 07 December 2011
TM01 - Termination of appointment of director 07 December 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 30 November 2010
TM01 - Termination of appointment of director 30 November 2010
AA - Annual Accounts 15 February 2010
AR01 - Annual Return 01 December 2009
CH03 - Change of particulars for secretary 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 11 November 2008
288b - Notice of resignation of directors or secretaries 11 November 2008
288b - Notice of resignation of directors or secretaries 11 November 2008
AA - Annual Accounts 10 April 2008
363s - Annual Return 09 November 2007
AA - Annual Accounts 26 March 2007
288a - Notice of appointment of directors or secretaries 09 January 2007
287 - Change in situation or address of Registered Office 22 December 2006
363s - Annual Return 12 December 2006
AA - Annual Accounts 12 April 2006
363s - Annual Return 06 December 2005
AA - Annual Accounts 27 April 2005
363s - Annual Return 18 November 2004
AA - Annual Accounts 26 March 2004
363s - Annual Return 08 January 2004
AA - Annual Accounts 28 October 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
288b - Notice of resignation of directors or secretaries 06 March 2003
363s - Annual Return 08 January 2003
288b - Notice of resignation of directors or secretaries 12 November 2002
RESOLUTIONS - N/A 23 September 2002
CERTNM - Change of name certificate 19 September 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
288b - Notice of resignation of directors or secretaries 08 April 2002
288a - Notice of appointment of directors or secretaries 03 April 2002
288a - Notice of appointment of directors or secretaries 03 April 2002
288a - Notice of appointment of directors or secretaries 03 April 2002
288a - Notice of appointment of directors or secretaries 03 April 2002
288a - Notice of appointment of directors or secretaries 03 April 2002
288a - Notice of appointment of directors or secretaries 03 April 2002
288a - Notice of appointment of directors or secretaries 03 April 2002
288a - Notice of appointment of directors or secretaries 03 April 2002
288a - Notice of appointment of directors or secretaries 03 April 2002
288a - Notice of appointment of directors or secretaries 03 April 2002
CERTNM - Change of name certificate 21 March 2002
RESOLUTIONS - N/A 20 March 2002
NEWINC - New incorporation documents 07 November 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.