About

Registered Number: 03415938
Date of Incorporation: 06/08/1997 (26 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 27/06/2019 (4 years and 11 months ago)
Registered Address: 257b Croydon Road, Beckenham, Kent, BR3 3PS

 

Based in Kent, The Childrens & Family Centre, Shirley was registered on 06 August 1997, it has a status of "Dissolved". We do not know the number of employees at this company. There are 16 directors listed as Bryant-chesworth, Wendy, Mcmenamin, Tina Maria, Smith, Jane Margaret, Shepheard, Gillian Elizabeth, Clarke, Anne Mary, Dr, Dellaway, Pamela Mary, Grey, Virginia Maxine, Hamilton, Kerry Anne, Hawkes, Rain, Hayes, Catherine, Hobbs, Gerald Dale, King, Caroline, Lee, Veronica Joy Ruth, Mcilroy, Hayley, Pepper, Joan Margaret, Pyle, Monique for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRYANT-CHESWORTH, Wendy 15 July 2015 - 1
MCMENAMIN, Tina Maria 17 February 2016 - 1
SMITH, Jane Margaret 25 May 2004 - 1
CLARKE, Anne Mary, Dr 06 August 1997 26 November 2003 1
DELLAWAY, Pamela Mary 06 August 1997 20 September 1999 1
GREY, Virginia Maxine 25 May 2004 15 March 2006 1
HAMILTON, Kerry Anne 10 December 2001 15 March 2005 1
HAWKES, Rain 10 December 2001 05 September 2002 1
HAYES, Catherine 15 July 2002 06 December 2006 1
HOBBS, Gerald Dale 05 October 1999 06 January 2014 1
KING, Caroline 11 December 2000 15 March 2005 1
LEE, Veronica Joy Ruth 06 August 1997 11 December 2000 1
MCILROY, Hayley 11 December 2000 14 October 2003 1
PEPPER, Joan Margaret 05 October 1999 10 July 2000 1
PYLE, Monique 05 October 1999 11 December 2000 1
Secretary Name Appointed Resigned Total Appointments
SHEPHEARD, Gillian Elizabeth 06 December 2006 11 November 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 June 2019
LIQ14 - N/A 27 March 2019
LIQ03 - N/A 29 January 2019
AD01 - Change of registered office address 22 December 2017
NDISC - N/A 21 December 2017
RESOLUTIONS - N/A 20 December 2017
LIQ02 - N/A 20 December 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 20 December 2017
CS01 - N/A 18 September 2017
AA - Annual Accounts 27 September 2016
CS01 - N/A 21 September 2016
AP01 - Appointment of director 25 February 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 11 September 2015
AP01 - Appointment of director 11 September 2015
AA - Annual Accounts 09 February 2015
AR01 - Annual Return 11 September 2014
TM01 - Termination of appointment of director 11 September 2014
TM01 - Termination of appointment of director 11 September 2014
TM02 - Termination of appointment of secretary 11 September 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 08 October 2013
AD01 - Change of registered office address 08 October 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 20 September 2012
AD01 - Change of registered office address 20 September 2012
AD01 - Change of registered office address 20 September 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
AA - Annual Accounts 02 February 2010
MEM/ARTS - N/A 28 August 2009
CERTNM - Change of name certificate 26 August 2009
363a - Annual Return 12 August 2009
288a - Notice of appointment of directors or secretaries 20 November 2008
288b - Notice of resignation of directors or secretaries 20 November 2008
AA - Annual Accounts 19 November 2008
288c - Notice of change of directors or secretaries or in their particulars 13 November 2008
363a - Annual Return 13 August 2008
288a - Notice of appointment of directors or secretaries 11 August 2008
AA - Annual Accounts 28 September 2007
288a - Notice of appointment of directors or secretaries 04 September 2007
363s - Annual Return 17 August 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 23 August 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 26 August 2005
288b - Notice of resignation of directors or secretaries 26 August 2005
288b - Notice of resignation of directors or secretaries 26 August 2005
288a - Notice of appointment of directors or secretaries 26 August 2005
AA - Annual Accounts 30 March 2005
288a - Notice of appointment of directors or secretaries 12 October 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
363s - Annual Return 01 October 2004
288b - Notice of resignation of directors or secretaries 01 October 2004
288b - Notice of resignation of directors or secretaries 01 October 2004
288b - Notice of resignation of directors or secretaries 01 October 2004
AA - Annual Accounts 23 February 2004
363s - Annual Return 19 August 2003
288a - Notice of appointment of directors or secretaries 19 August 2003
AA - Annual Accounts 08 May 2003
363s - Annual Return 22 October 2002
288a - Notice of appointment of directors or secretaries 22 October 2002
288b - Notice of resignation of directors or secretaries 22 October 2002
288a - Notice of appointment of directors or secretaries 10 October 2002
288c - Notice of change of directors or secretaries or in their particulars 17 July 2002
288c - Notice of change of directors or secretaries or in their particulars 17 July 2002
288c - Notice of change of directors or secretaries or in their particulars 17 July 2002
288c - Notice of change of directors or secretaries or in their particulars 17 July 2002
288b - Notice of resignation of directors or secretaries 17 July 2002
288a - Notice of appointment of directors or secretaries 17 July 2002
288a - Notice of appointment of directors or secretaries 17 July 2002
AA - Annual Accounts 11 January 2002
225 - Change of Accounting Reference Date 11 January 2002
363s - Annual Return 05 November 2001
288a - Notice of appointment of directors or secretaries 11 October 2001
288a - Notice of appointment of directors or secretaries 11 October 2001
288a - Notice of appointment of directors or secretaries 11 October 2001
288b - Notice of resignation of directors or secretaries 04 October 2001
288c - Notice of change of directors or secretaries or in their particulars 04 October 2001
288b - Notice of resignation of directors or secretaries 04 October 2001
AA - Annual Accounts 23 April 2001
MEM/ARTS - N/A 20 February 2001
363s - Annual Return 14 September 2000
AA - Annual Accounts 04 August 2000
AA - Annual Accounts 04 August 2000
288b - Notice of resignation of directors or secretaries 21 July 2000
288a - Notice of appointment of directors or secretaries 26 May 2000
288a - Notice of appointment of directors or secretaries 26 May 2000
288a - Notice of appointment of directors or secretaries 26 May 2000
288a - Notice of appointment of directors or secretaries 26 May 2000
288a - Notice of appointment of directors or secretaries 26 May 2000
363s - Annual Return 08 September 1999
363s - Annual Return 24 September 1998
NEWINC - New incorporation documents 06 August 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.