About

Registered Number: 06074270
Date of Incorporation: 30/01/2007 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 19/11/2019 (5 years and 5 months ago)
Registered Address: The Parish Office St Nicholas, Church 30 Wareham Road, Corfe Mullen Wimborne, Dorset, BH21 3LE

 

The Parish of Corfe Mullen Willmore Trust was founded on 30 January 2007 and has its registered office in Corfe Mullen Wimborne, Dorset, it's status is listed as "Dissolved". Foulkes, Adele, Dale, Karen, Foulkes, Adele, Richards, Hilary, Richards, Hilary, Richards, Stephen, Walker, Pamela Sarah, Reverend are the current directors of this business. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALE, Karen 30 January 2007 - 1
FOULKES, Adele 14 December 2016 - 1
RICHARDS, Hilary 01 September 2011 14 December 2016 1
RICHARDS, Stephen 30 January 2007 04 May 2016 1
WALKER, Pamela Sarah, Reverend 30 January 2007 19 January 2016 1
Secretary Name Appointed Resigned Total Appointments
FOULKES, Adele 07 October 2016 - 1
RICHARDS, Hilary 30 January 2007 07 October 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 November 2019
SOAS(A) - Striking-off action suspended (Section 652A) 05 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 03 September 2019
DS01 - Striking off application by a company 23 August 2019
AA - Annual Accounts 08 August 2019
CS01 - N/A 31 January 2019
AA01 - Change of accounting reference date 13 January 2019
AA - Annual Accounts 15 August 2018
AD04 - Change of location of company records to the registered office 24 May 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 07 February 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 January 2017
TM01 - Termination of appointment of director 15 December 2016
AP01 - Appointment of director 15 December 2016
AP03 - Appointment of secretary 16 October 2016
TM02 - Termination of appointment of secretary 16 October 2016
TM01 - Termination of appointment of director 21 May 2016
AP01 - Appointment of director 21 May 2016
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 24 February 2016
TM01 - Termination of appointment of director 24 February 2016
MR01 - N/A 07 January 2016
AA - Annual Accounts 30 September 2015
MR01 - N/A 29 July 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 07 March 2012
AP01 - Appointment of director 07 March 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 23 September 2010
MG01 - Particulars of a mortgage or charge 02 July 2010
AR01 - Annual Return 12 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 23 September 2008
225 - Change of Accounting Reference Date 16 July 2008
363a - Annual Return 12 February 2008
NEWINC - New incorporation documents 30 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 December 2015 Outstanding

N/A

A registered charge 17 July 2015 Outstanding

N/A

Legal mortgage 30 June 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.