About

Registered Number: 04964923
Date of Incorporation: 14/11/2003 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 05/03/2019 (5 years and 1 month ago)
Registered Address: 6 Millgin Court Ingleby Barwick Millgin Court, Ingleby Barwick, Stockton-On-Tees, TS17 5AY,

 

Established in 2003, The St Cuthbert's Youth & Community Project have registered office in Stockton-On-Tees, it's status in the Companies House registry is set to "Dissolved". The organisation has 14 directors listed as Gray, Alan, Randall, George, Reynolds, Carol Mary, Wales, Paul, Brooks Johnston, Nicola Jane, Ford, Linda Sharon, Holland, Matthew James, Jackson, Malcolm, Captain, Jago, David, Reverend, Kerensky, Andrew, Lawton, Susan, Laycock, Anthony, Taylor, Catherine, Vickers, Andy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAY, Alan 24 November 2004 - 1
RANDALL, George 20 July 2006 - 1
REYNOLDS, Carol Mary 06 June 2012 - 1
WALES, Paul 01 December 2010 - 1
BROOKS JOHNSTON, Nicola Jane 25 November 2004 21 November 2005 1
FORD, Linda Sharon 14 November 2003 24 May 2006 1
HOLLAND, Matthew James 13 December 2004 12 October 2007 1
JACKSON, Malcolm, Captain 14 November 2003 21 May 2004 1
JAGO, David, Reverend 14 November 2003 15 September 2005 1
KERENSKY, Andrew 20 July 2006 12 October 2007 1
LAWTON, Susan 04 January 2005 12 October 2007 1
LAYCOCK, Anthony 14 November 2003 21 November 2005 1
TAYLOR, Catherine 14 November 2003 24 November 2004 1
VICKERS, Andy 06 December 2004 12 October 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 March 2019
SOAS(A) - Striking-off action suspended (Section 652A) 13 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 18 December 2018
DS01 - Striking off application by a company 10 December 2018
CS01 - N/A 26 November 2018
AD01 - Change of registered office address 06 November 2018
AA - Annual Accounts 16 August 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 18 August 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 22 November 2015
AAMD - Amended Accounts 02 September 2015
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 04 January 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 04 February 2014
AD01 - Change of registered office address 03 February 2014
AA - Annual Accounts 21 August 2013
AAMD - Amended Accounts 21 August 2013
AAMD - Amended Accounts 09 May 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 08 October 2012
AP01 - Appointment of director 02 August 2012
AR01 - Annual Return 03 February 2012
TM01 - Termination of appointment of director 03 February 2012
AP01 - Appointment of director 03 February 2012
AA - Annual Accounts 27 October 2011
DISS40 - Notice of striking-off action discontinued 04 June 2011
AR01 - Annual Return 03 June 2011
CH01 - Change of particulars for director 03 June 2011
AP01 - Appointment of director 03 June 2011
CH01 - Change of particulars for director 02 June 2011
CH01 - Change of particulars for director 02 June 2011
TM01 - Termination of appointment of director 02 June 2011
GAZ1 - First notification of strike-off action in London Gazette 15 March 2011
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 12 December 2009
AD01 - Change of registered office address 12 December 2009
AA - Annual Accounts 03 August 2009
288a - Notice of appointment of directors or secretaries 29 January 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 15 April 2008
288b - Notice of resignation of directors or secretaries 30 November 2007
288b - Notice of resignation of directors or secretaries 30 November 2007
288b - Notice of resignation of directors or secretaries 30 November 2007
288b - Notice of resignation of directors or secretaries 30 November 2007
363s - Annual Return 19 November 2007
AA - Annual Accounts 26 September 2007
363s - Annual Return 12 December 2006
AA - Annual Accounts 06 October 2006
288b - Notice of resignation of directors or secretaries 02 October 2006
288b - Notice of resignation of directors or secretaries 15 August 2006
288b - Notice of resignation of directors or secretaries 15 August 2006
288b - Notice of resignation of directors or secretaries 15 August 2006
288b - Notice of resignation of directors or secretaries 15 August 2006
288a - Notice of appointment of directors or secretaries 15 August 2006
288a - Notice of appointment of directors or secretaries 15 August 2006
288a - Notice of appointment of directors or secretaries 15 August 2006
363s - Annual Return 07 July 2006
AA - Annual Accounts 21 September 2005
288b - Notice of resignation of directors or secretaries 16 September 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
288a - Notice of appointment of directors or secretaries 04 January 2005
288a - Notice of appointment of directors or secretaries 24 December 2004
288a - Notice of appointment of directors or secretaries 21 December 2004
363s - Annual Return 16 December 2004
288b - Notice of resignation of directors or secretaries 16 December 2004
288b - Notice of resignation of directors or secretaries 16 December 2004
288b - Notice of resignation of directors or secretaries 16 December 2004
NEWINC - New incorporation documents 14 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.