Company NameMission Trust Corporation Limited
Company StatusDissolved
Company Number00036384
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameMr James Milne Macphie
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityScottish
StatusClosed
Appointed02 May 1992(90 years, 5 months after company formation)
Appointment Duration19 years (closed 17 May 2011)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressBroadway 190 Greenock Road
Largs
Ayrshire
KA30 8SB
Scotland
Director NameMr James Wood Mair
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1992(90 years, 5 months after company formation)
Appointment Duration19 years (closed 17 May 2011)
RoleRetired Railway Inspector
Country of ResidenceScotland
Correspondence Address17 Bankton Drive
Murieston
Livingston
West Lothian
EH54 9EH
Scotland
Director NameMr Raymond John Wingate
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1992(90 years, 5 months after company formation)
Appointment Duration19 years (closed 17 May 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address57 De Montfort Road
Brighton
East Sussex
BN2 3AW
Director NameMr Ian Markey
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1993(91 years, 7 months after company formation)
Appointment Duration17 years, 10 months (closed 17 May 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address43b High Street
Sherington
Newport Pagnell
Buckinghamshire
MK16 9NU
Director NameMr Melvyn Douglas Gilmour
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1996(94 years, 11 months after company formation)
Appointment Duration14 years, 6 months (closed 17 May 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Sherbourne Drive
Belper
Derbyshire
DE56 0FD
Director NameClifford Edward Perry
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2001(99 years, 10 months after company formation)
Appointment Duration9 years, 7 months (closed 17 May 2011)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address1 Walnut Close
Wokingham
Berkshire
RG41 4BG
Director NameKeith Rose
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2003(101 years, 4 months after company formation)
Appointment Duration8 years, 1 month (closed 17 May 2011)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address14 Osborne Road
Loughborough
Leicestershire
LE11 5RY
Secretary NameMr Melvyn Douglas Gilmour
NationalityBritish
StatusClosed
Appointed01 April 2003(101 years, 4 months after company formation)
Appointment Duration8 years, 1 month (closed 17 May 2011)
RoleRetired Personnel Manager
Country of ResidenceEngland
Correspondence Address8 Sherbourne Drive
Belper
Derbyshire
DE56 0FD
Director NameMr Barry Stephen Paul Brown
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2005(103 years, 3 months after company formation)
Appointment Duration6 years, 2 months (closed 17 May 2011)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address16 Rotherfield
Luton
Bedfordshire
LU2 8RX
Director NameMr Stephen Piggott
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(90 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 February 1996)
RoleFinance Manager (Br)
Country of ResidenceUnited Kingdom
Correspondence AddressLittlehaven Cottage
Rusper Road
Horsham
West Sussex
RH12 5QW
Director NameMr Graham Martin
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(90 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 24 February 1998)
RoleRetired Welfare Officer (Br)
Correspondence Address44 Arthur Street
Port Talbot
West Glamorgan
SA12 6EH
Wales
Director NameMr William Andrew Mailer
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(90 years, 5 months after company formation)
Appointment Duration13 years (resigned 24 May 2005)
RoleRetired Senior Scientific Officer (Br)
Correspondence Address80 Devonshire Drive
Mickleover
Derby
Derbyshire
DE3 5HE
Director NameNorman Robert Jarritt
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(90 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 September 1997)
RoleRetired Bank Executive
Correspondence AddressThe Pines
Nacton
Ipswich
Suffolk
IP10 0EG
Director NameMr Kenneth Thomas Close
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(90 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 September 1996)
RoleRetired Locomotive Driver
Correspondence Address14 Swn Y Mor
Barry
South Glamorgan
CF62 6LE
Wales
Director NameMr James William Bentley
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(90 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 November 1993)
RoleRetired Administration Manager
Correspondence Address625 Nottingham Road
Derby
Derbyshire
DE21 6RU
Director NameMr David Stuart Ayliffe
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(90 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 September 1996)
RoleStock Accounting Assistant
Correspondence Address39 Osborne Street
Swindon
Wiltshire
SN2 1DA
Secretary NameRev Philip David Gomersall
NationalityBritish
StatusResigned
Appointed02 May 1992(90 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 March 2003)
RoleCompany Director
Correspondence Address24 Towers Way
Leeds
West Yorkshire
LS6 4PJ
Director NameDudley Charles Clark
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(94 years, 11 months after company formation)
Appointment Duration11 years (resigned 20 November 2007)
RoleRetired
Correspondence Address23 Briergate
Haxby
York
North Yorkshire
YO3 3YP
Director NameStephen Christopher Maurice Hotston
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(94 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 24 May 2005)
RoleRetired
Correspondence Address2 Savoy Grove
Blackwater
Camberley
Surrey
GU17 9JW
Director NameMr Nicholas James Forster Brown
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2005(103 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 February 2010)
RoleM D Rail Serco Transportation
Country of ResidenceEngland
Correspondence Address154 Brown's Lane
Knowle
Solihull
West Midlands
B93 9BD

Location

Registered AddressWyatt & Co. Chartered Accountant
125 Main Street
Garforth
Leeds
LS25 1AF
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardGarforth and Swillington
Built Up AreaGarforth

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
24 January 2011Application to strike the company off the register (3 pages)
24 January 2011Application to strike the company off the register (3 pages)
25 November 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
25 November 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
26 May 2010Annual return made up to 2 May 2010 no member list (6 pages)
26 May 2010Annual return made up to 2 May 2010 no member list (6 pages)
26 May 2010Annual return made up to 2 May 2010 no member list (6 pages)
25 May 2010Director's details changed for Keith Rose on 2 May 2010 (2 pages)
25 May 2010Director's details changed for Keith Rose on 2 May 2010 (2 pages)
25 May 2010Director's details changed for Mister James Wood Mair on 2 May 2010 (2 pages)
25 May 2010Director's details changed for Mister Raymond John Wingate on 2 May 2010 (2 pages)
25 May 2010Director's details changed for Mister James Milne Macphie on 2 May 2010 (2 pages)
25 May 2010Director's details changed for Mister James Wood Mair on 2 May 2010 (2 pages)
25 May 2010Director's details changed for Barry Stephen Paul Brown on 2 May 2010 (2 pages)
25 May 2010Director's details changed for Barry Stephen Paul Brown on 2 May 2010 (2 pages)
25 May 2010Director's details changed for Mister Raymond John Wingate on 2 May 2010 (2 pages)
25 May 2010Director's details changed for Mister James Milne Macphie on 2 May 2010 (2 pages)
25 May 2010Director's details changed for Mister James Wood Mair on 2 May 2010 (2 pages)
25 May 2010Director's details changed for Mister James Milne Macphie on 2 May 2010 (2 pages)
25 May 2010Director's details changed for Melvyn Douglas Gilmour on 2 May 2010 (2 pages)
25 May 2010Director's details changed for Keith Rose on 2 May 2010 (2 pages)
25 May 2010Director's details changed for Clifford Edward Perry on 2 May 2010 (2 pages)
25 May 2010Director's details changed for Mister Raymond John Wingate on 2 May 2010 (2 pages)
25 May 2010Director's details changed for Melvyn Douglas Gilmour on 2 May 2010 (2 pages)
25 May 2010Director's details changed for Melvyn Douglas Gilmour on 2 May 2010 (2 pages)
25 May 2010Director's details changed for Clifford Edward Perry on 2 May 2010 (2 pages)
25 May 2010Director's details changed for Clifford Edward Perry on 2 May 2010 (2 pages)
25 May 2010Director's details changed for Barry Stephen Paul Brown on 2 May 2010 (2 pages)
10 February 2010Termination of appointment of Nicholas Brown as a director (1 page)
10 February 2010Termination of appointment of Nicholas Brown as a director (1 page)
25 July 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
25 July 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
25 July 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
25 July 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
20 May 2009Annual return made up to 02/05/09 (5 pages)
20 May 2009Annual return made up to 02/05/09 (5 pages)
16 May 2008Appointment Terminated Director dudley clark (1 page)
16 May 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
16 May 2008Annual return made up to 02/05/08 (5 pages)
16 May 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
16 May 2008Appointment terminated director dudley clark (1 page)
16 May 2008Annual return made up to 02/05/08 (5 pages)
21 May 2007Annual return made up to 02/05/07
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 May 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
21 May 2007Annual return made up to 02/05/07 (8 pages)
21 May 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
7 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
22 May 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
22 May 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
19 May 2006Annual return made up to 02/05/06
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
19 May 2006Annual return made up to 02/05/06 (8 pages)
3 August 2005Total exemption full accounts made up to 31 December 2004 (16 pages)
3 August 2005Total exemption full accounts made up to 31 December 2004 (16 pages)
26 July 2005New director appointed (2 pages)
26 July 2005Annual return made up to 02/05/05 (8 pages)
26 July 2005New director appointed (2 pages)
26 July 2005Annual return made up to 02/05/05 (8 pages)
28 May 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
28 May 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
28 May 2004Annual return made up to 02/05/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 May 2004Annual return made up to 02/05/04 (8 pages)
11 July 2003New secretary appointed (2 pages)
11 July 2003New secretary appointed (2 pages)
27 June 2003Full accounts made up to 31 December 2002 (12 pages)
27 June 2003Full accounts made up to 31 December 2002 (12 pages)
18 June 2003Annual return made up to 02/05/03
  • 363(287) ‐ Registered office changed on 18/06/03
  • 363(288) ‐ Secretary resigned
(7 pages)
18 June 2003New director appointed (2 pages)
18 June 2003Annual return made up to 02/05/03 (7 pages)
18 June 2003New director appointed (2 pages)
25 June 2002Full accounts made up to 31 December 2001 (11 pages)
25 June 2002Full accounts made up to 31 December 2001 (11 pages)
25 June 2002Annual return made up to 02/05/02 (7 pages)
25 June 2002Annual return made up to 02/05/02 (7 pages)
1 October 2001New director appointed (2 pages)
1 October 2001New director appointed (2 pages)
29 May 2001Annual return made up to 02/05/01
  • 363(287) ‐ Registered office changed on 29/05/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
29 May 2001Annual return made up to 02/05/01 (5 pages)
29 May 2001Full accounts made up to 31 December 2000 (11 pages)
29 May 2001Full accounts made up to 31 December 2000 (11 pages)
27 June 2000Full accounts made up to 31 December 1999 (12 pages)
27 June 2000Full accounts made up to 31 December 1999 (12 pages)
20 June 2000Annual return made up to 02/05/00 (5 pages)
20 June 2000Annual return made up to 02/05/00 (5 pages)
15 June 1999Full accounts made up to 31 December 1998 (11 pages)
15 June 1999Annual return made up to 02/05/99 (6 pages)
15 June 1999Annual return made up to 02/05/99
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
15 June 1999Full accounts made up to 31 December 1998 (11 pages)
10 July 1998Full accounts made up to 31 December 1997 (12 pages)
10 July 1998Full accounts made up to 31 December 1997 (12 pages)
9 June 1998Annual return made up to 02/05/98
  • 363(287) ‐ Registered office changed on 09/06/98
  • 363(288) ‐ Director resigned
(6 pages)
9 June 1998Annual return made up to 02/05/98 (6 pages)
5 June 1997New director appointed (2 pages)
5 June 1997New director appointed (2 pages)
5 June 1997New director appointed (2 pages)
5 June 1997New director appointed (2 pages)
5 June 1997New director appointed (2 pages)
5 June 1997New director appointed (2 pages)
5 June 1997Annual return made up to 02/05/97 (6 pages)
5 June 1997Annual return made up to 02/05/97
  • 363(288) ‐ Director resigned
(6 pages)
9 May 1997Full accounts made up to 31 December 1996 (11 pages)
9 May 1997Full accounts made up to 31 December 1996 (11 pages)
3 July 1996Full accounts made up to 31 December 1995 (12 pages)
3 July 1996Full accounts made up to 31 December 1995 (12 pages)
19 June 1996Annual return made up to 02/05/96
  • 363(288) ‐ Director resigned
(6 pages)
19 June 1996Annual return made up to 02/05/96 (6 pages)
12 July 1995Annual return made up to 02/05/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 1995Annual return made up to 02/05/95 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)