Company NameSt. Peter's Christian Project Limited
Company StatusDissolved
Company Number01124117
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 July 1973(50 years, 10 months ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Arnold Tate
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1984(11 years, 3 months after company formation)
Appointment Duration23 years, 9 months (closed 20 August 2008)
RoleRetired
Correspondence Address3 Pasture Way
Whitford
Castleford
WF10 5TN
Secretary NameJohn Arnold Tate
NationalityBritish
StatusClosed
Appointed03 November 1984(11 years, 3 months after company formation)
Appointment Duration23 years, 9 months (closed 20 August 2008)
RoleRetired
Correspondence Address3 Pasture Way
Whitford
Castleford
WF10 5TN
Director NameJohn Mc Master Mawhinney
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1999(26 years, 3 months after company formation)
Appointment Duration8 years, 10 months (closed 20 August 2008)
RoleAdministration Officer
Correspondence Address144 Harlech Road
Leeds
West Yorkshire
LS11 7DG
Director NameDoris Lilian Rodger
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1999(26 years, 3 months after company formation)
Appointment Duration8 years, 10 months (closed 20 August 2008)
RoleHousewife
Correspondence Address76 Harlech Road
Leeds
West Yorkshire
LS11 7DG
Director NameBrenda Tate
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1999(26 years, 3 months after company formation)
Appointment Duration8 years, 10 months (closed 20 August 2008)
RoleHousewife
Correspondence Address3 Pasture Way
Whitwood
Castleford
WF10 5TN
Director NameJack Schofield
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1984(11 years, 2 months after company formation)
Appointment Duration15 years, 2 months (resigned 22 December 1999)
RoleRetired
Correspondence Address10 Wesley Court
Leeds
West Yorkshire
LS11 8RD
Director NameRev Terence George Munroe
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1984(11 years, 3 months after company formation)
Appointment Duration11 months (resigned 04 October 1985)
RoleClerk In Holy Orders
Correspondence Address139 Dewsbury Road
Leeds
LS11 5NW
Director NameKeith Shepherd
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2000(27 years, 2 months after company formation)
Appointment Duration10 months (resigned 27 July 2001)
RoleHead Of Technical Services
Correspondence Address22 Layton Park Avenue
Rawdon
Leeds
West Yorkshire
LS19 6PL

Location

Registered Address3 Pasture Way
Whitwood
Castleford
West Yorkshire
WF10 5TN
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
ParishFeatherstone
WardAltofts and Whitwood
Built Up AreaCastleford

Financials

Year2014
Turnover£1,528
Current Liabilities£995

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
4 March 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
4 March 2008Application for striking-off (2 pages)
5 December 2007Registered office changed on 05/12/07 from: 3 pasture way whitwood castleford WF10 5TN (2 pages)
30 November 2007Annual return made up to 03/11/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 30/11/07
(5 pages)
1 May 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
13 November 2006Annual return made up to 03/11/06 (5 pages)
19 October 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
1 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
15 November 2005Annual return made up to 03/11/05 (5 pages)
28 October 2005Full accounts made up to 31 December 2004 (12 pages)
21 December 2004Annual return made up to 03/11/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
20 October 2004Full accounts made up to 31 December 2003 (12 pages)
13 November 2003Annual return made up to 03/11/03 (5 pages)
24 October 2003Full accounts made up to 31 December 2002 (14 pages)
10 January 2003Annual return made up to 03/11/02 (5 pages)
2 November 2002Full accounts made up to 31 December 2001 (14 pages)
8 November 2001Annual return made up to 03/11/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 October 2001Full accounts made up to 31 December 2000 (13 pages)
21 January 2001Annual return made up to 03/11/00 (4 pages)
17 October 2000Full accounts made up to 31 December 1999 (13 pages)
5 October 2000New director appointed (2 pages)
1 March 2000Annual return made up to 03/11/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
24 January 2000Director resigned (1 page)
10 January 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
22 November 1999Full accounts made up to 31 December 1998 (12 pages)
19 March 1999Full accounts made up to 31 December 1993 (11 pages)
12 March 1999Full accounts made up to 31 December 1989 (12 pages)
12 March 1999Annual return made up to 03/11/89 (6 pages)
12 March 1999Annual return made up to 03/11/97 (6 pages)
12 March 1999Full accounts made up to 31 December 1986 (11 pages)
12 March 1999Full accounts made up to 31 December 1991 (12 pages)
12 March 1999Annual return made up to 03/11/96 (6 pages)
12 March 1999Annual return made up to 03/11/86 (6 pages)
12 March 1999Annual return made up to 03/11/94 (6 pages)
12 March 1999Full accounts made up to 31 December 1992 (11 pages)
12 March 1999Full accounts made up to 31 December 1996 (11 pages)
12 March 1999Full accounts made up to 31 December 1985 (11 pages)
12 March 1999Annual return made up to 03/11/98 (6 pages)
12 March 1999Annual return made up to 03/11/90 (6 pages)
12 March 1999Annual return made up to 03/11/88 (6 pages)
12 March 1999Director's particulars changed (1 page)
12 March 1999Director resigned (1 page)
12 March 1999Annual return made up to 03/11/92 (6 pages)
12 March 1999Full accounts made up to 31 December 1983 (11 pages)
12 March 1999Full accounts made up to 31 December 1994 (12 pages)
12 March 1999Annual return made up to 03/11/95 (6 pages)
12 March 1999Annual return made up to 03/11/87 (6 pages)
12 March 1999Annual return made up to 03/11/91 (6 pages)
12 March 1999Annual return made up to 03/11/93 (6 pages)
12 March 1999Secretary's particulars changed;director's particulars changed (1 page)
12 March 1999Full accounts made up to 31 December 1990 (12 pages)
12 March 1999Annual return made up to 03/11/85 (6 pages)
12 March 1999Full accounts made up to 31 December 1995 (14 pages)
12 March 1999Annual return made up to 03/11/84 (6 pages)
12 March 1999Full accounts made up to 31 December 1988 (12 pages)
12 March 1999Registered office changed on 12/03/99 from: st. Peter's vicarage hunslet moor leeds 11 (1 page)
12 March 1999Full accounts made up to 31 December 1997 (12 pages)
12 March 1999Full accounts made up to 31 December 1984 (11 pages)
12 March 1999Full accounts made up to 31 December 1987 (11 pages)
18 January 1999Declaration of satisfaction of mortgage/charge (1 page)