Company NameCornerstone S2 Limited
Company StatusDissolved
Company Number02274926
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 July 1988(35 years, 9 months ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)
Previous NameSt. Swithun's Church (Sheffield) Limited

Business Activity

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

Directors

Secretary NameCharles Anthony Beck
NationalityBritish
StatusClosed
Appointed24 April 1992(3 years, 9 months after company formation)
Appointment Duration16 years (closed 30 April 2008)
RoleCompany Director
Correspondence Address21 Osborne Drive
Todwick
Sheffield
South Yorkshire
S26 1HW
Director NameCharles Anthony Beck
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2007(18 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 30 April 2008)
RoleSecretary
Correspondence Address21 Osborne Drive
Todwick
Sheffield
South Yorkshire
S26 1HW
Director NameThe Venerable Richard William Bryant Atkinson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(3 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 January 1997)
RoleClerk In Holy Orders
Correspondence AddressRotherham Vicarage 2 Heather Close
Rotherham
South Yorkshire
S60 2TQ
Director NameRight Reverend Stephen Richard Lowe
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(3 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 February 2000)
RoleClerk In Holy Orders
Correspondence Address14 Moorgate Avenue
Manchester
Lancashire
M20 1HE
Director NameRev Philip Terence Stevens
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1997(8 years, 6 months after company formation)
Appointment Duration3 years (resigned 06 February 2000)
RoleClerk In Holy Orders
Correspondence AddressSt Swithuns Vicarage Cary Road
Sheffield
Yorkshire
S2 1JP
Director NameRachel Anne Ross
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(8 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 February 2000)
RoleSocial Responsibility Officer
Correspondence Address11 Angleton Avenue
Sheffield
South Yorkshire
S2 1NB
Director NameThe Venerable Richard Finn Blackburn
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(11 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 October 2002)
RoleArchdeacon
Correspondence Address34 Wilson Road
Sheffield
South Yorkshire
S11 8RN
Director NameAngela Atkins
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2002(14 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 March 2007)
RoleHousewife
Correspondence Address33 Norfolk Park Avenue
Sheffield
South Yorkshire
S2 2RA
Director NameRobert Jenkinson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2002(14 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 February 2006)
RoleFire Engineer
Correspondence Address68 Holdings Road
Sheffield
South Yorkshire
S2 2RE
Director NameRev George William Lings
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2002(14 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 March 2006)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address28 Norfolk Road
Norflolk Park
Sheffield
South Yorkshire
S2 2SX
Director NameRev John Michael Stride
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2002(14 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 May 2004)
RoleClerk In Holy Orders
Correspondence AddressSt Johns Vicarage
Blackstock Close
Sheffield
South Yorkshire
S14 1AE
Director NameJudith Jenkinson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(14 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 February 2006)
RoleArea Family Support Officer
Correspondence Address68 Holdings Road
Sheffield
South Yorkshire
S2 2RE

Location

Registered AddressSheffield Diocesan Church House
95-99 Effingham Street
Rotherham
S65 1BL
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Financials

Year2014
Turnover£20,476
Cash£50
Current Liabilities£50

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2007First Gazette notice for voluntary strike-off (1 page)
5 October 2007Application for striking-off (1 page)
23 April 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
23 April 2007Annual return made up to 09/04/07 (3 pages)
11 April 2007New director appointed (2 pages)
11 April 2007Director resigned (1 page)
8 May 2006Annual return made up to 09/04/06 (4 pages)
27 April 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
7 April 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
6 May 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
6 May 2005Annual return made up to 09/04/05 (5 pages)
14 October 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
1 June 2004Director resigned (1 page)
28 April 2004Annual return made up to 09/04/04 (5 pages)
18 April 2003Annual return made up to 09/04/03 (5 pages)
3 February 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
21 November 2002New director appointed (2 pages)
20 November 2002New director appointed (2 pages)
7 November 2002Director resigned (1 page)
7 May 2002Annual return made up to 09/04/02 (3 pages)
26 January 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
2 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
11 May 2001Annual return made up to 09/04/01
  • 363(288) ‐ Director's particulars changed
(3 pages)
19 April 2000Annual return made up to 09/04/00 (3 pages)
3 March 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
17 February 2000Director resigned (1 page)
17 February 2000Director resigned (1 page)
17 February 2000New director appointed (2 pages)
17 February 2000Director resigned (1 page)
30 April 1999Director's particulars changed (1 page)
20 April 1999Annual return made up to 09/04/99 (4 pages)
14 March 1999Full accounts made up to 31 December 1998 (7 pages)
21 April 1998Annual return made up to 24/04/98 (4 pages)
19 March 1998Full accounts made up to 31 December 1997 (7 pages)
12 May 1997Annual return made up to 24/04/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 March 1997New director appointed (2 pages)
5 February 1997New director appointed (2 pages)
30 January 1997Full accounts made up to 31 December 1996 (7 pages)
22 January 1997Director resigned (1 page)
8 May 1996Annual return made up to 24/04/96 (4 pages)
14 February 1996Full accounts made up to 31 December 1995 (6 pages)
26 April 1995Annual return made up to 24/04/95 (6 pages)
10 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)