Company NameChildren's Community Concern Limited
Company StatusDissolved
Company Number02429813
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 October 1989(34 years, 6 months ago)
Dissolution Date17 March 2013 (11 years ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMr Viola Gordon
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2001(11 years, 9 months after company formation)
Appointment Duration11 years, 8 months (closed 17 March 2013)
RoleEarly Years Educator
Country of ResidenceEngland
Correspondence Address39 London Road
Elephant & Castle
London
SE1 6JW
Director NameSakibea Ritson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2004(14 years, 6 months after company formation)
Appointment Duration8 years, 11 months (closed 17 March 2013)
RoleEarly Years Educator
Country of ResidenceUnited Kingdom
Correspondence Address6 Belgravia House
Clarence Avenue
Clapham
SW4 8HY
Director NameSusan Eshun
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2004(14 years, 11 months after company formation)
Appointment Duration8 years, 6 months (closed 17 March 2013)
RoleLearning Support Asst
Country of ResidenceUnited Kingdom
Correspondence Address47 Clarence Crescent
Clapham
SW4 8LT
Director NameMrs Deborah Mansi
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(3 years after company formation)
Appointment Duration1 month, 1 week (resigned 12 November 1992)
RoleMother
Correspondence Address136 Lyham Road
London
SW2 5QD
Director NameMr Roger Neil Halford
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(3 years after company formation)
Appointment Duration1 month, 1 week (resigned 12 November 1992)
RoleSystems Analyst
Correspondence Address13 Dalberg Road
London
SW2 1AJ
Secretary NameMs Caroline Drysdale
NationalityBritish
StatusResigned
Appointed05 October 1992(3 years after company formation)
Appointment Duration1 month, 1 week (resigned 12 November 1992)
RoleCompany Director
Correspondence Address143 Lyham Road
London
SW2 5PY
Director NameMiss Sonia Elaine Bailey
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(3 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 1996)
RoleStudent
Correspondence Address2 Claudia Jones Way
Lyham Road
London
SW2 5PP
Secretary NameMarlene Antoinette Bailey
NationalityBritish
StatusResigned
Appointed12 November 1992(3 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 22 May 1995)
RoleVdu Operator
Correspondence Address30 Kildoran Road
Brixton
London
SW2 5JX
Secretary NameLorraine Murray
NationalityBritish
StatusResigned
Appointed02 May 1995(5 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 February 1996)
RoleVdu Clerk
Correspondence AddressFlat 192 Nash House
Poynders Gardens Estate Clapham
London
SW4 8PH
Director NameFerron Fullwood
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1996(6 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 June 1997)
RoleOrder Picker
Correspondence AddressFlat 1 25 Rodenhurst Road
London
SW4 8AE
Secretary NameMs Margot Rodway-Brown
NationalityBritish
StatusResigned
Appointed21 February 1996(6 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 June 1997)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address43 Kildoran Road
London
SW2 5JY
Director NameMrs Sonia Winifred
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(7 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 October 1999)
RoleLsa
Country of ResidenceUnited Kingdom
Correspondence Address60 Branksome Road
London
SW2 5JA
Director NameFeyi Rodway
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityGuyanese
StatusResigned
Appointed07 August 1997(7 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 September 1998)
RoleAdmin. Assistant
Correspondence Address42 Chester Court
Lomond Grove
London
SE5 7HS
Secretary NameFeyi Rodway
NationalityGuyanese
StatusResigned
Appointed07 August 1997(7 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 September 1998)
RoleAdmin. Assistant
Correspondence Address42 Chester Court
Lomond Grove
London
SE5 7HS
Secretary NameLukhan Oladibolu
NationalityNigerian
StatusResigned
Appointed04 December 1998(9 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 26 October 1999)
RoleTravel Agent
Correspondence Address7 Chelsham House
Chelsham Road
London
SW4 6NW
Director NameCloverlin Ogebule
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1999(10 years after company formation)
Appointment Duration1 year, 8 months (resigned 27 June 2001)
RoleCashier
Correspondence Address55b Fairmount Road
London
SW2 2BJ
Secretary NameDonna Walker
NationalityBritish
StatusResigned
Appointed26 October 1999(10 years after company formation)
Appointment Duration4 years, 3 months (resigned 28 January 2004)
RoleAdministrator
Correspondence Address2b Horsford Road
Brixton Hill
London
SW2 5BN
Director NameBarbara Walters
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2001(11 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 04 February 2009)
RoleRegistered Nurse
Correspondence Address52 Lyndhurst Road
Thornton Heath
Surrey
CR7 7PW
Director NameHerfa Thomas Williams
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(12 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 August 2005)
RoleAdmin Officer
Correspondence Address69a Tremadoc Road
London
SW4 7NA
Director NameCarole Staple
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(12 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 March 2003)
RoleAccounts Clerk
Correspondence Address20 Ramilles Close
Blenheim Gardens Brixton
London
SW2 5DG
Director NameAbidemi Wilson Obruche
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2005(15 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 October 2010)
RoleCorporate Fundraiser
Country of ResidenceUnited Kingdom
Correspondence Address40 Solon New Road
Clapham North
London
SW4 7PW
Secretary NameBarbara Walters
NationalityBritish
StatusResigned
Appointed29 June 2005(15 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 March 2008)
RoleHealth Visitor
Correspondence Address52 Lyndhurst Road
Thornton Heath
Surrey
CR7 7PW

Location

Registered AddressThe Manor House
260 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£115,415
Net Worth£31,754
Cash£27,402
Current Liabilities£8,650

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

17 March 2013Final Gazette dissolved following liquidation (1 page)
17 March 2013Final Gazette dissolved following liquidation (1 page)
17 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2012Return of final meeting in a creditors' voluntary winding up (16 pages)
17 December 2012Return of final meeting in a creditors' voluntary winding up (16 pages)
19 October 2011Appointment of a voluntary liquidator (1 page)
19 October 2011Statement of affairs with form 4.19 (5 pages)
19 October 2011Registered office address changed from 131,Lyham Road Brixton Hill London SW2 5PY on 19 October 2011 (1 page)
19 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-10-13
(1 page)
19 October 2011Statement of affairs with form 4.19 (5 pages)
19 October 2011Registered office address changed from 131,Lyham Road Brixton Hill London SW2 5PY on 19 October 2011 (1 page)
19 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 October 2011Appointment of a voluntary liquidator (1 page)
3 June 2011Termination of appointment of Abidemi Wilson Obruche as a director (2 pages)
3 June 2011Termination of appointment of Abidemi Wilson Obruche as a director (2 pages)
16 February 2011Annual return made up to 5 October 2010 (16 pages)
16 February 2011Annual return made up to 5 October 2010 (16 pages)
16 February 2011Annual return made up to 5 October 2010 (16 pages)
21 January 2011Full accounts made up to 31 March 2010 (14 pages)
21 January 2011Full accounts made up to 31 March 2010 (14 pages)
13 October 2010Full accounts made up to 31 March 2009 (13 pages)
13 October 2010Full accounts made up to 31 March 2009 (13 pages)
8 October 2010Administrative restoration application (3 pages)
8 October 2010Administrative restoration application (3 pages)
24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
21 December 2009Termination of appointment of Barbara Walters as a director (1 page)
21 December 2009Annual return made up to 5 October 2009 no member list (4 pages)
21 December 2009Termination of appointment of Barbara Walters as a director (1 page)
21 December 2009Director's details changed for Abidemi Wilson Obruche on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Susan Eshun on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Sakibea Ritson on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Sakibea Ritson on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Abidemi Wilson Obruche on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Susan Eshun on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 5 October 2009 no member list (4 pages)
21 December 2009Director's details changed for Viola Gordon on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 5 October 2009 no member list (4 pages)
21 December 2009Director's details changed for Viola Gordon on 21 December 2009 (2 pages)
17 October 2009Compulsory strike-off action has been discontinued (1 page)
17 October 2009Compulsory strike-off action has been discontinued (1 page)
15 October 2009Full accounts made up to 31 March 2008 (14 pages)
15 October 2009Full accounts made up to 31 March 2008 (14 pages)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
4 February 2009Annual return made up to 05/10/08 (3 pages)
4 February 2009Appointment terminated secretary barbara walters (1 page)
4 February 2009Appointment Terminated Secretary barbara walters (1 page)
4 February 2009Annual return made up to 05/10/08 (3 pages)
10 December 2007Annual return made up to 05/10/07 (5 pages)
10 December 2007Annual return made up to 05/10/07 (5 pages)
10 December 2007Full accounts made up to 31 March 2007 (15 pages)
10 December 2007Full accounts made up to 31 March 2007 (15 pages)
8 March 2007Full accounts made up to 31 March 2006 (14 pages)
8 March 2007Full accounts made up to 31 March 2006 (14 pages)
27 November 2006Annual return made up to 05/10/06 (5 pages)
27 November 2006Annual return made up to 05/10/06 (5 pages)
2 May 2006New director appointed (2 pages)
2 May 2006New director appointed (2 pages)
2 May 2006Annual return made up to 05/10/05 (5 pages)
2 May 2006Annual return made up to 05/10/05
  • 363(288) ‐ Director resigned
(5 pages)
11 October 2005Full accounts made up to 31 March 2005 (14 pages)
11 October 2005Full accounts made up to 31 March 2005 (14 pages)
16 August 2005New secretary appointed (2 pages)
16 August 2005New secretary appointed (2 pages)
21 December 2004Secretary resigned (1 page)
21 December 2004New director appointed (2 pages)
21 December 2004Secretary resigned (1 page)
21 December 2004Annual return made up to 05/10/04 (4 pages)
21 December 2004Annual return made up to 05/10/04
  • 363(288) ‐ Secretary resigned
(4 pages)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
31 October 2004Full accounts made up to 31 March 2004 (14 pages)
31 October 2004Full accounts made up to 31 March 2004 (14 pages)
20 November 2003Full accounts made up to 31 March 2003 (15 pages)
20 November 2003Full accounts made up to 31 March 2003 (15 pages)
6 November 2003Annual return made up to 05/10/03 (5 pages)
6 November 2003Annual return made up to 05/10/03
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
27 November 2002New director appointed (2 pages)
27 November 2002New director appointed (2 pages)
27 November 2002New director appointed (2 pages)
27 November 2002Annual return made up to 05/10/02 (4 pages)
27 November 2002New director appointed (2 pages)
27 November 2002New director appointed (2 pages)
27 November 2002Annual return made up to 05/10/02 (4 pages)
27 November 2002Director resigned (1 page)
27 November 2002Director resigned (1 page)
27 November 2002New director appointed (2 pages)
18 November 2002Full accounts made up to 31 March 2002 (14 pages)
18 November 2002Full accounts made up to 31 March 2002 (14 pages)
24 December 2001Full accounts made up to 31 March 2001 (14 pages)
24 December 2001Full accounts made up to 31 March 2001 (14 pages)
17 December 2001Annual return made up to 05/10/01 (3 pages)
17 December 2001New director appointed (2 pages)
17 December 2001New director appointed (2 pages)
17 December 2001Annual return made up to 05/10/01 (3 pages)
30 January 2001Full accounts made up to 31 March 2000 (14 pages)
30 January 2001Full accounts made up to 31 March 2000 (14 pages)
3 January 2001Annual return made up to 05/10/00
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
3 January 2001Annual return made up to 05/10/00 (3 pages)
11 February 2000Annual return made up to 05/10/99 (3 pages)
11 February 2000Annual return made up to 05/10/99
  • 363(288) ‐ Secretary resigned;director resigned
(3 pages)
4 January 2000New director appointed (2 pages)
4 January 2000New secretary appointed (2 pages)
4 January 2000New secretary appointed (2 pages)
4 January 2000New director appointed (2 pages)
11 October 1999Full accounts made up to 31 March 1999 (13 pages)
11 October 1999Full accounts made up to 31 March 1999 (13 pages)
1 February 1999Annual return made up to 05/10/98
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
1 February 1999New director appointed (2 pages)
1 February 1999New director appointed (2 pages)
1 February 1999Annual return made up to 05/10/98 (4 pages)
7 January 1999New secretary appointed (2 pages)
7 January 1999New secretary appointed (2 pages)
6 October 1998Full accounts made up to 31 March 1998 (10 pages)
6 October 1998Full accounts made up to 31 March 1998 (10 pages)
13 January 1998Annual return made up to 05/10/97 (4 pages)
13 January 1998New secretary appointed;new director appointed (2 pages)
13 January 1998Annual return made up to 05/10/97
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
13 January 1998New secretary appointed;new director appointed (2 pages)
9 October 1997Full accounts made up to 31 March 1997 (10 pages)
9 October 1997Full accounts made up to 31 March 1997 (10 pages)
28 February 1997Annual return made up to 05/10/96 (4 pages)
28 February 1997Annual return made up to 05/10/96
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
28 February 1997New director appointed (2 pages)
28 February 1997New director appointed (2 pages)
21 November 1996New secretary appointed (2 pages)
21 November 1996New secretary appointed (2 pages)
12 November 1996Full accounts made up to 31 March 1996 (10 pages)
12 November 1996Full accounts made up to 31 March 1996 (10 pages)
14 November 1995Annual return made up to 05/10/95
  • 363(288) ‐ Secretary resigned
(4 pages)
14 November 1995Annual return made up to 05/10/95 (4 pages)
14 November 1995New secretary appointed (2 pages)
18 September 1995Full accounts made up to 31 March 1995 (10 pages)
18 September 1995Full accounts made up to 31 March 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
5 October 1989Incorporation (23 pages)
5 October 1989Incorporation (23 pages)