Company NameChristian Purchasing Scheme Limited
Company StatusDissolved
Company Number02899095
CategoryPrivate Limited Company
Incorporation Date16 February 1994(30 years, 2 months ago)
Dissolution Date20 November 2007 (16 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Jane Elizabeth Newett
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1994
Appointment Duration13 years, 9 months (closed 20 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGorse Hill
Linton Common, Linton
Wetherby
West Yorkshire
LS22 4JD
Secretary NameMrs Jane Elizabeth Newett
NationalityBritish
StatusClosed
Appointed10 February 1994
Appointment Duration13 years, 9 months (closed 20 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGorse Hill
Linton Common, Linton
Wetherby
West Yorkshire
LS22 4JD
Director NameMavis Rose Greaves
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2000(6 years after company formation)
Appointment Duration7 years, 8 months (closed 20 November 2007)
RoleCompany Director
Correspondence AddressOakbrook Cottage 1a Kerwin Drive
Sheffield
South Yorkshire
S17 3DG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 February 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 February 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressLondon House
Little London Road
Sheffield
S8 0UH
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 November 2007Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2007First Gazette notice for compulsory strike-off (1 page)
26 May 2006Return made up to 16/02/06; full list of members (7 pages)
25 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
25 May 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
25 February 2004Return made up to 16/02/04; full list of members (7 pages)
22 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
12 March 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
24 February 2003Registered office changed on 24/02/03 from: ivy house the dale woodseats road sheffield south yorkshire S8 0PS (1 page)
24 February 2003Secretary's particulars changed;director's particulars changed (1 page)
24 February 2003Return made up to 16/02/03; full list of members
  • 363(287) ‐ Registered office changed on 24/02/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 March 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
5 March 2002Return made up to 16/02/02; full list of members (6 pages)
22 February 2001Return made up to 16/02/01; full list of members (6 pages)
15 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
18 April 2000Return made up to 16/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2000New director appointed (2 pages)
21 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
16 March 1999Return made up to 16/02/99; no change of members (4 pages)
23 December 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
17 March 1998Return made up to 16/02/98; full list of members (6 pages)
20 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
12 March 1997Registered office changed on 12/03/97 from: clarke dell house 89 clarkehouse road sheffield south yorkshire S10 2LN (1 page)
12 March 1997Return made up to 16/02/97; no change of members (4 pages)
5 February 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
13 March 1996Return made up to 16/02/96; no change of members (4 pages)
13 March 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
13 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 March 1996Registered office changed on 13/03/96 from: holmwood house cortworth road sheffield S11 9LP (1 page)
21 April 1995Return made up to 16/02/95; full list of members (10 pages)