Company NameFaith In Leeds
Company StatusDissolved
Company Number03539549
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 April 1998(26 years, 1 month ago)
Dissolution Date31 August 2004 (19 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr David Robert Everett
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1998(same day as company formation)
RoleChartered Accountant
Correspondence Address5 Kingswood Gardens
Roundhay
Leeds
West Yorkshire
LS8 2BP
Director NameRev Nicholas Simon Howe
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1998(same day as company formation)
RoleVicar
Correspondence Address47 Firth Park Avenue
Sheffield
S5 6HF
Director NameAlexandra Margaret Jowitt
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1998(same day as company formation)
RoleTraining Adviser
Correspondence Address20 Davies Avenue
Leeds
LS8 1JY
Secretary NameClaire Julia Wigg
NationalityBritish
StatusClosed
Appointed04 January 1999(9 months, 1 week after company formation)
Appointment Duration5 years, 8 months (closed 31 August 2004)
RoleCompany Director
Correspondence Address47 Firth Park Avenue
Sheffield
S5 6HF
Director NameRev Stephen Jarratt
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1998(same day as company formation)
RoleVicar
Correspondence AddressSt Matthews Vicarage
Wood Lane Chapel Allerton
Leeds
LS7 3QF
Director NameThe Ven John Michael Oliver
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1998(same day as company formation)
RoleMinister Of Religion
Correspondence Address2 Halcyon Hill
Leeds
LS7 3PU
Secretary NameMr David Robert Everett
NationalityBritish
StatusResigned
Appointed02 April 1998(same day as company formation)
RoleChartered Accountant
Correspondence Address5 Kingswood Gardens
Roundhay
Leeds
West Yorkshire
LS8 2BP

Location

Registered Address53 Cardigan Lane
Leeds
LS4 2LE
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardKirkstall
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£374
Cash£374

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

31 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2004First Gazette notice for voluntary strike-off (1 page)
5 May 2004Total exemption full accounts made up to 31 March 2002 (7 pages)
5 May 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
2 April 2004Application for striking-off (1 page)
14 April 2003Annual return made up to 02/04/03 (4 pages)
28 June 2002Annual return made up to 02/04/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 April 2002Secretary's particulars changed (1 page)
24 December 2001Partial exemption accounts made up to 31 March 2001 (4 pages)
12 April 2001Annual return made up to 02/04/01 (4 pages)
29 March 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
4 January 2001Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
18 April 2000Annual return made up to 02/04/00 (4 pages)
30 January 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
29 April 1999Annual return made up to 02/04/99
  • 363(288) ‐ Secretary resigned
(6 pages)
29 April 1999New secretary appointed (2 pages)
25 April 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
2 April 1998Incorporation (28 pages)