Company NameChrist Church Trading Company Limited
Company StatusDissolved
Company Number04831915
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 July 2003(20 years, 9 months ago)
Dissolution Date22 September 2009 (14 years, 7 months ago)
Previous NameChrist Church Trading Limited

Business Activity

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

Directors

Director NameRev Jonathan George Couper
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2003(same day as company formation)
RoleVicar
Country of ResidenceUnited Kingdom
Correspondence Address21 Kingston Road
Bridlington
East Yorkshire
YO25 3NF
Secretary NameSarah Couper
NationalityBritish
StatusClosed
Appointed18 January 2006(2 years, 6 months after company formation)
Appointment Duration3 years, 8 months (closed 22 September 2009)
RoleCompany Director
Correspondence Address21 Kingston Road
Bridlington
North Humberside
YO15 3NF
Director NameMr Mark David Granton
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2007(3 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 22 September 2009)
RolePlasterer
Country of ResidenceUnited Kingdom
Correspondence Address48 Marton Road
Bridlington
North Humberside
YO16 7QG
Director NameFrank Arthur Thomas Tuffee
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2007(3 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 22 September 2009)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address19 Victoria Road
Bridlington
North Humberside
YO15 2BW
Director NameStuart Peter Anderson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2003(same day as company formation)
RoleFinance Manager
Correspondence Address132 Viking Road
Bridlington
East Yorkshire
YO16 6TB
Secretary NameStuart Peter Anderson
NationalityBritish
StatusResigned
Appointed14 July 2003(same day as company formation)
RoleFinance Director
Correspondence Address132 Viking Road
Bridlington
East Yorkshire
YO16 6TB
Director NameAlan Moir
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(11 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 27 March 2007)
RoleLibrarian
Correspondence Address1 Beech Grove
Nafferton
Driffield
East Yorkshire
YO25 4QR
Director NameCharles Anthony Walker
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(11 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 27 March 2007)
RoleProduction Fitter
Correspondence Address57 Eighth Avenue
Bridlington
East Yorkshire
YO15 2LG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressChurch House
2 Quay Road
Bridlington
East Yorkshire
YO15 2AP
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBridlington
WardBridlington South
Built Up AreaBridlington

Financials

Year2014
Cash£1,283
Current Liabilities£2,550

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2009First Gazette notice for voluntary strike-off (1 page)
26 May 2009Application for striking-off (1 page)
27 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 July 2008Annual return made up to 14/07/08 (3 pages)
20 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
31 July 2007Annual return made up to 14/07/07 (2 pages)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
14 May 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
18 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
8 August 2006Annual return made up to 14/07/06 (2 pages)
26 July 2006Secretary resigned;director resigned (1 page)
26 July 2006New secretary appointed (2 pages)
3 November 2005Annual return made up to 14/07/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
20 June 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
29 July 2004Annual return made up to 14/07/04
  • 363(288) ‐ Secretary resigned
(4 pages)
29 July 2004New director appointed (2 pages)
29 July 2004New director appointed (2 pages)
7 May 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
7 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 September 2003Company name changed christ church trading LIMITED\certificate issued on 24/09/03 (2 pages)
29 July 2003New secretary appointed;new director appointed (2 pages)
29 July 2003New director appointed (2 pages)
26 July 2003Director resigned (1 page)
26 July 2003Director resigned (1 page)
26 July 2003Registered office changed on 26/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)