Company NamePentecostal Christian Services
Company StatusDissolved
Company Number05277316
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 November 2004(19 years, 6 months ago)
Dissolution Date24 November 2009 (14 years, 5 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7514Support services for government
SIC 84110General public administration activities

Directors

Director NameMr Paul Andrew Hewitson
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2004(same day as company formation)
RoleInsurance Clerk
Country of ResidenceUnited Kingdom
Correspondence Address30 Beech Grove Terrace South
Ryton
Tyne & Wear
NE40 4TW
Director NameMr Arthur Ronald Jowett
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2004(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Moor View
Barmoor
Tyne & Wear
NE40 3TP
Director NameGail Elizabeth Maria Butler
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2005(7 months, 1 week after company formation)
Appointment Duration4 years, 5 months (closed 24 November 2009)
RoleInsurance Officer
Correspondence Address14 North Grove
Ryton
Tyne & Wear
NE40 3JJ
Secretary NameMiss Rachel Anna Gray
StatusClosed
Appointed13 March 2006(1 year, 4 months after company formation)
Appointment Duration3 years, 8 months (closed 24 November 2009)
RoleCompany Director
Correspondence Address30 Beech Grove Terrace South
Ryton
Tyne & Wear
NE40 4TW
Director NameMr Christopher William Stanley
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2008(3 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 24 November 2009)
RoleManager
Country of ResidenceEngland
Correspondence Address1 Moor View
Ryton
Tyne & Wear
NE40 3TP
Director NameMrs Linda Butler
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2004(same day as company formation)
RoleInsurance Clerk
Country of ResidenceEngland
Correspondence Address14 North Grove
Ryton
Tyne & Wear
NE40 3JJ
Secretary NameMrs Linda Butler
NationalityBritish
StatusResigned
Appointed03 November 2004(same day as company formation)
RoleInsurance Clerk
Country of ResidenceEngland
Correspondence Address14 North Grove
Ryton
Tyne & Wear
NE40 3JJ
Director NameACS Nominees Limited (Corporation)
StatusResigned
Appointed03 November 2004(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Director NameACS Secretaries Limited (Corporation)
StatusResigned
Appointed03 November 2004(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameACS Secretaries Limited (Corporation)
StatusResigned
Appointed03 November 2004(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Location

Registered Address52 High Street
Loftus
Saltburn-By-The-Sea
Cleveland
TS13 4HA
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishLoftus
WardLoftus
Built Up AreaLoftus

Financials

Year2014
Turnover£14,713
Gross Profit£520
Net Worth-£2,259
Cash£1
Current Liabilities£5,862

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

26 September 2009Voluntary strike-off action has been suspended (1 page)
21 July 2009First Gazette notice for voluntary strike-off (1 page)
7 July 2009Application for striking-off (1 page)
19 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
20 January 2009Annual return made up to 20/12/08 (3 pages)
6 November 2008Registered office changed on 06/11/2008 from 1 moor view ryton tyne & wear NE40 3TP (1 page)
16 April 2008Director appointed mr christopher stanley (1 page)
16 April 2008Appointment terminated director linda butler (1 page)
20 December 2007Annual return made up to 20/12/07 (2 pages)
13 December 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
21 December 2006Annual return made up to 20/12/06 (2 pages)
7 August 2006Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
23 March 2006New secretary appointed (2 pages)
23 March 2006Secretary resigned (1 page)
3 January 2006Annual return made up to 20/12/05 (5 pages)
30 June 2005New director appointed (2 pages)
24 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 November 2004New director appointed (2 pages)
26 November 2004New director appointed (2 pages)
26 November 2004New secretary appointed;new director appointed (2 pages)
3 November 2004Incorporation (22 pages)