Company NameEterniti Christian Ministries
Company StatusDissolved
Company Number06113559
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date19 February 2007(17 years, 2 months ago)
Dissolution Date30 March 2021 (3 years ago)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameMr Philip Michael Daniels
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2007(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Pendle Gardens
Culcheth
Warrington
WA3 4LU
Director NameMr Nigel John Topham
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Meadow Court
Allerton
Bradford
West Yorkshire
BD15 9JZ
Director NameMrs Esther Louise Daniels
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address58 Pendle Gardens
Culcheth
Warrington
WA3 4LU
Director NameKevin John Pease
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(same day as company formation)
RolePlumbing & Heating Engineer
Country of ResidenceEngland
Correspondence Address10 Wynford Mount
Leeds
West Yorkshire
LS16 6JH
Secretary NameMr Nigel John Topham
NationalityBritish
StatusResigned
Appointed19 February 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Meadow Court
Allerton
Bradford
West Yorkshire
BD15 9JZ

Location

Registered Address15 Meadow Court
Allerton
Bradford
West Yorkshire
BD15 9JZ
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
ParishSandy Lane
WardThornton and Allerton
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£132
Net Worth£137,495
Cash£131,844
Current Liabilities£957

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

30 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2021Voluntary strike-off action has been suspended (1 page)
12 January 2021First Gazette notice for voluntary strike-off (1 page)
1 January 2021Application to strike the company off the register (1 page)
31 December 2020Termination of appointment of Esther Louise Daniels as a director on 31 December 2020 (1 page)
31 December 2020Registered office address changed from 2 Meadow Court Allerton Bradford West Yorkshire BD15 9JZ England to 15 Meadow Court Allerton Bradford West Yorkshire BD15 9JZ on 31 December 2020 (1 page)
31 December 2020Termination of appointment of Kevin John Pease as a director on 31 December 2020 (1 page)
24 April 2020Micro company accounts made up to 30 June 2019 (2 pages)
16 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 30 June 2018 (13 pages)
22 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
5 April 2018Total exemption full accounts made up to 30 June 2017 (14 pages)
8 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
31 March 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
31 March 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
17 March 2017Confirmation statement made on 19 February 2017 with updates (4 pages)
17 March 2017Confirmation statement made on 19 February 2017 with updates (4 pages)
9 December 2016Termination of appointment of Nigel John Topham as a secretary on 18 October 2016 (1 page)
9 December 2016Termination of appointment of Nigel John Topham as a director on 18 October 2016 (1 page)
9 December 2016Termination of appointment of Nigel John Topham as a secretary on 18 October 2016 (1 page)
9 December 2016Termination of appointment of Nigel John Topham as a director on 18 October 2016 (1 page)
27 June 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
27 June 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
21 June 2016Compulsory strike-off action has been discontinued (1 page)
21 June 2016Compulsory strike-off action has been discontinued (1 page)
18 June 2016Director's details changed for Mr Philip Michael Daniels on 1 April 2016 (2 pages)
18 June 2016Annual return made up to 19 February 2016 no member list (5 pages)
18 June 2016Director's details changed for Mrs Esther Louise Daniels on 1 April 2016 (2 pages)
18 June 2016Director's details changed for Mrs Esther Louise Daniels on 1 April 2016 (2 pages)
18 June 2016Director's details changed for Mr Philip Michael Daniels on 1 April 2016 (2 pages)
18 June 2016Annual return made up to 19 February 2016 no member list (5 pages)
18 June 2016Registered office address changed from 8 Alcott Place Winwick Warrington WA2 8XN to 2 Meadow Court Allerton Bradford West Yorkshire BD15 9JZ on 18 June 2016 (1 page)
18 June 2016Registered office address changed from 8 Alcott Place Winwick Warrington WA2 8XN to 2 Meadow Court Allerton Bradford West Yorkshire BD15 9JZ on 18 June 2016 (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
14 May 2015Current accounting period extended from 28 February 2015 to 30 June 2015 (1 page)
14 May 2015Current accounting period extended from 28 February 2015 to 30 June 2015 (1 page)
26 February 2015Annual return made up to 19 February 2015 no member list (5 pages)
26 February 2015Annual return made up to 19 February 2015 no member list (5 pages)
2 December 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
2 December 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
4 March 2014Annual return made up to 19 February 2014 no member list (5 pages)
4 March 2014Secretary's details changed for Mr Nigel John Topham on 27 September 2013 (1 page)
4 March 2014Registered office address changed from Unit 7 Langthwaite Business Park Langthwaite Road South Kirkby Pontefract West Yorkshire WF9 3AP on 4 March 2014 (1 page)
4 March 2014Annual return made up to 19 February 2014 no member list (5 pages)
4 March 2014Secretary's details changed for Mr Nigel John Topham on 27 September 2013 (1 page)
4 March 2014Registered office address changed from Unit 7 Langthwaite Business Park Langthwaite Road South Kirkby Pontefract West Yorkshire WF9 3AP on 4 March 2014 (1 page)
4 March 2014Director's details changed for Mr Nigel John Topham on 27 September 2013 (2 pages)
4 March 2014Registered office address changed from Unit 7 Langthwaite Business Park Langthwaite Road South Kirkby Pontefract West Yorkshire WF9 3AP on 4 March 2014 (1 page)
4 March 2014Director's details changed for Mr Nigel John Topham on 27 September 2013 (2 pages)
10 December 2013Total exemption full accounts made up to 28 February 2013 (8 pages)
10 December 2013Total exemption full accounts made up to 28 February 2013 (8 pages)
26 February 2013Annual return made up to 19 February 2013 no member list (6 pages)
26 February 2013Annual return made up to 19 February 2013 no member list (6 pages)
4 December 2012Total exemption full accounts made up to 28 February 2012 (8 pages)
4 December 2012Total exemption full accounts made up to 28 February 2012 (8 pages)
23 February 2012Annual return made up to 19 February 2012 no member list (6 pages)
23 February 2012Annual return made up to 19 February 2012 no member list (6 pages)
28 November 2011Total exemption full accounts made up to 28 February 2011 (7 pages)
28 November 2011Total exemption full accounts made up to 28 February 2011 (7 pages)
1 March 2011Annual return made up to 19 February 2011 no member list (6 pages)
1 March 2011Annual return made up to 19 February 2011 no member list (6 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
1 March 2010Director's details changed for Philip Michael Daniels on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Nigel John Topham on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Nigel John Topham on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Kevin John Pease on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Esther Louise Daniels on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 19 February 2010 no member list (4 pages)
1 March 2010Director's details changed for Esther Louise Daniels on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 19 February 2010 no member list (4 pages)
1 March 2010Director's details changed for Philip Michael Daniels on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Philip Michael Daniels on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Kevin John Pease on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Esther Louise Daniels on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Nigel John Topham on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Kevin John Pease on 1 March 2010 (2 pages)
29 December 2009Total exemption full accounts made up to 28 February 2009 (7 pages)
29 December 2009Total exemption full accounts made up to 28 February 2009 (7 pages)
18 June 2009Director's change of particulars / kevin pease / 18/06/2009 (1 page)
18 June 2009Director's change of particulars / kevin pease / 18/06/2009 (1 page)
19 February 2009Annual return made up to 19/02/09 (3 pages)
19 February 2009Annual return made up to 19/02/09 (3 pages)
27 December 2008Total exemption full accounts made up to 29 February 2008 (7 pages)
27 December 2008Total exemption full accounts made up to 29 February 2008 (7 pages)
6 March 2008Annual return made up to 19/02/08 (3 pages)
6 March 2008Annual return made up to 19/02/08 (3 pages)
6 March 2008Director's change of particulars / esther daniels / 15/02/2008 (1 page)
6 March 2008Director's change of particulars / esther daniels / 15/02/2008 (1 page)
6 March 2008Director's change of particulars / philip daniels / 15/02/2008 (1 page)
6 March 2008Director's change of particulars / philip daniels / 15/02/2008 (1 page)
19 February 2007Incorporation (30 pages)
19 February 2007Incorporation (30 pages)