EVANGELICAL PRESS AND SERVICES LIMITED
Overview
Company Name | EVANGELICAL PRESS AND SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00918093 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of EVANGELICAL PRESS AND SERVICES LIMITED?
- Book publishing (58110) / Information and communication
Where is EVANGELICAL PRESS AND SERVICES LIMITED located?
Registered Office Address | C/O 10ofthose Unit C Tomlinson Road PR25 2DY Leyland Lancashire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for EVANGELICAL PRESS AND SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2023 |
What is the status of the latest confirmation statement for EVANGELICAL PRESS AND SERVICES LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Mar 17, 2024 |
What are the latest filings for EVANGELICAL PRESS AND SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 17, 2024 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 13 pages | AA | ||||||||||
Termination of appointment of John Victor Robert Helps as a secretary on Jun 22, 2023 | 1 pages | TM02 | ||||||||||
Appointment of Mr Alan Christopher Wells as a secretary on Jun 22, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Jeremy Robert Walker as a director on Jun 22, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Graham Murray Hind as a director on Jun 22, 2023 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 14 pages | AA | ||||||||||
Confirmation statement made on Mar 17, 2023 with updates | 4 pages | CS01 | ||||||||||
Change of details for Rev Richard Jeremy Brooks as a person with significant control on Jan 03, 2023 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Jeremy Robert Walker on Jan 03, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Dr Nathan Llywelyn Munday on Jan 03, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Rev Richard Jeremy Brooks on Jan 03, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Rev John Mostyn Roberts on Jan 03, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr John David Norris on Jan 03, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Alan Christopher Wells on Jan 03, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Graham Murray Hind on Jan 03, 2023 | 2 pages | CH01 | ||||||||||
Cessation of James Andrew Jack as a person with significant control on Feb 11, 2021 | 1 pages | PSC07 | ||||||||||
Registered office address changed from 140 Coniscliffe Road Darlington Co. Durham DL3 7RT England to C/O 10Ofthose Unit C Tomlinson Road Leyland Lancashire PR25 2DY on Jan 03, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 17, 2022 with updates | 6 pages | CS01 | ||||||||||
Who are the officers of EVANGELICAL PRESS AND SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WELLS, Alan Christopher | Secretary | Unit C Tomlinson Road PR25 2DY Leyland C/O 10ofthose Lancashire England | 310433050001 | |||||||
BROOKS, Richard Jeremy, Rev | Director | Unit C Tomlinson Road PR25 2DY Leyland C/O 10ofthose Lancashire England | England | British | Minister Of Religion | 173886940001 | ||||
MUNDAY, Nathan Llywelyn, Dr | Director | Unit C Tomlinson Road PR25 2DY Leyland C/O 10ofthose Lancashire England | United Kingdom | Welsh | Visitor Experience Officer Nat'L Trust | 271151400001 | ||||
NORRIS, John David | Director | Unit C Tomlinson Road PR25 2DY Leyland C/O 10ofthose Lancashire England | United Kingdom | British | Chartered Accountant | 132745150001 | ||||
ROBERTS, John Mostyn, Rev | Director | Unit C Tomlinson Road PR25 2DY Leyland C/O 10ofthose Lancashire England | England | British | Minister Of Religion | 173126710002 | ||||
WELLS, Alan Christopher | Director | Unit C Tomlinson Road PR25 2DY Leyland C/O 10ofthose Lancashire England | England | British | Chartered Accountant And Tax Advisor | 257742760001 | ||||
CLARK, Samuel William | Secretary | 23 Woodside Road Digswell AL6 0DS Welwyn Hertfordshire | British | 8001190001 | ||||||
HELPS, John Victor Robert | Secretary | SM5 4HW Carshalton Beeches 28 Southway Surrey United Kingdom | 186042900001 | |||||||
RUBENS, John Henry | Secretary | The Saddlery DL5 7LX Newton Aycliffe 1 County Durham United Kingdom | British | 132162020001 | ||||||
ABRAHAM, Matthew John | Director | 5&6 Silver Court Watchmead AL7 1TS Welwyn Garden City 1st Floor Venture House Hertfordshire England | United States Of America | Us | Attorney | 180566100001 | ||||
ANDREWS, Edgar Harold, Professor | Director | 25 Russellcroft Road AL8 6QX Welwyn Garden City Hertfordshire | England | British | University Professor | 8768840002 | ||||
BIDWELL, Kevin Jon, Rev | Director | DL3 7RT Darlington 140 Coniscliffe Road Co. Durham England | England | British | Minister Of Religion | 178303260002 | ||||
BIGNALL, Stephen James | Director | Farrar Street Gilgandra 32 New South Wales 2827 Australia | Australia | Australian | Minister Of Religion | 52738860003 | ||||
CAMPBELL, Iain Donald, Rev | Director | 5&6 Silver Court Watchmead AL7 1TS Welwyn Garden City 1st Floor Venture House Hertfordshire England | Scotland | British | Minister Of Religion | 146886320001 | ||||
CLARK, David | Director | 16 Roman Way AL6 9RJ Welwyn Hertfordshire | England | British | Computer Consultant | 27656100002 | ||||
CLARK, Samuel William | Director | 23 Woodside Road Digswell AL6 0DS Welwyn Hertfordshire | British | Minister Of Religion | 8001190001 | |||||
CURRID, John Dana, Professor | Director | 603 Winding Hills Drive Clinton Ms Usa | Usa | Usa | Seminary Professor | 98159900001 | ||||
DICKIE, Robert L, Rev | Director | 5&6 Silver Court Watchmead AL7 1TS Welwyn Garden City 1st Floor Venture House Hertfordshire England | Usa | Usa | Minister Of Religion | 98067070001 | ||||
FAY, Roger William, Rev | Director | 5&6 Silver Court Watchmead AL7 1TS Welwyn Garden City 1st Floor Venture House Hertfordshire England | England | British | Bapist Minister | 43441470001 | ||||
HILTON, Graham | Director | Field Close YO21 3LR Whitby 10 North Yorkshire | United Kingdom | British | Publisher | 146356900001 | ||||
HIND, Graham Murray | Director | Unit C Tomlinson Road PR25 2DY Leyland C/O 10ofthose Lancashire England | United Kingdom | British | Managing Director | 173127070001 | ||||
HULSE, Erroll | Director | 75 Woodhill Road LS16 7BZ Leeds West Yorkshire | United Kingdom | British | Minister Of Religion | 8768820001 | ||||
JACK, James Andrew | Director | DL3 7RT Darlington 140 Coniscliffe Road Co. Durham England | England | British | Retired Company Director | 20850590002 | ||||
JENNINGS, Todd Richard | Director | Faverdale North Darlington DL3 0PH County Durham | Usa | Usa | Book Seller | 155354590001 | ||||
LEGG, John David | Director | 28 Athelstan Road Whitchurch CF14 2EP Cardiff | British | Minister Of Religion | 8768830002 | |||||
METCALFE, Willis Brown | Director | Hutton Hill HG4 5DT Ripon North Yorkshire | British | Farmer | 8001180001 | |||||
OLIVER, Robert William, Rev Dr | Director | The Old Manse 4 St Margarets Place BA15 1DT Bradford On Avon Wiltshire | British | Minister Of Religion | 27231390001 | |||||
SMITH, Paul Jonathan | Director | DL3 7RT Darlington 140 Coniscliffe Road Co. Durham England | England | British | Minister Of Religion | 261412880001 | ||||
STRIVENS, Robert Paul Benjamin, Rev | Director | 4 Shelley Close OX16 9JY Banbury Oxfordshire | United Kingdom | British | Solicitor | 62165800002 | ||||
VAN KRALINGEN, Cornelis Gerhard | Director | Klipper 2991 Kl Barendrecht 64 Netherlands | Netherlands | Dutch | Retired | 158508910001 | ||||
WALKER, Jeremy Robert | Director | Unit C Tomlinson Road PR25 2DY Leyland C/O 10ofthose Lancashire England | England | British | Minister Of Religion | 198201100001 | ||||
WHITE, Leslie | Director | 42 Blunts Wood Road RH16 1NB Haywards Heath West Sussex | United Kingdom | British | Environmental Consultant | 40819010002 |
Who are the persons with significant control of EVANGELICAL PRESS AND SERVICES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Rev Richard Jeremy Brooks | Oct 17, 2019 | Unit C Tomlinson Road PR25 2DY Leyland C/O 10ofthose Lancashire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr James Andrew Jack | Apr 06, 2016 | DL3 7RT Darlington 140 Coniscliffe Road Co. Durham England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Rev John Mostyn Roberts | Apr 06, 2016 | 5&6 Silver Court Watchmead AL7 1TS Welwyn Garden City 1st Floor Venture House Hertfordshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0