THE ST CUTHBERT'S YOUTH AND COMMUNITY PROJECT

THE ST CUTHBERT'S YOUTH AND COMMUNITY PROJECT

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE ST CUTHBERT'S YOUTH AND COMMUNITY PROJECT
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 04964923
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE ST CUTHBERT'S YOUTH AND COMMUNITY PROJECT?

    • Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation

    Where is THE ST CUTHBERT'S YOUTH AND COMMUNITY PROJECT located?

    Registered Office Address
    6 Millgin Court Ingleby Barwick Millgin Court
    Ingleby Barwick
    TS17 5AY Stockton-On-Tees
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE ST CUTHBERT'S YOUTH AND COMMUNITY PROJECT?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2017

    What are the latest filings for THE ST CUTHBERT'S YOUTH AND COMMUNITY PROJECT?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Nov 14, 2018 with no updates

    3 pagesCS01

    Registered office address changed from C/O C/O Carol Reynolds Sandstones Stokesley Road Hutton Rudby Yarm Cleveland TS15 0JJ to 6 Millgin Court Ingleby Barwick Millgin Court Ingleby Barwick Stockton-on-Tees TS17 5AY on Nov 06, 2018

    1 pagesAD01

    Total exemption full accounts made up to Nov 30, 2017

    5 pagesAA

    Confirmation statement made on Nov 14, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Nov 30, 2016

    5 pagesAA

    Confirmation statement made on Nov 14, 2016 with updates

    4 pagesCS01

    Total exemption small company accounts made up to Nov 30, 2015

    5 pagesAA

    Annual return made up to Nov 14, 2015 no member list

    5 pagesAR01

    Amended total exemption small company accounts made up to Nov 30, 2014

    5 pagesAAMD

    Total exemption small company accounts made up to Nov 30, 2014

    5 pagesAA

    Annual return made up to Nov 14, 2014 no member list

    5 pagesAR01

    Total exemption small company accounts made up to Nov 30, 2013

    5 pagesAA

    Annual return made up to Nov 14, 2013 no member list

    5 pagesAR01

    Registered office address changed from * 16 Whitehouse Street West Lane Middlesbrough Cleveland TS5 4BY* on Feb 03, 2014

    1 pagesAD01

    Total exemption small company accounts made up to Nov 30, 2012

    5 pagesAA

    Amended accounts made up to Nov 30, 2011

    5 pagesAAMD

    Amended accounts made up to Nov 30, 2011

    5 pagesAAMD

    Annual return made up to Nov 14, 2012 no member list

    5 pagesAR01

    Total exemption small company accounts made up to Nov 30, 2011

    5 pagesAA

    Appointment of Mrs Carol Mary Reynolds as a director

    2 pagesAP01

    Annual return made up to Nov 14, 2011 no member list

    5 pagesAR01

    Who are the officers of THE ST CUTHBERT'S YOUTH AND COMMUNITY PROJECT?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRAY, Alan
    18 Arncliffe Road
    TS5 4AR Middlesbrough
    Cleveland
    Director
    18 Arncliffe Road
    TS5 4AR Middlesbrough
    Cleveland
    EnglandBritish102157610001
    RANDALL, George
    2 Greenland Avenue
    Whinney Banks
    TS5 4JJ Middlesbrough
    Cleveland
    Director
    2 Greenland Avenue
    Whinney Banks
    TS5 4JJ Middlesbrough
    Cleveland
    EnglandBritish114842160001
    REYNOLDS, Carol Mary
    Millgin Court
    Ingleby Barwick
    TS17 5AY Stockton-On-Tees
    6 Millgin Court Ingleby Barwick
    England
    Director
    Millgin Court
    Ingleby Barwick
    TS17 5AY Stockton-On-Tees
    6 Millgin Court Ingleby Barwick
    England
    United KingdomBritish104033830001
    SCRIMGOUR, Paul
    Millgin Court
    Ingleby Barwick
    TS17 5AY Stockton-On-Tees
    6 Millgin Court Ingleby Barwick
    England
    Director
    Millgin Court
    Ingleby Barwick
    TS17 5AY Stockton-On-Tees
    6 Millgin Court Ingleby Barwick
    England
    EnglandBritish25385540001
    WALES, Paul
    Crathorne Crescent
    West Lane
    TS5 4PE Middlesbrough
    3
    Cleveland
    England
    Director
    Crathorne Crescent
    West Lane
    TS5 4PE Middlesbrough
    3
    Cleveland
    England
    EnglandBritish160540450001
    FORD, Joan
    1 Connaught Road
    West Lane
    TS5 4AP Middlesbrough
    Cleveland
    Secretary
    1 Connaught Road
    West Lane
    TS5 4AP Middlesbrough
    Cleveland
    British75357950001
    KERENSKY, Andrew
    31 Ayresome Green Lane
    TS5 4DT Middlesbrough
    Cleveland
    Secretary
    31 Ayresome Green Lane
    TS5 4DT Middlesbrough
    Cleveland
    British114842030001
    ALLINSON, Margaret
    Dunstable Road
    West Lane
    TS5 4AL Middlesbrough
    28
    Cleveland
    Director
    Dunstable Road
    West Lane
    TS5 4AL Middlesbrough
    28
    Cleveland
    EnglandBritish114841990001
    ALLINSON, Margaret
    28 Dunstable Road
    West Lane
    TS5 4AL Middlesbrough
    Cleveland
    Director
    28 Dunstable Road
    West Lane
    TS5 4AL Middlesbrough
    Cleveland
    EnglandBritish114841990001
    BROOKS JOHNSTON, Nicola Jane
    28 Bishop Street
    West Lane
    TS5 4AT Middlesbrough
    Cleveland
    Director
    28 Bishop Street
    West Lane
    TS5 4AT Middlesbrough
    Cleveland
    British102234910001
    FORD, Joan
    1 Connaught Road
    West Lane
    TS5 4AP Middlesbrough
    Cleveland
    Director
    1 Connaught Road
    West Lane
    TS5 4AP Middlesbrough
    Cleveland
    United KingdomBritish75357950001
    FORD, Joan
    1 Connaught Road
    West Lane
    TS5 4AP Middlesbrough
    Cleveland
    Director
    1 Connaught Road
    West Lane
    TS5 4AP Middlesbrough
    Cleveland
    United KingdomBritish75357950001
    FORD, Linda Sharon
    10 Comfrey
    Coulby Newham
    TS8 0XT Middlesbrough
    Director
    10 Comfrey
    Coulby Newham
    TS8 0XT Middlesbrough
    British93852160001
    HOLLAND, Matthew James
    10 Bishop Street
    West Lane
    TS5 4AT Middlesbrough
    Cleveland
    Director
    10 Bishop Street
    West Lane
    TS5 4AT Middlesbrough
    Cleveland
    British102289440001
    JACKSON, Malcolm, Captain
    127 Oxford Road
    Linthorpe
    TS5 5EA Middlesbrough
    Director
    127 Oxford Road
    Linthorpe
    TS5 5EA Middlesbrough
    British93852150001
    JAGO, David, Reverend
    St. Martins Vicarage
    Kirby Avenue
    TS5 4LA Middlesbrough
    Director
    St. Martins Vicarage
    Kirby Avenue
    TS5 4LA Middlesbrough
    British93852180001
    KERENSKY, Andrew
    31 Ayresome Green Lane
    TS5 4DT Middlesbrough
    Cleveland
    Director
    31 Ayresome Green Lane
    TS5 4DT Middlesbrough
    Cleveland
    British114842030001
    LAWTON, Susan
    76 Maldon Road
    TS5 4PF Middlesbrough
    Cleveland
    Director
    76 Maldon Road
    TS5 4PF Middlesbrough
    Cleveland
    British104575860001
    LAYCOCK, Anthony
    Whitecliff
    Hall Grounds Loftus
    TS13 4HJ Saltburn By The Sea
    Director
    Whitecliff
    Hall Grounds Loftus
    TS13 4HJ Saltburn By The Sea
    British93852140001
    TAYLOR, Catherine
    2 Greenland Avenue
    TS5 4JJ Middlesbrough
    Director
    2 Greenland Avenue
    TS5 4JJ Middlesbrough
    British93852130001
    VICKERS, Andy
    15 West Lane
    TS5 4DE Middlesbrough
    Cleveland
    Director
    15 West Lane
    TS5 4DE Middlesbrough
    Cleveland
    British102415400001

    Who are the persons with significant control of THE ST CUTHBERT'S YOUTH AND COMMUNITY PROJECT?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Carol Mary Reynolds
    Millgin Court
    Ingleby Barwick
    TS17 5AY Stockton-On-Tees
    6 Millgin Court Ingleby Barwick
    England
    Nov 10, 2016
    Millgin Court
    Ingleby Barwick
    TS17 5AY Stockton-On-Tees
    6 Millgin Court Ingleby Barwick
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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