Company NameThe St. Damian's Trust
Company StatusDissolved
Company Number01139397
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 October 1973(50 years, 7 months ago)
Dissolution Date3 September 2019 (4 years, 7 months ago)
Previous NameJuniper Trust Limited(The)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Patrick Jonathan Yeo Marshall
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1997(23 years, 9 months after company formation)
Appointment Duration22 years, 1 month (closed 03 September 2019)
RoleSteward
Country of ResidenceUnited Kingdom
Correspondence Address29 Hawkswell Gardens
Summertown
Oxford
OX2 7EX
Director NameMr David George Maxwell
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1997(23 years, 9 months after company formation)
Appointment Duration22 years, 1 month (closed 03 September 2019)
RoleSales Person
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cottage
6 Avenue Gate
Loughton
Essex
IG10 4QN
Director NameMr Rick Mearns Pollock
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1997(23 years, 9 months after company formation)
Appointment Duration22 years, 1 month (closed 03 September 2019)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address5 St. Marys Terrace, Stream Street
Newry
County Down
BT34 1HL
Northern Ireland
Secretary NameRick Mearns Pollock
NationalityBritish
StatusClosed
Appointed22 August 2002(28 years, 10 months after company formation)
Appointment Duration17 years (closed 03 September 2019)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address5 St. Marys Terrace, Stream Street
Newry
County Down
BT34 1HL
Northern Ireland
Director NameMr Arthur Walter Cuff
Date of BirthFebruary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(17 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 18 May 1998)
RoleRetired Iron And Steel Merchant
Correspondence AddressEwe Cote Cottage
Whitby
N Yorks
YO21 3QW
Director NameMr Norman Charles Cuff
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(17 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 08 June 1997)
RoleRetired Iron And Steel Merchant
Correspondence AddressNursery End 6 Church Close
Codicote
Hitchin
Hertfordshire
SG4 8YT
Director NameMr Edward John Furniss
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(17 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 January 1993)
RoleChartered Accountant
Correspondence Address18 Pall Mall
London
SW1Y 5LU
Director NameRev Trevor Haslam Shannon
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(17 years, 8 months after company formation)
Appointment Duration5 years (resigned 14 July 1996)
RoleRector
Correspondence Address70 Brisbane Road
Ilford
Essex
IG1 4SL
Director NameMr John Whitehead
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(17 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 January 1993)
RoleLecturer
Correspondence Address56 Clyde Road
Didsbury
Manchester
Lancashire
M20 2WJ
Secretary NameDr Robin Wallingford Whitty
NationalityBritish
StatusResigned
Appointed20 June 1991(17 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 January 1993)
RoleCompany Director
Correspondence Address29 Winslade Road
London
SW2 5JL
Director NameMr David William Astley
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1993(19 years, 3 months after company formation)
Appointment Duration17 years (resigned 01 February 2010)
RoleQuality Consultant
Correspondence Address12 The Hawthorns
Loughton
Essex
IG10 3QT
Director NameMr William Ross Murray
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1993(19 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 09 April 1997)
RoleRetired
Correspondence AddressButan Ben Cottage
High Road
Wisbech St Mary
Cambs
PE13 4RA
Secretary NameMr William Ross Murray
NationalityBritish
StatusResigned
Appointed10 January 1993(19 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 09 April 1997)
RoleSecretary
Correspondence AddressButan Ben Cottage
High Road
Wisbech St Mary
Cambs
PE13 4RA
Secretary NameTariq Chaudry
NationalityBritish
StatusResigned
Appointed13 July 1997(23 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 June 1999)
RoleCompany Director
Correspondence AddressSt Damians 58 Mansfield Road
London
E11 2JN
Secretary NameMr David William Astley
NationalityBritish
StatusResigned
Appointed13 June 1999(25 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 August 2002)
RoleQuality Consultant
Correspondence Address20 Millsmead Way
Loughton
Essex
IG10 1LR
Director NamePeter Gulbis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2009(36 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2013)
RoleMusic Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressForesters Lodge
Kildale
Whitby
North Yorkshire
YO21 2RG

Location

Registered Address1a Chaloner Street
Guisborough
Cleveland
TS14 6QD
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishGuisborough
WardGuisborough
Built Up AreaGuisborough
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£27,702
Cash£8,450
Current Liabilities£396

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

3 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2019First Gazette notice for voluntary strike-off (1 page)
11 June 2019Application to strike the company off the register (3 pages)
28 December 2018Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page)
4 June 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
22 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
22 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
5 August 2016Annual return made up to 1 June 2016 no member list (5 pages)
5 August 2016Annual return made up to 1 June 2016 no member list (5 pages)
9 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
9 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
24 June 2015Annual return made up to 1 June 2015 no member list (5 pages)
24 June 2015Annual return made up to 1 June 2015 no member list (5 pages)
24 June 2015Annual return made up to 1 June 2015 no member list (5 pages)
22 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
22 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
15 July 2014Annual return made up to 20 June 2014 no member list (5 pages)
15 July 2014Annual return made up to 20 June 2014 no member list (5 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 July 2013Termination of appointment of Peter Gulbis as a director on 31 March 2013 (1 page)
16 July 2013Annual return made up to 20 June 2013 no member list (5 pages)
16 July 2013Annual return made up to 20 June 2013 no member list (5 pages)
16 July 2013Termination of appointment of Peter Gulbis as a director on 31 March 2013 (1 page)
9 January 2013Total exemption full accounts made up to 31 March 2012 (15 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (15 pages)
16 July 2012Annual return made up to 20 June 2012 no member list (6 pages)
16 July 2012Secretary's details changed for Rick Mearns Pollock on 25 June 2012 (2 pages)
16 July 2012Director's details changed for Rick Mearns Pollock on 25 June 2012 (2 pages)
16 July 2012Secretary's details changed for Rick Mearns Pollock on 25 June 2012 (2 pages)
16 July 2012Director's details changed for Rick Mearns Pollock on 25 June 2012 (2 pages)
16 July 2012Annual return made up to 20 June 2012 no member list (6 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (14 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (14 pages)
14 July 2011Annual return made up to 20 June 2011 no member list (6 pages)
14 July 2011Director's details changed for Patrick Jonathan Yeo Marshall on 20 June 2011 (2 pages)
14 July 2011Director's details changed for Patrick Jonathan Yeo Marshall on 20 June 2011 (2 pages)
14 July 2011Director's details changed for Rick Mearns Pollock on 20 June 2011 (2 pages)
14 July 2011Director's details changed for Rick Mearns Pollock on 20 June 2011 (2 pages)
14 July 2011Director's details changed for David George Maxwell on 20 June 2011 (2 pages)
14 July 2011Director's details changed for David George Maxwell on 20 June 2011 (2 pages)
14 July 2011Annual return made up to 20 June 2011 no member list (6 pages)
5 January 2011Full accounts made up to 31 March 2010 (16 pages)
5 January 2011Full accounts made up to 31 March 2010 (16 pages)
18 August 2010Annual return made up to 20 June 2010 (16 pages)
18 August 2010Annual return made up to 20 June 2010 (16 pages)
22 February 2010Termination of appointment of David Astley as a director (2 pages)
22 February 2010Termination of appointment of David Astley as a director (2 pages)
28 January 2010Full accounts made up to 31 March 2009 (16 pages)
28 January 2010Full accounts made up to 31 March 2009 (16 pages)
21 December 2009Appointment of Peter Gulbis as a director (3 pages)
21 December 2009Appointment of Peter Gulbis as a director (3 pages)
26 August 2009Annual return made up to 20/06/09 (5 pages)
26 August 2009Annual return made up to 20/06/09 (5 pages)
26 January 2009Full accounts made up to 31 March 2008 (16 pages)
26 January 2009Full accounts made up to 31 March 2008 (16 pages)
29 August 2008Annual return made up to 20/06/08
  • 363(288) ‐ Director's particulars changed
(5 pages)
29 August 2008Annual return made up to 20/06/08
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 February 2008Full accounts made up to 31 March 2007 (15 pages)
8 February 2008Full accounts made up to 31 March 2007 (15 pages)
24 July 2007Annual return made up to 20/06/07 (5 pages)
24 July 2007Annual return made up to 20/06/07 (5 pages)
30 January 2007Full accounts made up to 31 March 2006 (16 pages)
30 January 2007Full accounts made up to 31 March 2006 (16 pages)
20 July 2006Annual return made up to 20/06/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
20 July 2006Annual return made up to 20/06/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 February 2006Full accounts made up to 31 March 2005 (15 pages)
1 February 2006Full accounts made up to 31 March 2005 (15 pages)
11 July 2005Annual return made up to 20/06/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
11 July 2005Annual return made up to 20/06/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
24 January 2005Full accounts made up to 31 March 2004 (16 pages)
24 January 2005Full accounts made up to 31 March 2004 (16 pages)
6 July 2004Annual return made up to 20/06/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
6 July 2004Annual return made up to 20/06/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
31 January 2004Full accounts made up to 31 March 2003 (15 pages)
31 January 2004Full accounts made up to 31 March 2003 (15 pages)
24 July 2003Annual return made up to 20/06/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 July 2003New secretary appointed (2 pages)
24 July 2003New secretary appointed (2 pages)
24 July 2003Annual return made up to 20/06/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 December 2002Full accounts made up to 31 March 2002 (14 pages)
16 December 2002Full accounts made up to 31 March 2002 (14 pages)
1 November 2002Secretary resigned (1 page)
1 November 2002Secretary resigned (1 page)
23 July 2002Annual return made up to 20/06/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 July 2002Annual return made up to 20/06/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 January 2002Full accounts made up to 31 March 2001 (13 pages)
25 January 2002Full accounts made up to 31 March 2001 (13 pages)
10 August 2001Annual return made up to 20/06/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 August 2001Annual return made up to 20/06/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 January 2001Full accounts made up to 31 March 2000 (9 pages)
25 January 2001Full accounts made up to 31 March 2000 (9 pages)
18 July 2000Annual return made up to 20/06/00
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 18/07/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 July 2000Annual return made up to 20/06/00
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 18/07/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 January 2000Full accounts made up to 31 March 1999 (9 pages)
26 January 2000Full accounts made up to 31 March 1999 (9 pages)
13 September 1999New secretary appointed (2 pages)
13 September 1999Annual return made up to 20/06/98 (6 pages)
13 September 1999Annual return made up to 20/06/99
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
13 September 1999Annual return made up to 20/06/98 (6 pages)
13 September 1999New secretary appointed (2 pages)
13 September 1999Annual return made up to 20/06/99
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
8 December 1998Full accounts made up to 31 March 1998 (10 pages)
8 December 1998Full accounts made up to 31 March 1998 (10 pages)
23 October 1997Annual return made up to 20/06/97
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
23 October 1997Annual return made up to 20/06/97
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
22 September 1997Full accounts made up to 31 March 1997 (9 pages)
22 September 1997Full accounts made up to 31 March 1997 (9 pages)
8 September 1997New director appointed (2 pages)
8 September 1997New secretary appointed (2 pages)
8 September 1997New director appointed (2 pages)
8 September 1997New director appointed (2 pages)
8 September 1997New director appointed (2 pages)
8 September 1997New director appointed (2 pages)
8 September 1997New secretary appointed (2 pages)
8 September 1997New director appointed (2 pages)
22 January 1997Annual return made up to 20/06/96 (6 pages)
22 January 1997Annual return made up to 20/06/96 (6 pages)
11 July 1996Full accounts made up to 31 March 1996 (8 pages)
11 July 1996Full accounts made up to 31 March 1996 (8 pages)
6 September 1995Annual return made up to 20/06/95
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 September 1995Annual return made up to 20/06/95
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
26 May 1989Company name changed\certificate issued on 26/05/89 (2 pages)
26 May 1989Company name changed\certificate issued on 26/05/89 (2 pages)
12 October 1973Incorporation (19 pages)
12 October 1973Incorporation (19 pages)