Company NameChrist Church Youth And Community Project
Company StatusDissolved
Company Number06270010
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date5 June 2007(16 years, 10 months ago)
Dissolution Date4 October 2016 (7 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMrs Anne Baird
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2007(same day as company formation)
RoleSales Assistant
Country of ResidenceEngland
Correspondence AddressBethel 1 Gosforth Street
Felling
Gateshead
Tyne And Wear
NE10 9HD
Director NameMs Doreen Lowe
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2007(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address24 Rectory Road East
Felling
Gateshead
Tyne & Wear
NE10 9DN
Director NameMrs Winn Mitchell
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2007(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address108 Celandine Way
Windy Nook
Gateshead
Tyne & Wear
NE10 8QW
Secretary NameMrs Winn Mitchell
NationalityBritish
StatusClosed
Appointed01 July 2009(2 years after company formation)
Appointment Duration7 years, 3 months (closed 04 October 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address108 Celandine Way
Windy Nook
Gateshead
Tyne & Wear
NE10 8QW
Director NameMrs Abigail Kate Hough
Date of BirthApril 1977 (Born 47 years ago)
NationalityEnglish
StatusClosed
Appointed08 August 2013(6 years, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 04 October 2016)
RoleStaff Nurse
Country of ResidenceUnited Kingdom
Correspondence AddressHouse On The Hill
Sunderland Road Felling
Gateshead
Tyne & Wear
NE10 9LR
Director NameMrs Tracey Margaret Tindale
Date of BirthOctober 1969 (Born 54 years ago)
NationalityEnglish
StatusClosed
Appointed08 August 2013(6 years, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 04 October 2016)
RoleSales Woman
Country of ResidenceEngland
Correspondence AddressHouse On The Hill
Sunderland Road Felling
Gateshead
Tyne & Wear
NE10 9LR
Director NameMiss Claire Percy
Date of BirthMarch 1973 (Born 51 years ago)
NationalityEnglish
StatusClosed
Appointed12 August 2014(7 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 04 October 2016)
RoleUnemployed
Country of ResidenceEngland
Correspondence Address13 Merlin Court
Gateshead
Tyne And Wear
NE10 9LW
Director NameMrs Mavis Worsley
Date of BirthMay 1952 (Born 72 years ago)
NationalityEnglish
StatusClosed
Appointed12 August 2014(7 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 04 October 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBretton Law Nursery Lane
Gateshead
Tyne And Wear
NE10 9TH
Director NameMrs Jacqueline Pinnock
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityEnglish
StatusClosed
Appointed12 August 2014(7 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 04 October 2016)
RoleUnemployed
Country of ResidenceEngland
Correspondence Address10 Briardene Drive
Gateshead
Tyne And Wear
NE10 8AN
Director NameMr Lee O&Apos;Neil
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(same day as company formation)
RoleBroadband Consultant
Country of ResidenceUnited Kingdom
Correspondence Address46 The Avenue
Felling
Gateshead
Tyne &Amp; Wear
NE10 0JA
Director NameRev Trevor John Davidson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(same day as company formation)
RoleClergyman
Country of ResidenceUnited Kingdom
Correspondence AddressChrist Church Vicarage
Carlisle Street
Felling Gateshead
Tyne & Wear
NE10 0HQ
Director NameMavis Worsley
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(same day as company formation)
RoleAdmin
Correspondence Address14 The Avenue
Felling
Gateshead
Tyne & Wear
NE10 0JA
Director NameMrs Jacqueline Pinnock
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed05 June 2007(same day as company formation)
RoleLetting Assistant
Country of ResidenceEngland
Correspondence Address10 Briardene Drive
Wardley
Gateshead
Tyne & Wear
NE10 8AN
Director NameMr Lee O'Neil
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(same day as company formation)
RoleBroadband Consultant
Country of ResidenceUnited Kingdom
Correspondence Address46 The Avenue
Felling
Gateshead
Tyne & Wear
NE10 0JA
Director NameJohn Gill
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(same day as company formation)
RoleUnemployed
Correspondence Address26 Mallard Lodge
St Oswalds Court Felling
Gateshead
Tyne & Wear
NE10 0RY
Secretary NameMavis Worsley
NationalityBritish
StatusResigned
Appointed05 June 2007(same day as company formation)
RoleAdmin
Correspondence Address14 The Avenue
Felling
Gateshead
Tyne & Wear
NE10 0JA
Director NameMr William Alexander Reid
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(2 years, 1 month after company formation)
Appointment Duration11 months (resigned 05 June 2010)
RoleRetired
Correspondence Address29 Manor Gardens
Wardley
Gateshead
Tyne And Wear
NE10 8TB
Director NameMiss Claire Percy
Date of BirthMarch 1973 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed05 June 2010(3 years after company formation)
Appointment Duration1 year (resigned 20 June 2011)
RoleCarer
Country of ResidenceEngland
Correspondence AddressHouse On The Hill
Sunderland Road Felling
Gateshead
Tyne & Wear
NE10 9LR
Director NameMrs Rebekah Louise Scott
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityEnglish
StatusResigned
Appointed28 August 2011(4 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 April 2013)
RoleMother
Country of ResidenceEngland
Correspondence AddressHouse On The Hill
Sunderland Road Felling
Gateshead
Tyne & Wear
NE10 9LR
Director NameMr Rob Tyrrell
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed29 August 2011(4 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 April 2013)
RoleProfessional Drumer
Country of ResidenceEngland
Correspondence AddressHouse On The Hill
Sunderland Road Felling
Gateshead
Tyne & Wear
NE10 9LR
Director NameMr James Mitchell
Date of BirthAugust 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed29 August 2011(4 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 April 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHouse On The Hill
Sunderland Road Felling
Gateshead
Tyne & Wear
NE10 9LR
Director NameMrs Leanne Ord
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityEnglish
StatusResigned
Appointed29 August 2011(4 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 April 2014)
RoleMother
Country of ResidenceEngland
Correspondence AddressHouse On The Hill
Sunderland Road Felling
Gateshead
Tyne & Wear
NE10 9LR
Director NameMrs Tracey Margaret Tindale
Date of BirthOctober 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed12 August 2014(7 years, 2 months after company formation)
Appointment Duration1 year (resigned 19 August 2015)
RoleSales Assistant
Country of ResidenceEngland
Correspondence Address7 Salters Close
Newcastle Upon Tyne
NE3 5BL
Director NameMr Tom Worsly
Date of BirthMarch 1954 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed12 August 2014(7 years, 2 months after company formation)
Appointment Duration1 year (resigned 19 August 2015)
RoleIT Specalist
Country of ResidenceEngland
Correspondence AddressBretton Law Nursery Lane
Gateshead
Tyne And Wear
NE10 9TH

Contact

Websitechristchurch.org.uk
Email address[email protected]
Telephone01926 777000
Telephone regionWarwick

Location

Registered AddressHouse On The Hill
Sunderland Road Felling
Gateshead
Tyne & Wear
NE10 9LR
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardFelling
Built Up AreaTyneside

Financials

Year2014
Net Worth£16,811
Cash£16,811

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
19 July 2016Voluntary strike-off action has been suspended (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
19 July 2016Voluntary strike-off action has been suspended (1 page)
8 July 2016Application to strike the company off the register (4 pages)
8 July 2016Application to strike the company off the register (4 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
19 August 2015Termination of appointment of Tom Worsly as a director on 19 August 2015 (1 page)
19 August 2015Termination of appointment of Tom Worsly as a director on 19 August 2015 (1 page)
19 August 2015Termination of appointment of Tracey Margaret Tindale as a director on 19 August 2015 (1 page)
19 August 2015Annual return made up to 5 June 2015 no member list (12 pages)
19 August 2015Annual return made up to 5 June 2015 no member list (12 pages)
19 August 2015Termination of appointment of Tracey Margaret Tindale as a director on 19 August 2015 (1 page)
19 August 2015Annual return made up to 5 June 2015 no member list (12 pages)
28 November 2014Total exemption full accounts made up to 30 June 2014 (10 pages)
28 November 2014Total exemption full accounts made up to 30 June 2014 (10 pages)
29 August 2014Appointment of Mr Tom Worsly as a director on 12 August 2014 (2 pages)
29 August 2014Appointment of Mr Tom Worsly as a director on 12 August 2014 (2 pages)
28 August 2014Termination of appointment of Trevor John Davidson as a director on 12 August 2014 (1 page)
28 August 2014Appointment of Mrs Mavis Worsley as a director on 12 August 2014 (2 pages)
28 August 2014Appointment of Mrs Tracy Tindale as a director on 12 August 2014 (2 pages)
28 August 2014Appointment of Mrs Mavis Worsley as a director on 12 August 2014 (2 pages)
28 August 2014Appointment of Mrs Jacqueline Pinnock as a director on 12 August 2014 (2 pages)
28 August 2014Appointment of Mrs Tracy Tindale as a director on 12 August 2014 (2 pages)
28 August 2014Appointment of Mrs Jacqueline Pinnock as a director on 12 August 2014 (2 pages)
28 August 2014Appointment of Miss Claire Percy as a director on 12 August 2014 (2 pages)
28 August 2014Termination of appointment of Trevor John Davidson as a director on 12 August 2014 (1 page)
28 August 2014Appointment of Miss Claire Percy as a director on 12 August 2014 (2 pages)
24 June 2014Annual return made up to 5 June 2014 no member list (8 pages)
24 June 2014Termination of appointment of James Mitchell as a director (1 page)
24 June 2014Annual return made up to 5 June 2014 no member list (8 pages)
24 June 2014Termination of appointment of Claire Percy as a director (1 page)
24 June 2014Annual return made up to 5 June 2014 no member list (8 pages)
24 June 2014Termination of appointment of Claire Percy as a director (1 page)
24 June 2014Termination of appointment of Leanne Ord as a director (1 page)
24 June 2014Termination of appointment of James Mitchell as a director (1 page)
24 June 2014Termination of appointment of Leanne Ord as a director (1 page)
21 March 2014Amended accounts made up to 30 June 2013 (11 pages)
21 March 2014Amended accounts made up to 30 June 2013 (11 pages)
1 October 2013Total exemption full accounts made up to 30 June 2013 (9 pages)
1 October 2013Total exemption full accounts made up to 30 June 2013 (9 pages)
24 September 2013Appointment of Mrs Abigail Kate Hough as a director (2 pages)
24 September 2013Appointment of Mrs Tracy Tindale as a director (2 pages)
24 September 2013Appointment of Mrs Tracy Tindale as a director (2 pages)
24 September 2013Appointment of Ms Claire Percy as a director (2 pages)
24 September 2013Appointment of Mrs Abigail Kate Hough as a director (2 pages)
24 September 2013Appointment of Ms Claire Percy as a director (2 pages)
8 August 2013Director's details changed for Mrs Anne Baird on 8 August 2012 (2 pages)
8 August 2013Director's details changed for Mrs Anne Baird on 8 August 2012 (2 pages)
8 August 2013Director's details changed for Mrs Anne Baird on 8 August 2012 (2 pages)
13 June 2013Annual return made up to 5 June 2013 no member list (8 pages)
13 June 2013Annual return made up to 5 June 2013 no member list (8 pages)
13 June 2013Annual return made up to 5 June 2013 no member list (8 pages)
12 June 2013Termination of appointment of Rob Tyrrell as a director (1 page)
12 June 2013Termination of appointment of Lee O'neil as a director (1 page)
12 June 2013Termination of appointment of Rebekah Scott as a director (1 page)
12 June 2013Termination of appointment of Rob Tyrrell as a director (1 page)
12 June 2013Termination of appointment of Rebekah Scott as a director (1 page)
12 June 2013Termination of appointment of Lee O'neil as a director (1 page)
25 March 2013Total exemption full accounts made up to 30 June 2012 (15 pages)
25 March 2013Total exemption full accounts made up to 30 June 2012 (15 pages)
9 July 2012Annual return made up to 5 June 2012 no member list (10 pages)
9 July 2012Annual return made up to 5 June 2012 no member list (10 pages)
9 July 2012Annual return made up to 5 June 2012 no member list (10 pages)
3 November 2011Total exemption full accounts made up to 30 June 2011 (10 pages)
3 November 2011Total exemption full accounts made up to 30 June 2011 (10 pages)
23 September 2011Appointment of Mrs Leanne Ord as a director (2 pages)
23 September 2011Appointment of Mr James Mitchell as a director (2 pages)
23 September 2011Appointment of Mr James Mitchell as a director (2 pages)
23 September 2011Appointment of Mrs Leanne Ord as a director (2 pages)
22 September 2011Appointment of Mrs Rebekah Louise Scott as a director (2 pages)
22 September 2011Termination of appointment of Jacqueline Pinnock as a director (1 page)
22 September 2011Appointment of Mrs Rebekah Louise Scott as a director (2 pages)
22 September 2011Termination of appointment of Jacqueline Pinnock as a director (1 page)
22 September 2011Appointment of Mr Rob Tyrrell as a director (2 pages)
22 September 2011Appointment of Mr Rob Tyrrell as a director (2 pages)
8 August 2011Annual return made up to 5 June 2011 no member list (9 pages)
8 August 2011Annual return made up to 5 June 2011 no member list (9 pages)
8 August 2011Annual return made up to 5 June 2011 no member list (9 pages)
7 August 2011Termination of appointment of Claire Percy as a director (1 page)
7 August 2011Termination of appointment of Claire Percy as a director (1 page)
5 May 2011Total exemption full accounts made up to 30 June 2010 (4 pages)
5 May 2011Total exemption full accounts made up to 30 June 2010 (4 pages)
1 July 2010Director's details changed for Jacqueline Pinnock on 5 June 2010 (2 pages)
1 July 2010Director's details changed for Anne Baird on 5 June 2010 (2 pages)
1 July 2010Termination of appointment of John Gill as a director (1 page)
1 July 2010Annual return made up to 5 June 2010 no member list (5 pages)
1 July 2010Director's details changed for Lee O'neil on 5 June 2010 (2 pages)
1 July 2010Director's details changed for Lee O'neil on 5 June 2010 (2 pages)
1 July 2010Termination of appointment of William Reid as a director (1 page)
1 July 2010Director's details changed for Anne Baird on 5 June 2010 (2 pages)
1 July 2010Director's details changed for Doreen Lowe on 5 June 2010 (2 pages)
1 July 2010Annual return made up to 5 June 2010 no member list (5 pages)
1 July 2010Director's details changed for Doreen Lowe on 5 June 2010 (2 pages)
1 July 2010Director's details changed for Anne Baird on 5 June 2010 (2 pages)
1 July 2010Director's details changed for Jacqueline Pinnock on 5 June 2010 (2 pages)
1 July 2010Termination of appointment of John Gill as a director (1 page)
1 July 2010Appointment of Ms Claire Percy as a director (2 pages)
1 July 2010Director's details changed for Reverend Trevor John Davidson on 5 June 2010 (2 pages)
1 July 2010Director's details changed for Mrs Winn Mitchell on 5 June 2010 (2 pages)
1 July 2010Director's details changed for Reverend Trevor John Davidson on 5 June 2010 (2 pages)
1 July 2010Termination of appointment of William Reid as a director (1 page)
1 July 2010Appointment of Ms Claire Percy as a director (2 pages)
1 July 2010Director's details changed for Mrs Winn Mitchell on 5 June 2010 (2 pages)
1 July 2010Annual return made up to 5 June 2010 no member list (5 pages)
1 July 2010Director's details changed for Reverend Trevor John Davidson on 5 June 2010 (2 pages)
1 July 2010Director's details changed for Doreen Lowe on 5 June 2010 (2 pages)
1 July 2010Director's details changed for Mrs Winn Mitchell on 5 June 2010 (2 pages)
1 July 2010Director's details changed for Jacqueline Pinnock on 5 June 2010 (2 pages)
1 July 2010Director's details changed for Lee O'neil on 5 June 2010 (2 pages)
25 January 2010Accounts for a small company made up to 30 June 2009 (8 pages)
25 January 2010Accounts for a small company made up to 30 June 2009 (8 pages)
9 July 2009Director appointed mr william alexander reid (1 page)
9 July 2009Secretary appointed mrs winn mitchell (1 page)
9 July 2009Director appointed mr william alexander reid (1 page)
9 July 2009Secretary appointed mrs winn mitchell (1 page)
8 July 2009Appointment terminated secretary mavis worsley (1 page)
8 July 2009Appointment terminated (1 page)
8 July 2009Appointment terminated director mavis worsley (1 page)
8 July 2009Annual return made up to 05/06/09 (4 pages)
8 July 2009Appointment terminated secretary mavis worsley (1 page)
8 July 2009Annual return made up to 05/06/09 (4 pages)
8 July 2009Appointment terminated (1 page)
8 July 2009Appointment terminated director mavis worsley (1 page)
6 February 2009Full accounts made up to 30 June 2008 (17 pages)
6 February 2009Full accounts made up to 30 June 2008 (17 pages)
9 June 2008Annual return made up to 05/06/08 (4 pages)
9 June 2008Annual return made up to 05/06/08 (4 pages)
23 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 January 2008Memorandum and Articles of Association (12 pages)
23 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 January 2008Memorandum and Articles of Association (12 pages)
5 June 2007Incorporation (45 pages)
5 June 2007Incorporation (45 pages)