Company NameWirral Churches Action On Substance Misuse
Company StatusDissolved
Company Number04436237
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 May 2002(21 years, 11 months ago)
Dissolution Date3 September 2013 (10 years, 7 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameCarole Ann Thomas
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2005(2 years, 10 months after company formation)
Appointment Duration8 years, 5 months (closed 03 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Kenwyn Road
Wallasey
Mirral
CH45 4LS
Wales
Director NameRoy Edward
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2005(2 years, 11 months after company formation)
Appointment Duration8 years, 4 months (closed 03 September 2013)
RoleProduct Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Radnor Avenue
Heswall
Wirral
Merseyside
CH60 7ST
Wales
Director NameMr James Lindsay
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2010(8 years, 5 months after company formation)
Appointment Duration2 years, 10 months (closed 03 September 2013)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address9 Stanley Road
Hoylake
Wirral
Merseyside
CH47 1HL
Wales
Secretary NameMr James Lindsay
StatusClosed
Appointed01 November 2010(8 years, 5 months after company formation)
Appointment Duration2 years, 10 months (closed 03 September 2013)
RoleCompany Director
Correspondence Address9 Stanley Road
Hoylake
Wirral
Merseyside
CH47 1HL
Wales
Director NameJudith Ann Newburn
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2002(same day as company formation)
RoleRetired
Correspondence Address10 Lynnbank
Prenton
Merseyside
CH43 1YQ
Wales
Director NameDavid Henry Cregeen
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2002(same day as company formation)
RoleFinancial Controller
Correspondence Address157 Milner Road
Heswall
Wirral
Merseyside
CH60 5RY
Wales
Secretary NameRev Ian Earnshaw Urquhart
NationalityBritish
StatusResigned
Appointed13 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address5 Saint Peters Close
Heswall
Merseyside
CH60 0DU
Wales
Director NameRev John Francis Gordon
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2002(3 months after company formation)
Appointment Duration4 years (resigned 31 August 2006)
RolePriest
Correspondence AddressOur Ladys Presbytery
Cavendish Street
Birkenhead
Merseyside
CH41 8AQ
Wales
Director NameRev Patricia Ann Billsborrow
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2002(3 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 January 2006)
RoleMethodist Minister
Correspondence Address27 Egerton Road
Prenton
Birkenhead
Wirral
CH43 1UJ
Wales
Director NameRev Ian Earnshaw Urquhart
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(8 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 23 November 2005)
RoleMinister Of Religion
Correspondence Address5 Saint Peters Close
Heswall
Merseyside
CH60 0DU
Wales
Director NameDavid Worgan
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 16 January 2007)
RoleProbation Officer
Correspondence Address13 Fort Street
Wallasey
Merseyside
CH45 1LN
Wales
Secretary NameRev John Francis Gordon
NationalityBritish
StatusResigned
Appointed15 March 2005(2 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2006)
RolePriest
Correspondence AddressOur Ladys Presbytery
Cavendish Street
Birkenhead
Merseyside
CH41 8AQ
Wales
Director NameKevin David Adams
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2005(2 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 September 2010)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address8 Daryl Road
Heswall
Merseyside
CH60 5RD
Wales
Director NameRev David Lamb
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2005(2 years, 11 months after company formation)
Appointment Duration3 years (resigned 22 April 2008)
RoleMinister Of Religion
Correspondence Address56 Tollemache Road
Prenton
Merseyside
CH43 8SZ
Wales
Secretary NameRev David Lamb
NationalityBritish
StatusResigned
Appointed01 September 2006(4 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 April 2008)
RoleMinister Of Religion
Correspondence Address56 Tollemache Road
Prenton
Merseyside
CH43 8SZ
Wales
Director NameBarbara Dodd
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2006(4 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 April 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Sefton Road
Rock Ferry
Birkenhead
Merseyside
CH42 1RB
Wales
Secretary NameMr Kevin Ivor Coverley
NationalityBritish
StatusResigned
Appointed08 May 2008(5 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 2010)
RoleProject Manager
Correspondence Address85 Barnston Road
Barnston
Wirral
CH61 1BW
Wales
Secretary NameIvor Kevin Coverley
NationalityBritish
StatusResigned
Appointed08 May 2008(5 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 2010)
RoleProject Manager
Correspondence Address56 Queensbury
Newton
West Kirby
Wirral
CH48 6EP
Wales

Location

Registered Address9 Stanley Road
Hoylake
Wirral
Merseyside
CH47 1HL
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
3 May 2013Application to strike the company off the register (3 pages)
3 May 2013Application to strike the company off the register (3 pages)
19 April 2013Previous accounting period extended from 31 August 2012 to 28 February 2013 (1 page)
19 April 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
19 April 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
19 April 2013Previous accounting period extended from 31 August 2012 to 28 February 2013 (1 page)
9 August 2012Annual return made up to 13 May 2012 no member list (4 pages)
9 August 2012Annual return made up to 13 May 2012 no member list (4 pages)
20 July 2012Registered office address changed from 68 Grange Road West Birkenhead Merseyside CH41 4DB England on 20 July 2012 (1 page)
20 July 2012Registered office address changed from 68 Grange Road West Birkenhead Merseyside CH41 4DB England on 20 July 2012 (1 page)
30 January 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
7 June 2011Annual return made up to 13 May 2011 no member list (3 pages)
7 June 2011Registered office address changed from 85 Barnston Road Barnston Wirral CH61 1BW England on 7 June 2011 (1 page)
7 June 2011Registered office address changed from 85 Barnston Road Barnston Wirral CH61 1BW England on 7 June 2011 (1 page)
7 June 2011Annual return made up to 13 May 2011 no member list (3 pages)
7 June 2011Registered office address changed from 85 Barnston Road Barnston Wirral CH61 1BW England on 7 June 2011 (1 page)
7 June 2011Appointment of Mr James Lindsay as a director (2 pages)
7 June 2011Termination of appointment of Kevin Adams as a director (1 page)
7 June 2011Termination of appointment of Barbara Dodd as a director (1 page)
7 June 2011Appointment of Mr James Lindsay as a secretary (1 page)
7 June 2011Termination of appointment of Kevin Coverley as a secretary (1 page)
7 June 2011Termination of appointment of Barbara Dodd as a director (1 page)
7 June 2011Appointment of Mr James Lindsay as a secretary (1 page)
7 June 2011Termination of appointment of Kevin Coverley as a secretary (1 page)
7 June 2011Appointment of Mr James Lindsay as a director (2 pages)
7 June 2011Termination of appointment of Kevin Adams as a director (1 page)
6 June 2011Termination of appointment of Ivor Coverley as a secretary (1 page)
6 June 2011Termination of appointment of Ivor Coverley as a secretary (1 page)
25 May 2011Full accounts made up to 31 August 2010 (15 pages)
25 May 2011Full accounts made up to 31 August 2010 (15 pages)
25 May 2010Full accounts made up to 31 August 2009 (14 pages)
25 May 2010Full accounts made up to 31 August 2009 (14 pages)
18 May 2010Director's details changed for Carole Ann Thomas on 13 May 2010 (2 pages)
18 May 2010Annual return made up to 13 May 2010 no member list (4 pages)
18 May 2010Director's details changed for Roy Edward on 13 May 2010 (2 pages)
18 May 2010Director's details changed for Kevin David Adams on 13 May 2010 (2 pages)
18 May 2010Director's details changed for Kevin David Adams on 13 May 2010 (2 pages)
18 May 2010Director's details changed for Carole Ann Thomas on 13 May 2010 (2 pages)
18 May 2010Annual return made up to 13 May 2010 no member list (4 pages)
18 May 2010Director's details changed for Roy Edward on 13 May 2010 (2 pages)
18 May 2010Director's details changed for Barbara Dodd on 13 May 2010 (2 pages)
18 May 2010Director's details changed for Barbara Dodd on 13 May 2010 (2 pages)
28 May 2009Full accounts made up to 31 August 2008 (13 pages)
28 May 2009Full accounts made up to 31 August 2008 (13 pages)
26 May 2009Annual return made up to 13/05/09 (3 pages)
26 May 2009Annual return made up to 13/05/09 (3 pages)
22 May 2009Secretary's change of particulars / kevin coverley / 22/05/2009 (1 page)
22 May 2009Secretary's Change of Particulars / kevin coverley / 22/05/2009 / HouseName/Number was: 244, now: 85; Street was: liscard road, now: barnston road; Area was: wallasey, now: ; Post Town was: birkenhead, now: barnston; Region was: merseyside, now: wirral; Post Code was: CH445TN, now: CH61 1BW (1 page)
22 May 2009Appointment terminated director david cregeen (1 page)
22 May 2009Appointment Terminated Director david cregeen (1 page)
12 January 2009Registered office changed on 12/01/2009 from 224 liscard road liscard wallasey merseyside CH44 5TN (1 page)
12 January 2009Registered office changed on 12/01/2009 from 224 liscard road liscard wallasey merseyside CH44 5TN (1 page)
24 June 2008Secretary appointed ivor kevin coverley (2 pages)
24 June 2008Secretary appointed ivor kevin coverley (2 pages)
27 May 2008Full accounts made up to 31 August 2007 (13 pages)
27 May 2008Full accounts made up to 31 August 2007 (13 pages)
27 May 2008Annual return made up to 13/05/08 (5 pages)
27 May 2008Annual return made up to 13/05/08 (5 pages)
9 May 2008Secretary appointed mr kevin ivor coverley (1 page)
9 May 2008Secretary appointed mr kevin ivor coverley (1 page)
28 April 2008Appointment terminated director and secretary david lamb (1 page)
28 April 2008Appointment Terminated Director and Secretary david lamb (1 page)
28 November 2007Director's particulars changed (1 page)
28 November 2007Director's particulars changed (1 page)
20 June 2007Full accounts made up to 31 August 2006 (13 pages)
20 June 2007Full accounts made up to 31 August 2006 (13 pages)
31 May 2007Annual return made up to 13/05/07 (2 pages)
31 May 2007Annual return made up to 13/05/07 (2 pages)
31 May 2007Director's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
30 January 2007Director resigned (1 page)
30 January 2007Director resigned (1 page)
27 October 2006New director appointed (2 pages)
27 October 2006New director appointed (2 pages)
14 September 2006Secretary resigned;director resigned (1 page)
14 September 2006Secretary resigned;director resigned (1 page)
14 September 2006New secretary appointed (2 pages)
14 September 2006New secretary appointed (2 pages)
15 May 2006Annual return made up to 13/05/06 (3 pages)
15 May 2006Annual return made up to 13/05/06 (3 pages)
6 April 2006Full accounts made up to 31 August 2005 (13 pages)
6 April 2006Full accounts made up to 31 August 2005 (13 pages)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
5 December 2005Director resigned (1 page)
5 December 2005Director resigned (1 page)
13 May 2005Annual return made up to 13/05/05 (3 pages)
13 May 2005Annual return made up to 13/05/05 (3 pages)
27 April 2005New director appointed (1 page)
27 April 2005Full accounts made up to 31 August 2004 (13 pages)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (1 page)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
27 April 2005Full accounts made up to 31 August 2004 (13 pages)
30 March 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
29 March 2005New secretary appointed (2 pages)
29 March 2005Secretary resigned (1 page)
29 March 2005Secretary resigned (1 page)
29 March 2005New secretary appointed (2 pages)
6 July 2004Annual return made up to 13/05/04 (6 pages)
6 July 2004Annual return made up to 13/05/04
  • 363(287) ‐ Registered office changed on 06/07/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 May 2004Director resigned (1 page)
20 May 2004Director resigned (1 page)
26 April 2004Total exemption small company accounts made up to 31 August 2003 (10 pages)
26 April 2004Total exemption small company accounts made up to 31 August 2003 (10 pages)
8 April 2004Registered office changed on 08/04/04 from: 68 grange road west birkenhead wirral merseyside CH41 4DB (1 page)
8 April 2004Registered office changed on 08/04/04 from: 68 grange road west birkenhead wirral merseyside CH41 4DB (1 page)
4 August 2003Accounting reference date extended from 31/05/03 to 31/08/03 (1 page)
4 August 2003Accounting reference date extended from 31/05/03 to 31/08/03 (1 page)
25 June 2003New director appointed (2 pages)
25 June 2003New director appointed (2 pages)
12 June 2003Annual return made up to 13/05/03 (5 pages)
12 June 2003Annual return made up to 13/05/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
13 March 2003Registered office changed on 13/03/03 from: charing cross methodist church 226 claughton road birkenhead wirral merseyside CH41 4DX (1 page)
13 March 2003Registered office changed on 13/03/03 from: charing cross methodist church 226 claughton road birkenhead wirral merseyside CH41 4DX (1 page)
4 September 2002New director appointed (2 pages)
4 September 2002New director appointed (2 pages)
4 September 2002New director appointed (2 pages)
4 September 2002New director appointed (2 pages)
13 May 2002Incorporation (20 pages)
13 May 2002Incorporation (20 pages)