Southern Theological Seminaries BELFAST


Southern Theological Seminaries was formally closed on 2022-02-15. Southern Theological Seminaries was a pri/lbg/nsc (private, limited by guarantee, no share capital, use of 'limited' exemption) that could have been found at 3 Dunraven Avenue, Belfast, BT5 5JR. The company (formally formed on 2010-11-01) was run by 7 directors.
Director Richard G. who was appointed on 27 August 2019.
Director Colin S. who was appointed on 27 August 2019.
Director David T. who was appointed on 01 November 2016.

The company was officially classified as "technical and vocational secondary education" (85320). The latest confirmation statement was sent on 2020-11-01 and last time the annual accounts were sent was on 30 June 2021. 2015-11-01 was the date of the latest annual return.

Southern Theological Seminaries Address / Contact

Office Address 3 Dunraven Avenue
Town Belfast
Post code BT5 5JR
Country of origin United Kingdom

Company Information / Profile

Registration Number NI604941
Date of Incorporation Mon, 1st Nov 2010
Date of Dissolution Tue, 15th Feb 2022
Industry Technical and vocational secondary education
End of financial Year 30th June
Company age 12 years old
Account next due date Fri, 31st Mar 2023
Account last made up date Wed, 30th Jun 2021
Next confirmation statement due date Mon, 15th Nov 2021
Last confirmation statement dated Sun, 1st Nov 2020

Company staff

Richard G.

Position: Director

Appointed: 27 August 2019

Colin S.

Position: Director

Appointed: 27 August 2019

David T.

Position: Director

Appointed: 01 November 2016

Timothy M.

Position: Director

Appointed: 11 February 2012

Thomas A.

Position: Director

Appointed: 01 November 2010

Stephen A.

Position: Director

Appointed: 01 November 2010

Liliana M.

Position: Director

Appointed: 01 November 2010

Richard G.

Position: Director

Appointed: 22 July 2019

Resigned: 08 August 2019

Colin S.

Position: Director

Appointed: 22 July 2019

Resigned: 08 August 2019

Suyai R.

Position: Director

Appointed: 01 November 2016

Resigned: 11 June 2017

Kimberly W.

Position: Director

Appointed: 10 May 2014

Resigned: 01 November 2016

Samuel M.

Position: Director

Appointed: 20 February 2013

Resigned: 08 February 2014

William D.

Position: Director

Appointed: 01 November 2010

Resigned: 27 August 2019

Cynthia B.

Position: Director

Appointed: 01 November 2010

Resigned: 27 August 2019

Robert S.

Position: Director

Appointed: 01 November 2010

Resigned: 30 September 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-30
Balance Sheet
Cash Bank On Hand15 10511 1229 68810 567
Net Assets Liabilities14 95310 6229 18810 067
Property Plant Equipment348   
Other
Charity Funds14 95310 6229 18810 067
Charity Registration Number England Wales 100 376100 376100 376
Cost Charitable Activity2 190750384402
Donations Legacies30 88129 56220 03416 519
Expenditure22 60733 90921 49715 647
Expenditure Material Fund 33 90921 49715 647
Income Endowments30 88229 57820 06316 526
Income Material Fund 29 57820 06316 526
Investment Income116297
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses8 2754 3311 434879
Accrued Liabilities Deferred Income500500500500
Accumulated Depreciation Impairment Property Plant Equipment6961 0441 0441 044
Creditors500500500500
Depreciation Expense Property Plant Equipment348348  
Increase From Depreciation Charge For Year Property Plant Equipment 348  
Interest Income On Bank Deposits116297
Net Current Assets Liabilities14 60510 6229 18810 067
Property Plant Equipment Gross Cost1 0441 0441 0441 044
Total Assets Less Current Liabilities14 95310 6229 18810 067

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Final Gazette dissolved via voluntary strike-off
filed on: 15th, February 2022
Free Download (1 page)

Company search