Company NameClaridge Estates Limited
Company StatusDissolved
Company Number00144157
CategoryPrivate Limited Company
Incorporation Date22 June 1916(107 years, 11 months ago)
Dissolution Date9 July 2002 (21 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Donald Mills Curtis
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1991(74 years, 7 months after company formation)
Appointment Duration11 years, 5 months (closed 09 July 2002)
RoleCompany Director
Correspondence AddressBraddocks House
Oxbridge
Bridport
West Dorset
DT6 3TZ
Director NameJohn Claridge Jorgensen
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1991(74 years, 7 months after company formation)
Appointment Duration11 years, 5 months (closed 09 July 2002)
RoleManaging Director
Correspondence AddressWaldens Manor Waldens Road
Kevinbgton
Orpington
Kent
BR5 4EV
Director NameMiss Mary Gay Platt
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1991(74 years, 7 months after company formation)
Appointment Duration11 years, 5 months (closed 09 July 2002)
RoleTaxation Accountant
Correspondence AddressLittle Orchard 25 Page Heath Lane
Bromley
Kent
BR1 2DR
Secretary NameMr Bernard Moger
NationalityBritish
StatusClosed
Appointed14 January 1991(74 years, 7 months after company formation)
Appointment Duration11 years, 5 months (closed 09 July 2002)
RoleCompany Director
Correspondence Address7 Laurel Drive
Winchmore Hill
London
N21 1LJ
Director NameMr Bernard Moger
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(74 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 09 May 1991)
RoleSecretary
Correspondence Address7 Laurel Drive
Winchmore Hill
London
N21 1LJ

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,792,731
Current Liabilities£32,346

Accounts

Latest Accounts31 December 1989 (34 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

9 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2002First Gazette notice for compulsory strike-off (1 page)
7 November 2001Receiver ceasing to act (1 page)
7 November 2001Receiver's abstract of receipts and payments (3 pages)
5 September 2001Receiver's abstract of receipts and payments (4 pages)
6 February 2001Appointment of receiver/manager (1 page)
6 February 2001Receiver ceasing to act (1 page)
6 September 2000Receiver's abstract of receipts and payments (3 pages)
30 July 1999Receiver's abstract of receipts and payments (3 pages)
30 July 1998Receiver's abstract of receipts and payments (3 pages)
7 November 1997Declaration of mortgage charge released/ceased (1 page)
11 July 1997Receiver's abstract of receipts and payments (3 pages)
21 August 1996Receiver's abstract of receipts and payments (3 pages)
11 December 1995Registered office changed on 11/12/95 from: st.andrew's house 20 st.andrew street london EC4A 3AD (1 page)
20 July 1995Receiver's abstract of receipts and payments (6 pages)