Company NameGeorge Kemp Stroud And Company Limited
Company StatusDissolved
Company Number00191909
CategoryPrivate Limited Company
Incorporation Date15 August 1923(100 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameRobert Stirling Briscoe
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1991(68 years after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressThe Skep Cargate Terrace
Aldershot
Hampshire
GU11 3EL
Director NameMr Christopher Douglas Magee
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1991(68 years after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Abbots Ride
Farnham
Surrey
GU9 8HZ
Secretary NameJohn Robert Andrew Shaw
NationalityBritish
StatusCurrent
Appointed03 September 1992(69 years, 1 month after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence Address2 Longacre Close
Liss
Hampshire
GU33 7UZ
Director NameJohn Robert Andrew Shaw
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1993(69 years, 8 months after company formation)
Appointment Duration31 years
RoleChartered Accountant
Correspondence Address2 Longacre Close
Liss
Hampshire
GU33 7UZ
Director NameKenneth Frank Haynes
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(68 years after company formation)
Appointment Duration3 years, 11 months (resigned 20 July 1995)
RoleCompany Director
Correspondence Address26 Oakway Drive
Frimley
Camberley
Surrey
GU16 5LF
Director NameAlan Roy Masters
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(68 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 March 1992)
RoleCompany Director
Correspondence Address32 Cranmore Lane
Aldershot
Hampshire
GU11 3AT
Director NameRichard Masters
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(68 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 March 1992)
RoleCompany Director
Correspondence Address33 Cranford Drive
Holybourne
Alton
Hampshire
GU34 4HJ
Director NameRaymond Arthur Charles Russell
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(68 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 05 February 1992)
RoleCompany Director
Correspondence Address11 Markson Road
South Wonston
Winchester
Hampshire
SO21 3EZ
Director NameJohn Douglas Rycroft
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(68 years after company formation)
Appointment Duration7 years (resigned 11 September 1998)
RoleCompany Director
Correspondence AddressRed Hatch Cricket Hill Lane
Yateley
Hampshire
GU46 6BD
Secretary NameRaymond Arthur Charles Russell
NationalityBritish
StatusResigned
Appointed16 August 1991(68 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 02 December 1991)
RoleCompany Director
Correspondence Address11 Markson Road
South Wonston
Winchester
Hampshire
SO21 3EZ
Secretary NameMr Christopher Douglas Magee
NationalityBritish
StatusResigned
Appointed02 December 1991(68 years, 4 months after company formation)
Appointment Duration9 months (resigned 03 September 1992)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address45 Abbots Ride
Farnham
Surrey
GU9 8HZ

Location

Registered AddressChiltern House
24-30 King Street
Watford
Hertfordshire
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£7,152,195
Gross Profit£450,393
Net Worth£182,112
Cash£278,882
Current Liabilities£1,341,380

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

22 July 2004Dissolved (1 page)
22 April 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
22 April 2004Liquidators statement of receipts and payments (5 pages)
17 April 2004Registered office changed on 17/04/04 from: 1 & 2 raymond buildings grays inn london WC1R 5NR (1 page)
15 November 2003Liquidators statement of receipts and payments (6 pages)
30 July 2003Notice of Constitution of Liquidation Committee (2 pages)
27 May 2003Liquidators statement of receipts and payments (5 pages)
25 November 2002Liquidators statement of receipts and payments (6 pages)
3 July 2002Liquidators statement of receipts and payments (5 pages)
5 June 2002Liquidators statement of receipts and payments (5 pages)
16 April 2002Resignation of a liquidator (1 page)
29 November 2001Liquidators statement of receipts and payments (6 pages)
6 June 2001Liquidators statement of receipts and payments (5 pages)
10 January 2001Registered office changed on 10/01/01 from: 6 raymond building gray's inn london WC1R 5BP (1 page)
5 December 2000Liquidators statement of receipts and payments (13 pages)
7 July 2000Notice of Constitution of Liquidation Committee (2 pages)
30 May 2000Liquidators statement of receipts and payments (6 pages)
27 September 1999Notice of Constitution of Liquidation Committee (2 pages)
30 June 1999Administrator's abstract of receipts and payments (3 pages)
8 June 1999Statement of affairs (23 pages)
13 May 1999Appointment of a voluntary liquidator (1 page)
13 May 1999Notice of Constitution of Liquidation Committee (2 pages)
13 May 1999Notice of discharge of Administration Order (37 pages)
13 May 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 May 1999Registered office changed on 12/05/99 from: staple house staple gardens winchester hampshire SO23 9EJ (1 page)
24 December 1998Registered office changed on 24/12/98 from: warwick house warwick close aldershot hampshire GU11 3YY (1 page)
4 December 1998Notice of Administration Order (1 page)
5 October 1998Director resigned (1 page)
11 September 1998Return made up to 16/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 December 1997Full accounts made up to 31 March 1997 (16 pages)
5 September 1997Return made up to 16/08/97; no change of members (4 pages)
22 October 1996Full accounts made up to 31 March 1996 (17 pages)
12 September 1996Return made up to 16/08/96; full list of members (6 pages)
25 April 1996Ad 29/03/96--------- £ si 25000@1=25000 £ ic 125000/150000 (2 pages)
23 October 1995Accounts for a small company made up to 31 March 1995 (9 pages)
12 September 1995Return made up to 16/08/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 July 1995Director resigned (2 pages)