Company NameS.C.Church,Limited
Company StatusDissolved
Company Number00202531
CategoryPrivate Limited Company
Incorporation Date19 December 1924(99 years, 5 months ago)
Dissolution Date30 July 1996 (27 years, 9 months ago)

Business Activity

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

Directors

Director NameSylvia Ann McKellar Main
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed26 November 1991(66 years, 11 months after company formation)
Appointment Duration4 years, 8 months (closed 30 July 1996)
RoleCompany Director
Correspondence AddressChenies House Top Street
North Wheatley
Retford
Nottinghamshire
DN22 9DB
Secretary NameSylvia Ann McKellar Main
NationalityBritish
StatusClosed
Appointed26 November 1991(66 years, 11 months after company formation)
Appointment Duration4 years, 8 months (closed 30 July 1996)
RoleCompany Director
Correspondence AddressChenies House Top Street
North Wheatley
Retford
Nottinghamshire
DN22 9DB
Director NameJacqueline Ann McKellar Parrott
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1994(69 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 30 July 1996)
RoleCompany Director
Correspondence AddressThe White House
St Germans
Saltash
Cornwall
PL12 5LH
Director NameKatherine Mary Main
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(66 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 13 March 1992)
RoleMedical Practitioner
Correspondence AddressThe Elms Nursing Home 108 Grenfell Avenue
Saltash
Cornwall
PL12 4JE
Director NameMr Timothy John McKellar Main
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(66 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 June 1994)
RoleProperty Developer
Correspondence AddressChenies House Top Street
North Wheatley
Retford
Nottinghamshire
DN22 9DB

Location

Registered AddressWoodford House
25 Woodford Road
Watford
WD1 1DL
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

30 July 1996Final Gazette dissolved via voluntary strike-off (1 page)
22 February 1996Application for striking-off (1 page)
29 August 1995£ ic 75600/72000 31/07/95 £ sr 3600@1=3600 (1 page)
7 August 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
11 April 1995Accounts for a small company made up to 31 December 1994 (3 pages)