Company NameClaridges (Putney) Limited
Company StatusDissolved
Company Number00307810
CategoryPrivate Limited Company
Incorporation Date5 December 1935(88 years, 5 months ago)
Dissolution Date17 June 1997 (26 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameLyn Thomas
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1991(55 years, 8 months after company formation)
Appointment Duration5 years, 10 months (closed 17 June 1997)
RoleCompany Director
Correspondence Address78 Alderton Hall Lane
Loughton
Essex
IG10 3HE
Secretary NameJohn Lovis
NationalityBritish
StatusClosed
Appointed03 March 1993(57 years, 3 months after company formation)
Appointment Duration4 years, 3 months (closed 17 June 1997)
RoleCompany Director
Correspondence Address18 Coombe Road
Torquay
Devon
TQ2 8EJ
Director NameMilton Socrates Miltiadou
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1995(59 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 17 June 1997)
RoleCompany Director
Correspondence Address25 Page Street
London
NW7 2EL
Director NameSidney Ronald Fundell
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(55 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 October 1995)
RoleCompany Director
Correspondence AddressTall Trees
Dukes Wood Drive
Gerrards Cross
Buckinghamshire
SL9 7LR
Director NameGeorge Arthur Moore
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(55 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address11 Solna Road
Winchmore Hill
London
N21 2JS
Director NameHorace Frank Roffe
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(55 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 March 1993)
RoleContracts Director
Correspondence Address239 Commonside East
Mitcham
Surrey
CR4 1HB
Secretary NameManu Patel
NationalityBritish
StatusResigned
Appointed14 August 1991(55 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 March 1993)
RoleSecretary
Correspondence Address92 Mount Pleasant Road
London
SE13 6RQ
Secretary NameManu Patel
NationalityBritish
StatusResigned
Appointed14 August 1991(55 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 March 1993)
RoleSecretary
Correspondence Address92 Mount Pleasant Road
London
SE13 6RQ
Secretary NameJohn Lovis
NationalityBritish
StatusResigned
Appointed03 March 1993(57 years, 3 months after company formation)
Appointment Duration-1 years, 5 months (resigned 14 August 1992)
RoleCompany Director
Correspondence Address18 Coombe Road
Torquay
Devon
TQ2 8EJ

Location

Registered Address71-77 Upper Brockley Road
London
SE4 1TF
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardBrockley
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

17 June 1997Final Gazette dissolved via compulsory strike-off (1 page)
25 February 1997First Gazette notice for compulsory strike-off (1 page)
23 September 1996Auditor's resignation (4 pages)
13 September 1995Return made up to 14/08/95; no change of members (6 pages)