Company NameSouth Croydon Engineering Works Limited
DirectorsIngrid Evelyn Ruth Morgan and Martin John Hitchcock
Company StatusDissolved
Company Number00381019
CategoryPrivate Limited Company
Incorporation Date7 June 1943(80 years, 11 months ago)

Business Activity

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

Directors

Director NameMrs Ingrid Evelyn Ruth Morgan
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1977(34 years, 4 months after company formation)
Appointment Duration46 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Brookhurst Gardens
Southborough
Kent
TN4 0UA
Secretary NameMrs Ingrid Evelyn Ruth Morgan
NationalityBritish
StatusCurrent
Appointed20 October 1992(49 years, 4 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Brookhurst Gardens
Southborough
Kent
TN4 0UA
Director NameMr Martin John Hitchcock
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1995(51 years, 11 months after company formation)
Appointment Duration28 years, 11 months
RoleSchool Master
Country of ResidenceEngland
Correspondence Address6 Brookhurst Gardens Great Bounds
Southborough
Tunbridge Wells
Kent
TN4 0UA
Director NameMrs Brunhilde Elizabeth Maria Neuman
Date of BirthSeptember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1947(3 years, 8 months after company formation)
Appointment Duration48 years, 3 months (resigned 11 May 1995)
RoleCompany Director
Correspondence Address3 Sprucedale Gardens
Pinecoombe
Shirley Hills
Surrey
CR0 5HU

Location

Registered AddressGreenwood House
4/7 Salisbury Court
London
EC4Y 8BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£617,023
Cash£655,539
Current Liabilities£82,166

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

8 August 2002Dissolved (1 page)
20 May 2002Liquidators statement of receipts and payments (5 pages)
8 May 2002Return of final meeting in a members' voluntary winding up (4 pages)
29 January 2001Return made up to 20/10/00; full list of members (6 pages)
25 January 2001Declaration of solvency (4 pages)
25 January 2001Liquidator's remuneration (1 page)
25 January 2001Authorisation of liquidator (1 page)
25 January 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 January 2001Appointment of a voluntary liquidator (1 page)
10 November 2000Full accounts made up to 31 January 2000 (12 pages)
1 December 1999Full accounts made up to 31 January 1999 (8 pages)
22 November 1999Return made up to 20/10/99; full list of members (7 pages)
17 November 1998Return made up to 20/10/98; full list of members (7 pages)
14 October 1998Full accounts made up to 31 January 1998 (8 pages)
18 November 1997Return made up to 20/10/97; full list of members (7 pages)
18 November 1997Full accounts made up to 31 January 1997 (8 pages)
26 November 1996Accounts for a small company made up to 31 January 1996 (7 pages)
19 November 1996Return made up to 20/10/96; full list of members (7 pages)
14 November 1995Return made up to 20/10/95; full list of members (12 pages)
3 November 1995Full accounts made up to 31 January 1995 (7 pages)
4 July 1995Full accounts made up to 31 January 1994 (7 pages)
19 May 1995New director appointed (2 pages)
19 May 1995Director resigned (2 pages)
27 April 1995Return made up to 20/10/94; no change of members (4 pages)
26 April 1995Full accounts made up to 31 January 1993 (9 pages)