Company NameFootscray (Number 5) Limited
Company StatusDissolved
Company Number00492037
CategoryPrivate Limited Company
Incorporation Date28 February 1951(73 years, 2 months ago)
Dissolution Date26 June 2001 (22 years, 10 months ago)
Previous NameG.T. Scudamore (Builders) Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr William James Bryen
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1991(39 years, 11 months after company formation)
Appointment Duration10 years, 4 months (closed 26 June 2001)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressHolywell Farmhouse
Hodsoll Street
Sevenoaks
Kent
TN15 7LE
Director NameMr Kenneth William Langley
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1991(39 years, 11 months after company formation)
Appointment Duration10 years, 4 months (closed 26 June 2001)
RoleBuilder
Correspondence AddressPucks Down Pondfield Lane
Shorne
Gravesend
Kent
DA12 3LD
Secretary NameMr William James Bryen
NationalityBritish
StatusClosed
Appointed04 November 1996(45 years, 8 months after company formation)
Appointment Duration4 years, 7 months (closed 26 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolywell Farmhouse
Hodsoll Street
Sevenoaks
Kent
TN15 7LE
Director NameMrs Deidre Ann Bryen
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1991(39 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 04 November 1996)
RoleSecretary
Correspondence AddressHolywell Farmhouse
Hodsoll Street
Sevenoaks
Kent
TN15 7LE
Director NameMrs Daisy Rosina Langley
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1991(39 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 04 November 1996)
RoleSecretary
Correspondence AddressPucks Down Pondfield Lane
Shorne
Gravesend
Kent
DA12 3LD
Secretary NameMrs Deidre Ann Bryen
NationalityBritish
StatusResigned
Appointed03 February 1991(39 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 04 November 1996)
RoleCompany Director
Correspondence AddressHolywell Farmhouse
Hodsoll Street
Sevenoaks
Kent
TN15 7LE

Location

Registered Address73 Park Lane
Croydon
Surrey
CR0 1JG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2001First Gazette notice for voluntary strike-off (1 page)
24 January 2001Application for striking-off (1 page)
20 September 2000Registered office changed on 20/09/00 from: 58 footscray road eltham london SE9 2SU (1 page)
5 April 2000Company name changed G.T. scudamore (builders) limite d\certificate issued on 06/04/00 (2 pages)
23 February 2000Return made up to 21/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
14 December 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
21 January 1999Return made up to 21/01/99; no change of members (4 pages)
28 January 1998Return made up to 21/01/98; no change of members (4 pages)
12 November 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
24 January 1997Return made up to 21/01/97; full list of members (6 pages)
14 November 1996New secretary appointed (2 pages)
14 November 1996Secretary resigned;director resigned (1 page)
14 November 1996Director resigned (1 page)
10 November 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
18 January 1996Return made up to 21/01/96; full list of members (6 pages)
17 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
8 August 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)