Company NameSindall Concrete Products Limited
Company StatusDissolved
Company Number00527491
CategoryPrivate Limited Company
Incorporation Date31 December 1953(70 years, 3 months ago)
Dissolution Date5 September 2000 (23 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Secretary NameWilliam Raymond Johnston
NationalityBritish
StatusClosed
Appointed19 July 1991(37 years, 6 months after company formation)
Appointment Duration9 years, 1 month (closed 05 September 2000)
RoleCompany Director
Correspondence Address9 Beverley Court
59 Fairfax Road
London
NW6 4EG
Director NameWilliam Raymond Johnston
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1997(43 years, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 05 September 2000)
RoleChartered Secretary
Correspondence Address9 Beverley Court
59 Fairfax Road
London
NW6 4EG
Director NameAndrew Michael Stoddart
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1997(43 years, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 05 September 2000)
RoleCompany Director
Correspondence AddressOld Place
Tower Hill
Chipperfield
Hertfordshire
WD4 9LN
Director NameJohn Michael Bishop
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1998(44 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 05 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard View
Tintells Lane
West Horsley
Surrey
KT24 6JD
Director NameMr Marr Grieve
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(37 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 November 1994)
RoleCompany Director
Correspondence Address24 Caxton Lane
Foxton
Cambridge
Cambridgeshire
CB2 6SR
Director NameMr John Duncan Hobbs
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(37 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 December 1994)
RoleSenior Executive
Correspondence Address10 Offa Lea
Newton
Cambridge
Cambridgeshire
CB2 5PW
Director NameJohn Christopher Morgan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1994(40 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Fishermans Bank
Mudeford
Christchurch
Dorset
BH23 3NP
Director NameMr Alistair Thomas Sloan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1994(40 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 February 1997)
RoleChartered Accountant
Correspondence AddressTytherley
Snowhill
Copthorne
West Sussex
RH10 3EY
Director NameMs Barbara Jane Moorhouse
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1997(43 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 07 April 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressStoney Cross Lodge Ringwood Road
Stoney Cross
Lyndhurst
Hampshire
SO43 7GN

Location

Registered Address77 Newman Street
London
W1P 3LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2000First Gazette notice for voluntary strike-off (1 page)
6 April 2000Application for striking-off (1 page)
31 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 August 1999Return made up to 19/07/99; no change of members (7 pages)
20 August 1999Location of register of members (1 page)
26 February 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
24 July 1998Return made up to 19/07/98; full list of members (7 pages)
24 July 1998Registered office changed on 24/07/98 from: babraham road sawston cambridge CB2 4LJ (1 page)
17 April 1998New director appointed (2 pages)
15 April 1998Director resigned (1 page)
26 March 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
11 August 1997Return made up to 19/07/97; full list of members (6 pages)
1 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 May 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
23 April 1997New director appointed (2 pages)
14 April 1997Director resigned (1 page)
11 April 1997Director resigned (1 page)
10 April 1997New director appointed (2 pages)
9 April 1997New director appointed (2 pages)
29 November 1996Director's particulars changed (1 page)
9 September 1996Return made up to 19/07/96; full list of members (7 pages)
2 February 1996Full accounts made up to 31 December 1995 (8 pages)
16 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 October 1995Full accounts made up to 31 December 1994 (11 pages)
20 April 1995Director resigned (2 pages)
6 April 1995Director resigned (2 pages)