Company Name527869 Limited
DirectorsPhilip Wilson Arkless and Maria Victoria Callaghan
Company StatusActive
Company Number00527869
CategoryPrivate Limited Company
Incorporation Date9 January 1954(70 years, 4 months ago)
Previous NamesCrane Fruehauf Trailers Limited and Cayzer, Gartmore Trailers Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePhilip Wilson Arkless
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1991(37 years, 1 month after company formation)
Appointment Duration33 years, 3 months
RoleSecretary
Correspondence Address68 Windermere Avenue
Basingstoke
Hampshire
RG22 5JH
Director NameMaria Victoria Callaghan
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1991(37 years, 1 month after company formation)
Appointment Duration33 years, 3 months
RoleSolicitor
Correspondence Address18 Thames Quay
London
SW10 0UY
Secretary NameChristopher Anthony Verey Dadson
NationalityBritish
StatusCurrent
Appointed05 February 1991(37 years, 1 month after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address3 Broughton Road
Orpington
Kent
BR6 8EG

Location

Registered Address62/64 Cannon Street
London
EC4N 6AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Accounts

Next Accounts Due31 October 1999 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Next Return Due19 February 2017 (overdue)

Filing History

19 August 2015Restoration by order of the court (3 pages)
19 August 2015Restoration by order of the court (3 pages)
5 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
22 December 2009Restoration by order of the court (5 pages)
22 December 2009Restoration by order of the court (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (70 pages)
21 October 1988Return made up to 03/08/88; full list of members (8 pages)
21 October 1988Return made up to 03/08/88; full list of members (8 pages)
13 October 1988Memorandum and Articles of Association (15 pages)
13 October 1988Memorandum and Articles of Association (15 pages)
11 March 1988Company name changed\certificate issued on 11/03/88 (2 pages)
11 March 1988Company name changed\certificate issued on 11/03/88 (2 pages)
23 May 1987Return made up to 13/05/87; full list of members (8 pages)
23 May 1987Return made up to 13/05/87; full list of members (8 pages)
13 November 1986Return made up to 09/07/86; full list of members (7 pages)
13 November 1986Return made up to 09/07/86; full list of members (7 pages)
3 June 1986Return made up to 16/04/85; full list of members (7 pages)
3 June 1986Return made up to 16/04/85; full list of members (7 pages)
15 February 1985Annual return made up to 14/08/84 (5 pages)
15 February 1985Annual return made up to 14/08/84 (5 pages)
9 May 1984Annual return made up to 15/07/83 (7 pages)
9 May 1984Annual return made up to 15/07/83 (7 pages)
9 July 1982Company name changed\certificate issued on 09/07/82 (2 pages)
9 July 1982Company name changed\certificate issued on 09/07/82 (2 pages)
9 January 1954Incorporation (15 pages)
9 January 1954Incorporation (15 pages)