Company NameSydenham Supply Company Limited
Company StatusDissolved
Company Number00651562
CategoryPrivate Limited Company
Incorporation Date4 March 1960(64 years, 2 months ago)
Dissolution Date18 April 2006 (18 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameBrian Ernest Stone
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1991(31 years, 2 months after company formation)
Appointment Duration14 years, 11 months (closed 18 April 2006)
RoleCompany Director
Correspondence Address35 Wimborne Close
London
SE12 8PH
Director NameDavid James Stone
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1991(31 years, 2 months after company formation)
Appointment Duration14 years, 11 months (closed 18 April 2006)
RoleCompany Director
Correspondence AddressRose Lodge Chestnut Street
Borden
Sittingbourne
Kent
ME9 8DD
Secretary NameDavid James Stone
NationalityBritish
StatusClosed
Appointed08 May 1991(31 years, 2 months after company formation)
Appointment Duration14 years, 11 months (closed 18 April 2006)
RoleCompany Director
Correspondence AddressRose Lodge Chestnut Street
Borden
Sittingbourne
Kent
ME9 8DD
Director NameKenneth John Stone
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(31 years, 2 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 31 March 1992)
RoleCompany Director
Correspondence Address17 Berger Close
Pettswood
Kent
BR5 1HR
Director NameRonald Ernest Alfred Stone
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(31 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 December 1992)
RoleCompany Director
Correspondence Address8 Brookway
London
SE3 9BJ
Director NameJamie Botton
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1995(34 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 07 April 2002)
RoleCompany Director
Correspondence Address45 Adisham Drive
Allington Farm
Maidstone
Kent
ME16 0NP

Location

Registered Address67 Westow Street
London
SE19 3RW
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2014
Net Worth£371,407
Cash£377,774
Current Liabilities£70,807

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2006First Gazette notice for voluntary strike-off (1 page)
24 November 2005Application for striking-off (1 page)
1 June 2005Return made up to 08/05/05; full list of members (3 pages)
5 July 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
5 July 2004Return made up to 08/05/04; full list of members
  • 363(287) ‐ Registered office changed on 05/07/04
(7 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
15 May 2003Return made up to 08/05/03; full list of members (7 pages)
9 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
19 June 2002Director resigned (1 page)
13 June 2002Return made up to 08/05/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
16 May 2001Return made up to 08/05/01; full list of members (7 pages)
2 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
31 May 2000Return made up to 08/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
12 May 1999Return made up to 08/05/99; full list of members (6 pages)
30 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
20 May 1998Return made up to 08/05/98; no change of members (4 pages)
9 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
22 May 1997Return made up to 08/05/97; no change of members (4 pages)
2 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
1 May 1996Return made up to 08/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
23 May 1995Return made up to 08/05/95; no change of members (4 pages)