Company NameCriton Manufacturing (UK) Limited
Company StatusDissolved
Company Number00781604
CategoryPrivate Limited Company
Incorporation Date20 November 1963(60 years, 5 months ago)
Dissolution Date12 February 2002 (22 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Directors

Director NameStanley Stecker
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1992(28 years, 5 months after company formation)
Appointment Duration9 years, 9 months (closed 12 February 2002)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address3 Pavilion Apartments
34 St Johns Wood Road
London
NW8 7HB
Secretary NameStanley Stecker
NationalityBritish
StatusClosed
Appointed09 May 1992(28 years, 5 months after company formation)
Appointment Duration9 years, 9 months (closed 12 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Pavilion Apartments
34 St Johns Wood Road
London
NW8 7HB
Director NameAntony Julian Stecker
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1994(30 years, 5 months after company formation)
Appointment Duration7 years, 10 months (closed 12 February 2002)
RoleCompany Director
Correspondence Address8a Basement Flat
Gardener Road
London
NW3 1HA
Director NameJeremy Scott Stecker
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1994(30 years, 5 months after company formation)
Appointment Duration7 years, 10 months (closed 12 February 2002)
RoleCompany Director
Correspondence Address37a Gayton Road
Hampstead Village
London
NW3 1UB
Director NameMr Steve Olabanji Ademola Esuola
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1994(30 years, 5 months after company formation)
Appointment Duration7 years, 10 months (closed 12 February 2002)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address42 The Reddings
Mill Hill
London
NW7 4JR
Director NamePaul Jefferies
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(28 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 April 1994)
RoleJeweller
Correspondence Address10 St Johns Wood Road
London
NW8 8RE

Location

Registered AddressC/O Berley
Chartered Accountants
76 New Cavendish Street
London
W1M 7LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£6,759,697
Gross Profit£389,395
Net Worth-£24,399
Current Liabilities£1,153,208

Accounts

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

Filing History

12 February 2002Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2001First Gazette notice for compulsory strike-off (1 page)
11 July 2000Return made up to 09/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 March 2000Full accounts made up to 31 March 1999 (17 pages)
14 May 1999Return made up to 09/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 1998Full accounts made up to 31 March 1998 (14 pages)
2 February 1998Full accounts made up to 31 March 1997 (15 pages)
30 June 1997Return made up to 09/05/97; full list of members (6 pages)
2 July 1996Full accounts made up to 31 December 1995 (15 pages)
20 May 1996Return made up to 09/05/96; full list of members (6 pages)
20 March 1996Particulars of mortgage/charge (3 pages)
30 May 1995Return made up to 09/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)