Company Name57 Crystal Palace Road (Managements) Limited
Company StatusDissolved
Company Number00948201
CategoryPrivate Limited Company
Incorporation Date18 February 1969(55 years, 2 months ago)
Dissolution Date2 October 2007 (16 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameAllison Marie Parkinson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1997(28 years, 2 months after company formation)
Appointment Duration10 years, 5 months (closed 02 October 2007)
RoleHco Guys Hospital
Correspondence AddressFlat 3 57 Crystal Palace Road
London
SE22 9EX
Director NameClive Kenneth Dellard
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2002(33 years, 3 months after company formation)
Appointment Duration5 years, 4 months (closed 02 October 2007)
RoleTelecoms Manager
Correspondence AddressFlat One 57 Crystal Palace Road
East Dulwich
SE22 9EX
Director NameIan Watson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2002(33 years, 3 months after company formation)
Appointment Duration5 years, 4 months (closed 02 October 2007)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat Four 57 Crystal Palace Road
East Dulwich
SE22 9EX
Secretary NameMichael Francis Shanahan
NationalityBritish
StatusClosed
Appointed28 May 2002(33 years, 3 months after company formation)
Appointment Duration5 years, 4 months (closed 02 October 2007)
RoleCompany Director
Correspondence AddressFlat Six
57 Crystal Palace Road
East Dulwich
London
SE22 9EX
Director NameMrs Joyce Mary Jacques
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1991(22 years, 2 months after company formation)
Appointment Duration3 years (resigned 28 April 1994)
RoleRetired
Correspondence Address57 Crystal Palace Road
London
SE22 9EX
Secretary NameMr Malcolm Roger Jackson
NationalityBritish
StatusResigned
Appointed20 April 1991(22 years, 2 months after company formation)
Appointment Duration11 years, 1 month (resigned 28 May 2002)
RoleCompany Director
Correspondence Address57 Crystal Palace Road
London
SE22 9EX
Director NamePaula Jane George
Date of BirthJuly 1967 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed28 April 1994(25 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 April 1997)
RoleSales Consultant
Correspondence AddressFlat 9 57 Crystal Palace Road
East Dulwich
London
SE22 9EX

Location

Registered AddressFlat 6 57 Crystal Palace Road
East Dulwich
London
SE22 9EX
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardPeckham Rye
Built Up AreaGreater London

Financials

Year2014
Turnover£2,625
Net Worth£1,841
Cash£1,841

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

2 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2007First Gazette notice for voluntary strike-off (1 page)
9 May 2007Application for striking-off (1 page)
16 May 2006Return made up to 20/04/06; full list of members (4 pages)
9 January 2006Total exemption full accounts made up to 31 March 2005 (3 pages)
28 April 2005Return made up to 20/04/05; full list of members (5 pages)
29 January 2005Total exemption full accounts made up to 31 March 2004 (3 pages)
6 May 2004Return made up to 20/04/04; full list of members (10 pages)
13 May 2003Return made up to 20/04/03; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
20 January 2003Total exemption full accounts made up to 31 March 2002 (3 pages)
19 July 2002Registered office changed on 19/07/02 from: flat 7 57 crystal palace road london SE22 9EX (1 page)
1 July 2002New director appointed (2 pages)
28 June 2002New secretary appointed (2 pages)
15 June 2002New director appointed (2 pages)
2 June 2002Return made up to 20/04/02; full list of members (9 pages)
11 July 2001Full accounts made up to 31 March 2001 (2 pages)
8 June 2001Return made up to 20/04/01; full list of members (9 pages)
18 May 2000Full accounts made up to 31 March 2000 (2 pages)
18 May 2000Return made up to 20/04/00; change of members (9 pages)
14 June 1999Return made up to 20/04/99; no change of members (4 pages)
24 May 1999Full accounts made up to 31 March 1999 (1 page)
18 May 1998Full accounts made up to 31 March 1998 (2 pages)
18 May 1998Return made up to 20/04/98; full list of members (6 pages)
8 June 1997New director appointed (2 pages)
8 June 1997Full accounts made up to 31 March 1997 (1 page)
8 May 1997Return made up to 20/04/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 May 1996Full accounts made up to 31 March 1996 (2 pages)
8 May 1996Return made up to 20/04/96; no change of members (4 pages)
11 May 1995Full accounts made up to 31 March 1995 (1 page)
3 May 1995Return made up to 20/04/95; full list of members (6 pages)