Company NameCairnhurst Limited
Company StatusDissolved
Company Number01009515
CategoryPrivate Limited Company
Incorporation Date29 April 1971(53 years ago)
Dissolution Date1 May 2001 (23 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Donald Ian Crammond
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(20 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 16 July 1999)
RoleCompany Director
Correspondence AddressHaras Du Manet
27330 Champignolles
France
Secretary NameElaine Reid
NationalityBritish
StatusResigned
Appointed25 March 1997(25 years, 11 months after company formation)
Appointment Duration9 months (resigned 22 December 1997)
RoleCompany Director
Correspondence Address8 Gimble Walk
Harborne
Birmingham
B17 8SL
Secretary NameLisa Crammond
NationalityBritish
StatusResigned
Appointed22 December 1997(26 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 February 2000)
RoleCompany Director
Correspondence AddressHaras Du Manet Le Manet
27330 Champignolles
France
Director NameLisa Crammond
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2000(28 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 12 July 2000)
RoleSecretary
Correspondence AddressHaras Du Manet Le Manet
27330 Champignolles
France
Secretary NameSamantha Anne Crammond
NationalityBritish
StatusResigned
Appointed18 February 2000(28 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 July 2000)
RoleCompany Director
Correspondence Address52 Slaidburn Street
London
SW10 0JW
Secretary NameSecretarial And Accountancy Services Limited (Corporation)
StatusResigned
Appointed24 May 1991(20 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 25 March 1997)
Correspondence Address16 Wimpole Street
London
W1M 8BH

Location

Registered Address60 Welbeck Street
London
W1M 8BH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

22 August 2002Bona Vacantia disclaimer (1 page)
1 May 2001Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2001First Gazette notice for compulsory strike-off (1 page)
24 July 2000Director resigned (1 page)
24 July 2000Secretary resigned (1 page)
10 April 2000Director resigned (1 page)
20 March 2000Return made up to 24/05/99; no change of members (5 pages)
7 March 2000New secretary appointed (2 pages)
7 March 2000Secretary resigned (1 page)
7 March 2000Accounts for a small company made up to 30 September 1998 (6 pages)
15 February 2000New director appointed (3 pages)
3 March 1999Director's particulars changed (1 page)
3 March 1999Secretary's particulars changed (1 page)
3 August 1998Accounts for a small company made up to 30 September 1997 (6 pages)
31 May 1998Return made up to 24/05/98; full list of members (6 pages)
9 February 1998New secretary appointed (2 pages)
9 February 1998Secretary resigned (1 page)
3 July 1997Return made up to 24/05/97; full list of members (6 pages)
6 April 1997New secretary appointed (2 pages)
6 April 1997Secretary resigned (1 page)
31 January 1997Registered office changed on 31/01/97 from: 16 wimpole street cavendish square london W1M 8BH (1 page)
23 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
1 June 1996Return made up to 24/05/96; no change of members (5 pages)
26 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
13 June 1995Return made up to 24/05/95; no change of members (6 pages)