Company NameStandard Concrete Limited
Company StatusDissolved
Company Number01082128
CategoryPrivate Limited Company
Incorporation Date16 November 1972(51 years, 5 months ago)
Dissolution Date22 June 2004 (19 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2681Production of abrasive products
SIC 23910Production of abrasive products

Directors

Director NameMr Roy Phillip Topp
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1991(18 years, 7 months after company formation)
Appointment Duration13 years (closed 22 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Clarence Road
Walton On Thames
Surrey
KT12 5JY
Secretary NameMr Peter Edward Farenden
NationalityBritish
StatusClosed
Appointed15 June 1991(18 years, 7 months after company formation)
Appointment Duration13 years (closed 22 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Green Curve
Banstead
Surrey
SM7 1NX
Director NameMr Brian Patrick Okane
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(18 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 15 August 1999)
RoleCompany Director
Correspondence Address15 Tweed Close
Cove
Farnborough
Hampshire
GU14 9NF

Location

Registered Address38 Willow Lane
Mitcham
Surrey
CR4 4NA
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£6,257

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

22 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2004Application for striking-off (1 page)
17 January 2004Auditor's resignation (1 page)
10 September 2003Return made up to 15/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 December 2002Accounts for a dormant company made up to 28 February 2002 (7 pages)
25 June 2002Return made up to 15/06/02; full list of members (6 pages)
24 December 2001Accounts for a dormant company made up to 28 February 2001 (6 pages)
28 June 2001Return made up to 15/06/01; full list of members (6 pages)
28 December 2000Full accounts made up to 29 February 2000 (6 pages)
11 August 2000Return made up to 15/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 2000Director resigned (1 page)
30 December 1999Full accounts made up to 28 February 1999 (6 pages)
22 June 1999Return made up to 15/06/99; no change of members (4 pages)
29 December 1998Full accounts made up to 28 February 1998 (6 pages)
27 November 1998Director's particulars changed (1 page)
24 July 1998Return made up to 15/06/98; no change of members
  • 363(287) ‐ Registered office changed on 24/07/98
(5 pages)
24 July 1998Registered office changed on 24/07/98 from: 38 willow lane mitcham surrey CR4 4NA (1 page)
4 January 1998Full accounts made up to 28 February 1997 (7 pages)
7 August 1997Return made up to 15/06/97; full list of members (6 pages)
4 July 1996Full accounts made up to 29 February 1996 (7 pages)
20 June 1996Return made up to 15/06/96; no change of members (4 pages)
30 June 1995Accounts for a small company made up to 28 February 1995 (7 pages)
26 June 1995Return made up to 15/06/95; no change of members (4 pages)