Company NameAurum (Croydon) Ltd
Company StatusDissolved
Company Number01304915
CategoryPrivate Limited Company
Incorporation Date25 March 1977(47 years, 1 month ago)
Dissolution Date3 October 2023 (6 months, 3 weeks ago)
Previous NameHall And Manton Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Warren Sidney Hall
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1993(16 years after company formation)
Appointment Duration30 years, 6 months (closed 03 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Honister Heights
Purley
Surrey
CR8 1EW
Secretary NameMr Robert Alan Jones
NationalityBritish
StatusClosed
Appointed17 October 2003(26 years, 7 months after company formation)
Appointment Duration19 years, 11 months (closed 03 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Postmill Close
Shirley
Croydon
Surrey
CR0 5DY
Director NameMr Robert Alan Jones
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2003(26 years, 8 months after company formation)
Appointment Duration19 years, 10 months (closed 03 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Postmill Close
Shirley
Croydon
Surrey
CR0 5DY
Director NameMrs Joan Elizabeth Hall
Date of BirthMarch 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1993(16 years after company formation)
Appointment Duration4 years, 9 months (resigned 18 December 1997)
RoleCompany Director
Correspondence Address2 Linnet Court
Chepstow Road
Croydon
Surrey
CR0 5QX
Director NameMr Paul Ian Charles Manton
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1993(16 years after company formation)
Appointment Duration10 years, 7 months (resigned 17 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Grange
Firs Road
Kenley
Surrey
CR8 5LH
Secretary NameMrs Joan Elizabeth Hall
NationalityBritish
StatusResigned
Appointed22 March 1993(16 years after company formation)
Appointment Duration4 years, 9 months (resigned 18 December 1997)
RoleCompany Director
Correspondence Address2 Linnet Court
Chepstow Road
Croydon
Surrey
CR0 5QX
Secretary NameMr Warren Sidney Hall
NationalityBritish
StatusResigned
Appointed18 December 1997(20 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 17 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Honister Heights
Purley
Surrey
CR8 1EW

Contact

Websiteaurumcroydon.com
Telephone020 86860020
Telephone regionLondon

Location

Registered Address266-268 Wickham Road Shirley
Croydon
Surrey
CR0 8BJ
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardHeathfield
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

65 at £1Mr Robert Alan Jones
50.00%
Ordinary
65 at £1Warren Sidney Hall
50.00%
Ordinary

Financials

Year2014
Net Worth£40,761
Cash£1,319
Current Liabilities£41,932

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

3 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2023First Gazette notice for voluntary strike-off (1 page)
5 July 2023Application to strike the company off the register (4 pages)
20 April 2023Confirmation statement made on 22 March 2023 with updates (3 pages)
26 January 2023Total exemption full accounts made up to 31 August 2022 (6 pages)
14 November 2022Previous accounting period extended from 28 February 2022 to 31 August 2022 (1 page)
25 March 2022Confirmation statement made on 22 March 2022 with updates (3 pages)
25 March 2022Registered office address changed from 290 Lower Addiscombe Rd Croydon Surrey CR0 7AE to 266-268 Wickham Road Shirley Croydon Surrey CR0 8BJ on 25 March 2022 (1 page)
26 November 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
29 April 2021Confirmation statement made on 22 March 2021 with updates (4 pages)
17 November 2020Total exemption full accounts made up to 28 February 2020 (7 pages)
31 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
12 August 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
9 April 2019Confirmation statement made on 22 March 2019 with updates (4 pages)
21 August 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
13 April 2018Confirmation statement made on 22 March 2018 with updates (3 pages)
14 September 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
14 September 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
12 April 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
14 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
14 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
21 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 130
(4 pages)
21 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 130
(4 pages)
30 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
1 June 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 130
(6 pages)
1 June 2015Register inspection address has been changed from C/O Richard Kemp & Co 33a Crook Log Bexleyheath Kent DA6 8EB England to C/O Kerrs Accountants 266-268 Wickham Road Croydon Surrey CR0 8BJ (1 page)
1 June 2015Register inspection address has been changed from C/O Richard Kemp & Co 33a Crook Log Bexleyheath Kent DA6 8EB England to C/O Kerrs Accountants 266-268 Wickham Road Croydon Surrey CR0 8BJ (1 page)
1 June 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 130
(6 pages)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
7 May 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 130
(6 pages)
7 May 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 130
(6 pages)
29 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
28 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (6 pages)
28 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (6 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
27 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (6 pages)
27 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (6 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
30 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (6 pages)
30 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (6 pages)
23 December 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
23 December 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
12 May 2010Annual return made up to 22 March 2010 with a full list of shareholders (6 pages)
12 May 2010Register(s) moved to registered inspection location (1 page)
12 May 2010Register(s) moved to registered inspection location (1 page)
12 May 2010Annual return made up to 22 March 2010 with a full list of shareholders (6 pages)
11 May 2010Register inspection address has been changed (1 page)
11 May 2010Director's details changed for Mr Warren Sidney Hall on 22 March 2010 (2 pages)
11 May 2010Register inspection address has been changed (1 page)
11 May 2010Director's details changed for Mr Warren Sidney Hall on 22 March 2010 (2 pages)
11 May 2010Director's details changed for Mr Robert Alan Jones on 22 March 2010 (2 pages)
11 May 2010Director's details changed for Mr Robert Alan Jones on 22 March 2010 (2 pages)
27 August 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
27 August 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
25 March 2009Return made up to 22/03/09; full list of members (4 pages)
25 March 2009Return made up to 22/03/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
27 January 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
14 April 2008Return made up to 22/03/08; full list of members (4 pages)
14 April 2008Return made up to 22/03/08; full list of members (4 pages)
22 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
22 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
20 August 2007Return made up to 22/03/07; no change of members (7 pages)
20 August 2007Return made up to 22/03/07; no change of members (7 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (8 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (8 pages)
3 October 2006Return made up to 22/03/06; full list of members (7 pages)
3 October 2006Return made up to 22/03/06; full list of members (7 pages)
5 January 2006Total exemption full accounts made up to 28 February 2005 (14 pages)
5 January 2006Total exemption full accounts made up to 28 February 2005 (14 pages)
10 May 2005Return made up to 22/03/05; full list of members (7 pages)
10 May 2005Return made up to 22/03/05; full list of members (7 pages)
27 April 2005Company name changed hall and manton LIMITED\certificate issued on 27/04/05 (2 pages)
27 April 2005Company name changed hall and manton LIMITED\certificate issued on 27/04/05 (2 pages)
6 January 2005Total exemption small company accounts made up to 29 February 2004 (6 pages)
6 January 2005Total exemption small company accounts made up to 29 February 2004 (6 pages)
5 October 2004Particulars of contract relating to shares (4 pages)
5 October 2004Ad 16/08/04--------- £ si 15@1=15 £ ic 115/130 (2 pages)
5 October 2004Ad 16/08/04--------- £ si 15@1=15 £ ic 115/130 (2 pages)
5 October 2004Ad 16/08/04--------- £ si 15@1=15 £ ic 100/115 (2 pages)
5 October 2004Particulars of contract relating to shares (4 pages)
5 October 2004Particulars of contract relating to shares (4 pages)
5 October 2004Ad 16/08/04--------- £ si 15@1=15 £ ic 100/115 (2 pages)
5 October 2004Particulars of contract relating to shares (4 pages)
28 April 2004Accounting reference date extended from 31/12/03 to 28/02/04 (1 page)
28 April 2004Accounting reference date extended from 31/12/03 to 28/02/04 (1 page)
27 April 2004Secretary resigned (1 page)
27 April 2004Return made up to 22/03/04; full list of members (7 pages)
27 April 2004New secretary appointed (2 pages)
27 April 2004New secretary appointed (2 pages)
27 April 2004Return made up to 22/03/04; full list of members (7 pages)
27 April 2004Secretary resigned (1 page)
30 March 2004Nc inc already adjusted 13/01/04 (1 page)
30 March 2004Nc inc already adjusted 13/01/04 (1 page)
30 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 January 2004New director appointed (2 pages)
28 January 2004New director appointed (2 pages)
16 January 2004Director resigned (1 page)
16 January 2004Director resigned (1 page)
8 October 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
8 October 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
31 March 2003Return made up to 22/03/03; full list of members (7 pages)
31 March 2003Return made up to 22/03/03; full list of members (7 pages)
20 December 2002Total exemption full accounts made up to 31 December 2001 (15 pages)
20 December 2002Total exemption full accounts made up to 31 December 2001 (15 pages)
2 April 2002Return made up to 22/03/02; full list of members (5 pages)
2 April 2002Return made up to 22/03/02; full list of members (5 pages)
2 November 2001Full accounts made up to 31 December 2000 (11 pages)
2 November 2001Full accounts made up to 31 December 2000 (11 pages)
27 March 2001Return made up to 22/03/01; full list of members (6 pages)
27 March 2001Return made up to 22/03/01; full list of members (6 pages)
21 June 2000Full accounts made up to 31 December 1999 (15 pages)
21 June 2000Full accounts made up to 31 December 1999 (15 pages)
27 March 2000Return made up to 22/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 March 2000Return made up to 22/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 September 1999Full accounts made up to 31 December 1998 (15 pages)
27 September 1999Full accounts made up to 31 December 1998 (15 pages)
1 April 1999Return made up to 22/03/99; full list of members (6 pages)
1 April 1999Return made up to 22/03/99; full list of members (6 pages)
24 August 1998Full accounts made up to 31 December 1997 (15 pages)
24 August 1998Full accounts made up to 31 December 1997 (15 pages)
20 March 1998New secretary appointed (1 page)
20 March 1998Return made up to 22/03/98; full list of members (6 pages)
20 March 1998New secretary appointed (1 page)
20 March 1998Secretary resigned;director resigned (1 page)
20 March 1998Secretary resigned;director resigned (1 page)
20 March 1998Return made up to 22/03/98; full list of members (6 pages)
23 July 1997Full accounts made up to 31 December 1996 (11 pages)
23 July 1997Full accounts made up to 31 December 1996 (11 pages)
23 May 1997Return made up to 22/03/97; full list of members (7 pages)
23 May 1997Return made up to 22/03/97; full list of members (7 pages)
28 August 1996Full accounts made up to 31 December 1995 (11 pages)
28 August 1996Full accounts made up to 31 December 1995 (11 pages)
28 March 1996Director's particulars changed (1 page)
28 March 1996Return made up to 22/03/96; full list of members (7 pages)
28 March 1996Return made up to 22/03/96; full list of members (7 pages)
28 March 1996Director's particulars changed (1 page)
30 April 1995Return made up to 22/03/95; full list of members (14 pages)
30 April 1995Return made up to 22/03/95; full list of members (14 pages)