Company NameC.J.C. (Appeals) Limited
Company StatusDissolved
Company Number01346338
CategoryPrivate Limited Company
Incorporation Date30 December 1977(46 years, 4 months ago)
Dissolution Date13 August 2002 (21 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Claire Patricia Newton
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2001(23 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 13 August 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address245 Lonsdale Road
Barnes
London
SW13 9QN
Secretary NameMr Trevor Frederick Lake
NationalityBritish
StatusClosed
Appointed26 March 2001(23 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 13 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 South Road
Hampton
Middlesex
TW12 3PE
Director NameJohn Henry Copping
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(14 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 1994)
RoleRetired
Correspondence AddressLordslaine House 4 Lordslaine Close
The Meads
Eastbourne
East Sussex
BN20 7UF
Director NameMr Michael Oswald Feilden
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(14 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 1994)
RoleRetired
Correspondence AddressLubborn House
Baltonsborough
Glastonbury
Somerset
BA6 8QP
Director NamePeter John Groom
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(14 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 July 1999)
RoleChief Executive
Correspondence AddressOrchard Cottage
27b High Street Manton
Marlborough
Wiltshire
SN8 4HH
Director NameMr Norman Frank Maynard
Date of BirthAugust 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(14 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 December 1992)
RoleRetired
Correspondence AddressChapel Hill Evesham Road
Broadway
Worcestershire
WR12 7HU
Director NameHugh Mc Nearnie
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(14 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 September 1993)
RoleChartered Surveyor
Correspondence AddressHolmdene
5 Gossmore Close
Marlow On Thames
Buckinghamshire
SL7 1QG
Director NameGraham Mathieson Rodaway
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(14 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 1994)
RoleRetired Company Director
Correspondence Address1 Merton Court
Sutton Place
Bexhill On Sea
East Sussex
TN40 1PD
Secretary NamePeter John Groom
NationalityBritish
StatusResigned
Appointed21 September 1992(14 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 July 1999)
RoleCompany Director
Correspondence AddressOrchard Cottage
27b High Street Manton
Marlborough
Wiltshire
SN8 4HH
Director NameMr David Ward Hart
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(16 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressVictoria Cottage 89 Garden Road
Camberley
Surrey
GU15 2JE
Director NameJohn Charles Canessa
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1999(21 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2001)
RoleChief Executive Shops
Correspondence AddressCabin Cottage
The Shoe
Chippenham
Wiltshire
SN14 8SE
Secretary NameJohn Charles Canessa
NationalityBritish
StatusResigned
Appointed07 September 1999(21 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 February 2001)
RoleChief Executive Shops
Correspondence AddressCabin Cottage
The Shoe
Chippenham
Wiltshire
SN14 8SE

Location

Registered AddressC/O Marie Curie Cancer Care
7th Floor 89 Albert Embankment
London
SE1 7TP
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£22,798
Current Liabilities£22,798

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2002First Gazette notice for voluntary strike-off (1 page)
14 March 2002Application for striking-off (1 page)
13 March 2002Director resigned (1 page)
29 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
5 December 2001Return made up to 21/09/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 05/12/01
(7 pages)
18 June 2001Registered office changed on 18/06/01 from: 89 albert embankment london SE1 7TP (1 page)
30 April 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
14 April 2001New secretary appointed (2 pages)
20 September 2000Return made up to 21/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/09/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 December 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
15 November 1999Return made up to 21/09/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
14 October 1999New secretary appointed;new director appointed (2 pages)
7 October 1999Director resigned (1 page)
27 October 1998Return made up to 21/09/98; no change of members (4 pages)
21 August 1998Full accounts made up to 31 March 1998 (9 pages)
16 December 1997Full accounts made up to 31 March 1997 (9 pages)
10 October 1997Return made up to 21/09/97; full list of members (6 pages)
17 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 January 1997Full accounts made up to 31 March 1996 (9 pages)
25 September 1996Return made up to 21/09/96; no change of members (4 pages)
9 February 1996Full accounts made up to 31 March 1995 (12 pages)
13 December 1995Return made up to 21/09/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
30 May 1995New director appointed (2 pages)