Company NameC. Maurice Company Limited
Company StatusDissolved
Company Number01448125
CategoryPrivate Limited Company
Incorporation Date12 September 1979(44 years, 7 months ago)
Dissolution Date16 November 1999 (24 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameHildebrand Richard Horace Mc Culloch
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(11 years, 7 months after company formation)
Appointment Duration8 years, 6 months (closed 16 November 1999)
RoleChartered Engineer
Correspondence AddressCatteshall Rough
Munstead
Godalming
Surrey
GU8 4AR
Director NameGeorge Walter Piddell
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(11 years, 7 months after company formation)
Appointment Duration8 years, 6 months (closed 16 November 1999)
RoleElectrical Engineer
Correspondence Address28 Butt Lane
Manuden
Essex
CM23 1DL
Secretary NameLinda Christine Allerton Austin
NationalityBritish
StatusClosed
Appointed30 April 1991(11 years, 7 months after company formation)
Appointment Duration8 years, 6 months (closed 16 November 1999)
RoleCompany Director
Correspondence AddressThe Spinney 5a Blythwood Gardens
Stansted
Essex
CM24 8HG

Location

Registered Address84 Grosvenor Street
London
W1X 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 November 1999Final Gazette dissolved via compulsory strike-off (1 page)
13 July 1999First Gazette notice for compulsory strike-off (1 page)
10 February 1999Receiver ceasing to act (1 page)
10 February 1999Receiver's abstract of receipts and payments (2 pages)
13 July 1998Receiver's abstract of receipts and payments (2 pages)
23 October 1997Re statement of affairs (6 pages)
15 October 1997Administrative Receiver's report (10 pages)
30 July 1997Registered office changed on 30/07/97 from: 111 london road sawbridgeworth hertfordshire CM21 9JL (1 page)
14 July 1997Appointment of receiver/manager (1 page)
29 April 1997Return made up to 30/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 1996Full accounts made up to 31 December 1995 (9 pages)
17 April 1996Return made up to 30/04/96; no change of members (4 pages)
21 July 1995Registered office changed on 21/07/95 from: maurice house southmill road bishop's stortford hertfordshire CM23 3DH (1 page)
27 April 1995Accounts for a small company made up to 31 December 1994 (9 pages)
20 April 1995Return made up to 30/04/95; no change of members (4 pages)