Company NameMitchell House Residents Association (Croydon) Limited
Company StatusDissolved
Company Number01457202
CategoryPrivate Limited Company
Incorporation Date26 October 1979(44 years, 6 months ago)
Dissolution Date8 October 2002 (21 years, 6 months ago)

Business Activity

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

Directors

Director NameMaria Nelly Douglas
Date of BirthAugust 1964 (Born 59 years ago)
NationalityNew Zealander
StatusClosed
Appointed11 January 1996(16 years, 2 months after company formation)
Appointment Duration6 years, 9 months (closed 08 October 2002)
RoleAccountant
Correspondence Address4 Rowan Road
Kaiapoi
Christchurch
New Zealand
Director NameSimon Jefferies
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1999(20 years after company formation)
Appointment Duration2 years, 10 months (closed 08 October 2002)
RoleRoofer
Correspondence Address50 Coombe Road
Croydon
Surrey
CR0 5SG
Secretary NameSimon Jefferies
NationalityBritish
StatusClosed
Appointed19 November 1999(20 years after company formation)
Appointment Duration2 years, 10 months (closed 08 October 2002)
RoleRoofer
Correspondence Address50 Coombe Road
Croydon
Surrey
CR0 5SG
Director NameJessica Fletcher David
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1999(20 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 08 October 2002)
RoleCredit Control
Correspondence AddressFlat 1
50 Coombe Road
Croydon
Surrey
CR0 5SG
Director NameFrances Daley
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2001(21 years, 4 months after company formation)
Appointment Duration1 year, 7 months (closed 08 October 2002)
RolePa Secretary
Correspondence AddressFlat 4
50 Coombe Road
Croydon
Surrey
CR0 5SG
Secretary NameFrances Daley
NationalityBritish
StatusClosed
Appointed01 March 2001(21 years, 4 months after company formation)
Appointment Duration1 year, 7 months (closed 08 October 2002)
RolePa Secretary
Correspondence AddressFlat 4
50 Coombe Road
Croydon
Surrey
CR0 5SG
Director NameAlfred Gordon King
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 October 1995)
RoleCompany Director
Correspondence AddressFlat 6 50 Coombe Road
Croydon
Surrey
CR0 5SG
Director NameAlfred Gordon King
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 October 1995)
RoleCompany Director
Correspondence AddressFlat 6 50 Coombe Road
Croydon
Surrey
CR0 5SG
Director NameMr William Webster
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 October 1999)
RoleCompany Director
Correspondence AddressFlat 4
50 Coombe Road
Croydon
Surrey
CR0 5SG
Director NameMrs Margaret Zalai
Date of BirthApril 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 December 1993)
RoleCompany Director
Correspondence Address50 Coombe Road
Croydon
Surrey
CR0 5SG
Secretary NameAlfred Gordon King
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 October 1995)
RoleCompany Director
Correspondence AddressFlat 6 50 Coombe Road
Croydon
Surrey
CR0 5SG
Director NameGeoffrey Mills
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1993(14 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 11 January 1996)
RoleSystems Analyst
Correspondence AddressFlat 3 50 Coombe Road
Croydon
Surrey
CR0 5SG
Director NameDavid Moore
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1996(16 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 March 1998)
RoleManager
Correspondence AddressFlat 5 50 Coombe Road
Croydon
Surrey
CR0 5SG
Secretary NameDavid Moore
NationalityBritish
StatusResigned
Appointed11 January 1996(16 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 March 1998)
RoleManager
Correspondence AddressFlat 5 50 Coombe Road
Croydon
Surrey
CR0 5SG
Secretary NameAlfred Gordon King
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(18 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 October 1999)
RoleCompany Director
Correspondence AddressFlat 6 50 Coombe Road
Croydon
Surrey
CR0 5SG

Location

Registered AddressFlats 1/6
Mitchell House
50 Coombe Road
Croydon, Surrey
CR0 5SG
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Financials

Year2014
Turnover£3,090
Net Worth£5,235
Cash£4,985
Current Liabilities£50

Accounts

Latest Accounts30 September 1999 (24 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

6 April 2005Bona Vacantia disclaimer (1 page)
8 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2002First Gazette notice for compulsory strike-off (1 page)
24 August 2001New director appointed (2 pages)
24 August 2001Return made up to 31/12/00; full list of members (6 pages)
7 March 2001New secretary appointed;new director appointed (2 pages)
17 January 2001Full accounts made up to 30 September 1999 (4 pages)
8 March 2000Return made up to 31/12/99; full list of members (8 pages)
8 March 2000New secretary appointed;new director appointed (2 pages)
19 March 1999Return made up to 31/12/98; full list of members (9 pages)
26 February 1999Director's particulars changed (1 page)
5 February 1999New secretary appointed (2 pages)
5 February 1999Full accounts made up to 30 September 1998 (4 pages)
26 March 1998Secretary resigned;director resigned (1 page)
19 February 1998Full accounts made up to 30 September 1997 (4 pages)
31 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 June 1997Full accounts made up to 30 September 1996 (5 pages)
23 December 1996New director appointed (2 pages)
23 December 1996Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 23/12/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 1996New secretary appointed;new director appointed (2 pages)
25 March 1996Director resigned (2 pages)
25 March 1996New director appointed (2 pages)
25 March 1996Secretary resigned (2 pages)
12 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
5 December 1995Accounts for a small company made up to 30 September 1995 (5 pages)