Company NameAugustan Limited
Company StatusDissolved
Company Number01497431
CategoryPrivate Limited Company
Incorporation Date19 May 1980(43 years, 11 months ago)
Dissolution Date30 January 1996 (28 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Stephen Ronald Puckett
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(11 years, 5 months after company formation)
Appointment Duration4 years, 3 months (closed 30 January 1996)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Cottage
The Kings Drive Burhill Park
Walton On Thames
Surrey
KT12 4BA
Director NameSheila Harrison
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1994(14 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 30 January 1996)
RoleCo Secretary/Legal Adviser
Correspondence AddressFlat 11 1 Hayes Place
Marylebone
London
NW1 6UA
Secretary NameChristina Margaret Cannon
NationalityBritish
StatusClosed
Appointed31 October 1994(14 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 30 January 1996)
RoleCompany Director
Correspondence Address25 Truro Crescent
Rayleigh
Essex
SS6 9RU
Director NameMr Stanley Keith Cornish Attenborough
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(11 years, 5 months after company formation)
Appointment Duration11 months (resigned 01 October 1992)
RoleSales
Correspondence AddressNew Street House
Standon
Ware
Hertfordshire
SG11 1PJ
Director NameJohn Michael Clegg
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(11 years, 5 months after company formation)
Appointment Duration3 months (resigned 31 January 1992)
RoleManaging Director
Correspondence AddressFlowerways 92 Winnington Road
London
N2 0TU
Director NameMr Brian Dudley
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(11 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 September 1993)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLittle Heverswood
Brasted Chart
Kent
TN16 1LS
Director NameMaurice Patrick West
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(11 years, 5 months after company formation)
Appointment Duration4 months (resigned 28 February 1992)
RoleCompany Director
Correspondence Address43 Durham Road
Bromley
Kent
BR2 0SN
Secretary NameFinlay Scott Ritchie
NationalityBritish
StatusResigned
Appointed31 October 1991(11 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 February 1992)
RoleCompany Director
Correspondence Address38 Friary Road
London
N12 9PB
Secretary NameLawrence Edward Post
NationalityBritish
StatusResigned
Appointed24 February 1992(11 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 1994)
RoleCompany Director
Correspondence Address95 Ermine Street
Caxton
Cambridge
CB3 8PQ
Director NameLawrence Edward Post
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(12 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 1994)
RoleSecretary
Correspondence Address95 Ermine Street
Caxton
Cambridge
CB3 8PQ

Location

Registered AddressWace House
Shepherdess Walk
London
N1 7LH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 January 1996Final Gazette dissolved via compulsory strike-off (1 page)
12 October 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)