Company NameCorollguard Limited
Company StatusDissolved
Company Number01533854
CategoryPrivate Limited Company
Incorporation Date10 December 1980(43 years, 4 months ago)
Dissolution Date12 October 2010 (13 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameWilliam Stewart Higson
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(11 years after company formation)
Appointment Duration18 years, 9 months (closed 12 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Jermyn Street
London
SW1Y 6LX
Director NameChristopher John Wickham
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1995(14 years, 1 month after company formation)
Appointment Duration15 years, 9 months (closed 12 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Gloucester Road
Hampton
Middlesex
TW12 2UJ
Secretary NameChristopher John Wickham
NationalityBritish
StatusClosed
Appointed10 January 1995(14 years, 1 month after company formation)
Appointment Duration15 years, 9 months (closed 12 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Gloucester Road
Hampton
Middlesex
TW12 2UJ
Director NameMr David Kenneth Harris
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years after company formation)
Appointment Duration1 year, 2 months (resigned 20 March 1993)
RoleChartered Accountant
Correspondence Address8 Baker Street
London
W1M 1DA
Director NameCyril Frederick Miller
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years after company formation)
Appointment Duration3 years (resigned 10 January 1995)
RoleCompany Director
Correspondence Address59 Augustus Road
London
SW19 6LX
Secretary NameMr David Kenneth Harris
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years after company formation)
Appointment Duration1 year, 2 months (resigned 20 March 1993)
RoleCompany Director
Correspondence Address8 Baker Street
London
W1M 1DA

Location

Registered Address60 Jermyn Street
London
SW1Y 6LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
16 June 2010Application to strike the company off the register (4 pages)
16 June 2010Application to strike the company off the register (4 pages)
10 February 2010Director's details changed for William Stewart Higson on 16 January 2010 (2 pages)
10 February 2010Annual return made up to 22 December 2009 with a full list of shareholders
Statement of capital on 2010-02-10
  • GBP 2
(5 pages)
10 February 2010Director's details changed for William Stewart Higson on 16 January 2010 (2 pages)
10 February 2010Annual return made up to 22 December 2009 with a full list of shareholders
Statement of capital on 2010-02-10
  • GBP 2
(5 pages)
28 May 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
28 May 2009Accounts made up to 31 March 2009 (4 pages)
1 May 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
1 May 2009Accounts made up to 31 March 2008 (4 pages)
2 February 2009Return made up to 22/12/08; full list of members (4 pages)
2 February 2009Return made up to 22/12/08; full list of members (4 pages)
17 September 2008Registered office changed on 17/09/2008 from 8 baker street london W1M 1DA (1 page)
17 September 2008Registered office changed on 17/09/2008 from 8 baker street london W1M 1DA (1 page)
1 February 2008Return made up to 22/12/07; full list of members (2 pages)
1 February 2008Return made up to 22/12/07; full list of members (2 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
9 November 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
9 November 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
12 February 2007Return made up to 22/12/06; full list of members (7 pages)
12 February 2007Return made up to 22/12/06; full list of members (7 pages)
4 May 2006Total exemption full accounts made up to 31 March 2005 (14 pages)
4 May 2006Total exemption full accounts made up to 31 March 2005 (14 pages)
26 January 2006Return made up to 22/12/05; full list of members (7 pages)
26 January 2006Return made up to 22/12/05; full list of members (7 pages)
11 January 2005Return made up to 22/12/04; full list of members (7 pages)
11 January 2005Return made up to 22/12/04; full list of members (7 pages)
22 December 2004Full accounts made up to 31 March 2004 (12 pages)
22 December 2004Full accounts made up to 31 March 2004 (12 pages)
3 February 2004Full accounts made up to 31 March 2003 (12 pages)
3 February 2004Full accounts made up to 31 March 2003 (12 pages)
22 January 2004Return made up to 31/12/03; full list of members (7 pages)
22 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
6 February 2003Full accounts made up to 31 March 2002 (12 pages)
6 February 2003Full accounts made up to 31 March 2002 (12 pages)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
17 January 2002Full accounts made up to 31 March 2001 (12 pages)
17 January 2002Full accounts made up to 31 March 2001 (12 pages)
27 February 2001Full accounts made up to 31 March 2000 (11 pages)
27 February 2001Full accounts made up to 31 March 2000 (11 pages)
8 February 2001Return made up to 31/12/00; full list of members (6 pages)
8 February 2001Return made up to 31/12/00; full list of members (6 pages)
31 January 2000Return made up to 31/12/99; full list of members (6 pages)
31 January 2000Return made up to 31/12/99; full list of members (6 pages)
13 September 1999Full accounts made up to 31 March 1999 (11 pages)
13 September 1999Full accounts made up to 31 March 1999 (11 pages)
16 March 1999Return made up to 31/12/98; no change of members (4 pages)
16 March 1999Return made up to 31/12/98; no change of members (4 pages)
20 August 1998Full accounts made up to 31 March 1998 (12 pages)
20 August 1998Full accounts made up to 31 March 1998 (12 pages)
5 March 1998Return made up to 31/12/97; no change of members (4 pages)
5 March 1998Return made up to 31/12/97; no change of members (4 pages)
2 February 1998Full accounts made up to 31 March 1997 (11 pages)
2 February 1998Full accounts made up to 31 March 1997 (11 pages)
3 February 1997Full accounts made up to 31 March 1996 (11 pages)
3 February 1997Full accounts made up to 31 March 1996 (11 pages)
26 January 1997Return made up to 31/12/96; full list of members (6 pages)
26 January 1997Return made up to 31/12/96; full list of members (6 pages)
7 February 1996Full accounts made up to 31 March 1995 (11 pages)
7 February 1996Full accounts made up to 31 March 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
10 December 1980Certificate of incorporation (1 page)
10 December 1980Certificate of incorporation (1 page)