Company NameChristopher Properties Limited
Company StatusDissolved
Company Number01566463
CategoryPrivate Limited Company
Incorporation Date5 June 1981(42 years, 11 months ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameIan Wyndham Feltham
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1992(10 years, 9 months after company formation)
Appointment Duration17 years (closed 14 April 2009)
RoleElectrical Contractor
Correspondence AddressTop 1
Haus Excelsior Am Kirchwaldsiedlung
Seefeld Im Tirol
A-6100
Austria
Secretary NameDenise Bernadette Cooney
NationalityBritish
StatusClosed
Appointed23 March 1992(10 years, 9 months after company formation)
Appointment Duration17 years (closed 14 April 2009)
RoleCompany Director
Correspondence AddressTop 1
Haus Excelsior Am Kirchwaldsiedlung
Seefeld Im Tirol
A-6100
Austria

Location

Registered Address1st Floor
78 Portsmouth Road
Cobham
Surrey
KT11 1PP
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)

Financials

Year2014
Turnover£219,723
Net Worth£2,125,092
Cash£77,684
Current Liabilities£379,505

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
12 November 2007Director's particulars changed (1 page)
12 November 2007Secretary's particulars changed (1 page)
21 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 May 2007Return made up to 23/03/07; full list of members (2 pages)
9 February 2007Full accounts made up to 31 March 2006 (16 pages)
21 June 2006Return made up to 23/03/06; full list of members (7 pages)
20 April 2006Full accounts made up to 31 March 2005 (15 pages)
21 April 2005Return made up to 23/03/05; full list of members (6 pages)
29 March 2005Full accounts made up to 31 March 2004 (14 pages)
31 March 2004Return made up to 23/03/04; full list of members (6 pages)
23 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
27 January 2004Registered office changed on 27/01/04 from: millford suite millpool house mill lane godalming surrey GU7 1EY (1 page)
15 April 2003Full accounts made up to 31 March 2002 (13 pages)
12 April 2003Return made up to 23/03/03; full list of members (6 pages)
12 June 2002Full accounts made up to 31 March 2001 (15 pages)
24 May 2002Return made up to 23/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 2002Registered office changed on 16/01/02 from: milford suite mill pool house mill lane godalming surrey GU7 1EY (1 page)
4 September 2001Registered office changed on 04/09/01 from: headley house headley road hindhead surrey GU26 6TU (1 page)
19 July 2001Full accounts made up to 31 March 2000 (14 pages)
28 March 2001Return made up to 23/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 July 2000Full accounts made up to 31 March 1999 (14 pages)
29 March 2000Return made up to 23/03/00; full list of members (6 pages)
13 April 1999Return made up to 23/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 January 1999Full accounts made up to 31 March 1998 (15 pages)
5 November 1998Declaration of satisfaction of mortgage/charge (3 pages)
1 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
15 August 1998Particulars of mortgage/charge (3 pages)
9 March 1998Full accounts made up to 31 March 1997 (14 pages)
23 May 1997Particulars of mortgage/charge (3 pages)
19 March 1997Return made up to 23/03/97; no change of members (4 pages)
3 January 1997Particulars of mortgage/charge (3 pages)
18 July 1996Particulars of mortgage/charge (3 pages)
30 May 1996Return made up to 23/03/96; full list of members (6 pages)
8 February 1996Full accounts made up to 31 March 1995 (12 pages)
2 December 1995Particulars of mortgage/charge (4 pages)
25 July 1995Registered office changed on 25/07/95 from: haydon house 14 haydon place guildford surrey GU1 4LL (1 page)
2 July 1995Accounts for a small company made up to 31 March 1994 (7 pages)
26 May 1995Particulars of mortgage/charge (4 pages)
13 April 1995Return made up to 23/03/95; no change of members (4 pages)
5 February 1982Company name changed\certificate issued on 05/02/82 (2 pages)
5 June 1981Certificate of incorporation (1 page)
5 June 1981Incorporation (17 pages)