Company NameC.J. Developments Limited
Company StatusDissolved
Company Number01578791
CategoryPrivate Limited Company
Incorporation Date10 August 1981(42 years, 9 months ago)
Dissolution Date3 October 2000 (23 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Clive Rutland
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1991(9 years, 9 months after company formation)
Appointment Duration9 years, 4 months (closed 03 October 2000)
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Florence Road
Bromley
BR1 3NU
Secretary NameNeill James Rutland
NationalityBritish
StatusClosed
Appointed11 February 1996(14 years, 6 months after company formation)
Appointment Duration4 years, 7 months (closed 03 October 2000)
RoleCompany Director
Correspondence Address73 Footscray Road
Eltham
London
SE9 2SX
Director NameMr Henry Albert Rutland
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(9 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 February 1996)
RoleCommercial Artist
Correspondence Address25 Emanuel Road
Laindon
Basildon
Essex
SS16 6EX
Secretary NameMr Henry Albert Rutland
NationalityBritish
StatusResigned
Appointed24 May 1991(9 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 February 1996)
RoleCompany Director
Correspondence Address25 Emanuel Road
Laindon
Basildon
Essex
SS16 6EX

Location

Registered Address591 London Road
North Cheam
Surrey
SM3 9AG
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardWorcester Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 August 1998 (25 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

3 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2000First Gazette notice for voluntary strike-off (1 page)
4 May 2000Application for striking-off (1 page)
14 May 1999Return made up to 10/05/99; full list of members (6 pages)
29 April 1999Full accounts made up to 31 August 1998 (8 pages)
15 May 1998Return made up to 10/05/98; full list of members (6 pages)
16 October 1997Accounts for a small company made up to 31 August 1997 (5 pages)
8 June 1997Return made up to 10/05/97; full list of members (6 pages)
11 November 1996Accounts for a small company made up to 31 August 1996 (5 pages)
17 May 1996Return made up to 10/05/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
24 April 1996Secretary resigned;director resigned (2 pages)
24 April 1996New secretary appointed (1 page)
21 February 1996Accounts for a small company made up to 31 August 1995 (5 pages)
22 June 1995Accounts for a small company made up to 31 August 1994 (5 pages)