Company NameChristian Limited
DirectorsChristopher Alan Bee and Lee Halliday
Company StatusDissolved
Company Number01793614
CategoryPrivate Limited Company
Incorporation Date21 February 1984(40 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Christopher Alan Bee
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityEnglish
StatusCurrent
Appointed17 March 1992(8 years after company formation)
Appointment Duration32 years, 1 month
RoleInsulating Specialist
Correspondence Address13 Greyhound Lane
London
SW16 5NP
Director NameMr Lee Halliday
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1993(9 years, 4 months after company formation)
Appointment Duration30 years, 10 months
RoleInsulating Specialist
Correspondence AddressFlat 2 Moorland House
Susan Wood
Chislehurst
Kent
BR7 5NG
Secretary NameMr Lee Halliday
NationalityBritish
StatusCurrent
Appointed10 July 1993(9 years, 4 months after company formation)
Appointment Duration30 years, 9 months
RoleInsulating Specialist
Correspondence AddressFlat 2 Moorland House
Susan Wood
Chislehurst
Kent
BR7 5NG
Secretary NameMiss Annette Walker
NationalityBritish
StatusResigned
Appointed17 March 1992(8 years after company formation)
Appointment Duration1 year, 3 months (resigned 09 July 1993)
RoleCompany Director
Correspondence AddressFlat 41 Highland Court
London
SE19 1DS

Location

Registered AddressLevy Gee 7th Floor
Wettern House
56 Dingwall Road
Croydon
CR0 0XH
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1993 (31 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

24 September 1999Dissolved (1 page)
24 June 1999Liquidators statement of receipts and payments (5 pages)
24 June 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
26 March 1999Liquidators statement of receipts and payments (5 pages)
29 September 1998Liquidators statement of receipts and payments (5 pages)
24 March 1998Liquidators statement of receipts and payments (5 pages)
6 October 1997Liquidators statement of receipts and payments (5 pages)
27 March 1997Liquidators statement of receipts and payments (5 pages)
26 March 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 March 1996Appointment of a voluntary liquidator (1 page)
14 March 1996Registered office changed on 14/03/96 from: unit 17 nugent industrial estate cray avenue orpington kent (1 page)
31 May 1995Registered office changed on 31/05/95 from: 13 greyhound lane streatham london SW16 5NP (1 page)