Company NameCentral Conveyancing Limited
Company StatusDissolved
Company Number01803386
CategoryPrivate Limited Company
Incorporation Date27 March 1984(40 years ago)
Dissolution Date2 February 1999 (25 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameHilary Anne Lowe
NationalityBritish
StatusClosed
Appointed30 September 1998(14 years, 6 months after company formation)
Appointment Duration4 months (closed 02 February 1999)
RoleCompany Director
Correspondence Address40 Mill Lane
Cheshunt
Hertfordshire
EN8 0JH
Director NameNon-Destructive Testers Limited (Corporation)
Date of BirthSeptember 1989 (Born 34 years ago)
StatusClosed
Appointed11 July 1995(11 years, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 02 February 1999)
Correspondence Address1 Cornhill
London
EC3V 3QR
Director NameMr Allan Martin Russell Reid
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(8 years, 7 months after company formation)
Appointment Duration8 months (resigned 02 July 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Christchurch Road
Winchester
Hampshire
SO23 9SU
Director NameJames Fox Watson
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(8 years, 7 months after company formation)
Appointment Duration8 months (resigned 02 July 1993)
RoleAuctioneer
Correspondence AddressSouth Court Goose Walk
Church Street
Bloxham
Banbury
OX15 4JD
Secretary NameMr Allan Martin Russell Reid
NationalityBritish
StatusResigned
Appointed30 October 1992(8 years, 7 months after company formation)
Appointment Duration8 months (resigned 02 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Christchurch Road
Winchester
Hampshire
SO23 9SU
Director NameMr Robert Michael Howard
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1993(9 years, 3 months after company formation)
Appointment Duration2 years (resigned 11 July 1995)
RoleHead Of Group Taxation
Country of ResidenceUnited Kingdom
Correspondence AddressYork House York Street
Crawshawbooth
Rossendale
Lancashire
BB4 8NL
Director NameJan Victor Miller
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1993(9 years, 3 months after company formation)
Appointment Duration2 years (resigned 11 July 1995)
RoleGroup Chief Accountant
Correspondence Address5 Robin Hill Drive
Elmstead Woods
Chislehurst
Kent
BR7 5ER
Secretary NameWendy Jane Taylor
NationalityBritish
StatusResigned
Appointed02 July 1993(9 years, 3 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 27 January 1994)
RoleCompany Director
Correspondence Address53 Foxholes Road
Great Baddow
Chelmsford
Essex
CM2 7HR
Secretary NameMr John Hilton Berg
NationalityBritish
StatusResigned
Appointed27 January 1994(9 years, 10 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 25 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 Vicarage Court
Holden Road
London
N12 7DN
Secretary NameMr Anthony Gordon Farndon
NationalityBritish
StatusResigned
Appointed25 July 1994(10 years, 4 months after company formation)
Appointment Duration5 months (resigned 23 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3a 27 Upper Addison Gardens
Kensington
London
W14 8AJ
Secretary NameAndrew John Paul Bunyan
NationalityBritish
StatusResigned
Appointed23 December 1994(10 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 November 1996)
RoleCompany Director
Correspondence Address352b Clitheroe Court
Alexandra Avenue Rayners Lane
Harrow
Middlesex
HA2 9UQ
Secretary NameRichard Anthony Eves
NationalityBritish
StatusResigned
Appointed23 November 1996(12 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 1998)
RoleCompany Director
Correspondence Address20 Warley Rise
Tilehurst
Reading
Berkshire
RG31 6FR

Location

Registered Address1 Cornhill
London
EC3V 3QR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 February 1999Final Gazette dissolved via voluntary strike-off (1 page)
15 October 1998New secretary appointed (2 pages)
15 October 1998Secretary resigned (1 page)
13 October 1998First Gazette notice for voluntary strike-off (1 page)
27 August 1998Application for striking-off (2 pages)
24 August 1998Ad 14/08/98--------- £ si 212660@1=212660 £ ic 1000/213660 (2 pages)
24 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 August 1998£ nc 100000/312660 14/08/98 (1 page)
4 March 1998Return made up to 01/03/98; full list of members (6 pages)
16 January 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
15 July 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
1 April 1997Return made up to 01/03/97; full list of members (5 pages)
22 January 1997New secretary appointed (1 page)
22 January 1997Secretary resigned (1 page)
18 June 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
26 March 1996Return made up to 01/03/96; full list of members (5 pages)
31 October 1995Return made up to 30/10/95; full list of members (10 pages)
3 October 1995Director's particulars changed (6 pages)
16 August 1995Director resigned;new director appointed (4 pages)
16 August 1995Director resigned (4 pages)
16 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(68 pages)
2 August 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)