Company NameAurum (H & J) Ltd
Company StatusDissolved
Company Number01863115
CategoryPrivate Limited Company
Incorporation Date13 November 1984(39 years, 5 months ago)
Dissolution Date10 July 2007 (16 years, 9 months ago)
Previous NameAurum (Croydon) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Robert Alan Jones
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1991(6 years, 10 months after company formation)
Appointment Duration15 years, 9 months (closed 10 July 2007)
RoleCraftsman Goldsmith
Country of ResidenceEngland
Correspondence Address51 Postmill Close
Shirley
Croydon
Surrey
CR0 5DY
Director NameMr Warren Sidney Hall
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1998(13 years, 4 months after company formation)
Appointment Duration9 years, 3 months (closed 10 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Honister Heights
Purley
Surrey
CR8 1EW
Secretary NameMr Warren Sidney Hall
NationalityBritish
StatusClosed
Appointed01 April 1998(13 years, 4 months after company formation)
Appointment Duration9 years, 3 months (closed 10 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Honister Heights
Purley
Surrey
CR8 1EW
Director NameMr Derek Graham Rokison
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityEnglish
StatusResigned
Appointed22 September 1991(6 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 April 1998)
RoleSales Executive
Correspondence AddressLillebo
6 Waldorf Close
South Croydon
Surrey
CR2 6DY
Director NameMrs Gillian Anne Rokison
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityEnglish
StatusResigned
Appointed22 September 1991(6 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 April 1998)
RoleSecretary
Correspondence AddressLillebo 6 Waldorf Close
South Croydon
Surrey
CR2 6DY
Secretary NameMrs Gillian Anne Rokison
NationalityEnglish
StatusResigned
Appointed22 September 1991(6 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 April 1998)
RoleCompany Director
Correspondence AddressLillebo 6 Waldorf Close
South Croydon
Surrey
CR2 6DY
Director NameMr Paul Ian Charles Manton
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(13 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 17 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Grange
Firs Road
Kenley
Surrey
CR8 5LH

Location

Registered Address95 South End
Croydon
Surrey
CR0 1BG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Turnover£158,241
Gross Profit£84,206
Net Worth£78,927
Cash£3,862
Current Liabilities£27,383

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

10 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2007First Gazette notice for voluntary strike-off (1 page)
14 February 2007Application for striking-off (1 page)
20 December 2006Restoration by order of the court (3 pages)
3 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2006First Gazette notice for voluntary strike-off (1 page)
8 May 2006Application for striking-off (1 page)
5 January 2006Total exemption full accounts made up to 28 February 2005 (14 pages)
11 November 2005Return made up to 22/09/05; full list of members (7 pages)
6 January 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
24 November 2004Return made up to 22/09/04; full list of members (7 pages)
28 April 2004Accounting reference date extended from 31/12/03 to 28/02/04 (1 page)
16 January 2004Director resigned (1 page)
8 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
1 October 2003Return made up to 22/09/03; full list of members (7 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
18 October 2002Return made up to 22/09/02; full list of members (6 pages)
15 November 2001Return made up to 22/09/01; full list of members (7 pages)
2 November 2001Full accounts made up to 31 December 2000 (10 pages)
1 November 2000Return made up to 22/09/00; full list of members (6 pages)
21 June 2000Full accounts made up to 31 December 1999 (13 pages)
26 January 2000Return made up to 22/09/99; full list of members (8 pages)
25 October 1999Full accounts made up to 31 December 1998 (12 pages)
22 October 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
31 March 1999Return made up to 22/09/98; full list of members (6 pages)
24 July 1998Full accounts made up to 31 March 1998 (8 pages)
30 April 1998Secretary resigned;director resigned (1 page)
30 April 1998New director appointed (2 pages)
30 April 1998New secretary appointed;new director appointed (2 pages)
30 April 1998Director resigned (1 page)
2 December 1997Return made up to 22/09/97; no change of members (4 pages)
2 December 1997Full accounts made up to 31 March 1997 (10 pages)
12 November 1996Full accounts made up to 31 March 1996 (8 pages)
30 September 1996Return made up to 22/09/96; no change of members (4 pages)
17 November 1995Full accounts made up to 31 March 1995 (10 pages)
28 September 1995Return made up to 22/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)