Company NameOldcgl Limited
Company StatusDissolved
Company Number01930194
CategoryPrivate Limited Company
Incorporation Date11 July 1985(38 years, 9 months ago)
Previous NameCunningham Group Limited

Business Activity

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

Directors

Director NameMr Alexander James Grant
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(6 years, 2 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSlade
The Heath Dedham
Colchester
Essex
CO7 6BU
Director NameMr Nicholas Hurst Page
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(6 years, 2 months after company formation)
Appointment Duration32 years, 7 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address7 Ravenslea Road
London
SW12 8SA
Director NamePim Herman Polak Schoute
Date of BirthOctober 1945 (Born 78 years ago)
NationalityDutch
StatusCurrent
Appointed30 September 1991(6 years, 2 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressAlbert Hahnplanstven 14
1077 Bm
Amsterdam
Director NameAndrew James Lund
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1994(9 years, 3 months after company formation)
Appointment Duration29 years, 6 months
RoleChartered Loss Adjuster
Correspondence AddressThe Ridings Copt Hall Road
Ightham
Sevenoaks
Kent
TN15 9DU
Director NameKenneth Richard Polley
Date of BirthJune 1941 (Born 82 years ago)
NationalityCanadian
StatusCurrent
Appointed01 December 1994(9 years, 4 months after company formation)
Appointment Duration29 years, 5 months
RoleChairman President
Correspondence Address7102 Doral Place
Tyler
Texas 75703
Usa
Foreign
Secretary NameMaurice Dobb
NationalityBritish
StatusCurrent
Appointed20 June 1995(9 years, 11 months after company formation)
Appointment Duration28 years, 10 months
RoleAccountant
Correspondence Address9 Hazelhurst
Horley
Surrey
RH6 9XY
Director NameMaurice Dobb
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1996(10 years, 8 months after company formation)
Appointment Duration28 years, 1 month
RoleAccountant
Correspondence Address9 Hazelhurst
Horley
Surrey
RH6 9XY
Director NameMr John Martin Clay
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(6 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 April 1993)
RoleBanker
Correspondence AddressFarningham House
Farningham
Dartford
Kent
DA4 0DH
Director NameMr Ewan Maclean Cresswell
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(6 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 August 1992)
RoleCompany Director
Correspondence Address2a Allen Road
West Dulwich
London
Se21
Director NameChristopher Edward Hardy
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(6 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 1994)
RoleCompany Director
Correspondence AddressPalmers Farm
Hawkenbury
Tunbridge Wells
Kent
Kno 9ad
Director NameGordon Campbell Reid
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(6 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 December 1994)
RoleChartered Loss Adjuster
Country of ResidenceUnited Kingdom
Correspondence Address20 Oakwoods
Shooters Way
Berkhamsted
Hertfordshire
HP4 3HQ
Director NameChristopher Henry Sporborg
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(6 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 December 1994)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressBrooms Farm
Upwick Green Albury
Ware
Hertfordshire
SG11 2JX
Director NameMr Charles Basil Tilley
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(6 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 March 1996)
RoleBanker
Country of ResidenceEngland
Correspondence Address58 Brodrick Road
London
SW17 7DY
Secretary NameGordon Campbell Reid
NationalityBritish
StatusResigned
Appointed30 September 1991(6 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 January 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Oakwoods
Shooters Way
Berkhamsted
Hertfordshire
HP4 3HQ
Director NameHerman Matthews Van Velsen
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityDutch
StatusResigned
Appointed25 January 1992(6 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 February 1995)
RoleManaging Director
Correspondence AddressMesdaglaan 15
Bosch En Duin 3735 Lk
Foreign
Secretary NameMr John Benjamin Lowten
NationalityBritish
StatusResigned
Appointed25 January 1992(6 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 June 1995)
RoleChartered Accountant
Correspondence Address315 Knightsfield
Welwyn Garden City
Hertfordshire
AL8 7NJ

Location

Registered AddressKpmg Corporate Recovery
PO Box 703 20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

18 November 1998Dissolved (1 page)
18 August 1998Return of final meeting in a members' voluntary winding up (3 pages)
6 February 1998Registered office changed on 06/02/98 from: international house world trade centre st. Katherines way london E1 9UN (1 page)
5 February 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 February 1998Declaration of solvency (8 pages)
5 February 1998Appointment of a voluntary liquidator (2 pages)
5 February 1998Ex res re. Powers of liquidator (1 page)
12 January 1998Company name changed cunningham group LIMITED\certificate issued on 12/01/98 (2 pages)
11 January 1998Full accounts made up to 31 March 1997 (12 pages)
16 December 1997Ad 26/03/97--------- £ si [email protected] (3 pages)
16 December 1997Ad 19/11/96--------- £ si [email protected] (3 pages)
30 October 1997Return made up to 19/10/97; full list of members (15 pages)
28 January 1997Full accounts made up to 31 March 1996 (15 pages)
19 November 1996Return made up to 19/10/96; full list of members (14 pages)
30 October 1996Company name changed cunningham, hart & co. (Holdings ) LIMITED\certificate issued on 31/10/96 (2 pages)
3 October 1996£ nc 638630/1000000 30/09/96 (1 page)
3 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 August 1996Auditor's resignation (2 pages)
2 May 1996Director resigned (2 pages)
2 May 1996New director appointed (1 page)
15 November 1995Return made up to 19/10/95; no change of members (22 pages)
15 November 1995Director resigned (2 pages)
15 November 1995Secretary resigned (2 pages)
7 July 1995New secretary appointed (2 pages)
7 March 1995Director resigned (2 pages)
7 March 1995Director resigned (2 pages)
25 September 1985Company name changed\certificate issued on 25/09/85 (2 pages)
25 September 1985Company name changed\certificate issued on 25/09/85 (3 pages)
11 July 1985Incorporation (24 pages)