Company NameConsolidated Title & Deed Limited
Company StatusDissolved
Company Number02160999
CategoryPrivate Limited Company
Incorporation Date3 September 1987(36 years, 7 months ago)
Dissolution Date23 July 1996 (27 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Sandra Judith Basaran
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 November 1994(7 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 23 July 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilveroaks 101 Copsewood Way
Northwood
Middlesex
HA6 2TU
Director NameMr Edward Arthur Tilly
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed07 November 1994(7 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 23 July 1996)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence AddressWoodlands Bishops Walk
Croydon
CR0 5BA
Secretary NameMrs Sandra Judith Basaran
NationalityBritish
StatusClosed
Appointed07 November 1994(7 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 23 July 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilveroaks 101 Copsewood Way
Northwood
Middlesex
HA6 2TU
Director NameAlan Blackburn
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(4 years, 1 month after company formation)
Appointment Duration3 years (resigned 07 November 1994)
RoleSecretary
Correspondence Address6 Holmesdale Avenue
East Sheen
London
SW14 7BQ
Director NameMr Nicholas George Cooper
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(4 years, 1 month after company formation)
Appointment Duration3 years (resigned 07 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Drax Avenue
Wimbledon Common
London
SW20 0EH
Director NameMr Iain Macqueen Simms
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(4 years, 1 month after company formation)
Appointment Duration2 years (resigned 04 November 1993)
RoleInsurance Manager
Correspondence Address6 Spring Walk
Wargrave
Reading
Berkshire
RG10 8DX
Secretary NameAlan Blackburn
NationalityBritish
StatusResigned
Appointed25 October 1991(4 years, 1 month after company formation)
Appointment Duration3 years (resigned 07 November 1994)
RoleCompany Director
Correspondence Address6 Holmesdale Avenue
East Sheen
London
SW14 7BQ
Director NameMr Peter Anthony Howes Dufton
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1992(5 years after company formation)
Appointment Duration2 years, 2 months (resigned 07 November 1994)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address123 The Chine
Grange Park
London
N21 2EG

Location

Registered AddressVantage West
Great West Road
Brentford
Middlesex
TW8 9AG
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 July 1996Final Gazette dissolved via voluntary strike-off (1 page)
2 April 1996Director's particulars changed (1 page)
16 February 1996Application for striking-off (1 page)
24 November 1995Secretary's particulars changed (2 pages)
16 October 1995Registered office changed on 16/10/95 from: ambassador house paradise rd richmond surrey, TW9 1SQ (1 page)
12 October 1995Return made up to 07/10/95; no change of members (4 pages)
26 September 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
20 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)