Company NameGrowthwatch Limited
Company StatusDissolved
Company Number02206135
CategoryPrivate Limited Company
Incorporation Date16 December 1987(36 years, 4 months ago)
Dissolution Date2 December 1997 (26 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAnthony Wright
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1996(8 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 02 December 1997)
RoleBuilder
Correspondence Address14 Rodwell Court
Walton On Thames
Surrey
KT12 1RE
Director NameJames Robert Clark
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(4 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLogmore 37 The Avenue
Cheam
Surrey
SM2 7QA
Director NameRichard Gerald Seeley Draycott
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(4 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 February 1996)
RoleCompany Director
Correspondence AddressGullane House
Buxton Mill
Buxton
Norfolk
NR10 5JF
Director NameSir Christopher Stephen Wates
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(4 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 December 1994)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressTufton Place
Tufton Lane Northiam
Rye
East Sussex
TN31 6HL
Secretary NamePeter Thomas Griffith Woolley
NationalityBritish
StatusResigned
Appointed04 July 1992(4 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 December 1994)
RoleCompany Director
Correspondence Address2 Fernsleigh Close
Chalfont St Peter
Buckinghamshire
SL9 0HR
Secretary NameMr Edward Harry John Davies
NationalityBritish
StatusResigned
Appointed21 February 1995(7 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Egbert Street
London
NW1 8LJ

Location

Registered Address60 High Street
New Malden
Surrey
KT3 4EZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardBeverley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

2 December 1997Final Gazette dissolved via compulsory strike-off (1 page)
12 August 1997First Gazette notice for compulsory strike-off (1 page)
28 January 1997Strike-off action suspended (1 page)
21 January 1997First Gazette notice for compulsory strike-off (1 page)
21 July 1996Secretary resigned (1 page)
11 March 1996Director resigned;new director appointed (2 pages)
2 August 1995Return made up to 04/07/95; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
28 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 March 1995Accounts for a small company made up to 31 December 1994 (5 pages)