Company NameCromwell Court Assured Tenancy 09 Limited
Company StatusDissolved
Company Number02277640
CategoryPrivate Limited Company
Incorporation Date15 July 1988(35 years, 9 months ago)
Dissolution Date28 November 2000 (23 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Nigel David Learmonth Kidson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1991(2 years, 10 months after company formation)
Appointment Duration9 years, 6 months (closed 28 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Clarendon Drive
Putney
London
SW15 1AH
Director NameChristopher Alan Marsh
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1994(6 years, 2 months after company formation)
Appointment Duration6 years, 2 months (closed 28 November 2000)
RoleStockbroking
Correspondence Address9 Marryat Road
Wimbledon
London
SW19 5BB
Secretary NameStephanie Louise Marsh
NationalityBritish
StatusClosed
Appointed27 September 1994(6 years, 2 months after company formation)
Appointment Duration6 years, 2 months (closed 28 November 2000)
RoleCompany Director
Correspondence Address9 Marryat Road
Wimbledon
London
SW19 5BB
Director NameJohn Edbrooke Lloyd
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(2 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 September 1994)
RoleCompany Director
Correspondence AddressRosemoor
Walwyns Castle
Haverfordwest
Dyfed
SA62 3ED
Wales
Director NameMr Richard Edwin Moore
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(2 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuorn House
Langton Hall
West Langton
Leicestershire
LE16 7TY
Director NameMr Andrew Faviell Smeaton
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(2 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 September 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Wymondham
Melton Mowbray
Lecestershire
LE14 2AZ
Director NameMargaret Wildey
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(2 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 September 1994)
RoleCompany Director
Correspondence AddressHillside Cottage
Whatlington
Battle
East Sussex
TN33 0NA
Secretary NameMr Andrew Faviell Smeaton
NationalityBritish
StatusResigned
Appointed30 May 1991(2 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 September 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Wymondham
Melton Mowbray
Lecestershire
LE14 2AZ

Location

Registered AddressAlbert Yard
7 Glasshouse Walk
London
SE11 5ES
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

28 November 2000Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2000First Gazette notice for voluntary strike-off (1 page)
6 July 2000Declaration of satisfaction of mortgage/charge (1 page)
21 March 2000Voluntary strike-off action has been suspended (1 page)
16 February 2000Application for striking-off (1 page)
20 October 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
23 June 1999Return made up to 30/05/99; no change of members (4 pages)
9 February 1999Declaration of satisfaction of mortgage/charge (1 page)
9 February 1999Declaration of satisfaction of mortgage/charge (1 page)
16 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
2 July 1998Return made up to 30/05/98; full list of members (6 pages)
5 November 1997Accounts for a small company made up to 31 March 1997 (10 pages)
13 June 1997Return made up to 30/05/97; no change of members (4 pages)
18 November 1996Full accounts made up to 31 March 1996 (13 pages)
26 June 1996Return made up to 30/05/96; no change of members (4 pages)
12 April 1996Application for reregistration from PLC to private (1 page)
12 April 1996Certificate of re-registration from Public Limited Company to Private (1 page)
12 April 1996Re-registration of Memorandum and Articles (31 pages)
12 April 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
8 January 1996Particulars of mortgage/charge (5 pages)
6 January 1996Particulars of mortgage/charge (4 pages)
6 January 1996Particulars of mortgage/charge (4 pages)
9 June 1995Return made up to 30/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)