Company NameSouthwark Credit Union Development Agency Limited
Company StatusDissolved
Company Number02406662
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 July 1989(34 years, 10 months ago)
Dissolution Date12 November 2002 (21 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NamePeter Bussy
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1989(same day as company formation)
RoleAbcul Manager
Correspondence Address61 Jerningham Road
New Cross
London
SE14 5NH
Director NameRev Canon Peter Challen
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1989(same day as company formation)
RoleSenior Chaplain South London Industrialmission
Country of ResidenceUnited Kingdom
Correspondence Address21 Bousfield Road
New Cross
London
SE14 5TP
Director NameMr Richard Arthur Blackmore
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1992(2 years, 5 months after company formation)
Appointment Duration10 years, 10 months (closed 12 November 2002)
RoleFraud Investigator
Correspondence Address1021 Villiers Le Bois
France
Secretary NamePeter Bussy
NationalityBritish
StatusClosed
Appointed13 November 1998(9 years, 3 months after company formation)
Appointment Duration4 years (closed 12 November 2002)
RoleCompany Director
Correspondence Address61 Jerningham Road
New Cross
London
SE14 5NH
Director NameMs Ros Dillon
Date of BirthOctober 1943 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed14 January 1992(2 years, 5 months after company formation)
Appointment Duration1 month (resigned 19 February 1992)
RoleLocal Government Officer
Correspondence Address18 Shrubland Road
London
E8 4NN
Director NameMr Paul Renaldo Williams
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(2 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 April 1994)
RolePostal Executive
Correspondence Address132 Algernon Road
Lewisham
London
SE13 7AW
Secretary NameMr Louis Richard McLeod
NationalityBritish
StatusResigned
Appointed14 January 1992(2 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 13 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Standing Stones
Great Billing
Northampton
NN3 9HA
Director NameMr Vincent McBean
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(3 years, 4 months after company formation)
Appointment Duration1 year (resigned 29 November 1993)
RoleMoney Broke/Property
Correspondence Address205 Shooters Hill Road
Blackheath
London
SE3 8UL
Director NameCllr Pamella Elaine Smith
Date of BirthAugust 1954 (Born 69 years ago)
NationalityJamaica/British
StatusResigned
Appointed20 November 1992(3 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 February 1996)
RoleSocial Worker
Correspondence Address20a Crebor Street
East Dulwich
London
SE22 0HF
Director NameLeonard Alphonso Montague
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(4 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 January 1999)
RoleRetired
Correspondence Address291 Camberwell New Road
London
SE5 0TF
Director NameNicholas Frank Dolezal
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(6 years after company formation)
Appointment Duration3 years, 5 months (resigned 20 January 1999)
RoleLocal Government Officer
Correspondence Address33 Playfield Crescent
London
SE22 8QR
Director NameCllr John Friary
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(6 years after company formation)
Appointment Duration3 years, 5 months (resigned 20 January 1999)
RoleHealth And Safety Advisor
Country of ResidenceUnited Kingdom
Correspondence Address311 Camberwell Road
London
SE5 0HQ

Location

Registered Address79 Denmark Hill
Camberwell
London
SE5 8RS
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London

Financials

Year2014
Cash£311
Current Liabilities£311

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

12 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
19 June 2002Application for striking-off (1 page)
29 May 2002Full accounts made up to 31 October 2001 (6 pages)
29 May 2002Accounting reference date shortened from 31/03/02 to 31/10/01 (1 page)
20 March 2002Full accounts made up to 31 March 2001 (6 pages)
9 January 2002Annual return made up to 09/01/02 (4 pages)
6 February 2001Annual return made up to 09/01/01 (4 pages)
15 November 2000Full accounts made up to 31 March 2000 (6 pages)
15 February 2000Full accounts made up to 31 March 1999 (6 pages)
19 January 2000Annual return made up to 09/01/00 (4 pages)
11 August 1999Full accounts made up to 31 March 1998 (6 pages)
24 February 1999Annual return made up to 09/01/99 (6 pages)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
25 January 1999New secretary appointed (2 pages)
24 November 1998Secretary resigned (1 page)
2 March 1998Full accounts made up to 31 March 1997 (5 pages)
25 January 1998Annual return made up to 09/01/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 January 1997Annual return made up to 14/01/97 (6 pages)
15 January 1997Full accounts made up to 31 March 1996 (6 pages)
6 August 1996Registered office changed on 06/08/96 from: 221 rye lane peckham london SE15 4TP (1 page)
27 February 1996Director resigned (2 pages)
9 January 1996Annual return made up to 14/01/96 (6 pages)
9 January 1996Full accounts made up to 31 March 1995 (6 pages)
9 October 1995New director appointed (2 pages)
21 September 1995New director appointed (2 pages)