Company Name365 Group Of Companies Limited
Company StatusDissolved
Company Number02614716
CategoryPrivate Limited Company
Incorporation Date24 May 1991(32 years, 11 months ago)
Dissolution Date21 January 1997 (27 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameMr Winston Cyril Ellis
NationalityBritish
StatusClosed
Appointed24 May 1993(2 years after company formation)
Appointment Duration3 years, 8 months (closed 21 January 1997)
RoleCompany Director
Correspondence Address4 Goodwyn Avenue
Mill Hill
London
NW7 3RG
Director NameMr Adrian James Henry Ewer
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1994(3 years after company formation)
Appointment Duration2 years, 7 months (closed 21 January 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBlagdens House Bumpstead Road
Hempstead
Saffron Walden
Essex
CB10 2PW
Director NameMalcolm Cull
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(1 year after company formation)
Appointment Duration2 years (resigned 24 May 1994)
RoleContracts Manager
Correspondence Address453 Marywalter Road Lostock Graham
Northwich
Cheshire
Director NameLeslie Pilkington
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(1 year after company formation)
Appointment Duration4 months (resigned 21 September 1992)
RoleChartered Accountant
Correspondence Address38 Greenheys Crescent
Greenmount
Bury
Lancashire
BL8 4QD
Director NameMr Richard Huw Price
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 04 May 1994)
RoleContracts Manager
Correspondence Address4 Gorsey Lane
Altrincham
Cheshire
WA14 4BN
Secretary NameLeslie Pilkington
NationalityBritish
StatusResigned
Appointed24 May 1992(1 year after company formation)
Appointment Duration4 months (resigned 21 September 1992)
RoleCompany Director
Correspondence Address38 Greenheys Crescent
Greenmount
Bury
Lancashire
BL8 4QD
Secretary NameRichard Price
NationalityBritish
StatusResigned
Appointed21 September 1992(1 year, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrickley Ridge
Crickley Hill Birdlip
Gloucester
Gloucestershire
GL4 8JY
Wales
Director NameDereke Brown
NationalityBritish
StatusResigned
Appointed01 December 1992(1 year, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1994)
RoleCivil Engineer
Correspondence Address23 Parkside Drive
Watford
WD1 3AS
Director NameMr Nigel James Pitcher
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(1 year, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 1995)
RoleCivil Engineer
Correspondence AddressOld Oak Cottage
Hog Lane
Ashley Green
Buckinghamshire
HP5 3PS
Director NameRobert Mark Taylor
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(1 year, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 June 1994)
RoleChartered Accountant
Correspondence Address15 Hollow Way Lane
Amersham
Buckinghamshire
HP6 6DJ

Location

Registered AddressPage Street
London
NW7 2ER
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 January 1997Final Gazette dissolved via voluntary strike-off (1 page)
1 October 1996First Gazette notice for voluntary strike-off (1 page)
11 September 1996Auditor's resignation (2 pages)
21 August 1996Full accounts made up to 31 December 1995 (6 pages)
20 August 1996Application for striking-off (1 page)
5 June 1996Return made up to 24/05/96; full list of members (8 pages)
22 June 1995Return made up to 24/05/95; change of members (14 pages)
6 June 1995Full accounts made up to 31 December 1994 (6 pages)