Company NameCloisterhill Limited
Company StatusDissolved
Company Number02686321
CategoryPrivate Limited Company
Incorporation Date11 February 1992(32 years, 2 months ago)
Dissolution Date24 September 1996 (27 years, 7 months ago)

Business Activity

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

Directors

Director NameMr John Andrew Theakston
Date of BirthMay 1952 (Born 72 years ago)
NationalityEnglish
StatusClosed
Appointed11 February 1993(1 year after company formation)
Appointment Duration3 years, 7 months (closed 24 September 1996)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address30 Grove Park Gardens
Chiswick
London
W4 3RZ
Director NameAndre George Confavreux
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1995(3 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 24 September 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Water Tower Close
Uxbridge
Middlesex
UB8 1XS
Secretary NameAndre George Confavreux
NationalityBritish
StatusClosed
Appointed19 April 1996(4 years, 2 months after company formation)
Appointment Duration5 months, 1 week (closed 24 September 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Water Tower Close
Uxbridge
Middlesex
UB8 1XS
Director NameMr Kingsley Guy Manning
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1993(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 01 August 1995)
RoleBusiness Advisor
Correspondence Address6 Gatcombe Road
Tufnell Park
London
N19 4PT
Director NameSheila Roy
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1993(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 01 August 1995)
RoleManagement Consultant
Correspondence AddressThe Pyghtle Thurleigh Road
Milton Ernest
Bedford
MK44 1RF
Director NameRichard Nicholas Thompson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1993(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 14 October 1994)
RoleFinancial Analyst
Correspondence Address9 Wincroft Road
Caversham
Reading
RG4 7HH
Director NameMatthew Charles Vowels
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1993(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 07 November 1995)
RoleChartered Surveyor
Correspondence Address17 Dauntless Road
Burghfield Common
Reading
Berkshire
RG7 3NZ
Secretary NameMrs Joy Elizabeth Baldry
NationalityBritish
StatusResigned
Appointed11 February 1993(1 year after company formation)
Appointment Duration1 year (resigned 25 February 1994)
RoleCompany Director
Correspondence Address17 Railway Road
Teddington
Middlesex
TW11 8SB
Secretary NameMr Alexander Derbie
NationalityNew Zealander
StatusResigned
Appointed25 February 1994(2 years after company formation)
Appointment Duration1 year (resigned 15 March 1995)
RoleCompany Director
Correspondence AddressFirle
Meadowside
Great Bookham
Surrey
KT23 3LG
Secretary NameKirsten Lawton
NationalityBritish
StatusResigned
Appointed15 March 1995(3 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 19 April 1996)
RoleCompany Director
Correspondence Address132 Cottimore Avenue
Walton On Thames
Surrey
KT12 2AG

Location

Registered AddressCrown House
Kingston Road
New Malden
Surrey
KT3 3ST
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardBeverley
Built Up AreaGreater London

Accounts

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

Filing History

24 September 1996Final Gazette dissolved via voluntary strike-off (1 page)
12 July 1996Full accounts made up to 31 December 1995 (6 pages)
24 May 1996New secretary appointed (2 pages)
24 May 1996Secretary resigned (1 page)
27 February 1996First Gazette notice for voluntary strike-off (1 page)
16 January 1996Application for striking-off (1 page)
24 November 1995Director resigned (4 pages)
9 August 1995Director resigned;new director appointed (6 pages)
9 August 1995Director resigned (4 pages)
20 April 1995Return made up to 11/02/95; full list of members (14 pages)
24 March 1995Secretary resigned;new secretary appointed (1 page)