Company NameC T W Props & Scenery Limited
Company StatusDissolved
Company Number02697323
CategoryPrivate Limited Company
Incorporation Date16 March 1992(32 years, 1 month ago)
Dissolution Date4 May 2004 (19 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Secretary NameMr Linda Penelope Eldrige
NationalityBritish
StatusClosed
Appointed03 April 1992(2 weeks, 3 days after company formation)
Appointment Duration12 years, 1 month (closed 04 May 2004)
RoleCompany Director
Correspondence Address67 Lockesley Drive
Orpington
Kent
BR5 2AB
Director NameHenry Alfred Creek
Date of BirthDecember 1936 (Born 87 years ago)
NationalityEnglish
StatusClosed
Appointed21 March 1995(3 years after company formation)
Appointment Duration9 years, 1 month (closed 04 May 2004)
RoleDesign Operative
Correspondence Address100 Motspur Park
New Malden
Surrey
KT3 6PF
Director NameBruce William Tollitt
Date of BirthApril 1938 (Born 86 years ago)
NationalityEnglish
StatusClosed
Appointed21 March 1995(3 years after company formation)
Appointment Duration9 years, 1 month (closed 04 May 2004)
RoleDesign Operative
Correspondence Address62b Albacore Crescent
Lewisham
London
SE13 7HP
Director NameRichard Wickes
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityEnglish
StatusClosed
Appointed21 March 1995(3 years after company formation)
Appointment Duration9 years, 1 month (closed 04 May 2004)
RoleDesign Operative
Correspondence Address41 Sunnymede Avenue
Carshalton
Surrey
SM5 4JA
Director NameMrs Patricia Josephine McMahon
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(2 weeks, 3 days after company formation)
Appointment Duration2 years, 10 months (resigned 11 February 1995)
RoleReceptionist
Correspondence Address100 Motspur Park
New Malden
Surrey
KT3 6PF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 March 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 March 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressBritannia Chambers
181-185 High Street
New Malden
Surrey
KT3 4BH
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardBeverley
Built Up AreaGreater London

Financials

Year2014
Turnover£33,419
Gross Profit£9,218
Net Worth-£7,393
Cash£1,233
Current Liabilities£27,495

Accounts

Latest Accounts31 August 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

4 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2004First Gazette notice for voluntary strike-off (1 page)
8 December 2003Application for striking-off (1 page)
10 November 2003Total exemption full accounts made up to 31 August 2003 (7 pages)
23 March 2003Return made up to 16/03/03; full list of members (7 pages)
11 July 2002Total exemption full accounts made up to 31 August 2001 (7 pages)
21 March 2002Return made up to 16/03/02; full list of members (7 pages)
21 March 2001Return made up to 16/03/01; full list of members (7 pages)
22 February 2001Full accounts made up to 31 August 2000 (7 pages)
9 January 2001Director's particulars changed (2 pages)
17 July 2000Full accounts made up to 31 August 1999 (7 pages)
6 June 2000Registered office changed on 06/06/00 from: 100,motspur park, new malden, surrey. KT3 6PF (1 page)
3 April 2000Return made up to 16/03/00; full list of members (7 pages)
19 March 1999Return made up to 16/03/99; full list of members (6 pages)
16 March 1999Full accounts made up to 31 August 1998 (7 pages)
18 March 1998Return made up to 16/03/98; no change of members (4 pages)
17 February 1998Full accounts made up to 31 August 1997 (7 pages)
20 March 1997Return made up to 16/03/97; no change of members (4 pages)
4 February 1997Full accounts made up to 31 August 1996 (6 pages)
22 March 1996Return made up to 16/03/96; full list of members (6 pages)
8 February 1996Full accounts made up to 31 August 1995 (7 pages)
21 April 1995Full accounts made up to 31 August 1994 (6 pages)
10 April 1995Return made up to 16/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 March 1995New director appointed (2 pages)
24 March 1995New director appointed (2 pages)
24 March 1995Director resigned;new director appointed (2 pages)