Company NameCeewood Properties Limited
Company StatusDissolved
Company Number02781866
CategoryPrivate Limited Company
Incorporation Date21 January 1993(31 years, 3 months ago)
Dissolution Date10 September 2002 (21 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAndrew Carlile Barrs
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1993(1 week after company formation)
Appointment Duration9 years, 7 months (closed 10 September 2002)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressStoke End
Church Lane
Bath
Banes
BA2 7WD
Director NameShelley Latham
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1993(1 week after company formation)
Appointment Duration9 years, 7 months (closed 10 September 2002)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressStoke End
Church Lane Freshford
Bath
Avon
BA2 7WD
Secretary NameAndrew Carlile Barrs
NationalityBritish
StatusClosed
Appointed28 January 1993(1 week after company formation)
Appointment Duration9 years, 7 months (closed 10 September 2002)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressStoke End
Church Lane
Bath
Banes
BA2 7WD
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed21 January 1993(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed21 January 1993(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address345a Station Road
Harrow
Middlesex
HA1 2AA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Financials

Year2014
Turnover£4,048
Gross Profit£4,048
Cash£123,233
Current Liabilities£9,901

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

10 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2002First Gazette notice for voluntary strike-off (1 page)
8 April 2002Application for striking-off (1 page)
21 November 2001Total exemption full accounts made up to 28 February 2001 (10 pages)
29 March 2001Return made up to 21/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 February 2001Accounting reference date shortened from 24/03/01 to 28/02/01 (1 page)
10 July 2000Full accounts made up to 24 March 2000 (8 pages)
22 March 2000Return made up to 21/01/00; full list of members (6 pages)
21 December 1999Full accounts made up to 24 March 1999 (9 pages)
24 February 1999Return made up to 21/01/99; full list of members (5 pages)
31 December 1998Full accounts made up to 24 March 1998 (10 pages)
11 April 1998Registered office changed on 11/04/98 from: 1 peterborough road harrow middlesex HA1 2AP (1 page)
22 January 1998Full accounts made up to 24 March 1997 (11 pages)
19 March 1997Return made up to 21/01/97; no change of members (4 pages)
4 December 1996Full accounts made up to 24 March 1996 (10 pages)
15 February 1996Return made up to 21/01/96; no change of members (4 pages)
31 January 1996Full accounts made up to 21 March 1995 (10 pages)
21 March 1995Return made up to 21/01/95; full list of members (6 pages)