Company NameThe Sculpture Company Limited
Company StatusDissolved
Company Number02817292
CategoryPrivate Limited Company
Incorporation Date12 May 1993(30 years, 10 months ago)
Previous NameToprift Limited

Business Activity

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

Directors

Director NamePhilomena Davidson Davis
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1993(1 month after company formation)
Appointment Duration30 years, 9 months
RoleSculptor
Correspondence Address19 Hartwell Road
Hanslope
Milton Keynes
Bucks
MK19 7BY
Director NameSir Peter Colin Michael
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1994(1 year, 3 months after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEddington House
Great Hidden Farm Eddington
Hungerford
Berks
RG17 0TW
Secretary NameMr Adrian John Alan Bott
NationalityBritish
StatusCurrent
Appointed06 September 1994(1 year, 3 months after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Correspondence Address2 Furster Road
Beckenham
Kent
BR3 4LJ
Director NameKeith Barrie Hopkins
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1996(2 years, 7 months after company formation)
Appointment Duration28 years, 3 months
RolePR
Correspondence Address13 Carroll House
Elms Mews Lancaster Gate
London
W2 3PP
Director NameRobert David Maxted
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1998(5 years after company formation)
Appointment Duration25 years, 10 months
RoleSurveyor
Correspondence Address14 Wandon Road
London
SW6 2JF
Secretary NameDr Simon Hincks
NationalityBritish
StatusResigned
Appointed14 June 1993(1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 March 1994)
RoleSecretary
Correspondence Address4 Ufton Grove
Hackney
London
N1 4HG
Secretary NameMaurice Blik
NationalityBritish/Dutch
StatusResigned
Appointed30 March 1994(10 months, 3 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 06 September 1994)
RoleSculptor
Correspondence Address501 Bunyan Court
Barbican
London
EC2Y 8DH
Director NameMichael Peter Lyons
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1994(1 year, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 April 1997)
RoleSculptor
Correspondence AddressNether Farm 20 Church End
Cawood
Selby
North Yorkshire
YO8 0SN
Director NameRobert Donaldson Hamish Bryce
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1995(1 year, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 January 1996)
RoleExecutive Chairman
Correspondence AddressTrean
The Avenue
Radlett
Hertfordshire
WD7 7DG
Director NameTracy Elisabeth Long
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1996(2 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 February 1998)
RoleCorporate Advisor
Correspondence AddressFlat 4 13 Cornwall Gardens
London
SW7 4AN
Director NameMr John William Mills
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(4 years, 1 month after company formation)
Appointment Duration11 months (resigned 28 May 1998)
RoleSculptor
Country of ResidenceUnited Kingdom
Correspondence AddressHinxworth Place
Hinxworth
Baldock
Hertfordshire
SG7 5HB
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed12 May 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressSherlock House
7 Kenrick Place
London
W1H 3FF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£87,115
Gross Profit£58,808
Net Worth-£390,134
Cash£765
Current Liabilities£130,159

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

21 October 2003Dissolved (1 page)
21 July 2003Liquidators statement of receipts and payments (5 pages)
21 July 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
7 April 2003Liquidators statement of receipts and payments (5 pages)
20 November 2002Liquidators statement of receipts and payments (5 pages)
30 April 2002Liquidators statement of receipts and payments (5 pages)
26 October 2001Liquidators statement of receipts and payments (5 pages)
24 April 2001Liquidators statement of receipts and payments (5 pages)
18 October 2000Liquidators statement of receipts and payments (5 pages)
25 April 2000Liquidators statement of receipts and payments (5 pages)
12 April 1999Statement of affairs (6 pages)
12 April 1999Appointment of a voluntary liquidator (1 page)
12 April 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 March 1999Registered office changed on 31/03/99 from: 108 old brompton road south kensington london SW7 3RA (1 page)
30 July 1998Director resigned (1 page)
30 July 1998New director appointed (4 pages)
26 July 1998Director resigned (1 page)
15 July 1998New director appointed (2 pages)
15 July 1998Full accounts made up to 31 December 1997 (12 pages)
15 July 1998Return made up to 12/05/98; full list of members (7 pages)
18 July 1997Accounts for a small company made up to 31 December 1996 (5 pages)
23 June 1997Return made up to 12/05/97; full list of members (8 pages)
23 June 1997Director resigned (1 page)
1 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
7 August 1996New director appointed (2 pages)
24 July 1996New director appointed (2 pages)
26 June 1995Accounts for a small company made up to 31 December 1994 (10 pages)
20 June 1995Return made up to 12/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 June 1995New director appointed (4 pages)
23 April 1995Amended accounts made up to 31 May 1994 (3 pages)