Company NameCedarcrown Properties Limited
DirectorsGrahame Nigel Bryant and Gillian Ann Bryant
Company StatusDissolved
Company Number03008906
CategoryPrivate Limited Company
Incorporation Date11 January 1995(29 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Grahame Nigel Bryant
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1998(3 years, 4 months after company formation)
Appointment Duration25 years, 11 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressHooks Farm
Henley Road
Marlow
Buckinghamshire
SL7 2DS
Director NameMrs Gillian Ann Bryant
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2001(6 years, 1 month after company formation)
Appointment Duration23 years, 2 months
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressHooks Farm
Henley Road
Marlow
Buckinghamshire
SL7 2DS
Secretary NameMrs Gillian Ann Bryant
NationalityBritish
StatusCurrent
Appointed12 February 2001(6 years, 1 month after company formation)
Appointment Duration23 years, 2 months
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressHooks Farm
Henley Road
Marlow
Buckinghamshire
SL7 2DS
Director NameJohn Raymond Davis
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1995(6 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 11 April 1995)
RoleChartered Secretary
Correspondence Address29 Barnes Way
Werrington
Peterborough
Cambridgeshire
PE4 6QD
Director NameMontague John Burgess Taylor
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1995(2 months, 4 weeks after company formation)
Appointment Duration4 months (resigned 15 August 1995)
RoleChartered Surveyor
Correspondence AddressLocksley House
High Street
Hurley
Berkshire
SL6 5LT
Director NameSusan Elizabeth Curtis Taylor
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1995(2 months, 4 weeks after company formation)
Appointment Duration4 months (resigned 15 August 1995)
RoleHousewife
Correspondence AddressThe Willows
8 Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
Secretary NameMontague John Burgess Taylor
NationalityBritish
StatusResigned
Appointed11 April 1995(2 months, 4 weeks after company formation)
Appointment Duration4 months (resigned 15 August 1995)
RoleChartered Surveyor
Correspondence AddressLocksley House
High Street
Hurley
Berkshire
SL6 5LT
Director NameRonald Kenneth Gower
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1995(7 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 September 1998)
RoleChartered Surveyor
Correspondence AddressThe Pump Room Winkfield Lane
Winkfield
Windsor
Berkshire
SL4 4RU
Secretary NameMr Ian Sinclair Wetherell
NationalityBritish
StatusResigned
Appointed15 August 1995(7 months after company formation)
Appointment Duration5 years, 6 months (resigned 12 February 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAmherst Cottage Philip Drive
Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9JB
Director NameMs Charmaine Quick
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1997(2 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 July 1998)
RoleInterior Designer
Correspondence Address64
Reading Road Pangbourne
Reading
Berkshire
RG8 7JE
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed11 January 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed11 January 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameReynolds Porter Chamberlain (Corporation)
StatusResigned
Appointed17 January 1995(6 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 11 April 1995)
Correspondence AddressChichester House
278-282 High Holborn
London
WC1V 7HA

Location

Registered AddressMulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

4 July 2005Dissolved (1 page)
4 April 2005Return of final meeting in a members' voluntary winding up (3 pages)
24 September 2004Liquidators statement of receipts and payments (5 pages)
11 March 2004Liquidators statement of receipts and payments (5 pages)
6 October 2003Liquidators statement of receipts and payments (5 pages)
13 September 2002Liquidators statement of receipts and payments (5 pages)
3 April 2002Liquidators statement of receipts and payments (5 pages)
29 March 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 March 2001Registered office changed on 22/03/01 from: 119 high street amersham buckinghamshire HP7 0EA (1 page)
20 March 2001Appointment of a voluntary liquidator (2 pages)
20 March 2001Declaration of solvency (4 pages)
9 March 2001Secretary resigned (1 page)
9 March 2001New secretary appointed;new director appointed (2 pages)
9 March 2001Ad 12/02/01--------- £ si 501@1=501 £ ic 100/601 (2 pages)
26 February 2001Return made up to 11/01/01; full list of members (6 pages)
4 January 2001Full accounts made up to 31 January 1999 (11 pages)
4 January 2001Full accounts made up to 31 January 2000 (11 pages)
23 October 2000Return made up to 11/01/99; full list of members; amend (5 pages)
26 January 2000Return made up to 11/01/00; full list of members (6 pages)
2 July 1999Full accounts made up to 31 January 1998 (11 pages)
23 June 1999Registered office changed on 23/06/99 from: cross keys 18 wycombe end beaconsfield buckinghamshire HP9 1NB (1 page)
11 February 1999Return made up to 11/01/99; no change of members (7 pages)
6 October 1998Director resigned (1 page)
1 October 1998New director appointed (2 pages)
17 July 1998Director resigned (1 page)
13 June 1998Particulars of mortgage/charge (3 pages)
13 June 1998Particulars of mortgage/charge (5 pages)
13 June 1998Particulars of mortgage/charge (5 pages)
19 January 1998Return made up to 11/01/98; no change of members (4 pages)
29 October 1997Registered office changed on 29/10/97 from: amherst cottage philip drive flackwell heath high wycombe buckinghamshire HP10 9JB (1 page)
10 October 1997New director appointed (2 pages)
11 July 1997Full accounts made up to 31 January 1997 (10 pages)
2 July 1997Particulars of mortgage/charge (3 pages)
24 April 1997Registered office changed on 24/04/97 from: 52 packhorse road gerrards cross buckinghamshire SL9 8EQ (1 page)
27 January 1997Return made up to 11/01/97; full list of members (6 pages)
21 January 1997Return made up to 11/01/96; full list of members
  • 363(288) ‐ Secretary resigned
(5 pages)
22 November 1996Full accounts made up to 31 January 1996 (10 pages)
23 August 1996Ad 20/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 April 1996Director resigned (1 page)
25 April 1996Secretary resigned (1 page)
30 August 1995Particulars of mortgage/charge (4 pages)
30 August 1995Particulars of mortgage/charge (4 pages)
19 April 1995New director appointed (2 pages)
19 April 1995New secretary appointed;director resigned;new director appointed (2 pages)
28 March 1995Registered office changed on 28/03/95 from: international house 31 church road hendon london NW4 4EB (1 page)
28 March 1995New secretary appointed (2 pages)
28 March 1995New director appointed (2 pages)
11 January 1995Incorporation (12 pages)