Company NameChildren's Research Unit Limited
Company StatusDissolved
Company Number03016725
CategoryPrivate Limited Company
Incorporation Date31 January 1995(29 years, 3 months ago)
Dissolution Date25 September 2007 (16 years, 7 months ago)
Previous NameBridgehall Telecoms Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Secretary NameLyndsay Russell Brown
NationalityBritish
StatusClosed
Appointed28 February 1995(4 weeks after company formation)
Appointment Duration12 years, 7 months (closed 25 September 2007)
RoleSolicitor
Correspondence Address8 Saint Marys Garth
Buxted
Uckfield
East Sussex
TN22 4LY
Director NameGlen George Smith
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1998(3 years, 2 months after company formation)
Appointment Duration9 years, 5 months (closed 25 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Pine Trees
Portsmouth Road
Esher
Surrey
KT10 9JF
Director NameGlen George Smith
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityAustralian
StatusResigned
Appointed28 February 1995(4 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 17 January 1997)
RoleCompany Director
Correspondence AddressMostyn Cottage
Church Path Merton Park
London
SW19 3HL
Director NameFrank Malduff Sandford Steele
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1997(1 year, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 December 1998)
RoleEstate Agent
Correspondence Address4 The Crescent
Wimbledon Park
London
SW19 8AN
Director NameFrancis Lillie
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1998(3 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 May 2003)
RolePsychologist
Correspondence Address58 Gordon Mansions
Torrington Place
London
WC1E 7HG
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed31 January 1995(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed31 January 1995(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered AddressTlt
Seacontainers House
20 Upper Ground
London
SE1 9LH
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

25 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2007First Gazette notice for voluntary strike-off (1 page)
21 April 2007Application for striking-off (1 page)
29 January 2007Return made up to 21/01/07; full list of members (6 pages)
30 November 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
25 January 2006Return made up to 21/01/06; full list of members
  • 363(287) ‐ Registered office changed on 25/01/06
(6 pages)
8 December 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
26 January 2005Return made up to 21/01/05; full list of members (6 pages)
3 December 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
29 January 2004Return made up to 21/01/04; full list of members (6 pages)
3 December 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
19 May 2003Director resigned (1 page)
8 April 2003Return made up to 21/01/03; full list of members (7 pages)
4 December 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
24 January 2002Return made up to 21/01/02; full list of members (6 pages)
3 January 2002Total exemption full accounts made up to 31 January 2001 (7 pages)
27 February 2001Full accounts made up to 31 January 2000 (8 pages)
15 February 2001Return made up to 31/01/01; full list of members (6 pages)
14 April 2000Registered office changed on 14/04/00 from: 4 pine trees portsmouth road esher surrey KT10 9JF (1 page)
2 March 2000Full accounts made up to 31 January 1999 (8 pages)
10 February 2000Return made up to 31/01/00; full list of members
  • 363(287) ‐ Registered office changed on 10/02/00
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 February 1999Return made up to 31/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
3 February 1999New director appointed (2 pages)
11 December 1998Registered office changed on 11/12/98 from: the observatory 220 queenstown road london SW8 4LP (1 page)
13 July 1998Accounts for a dormant company made up to 31 January 1998 (6 pages)
13 July 1998Accounts for a dormant company made up to 31 January 1997 (6 pages)
18 May 1998New director appointed (2 pages)
13 May 1998Registered office changed on 13/05/98 from: units 19&20 quayside lodge william morris way,townmead road london SW6 2UZ (1 page)
13 May 1998Return made up to 31/01/98; no change of members (4 pages)
23 January 1997Return made up to 31/01/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
23 January 1997Director resigned (1 page)
23 January 1997New director appointed (2 pages)
23 January 1997Registered office changed on 23/01/97 from: lawrence jones sea containers house 20 upper ground blackfriars bridge london SE1 9LH (1 page)
20 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 January 1997Accounts for a dormant company made up to 31 January 1996 (1 page)
20 September 1996Return made up to 31/01/96; full list of members (6 pages)
22 March 1995New secretary appointed;director resigned (2 pages)
22 March 1995Registered office changed on 22/03/95 from: alpha searches & formations LTD 54/58 caledonian road london N1 9RN (1 page)
22 March 1995Secretary resigned;new director appointed (2 pages)