Company NameCeewood Housing Limited
Company StatusDissolved
Company Number03118678
CategoryPrivate Limited Company
Incorporation Date26 October 1995(28 years, 6 months ago)
Dissolution Date2 September 2003 (20 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Norman William John Roberts
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 High Oaks Road
Welwyn Garden City
Hertfordshire
AL8 7BH
Director NameMr Peter Robert Mason
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2000(4 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 02 September 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address48 Deacons Hill Road
Elstree
Hertfordshire
WD6 3LH
Secretary NameNeil Robert Burdett
NationalityBritish
StatusClosed
Appointed29 May 2002(6 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 02 September 2003)
RoleCompany Director
Correspondence Address5 Oak House Parson Street
Hendon
London
NW4 1QJ
Director NameGuy Mervyn Norris
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2002(6 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 02 September 2003)
RoleSolicitor
Correspondence AddressThe Dower House
Church Road Snitterfield
Stratford Upon Avon
CV37 0LF
Director NameMr David Carew-Gibson
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1995(same day as company formation)
RoleRetired
Correspondence Address51 Davenport Road
Witney
Oxfordshire
OX8 5EL
Director NameEdward John Cooper
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address80 Blakes Avenue
Witney
Oxfordshire
OX8 6SY
Director NameGeorge Francis Kent
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1995(same day as company formation)
RoleRetired
Correspondence Address5 Thirlebrook Cottages Aston Cross
Ashchurch
Tewkesbury
Gloucestershire
GL20 8LN
Wales
Director NameMr Cedric Alan Lark
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1995(same day as company formation)
RoleCompany Director
Correspondence AddressGreenoaks Wilverley Road
Brockenhurst
Hampshire
SO42 7SP
Director NameDonald Smith
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1995(same day as company formation)
RoleRetired
Correspondence AddressSouth Manor House
Elmley Road Ashton Under Hill
Evesham
Worcs
WR11 6SW
Director NameJohn William Thompson
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address55 Switchback Road North
Maidenhead
Berkshire
SL6 7QX
Director NameRaymond Tulip
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address38 Bedford Road
Moorpark
Northwood
Middlesex
HA6 2AZ
Director NameMartyn Wenzerul
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1995(same day as company formation)
RoleAccountant
Correspondence Address51 Ornan Road
London
NW3 4QD
Secretary NameGeorge Bernard Brooks
NationalityBritish
StatusResigned
Appointed26 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Ducklington Lane
Witney
Oxfordshire
OX28 5JD
Secretary NameAlan Smith
NationalityBritish
StatusResigned
Appointed16 May 1996(6 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 29 May 2002)
RoleCompany Director
Correspondence Address37 Pattison Road
London
NW2 2HL
Director NameDavid Nicholas Flowerday
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2000(4 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Hollands
Ampthill Park House
Ampthill
Bedfordshire
MK45 2HF
Director NameAlan Smith
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2000(4 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 May 2002)
RoleSolicitor
Correspondence Address37 Pattison Road
London
NW2 2HL

Location

Registered Address765 Finchley Road
London
NW11 8DS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

2 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2003First Gazette notice for voluntary strike-off (1 page)
7 April 2003Application for striking-off (1 page)
12 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 November 2002Return made up to 26/10/02; full list of members (8 pages)
5 August 2002New director appointed (2 pages)
5 August 2002Director resigned (1 page)
7 June 2002Secretary resigned;director resigned (1 page)
7 June 2002Director resigned (1 page)
7 June 2002Director resigned (1 page)
7 June 2002New secretary appointed (2 pages)
6 June 2002Accounts for a dormant company made up to 31 July 2001 (7 pages)
4 December 2001Return made up to 26/10/01; full list of members (8 pages)
21 February 2001Full accounts made up to 31 July 2000 (12 pages)
12 December 2000Return made up to 26/10/00; full list of members (8 pages)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
16 August 2000New director appointed (4 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000Director resigned (1 page)
18 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 April 2000Full accounts made up to 31 July 1999 (12 pages)
23 November 1999Director's particulars changed (1 page)
9 November 1999Return made up to 26/10/99; full list of members (10 pages)
28 May 1999Full accounts made up to 31 July 1998 (15 pages)
4 November 1998Return made up to 26/10/98; full list of members (11 pages)
19 February 1998Full accounts made up to 31 July 1997 (15 pages)
26 November 1997Director's particulars changed (1 page)
2 November 1997Return made up to 26/10/97; full list of members (11 pages)
29 May 1997Full accounts made up to 31 July 1996 (21 pages)
6 November 1996Return made up to 26/10/96; full list of members (8 pages)
31 May 1996New secretary appointed (1 page)
31 May 1996Secretary resigned (2 pages)
31 May 1996Registered office changed on 31/05/96 from: 17 fettiplace road witney oxfordshire OX8 5AP (1 page)
11 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
30 November 1995Director resigned (4 pages)
30 November 1995Accounting reference date notified as 31/07 (1 page)