Company NameThe Agency For Burial And Cremation Development Limited
Company StatusDissolved
Company Number03119613
CategoryPrivate Limited Company
Incorporation Date30 October 1995(28 years, 6 months ago)
Dissolution Date3 July 2001 (22 years, 10 months ago)
Previous NamePrasam Limited

Business Activity

Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Director NameMr Colin Peter John Field
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1995(1 week, 4 days after company formation)
Appointment Duration5 years, 7 months (closed 03 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Strakes
Church Hill
West Hoathly
Sussex
RH19 4PW
Director NameMrs Christine Mary Field
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1999(3 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 03 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Strakes Church Hill
West Hoathly
East Grinstead
West Sussex
RH19 4PW
Secretary NameMrs Christine Mary Field
NationalityBritish
StatusClosed
Appointed31 May 1999(3 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 03 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Strakes Church Hill
West Hoathly
East Grinstead
West Sussex
RH19 4PW
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed30 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameRichard Kevin Green
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1995(1 week, 4 days after company formation)
Appointment Duration3 years, 6 months (resigned 31 May 1999)
RoleCompany Director
Correspondence AddressWaterside Isfield Mill
Station Road Isfield
Uckfield
East Sussex
TN22 5SX
Secretary NameRichard Kevin Green
NationalityBritish
StatusResigned
Appointed10 November 1995(1 week, 4 days after company formation)
Appointment Duration3 years, 6 months (resigned 31 May 1999)
RoleCompany Director
Correspondence AddressWaterside Isfield Mill
Station Road Isfield
Uckfield
East Sussex
TN22 5SX

Location

Registered Address2/4 Cayton Street
London
EC1V 9EH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2001First Gazette notice for voluntary strike-off (1 page)
1 February 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
31 January 2001Application for striking-off (1 page)
12 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
21 November 1999Registered office changed on 21/11/99 from: the galleria station road crawley west sussex RH10 1HY (1 page)
21 November 1999Return made up to 30/10/99; full list of members (7 pages)
25 June 1999Secretary resigned;director resigned (1 page)
25 June 1999New secretary appointed;new director appointed (2 pages)
18 March 1999Registered office changed on 18/03/99 from: new olives high street uckfield east sussex TN22 1QE (1 page)
21 October 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
21 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 November 1997Return made up to 30/10/97; no change of members (5 pages)
13 August 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
13 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 November 1996Return made up to 30/10/96; full list of members (7 pages)
9 July 1996Accounting reference date notified as 31/03 (1 page)
13 December 1995Memorandum and Articles of Association (22 pages)
21 November 1995Company name changed prasam LIMITED\certificate issued on 22/11/95 (4 pages)
30 October 1995Incorporation (28 pages)