Company NameCivic House Sales Limited
Company StatusDissolved
Company Number03559233
CategoryPrivate Limited Company
Incorporation Date7 May 1998(25 years, 12 months ago)
Dissolution Date24 August 2004 (19 years, 8 months ago)
Previous NameCivic House Finance Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameAngela Florence Beaumont
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1999(1 year after company formation)
Appointment Duration5 years, 3 months (closed 24 August 2004)
RoleHousewife
Correspondence Address15 Molesey Park Close
East Molesey
Surrey
KT8 0NN
Secretary NameGraham Wilson
NationalityBritish
StatusClosed
Appointed17 May 1999(1 year after company formation)
Appointment Duration5 years, 3 months (closed 24 August 2004)
RoleCompany Director
Correspondence Address30a Station Way
Sutton
Surrey
SM3 8SQ
Director NameThomas Michael Haines
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(5 days after company formation)
Appointment Duration1 year (resigned 19 May 1999)
RoleCompany Director
Correspondence Address81 Weymede
Byfleet
West Byfleet
Surrey
KT14 7DH
Secretary NameAngela Florence Beaumont
NationalityBritish
StatusResigned
Appointed12 May 1998(5 days after company formation)
Appointment Duration12 months (resigned 07 May 1999)
RoleCompany Director
Correspondence Address15 Molesey Park Close
East Molesey
Surrey
KT8 0NN
Director NameKeith Beaumont
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(2 months, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 07 June 1999)
RoleFinance Manager
Correspondence Address15 Molesey Park Close
East Molesey
Surrey
KT8 0NN
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed07 May 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed07 May 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address30 Station Way
Sutton
Surrey
SM3 8SQ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London

Financials

Year2014
Turnover£10,375
Gross Profit£8,865
Net Worth-£20,372
Current Liabilities£20,472

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

24 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2004First Gazette notice for voluntary strike-off (1 page)
1 April 2004Application for striking-off (1 page)
5 August 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
15 July 2003Registered office changed on 15/07/03 from: the coach house 15 west street epsom surrey KT18 7RL (1 page)
5 August 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
22 May 2002Return made up to 07/05/02; full list of members (6 pages)
8 August 2001Total exemption full accounts made up to 30 September 2000 (6 pages)
21 May 2001Return made up to 07/05/01; full list of members (6 pages)
24 July 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
7 March 2000Full accounts made up to 30 September 1999 (6 pages)
5 October 1999Director resigned (1 page)
14 June 1999Director resigned (2 pages)
4 June 1999Return made up to 07/05/99; full list of members
  • 363(288) ‐ Secretary resigned
(5 pages)
25 May 1999New director appointed (2 pages)
25 May 1999Director resigned (2 pages)
25 May 1999New secretary appointed (2 pages)
16 March 1999Accounting reference date extended from 31/05/99 to 30/09/99 (1 page)
11 November 1998Company name changed civic house finance LIMITED\certificate issued on 12/11/98 (2 pages)
29 July 1998New director appointed (2 pages)
2 June 1998Registered office changed on 02/06/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
2 June 1998New secretary appointed (2 pages)
2 June 1998New director appointed (2 pages)
7 May 1998Incorporation (14 pages)