Company NameHome And Country Properties Limited
Company StatusDissolved
Company Number00241603
CategoryPrivate Limited Company
Incorporation Date9 August 1929(94 years, 9 months ago)
Dissolution Date15 November 2005 (18 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBlackfriars Nominees Limited (Corporation)
Date of BirthDecember 1935 (Born 88 years ago)
StatusClosed
Appointed29 December 2000(71 years, 5 months after company formation)
Appointment Duration4 years, 10 months (closed 15 November 2005)
Correspondence AddressWalton Court
Station Avenue
Walton On Thames
Surrey
KT12 1UP
Director NameThe New Hovema Limited (Corporation)
StatusClosed
Appointed29 December 2000(71 years, 5 months after company formation)
Appointment Duration4 years, 10 months (closed 15 November 2005)
Correspondence AddressWalton Court
Station Avenue
Walton On Thames
Surrey
KT12 1UP
Secretary NameThe New Hovema Limited (Corporation)
StatusClosed
Appointed29 December 2000(71 years, 5 months after company formation)
Appointment Duration4 years, 10 months (closed 15 November 2005)
Correspondence AddressWalton Court
Station Avenue
Walton On Thames
Surrey
KT12 1UP
Director NameDavid Ernest Barter
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(62 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 July 1992)
RoleManager
Correspondence Address131 Perry Street
Billericay
Essex
CM12 0NH
Director NameValerie Ann Roberts
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(62 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 26 February 1999)
RoleSolicitor
Correspondence Address19 Clonmel Road
London
SW6 5BL
Director NameIan Alan Charles Shrimpton
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(62 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 03 November 1999)
RoleManager
Correspondence Address8 Wood End Hill
Harpenden
Hertfordshire
AL5 3EZ
Director NameRobert Michael Tomlinson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(62 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 October 1993)
RoleSolicitor
Correspondence Address89 Cambridge Road
London
SW20 0PU
Secretary NameMr Michael John Edward Rivett
NationalityBritish
StatusResigned
Appointed24 April 1992(62 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Park End
Bromley
Kent
BR1 4AW
Director NameBarry John Wakefield
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1993(64 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 1997)
RoleChartered Secretary
Correspondence AddressThe Old Manse
27 High Street
Ramsey
Cambridgeshire
PE26 1AE
Secretary NameBarry John Wakefield
NationalityBritish
StatusResigned
Appointed30 June 1995(65 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1997)
RoleCompany Director
Correspondence AddressThe Old Manse
27 High Street
Ramsey
Cambridgeshire
PE26 1AE
Director NameCheryl Jane Coutts
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(68 years after company formation)
Appointment Duration3 years, 5 months (resigned 29 December 2000)
RoleChartered Secretary
Correspondence Address6 Esmond Road
Chiswick
London
W4 1JQ
Secretary NameCheryl Jane Coutts
NationalityBritish
StatusResigned
Appointed01 August 1997(68 years after company formation)
Appointment Duration3 years, 5 months (resigned 29 December 2000)
RoleCompany Director
Correspondence Address6 Esmond Road
Chiswick
London
W4 1JQ
Director NameMr Glaister Boyd St Ledger Anderson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(69 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 December 2000)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address23 Orchard Avenue
Shirley
Croydon
Surrey
CR0 8UB
Secretary NameHelena Jane Richmond
NationalityBritish
StatusResigned
Appointed19 October 2000(71 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 29 December 2000)
RoleCompany Director
Correspondence Address2 Nevern Square
London
SW5 9NN

Location

Registered AddressWalton Court Station Avenue
Walton On Thames
Surrey
KT12 1UP
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton South
Built Up AreaGreater London

Financials

Year2014
Net Worth£45,047

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2005First Gazette notice for voluntary strike-off (1 page)
22 June 2005Application for striking-off (1 page)
19 April 2005Return made up to 10/04/05; full list of members (5 pages)
18 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
17 June 2004Director's particulars changed (1 page)
17 June 2004Return made up to 10/04/04; full list of members (5 pages)
17 June 2004Secretary's particulars changed;director's particulars changed (1 page)
29 January 2004Registered office changed on 29/01/04 from: number one watergate london EC4Y 0AE (1 page)
4 June 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
28 April 2003Return made up to 10/04/03; full list of members (5 pages)
3 May 2002Return made up to 10/04/02; full list of members (5 pages)
5 February 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
10 May 2001Return made up to 10/04/01; full list of members (5 pages)
12 February 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
16 January 2001Secretary resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001New secretary appointed;new director appointed (3 pages)
16 January 2001Secretary resigned;director resigned (1 page)
16 January 2001New director appointed (3 pages)
8 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 November 2000New secretary appointed (2 pages)
11 September 2000Full accounts made up to 31 December 1999 (9 pages)
5 May 2000Return made up to 10/04/00; full list of members (6 pages)
23 February 2000Secretary's particulars changed;director's particulars changed (1 page)
15 November 1999Director resigned (1 page)
2 September 1999Full accounts made up to 31 December 1998 (11 pages)
9 May 1999Return made up to 24/04/99; full list of members (8 pages)
10 March 1999Director resigned (1 page)
18 January 1999Auditor's resignation (1 page)
4 August 1998Full accounts made up to 31 December 1997 (11 pages)
12 May 1998Return made up to 24/04/98; no change of members (7 pages)
7 October 1997Secretary resigned (1 page)
7 October 1997Full accounts made up to 31 December 1996 (10 pages)
7 October 1997Director resigned (1 page)
11 August 1997New director appointed (2 pages)
11 August 1997New secretary appointed (2 pages)
15 May 1997Return made up to 24/04/97; full list of members (6 pages)
5 September 1996Full accounts made up to 31 December 1995 (10 pages)
23 May 1996Return made up to 24/04/96; full list of members (7 pages)
12 July 1995Secretary resigned;new secretary appointed (4 pages)
28 June 1995Full accounts made up to 31 December 1994 (10 pages)
10 May 1995Return made up to 24/04/95; no change of members (8 pages)