Company NameDuncan Holbert Properties Limited
Company StatusDissolved
Company Number00392076
CategoryPrivate Limited Company
Incorporation Date27 December 1944(79 years, 4 months ago)
Dissolution Date4 August 1998 (25 years, 9 months ago)

Business Activity

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

Directors

Director NameDuncan Holbert Smales
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(47 years after company formation)
Appointment Duration6 years, 7 months (closed 04 August 1998)
RoleCompany Director
Correspondence AddressLower Lodge Farm The Haven
Billingshurst
West Sussex
RH14 9BE
Director NameMr Warwick Ronald Smales
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(47 years after company formation)
Appointment Duration6 years, 7 months (closed 04 August 1998)
RoleCompany Director
Correspondence AddressWalnut Tree Cottage
31 Foxdene, Bargare
Godalming
Surrey
GU7 1YG
Secretary NameJulia Georgina Giordano
NationalityBritish
StatusClosed
Appointed20 December 1994(50 years after company formation)
Appointment Duration3 years, 7 months (closed 04 August 1998)
RoleCompany Director
Correspondence Address87 Crowhurst Crescent
Storrington
West Sussex
RH20 4QU
Secretary NameGraham Ross Smales
NationalityBritish
StatusResigned
Appointed31 December 1991(47 years after company formation)
Appointment Duration2 years, 11 months (resigned 20 December 1994)
RoleCompany Director
Correspondence AddressSabi Lodge Church Lane
Sompting
Lancing
West Sussex
BN15 0BA

Location

Registered Address137/143 High Street
Sutton
Surrey
SM1 1JH
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

4 August 1998Final Gazette dissolved via voluntary strike-off (1 page)
14 April 1998First Gazette notice for voluntary strike-off (1 page)
27 February 1998Application for striking-off (1 page)
2 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 January 1997Director's particulars changed (1 page)
2 July 1996Full accounts made up to 31 March 1996 (7 pages)
3 January 1996Return made up to 31/12/95; no change of members (4 pages)
3 January 1996Registered office changed on 03/01/96 from: lower lodge farm the haven billinghurst west sussex RH14 9BE (1 page)
15 December 1995Full accounts made up to 31 March 1995 (7 pages)