Company NameDoherty Property Co. Limited
Company StatusDissolved
Company Number00473517
CategoryPrivate Limited Company
Incorporation Date4 October 1949(74 years, 7 months ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameBarbara Natalie Lane
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(42 years, 3 months after company formation)
Appointment Duration18 years, 7 months (closed 17 August 2010)
RoleCompany Director
Correspondence Address14 Clarendon Court
20/22 Eastbury Avenue
Northwood
Middlesex
HA6 3LN
Secretary NameSimon Mark Lane
NationalityBritish
StatusClosed
Appointed13 November 2007(58 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 17 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 London Road
Markyate
St Albans
Hertfordshire
AL3 8JT
Director NameMr Seymour Soloway
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2008(58 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 17 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourways Mount Park Road
Harrow On The Hill
Harrow
Middlesex
HA1 3JY
Secretary NameLeonard Lane
NationalityBritish
StatusResigned
Appointed31 December 1991(42 years, 3 months after company formation)
Appointment Duration15 years, 10 months (resigned 13 November 2007)
RoleCompany Director
Correspondence Address14 Clarendon Court
20-22 Eastbury Avenue
Northwood
Middlesex
HA6 3LN
Director NameHarry Charles Seigal
Date of BirthFebruary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(43 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 March 1996)
RoleSolicitor
Correspondence Address17 Park Place Villas
London
W2 1SP

Location

Registered Address5th Floor
7-10 Chandos Street
London
W1G 9DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£264,852
Current Liabilities£9,987

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
22 April 2010Application to strike the company off the register (3 pages)
22 April 2010Application to strike the company off the register (3 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-01-27
  • GBP 100
(5 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-01-27
  • GBP 100
(5 pages)
3 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
25 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
25 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
25 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
25 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
25 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
25 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
25 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
25 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
25 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
25 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
9 February 2009Return made up to 31/12/08; full list of members (4 pages)
9 February 2009Return made up to 31/12/08; full list of members (4 pages)
14 August 2008Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
14 August 2008Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
24 April 2008Director appointed seymour soloway (3 pages)
24 April 2008Director appointed seymour soloway (3 pages)
23 January 2008Return made up to 31/12/07; no change of members (6 pages)
23 January 2008Return made up to 31/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 December 2007Secretary resigned (1 page)
17 December 2007New secretary appointed (2 pages)
17 December 2007Secretary resigned (1 page)
17 December 2007New secretary appointed (2 pages)
23 January 2007Return made up to 31/12/06; full list of members (6 pages)
23 January 2007Return made up to 31/12/06; full list of members (6 pages)
31 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 January 2006Return made up to 31/12/05; full list of members (6 pages)
4 January 2006Return made up to 31/12/05; full list of members (6 pages)
11 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 January 2005Return made up to 31/12/04; full list of members (6 pages)
18 January 2005Return made up to 31/12/04; full list of members (6 pages)
28 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
25 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
25 January 2004Return made up to 31/12/03; full list of members (6 pages)
25 January 2004Return made up to 31/12/03; full list of members (6 pages)
12 February 2003Return made up to 31/12/02; full list of members (6 pages)
12 February 2003Return made up to 31/12/02; full list of members (6 pages)
1 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
1 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 January 2002Return made up to 31/12/01; full list of members (6 pages)
27 January 2002Return made up to 31/12/01; full list of members (6 pages)
19 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
19 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
19 February 2001Return made up to 31/12/00; full list of members (6 pages)
19 February 2001Return made up to 31/12/00; full list of members (6 pages)
9 January 2001Registered office changed on 09/01/01 from: 12 new fetter lane london EC4A 1AG (1 page)
9 January 2001Registered office changed on 09/01/01 from: 12 new fetter lane london EC4A 1AG (1 page)
13 November 2000Full accounts made up to 31 March 2000 (10 pages)
13 November 2000Full accounts made up to 31 March 2000 (10 pages)
9 February 2000Return made up to 31/12/99; full list of members (6 pages)
9 February 2000Return made up to 31/12/99; full list of members (6 pages)
4 June 1999Full accounts made up to 31 March 1999 (10 pages)
4 June 1999Full accounts made up to 31 March 1999 (10 pages)
31 January 1999Full accounts made up to 31 March 1998 (10 pages)
31 January 1999Full accounts made up to 31 March 1998 (10 pages)
30 December 1998Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 30/12/98
(4 pages)
30 December 1998Return made up to 31/12/98; no change of members (4 pages)
9 January 1998Registered office changed on 09/01/98 from: 48 portland place london W1N 4AJ (1 page)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
9 January 1998Registered office changed on 09/01/98 from: 48 portland place london W1N 4AJ (1 page)
30 October 1997Accounts for a small company made up to 31 March 1997 (4 pages)
30 October 1997Accounts for a small company made up to 31 March 1997 (4 pages)
5 March 1997Director resigned (1 page)
5 March 1997Return made up to 31/12/96; full list of members (6 pages)
5 March 1997Return made up to 31/12/96; full list of members (6 pages)
5 March 1997Director resigned (1 page)
27 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
24 January 1996Return made up to 31/12/95; no change of members (5 pages)
24 January 1996Return made up to 31/12/95; no change of members (5 pages)
8 April 1992Accounts for a small company made up to 31 March 1991 (3 pages)
8 April 1992Accounts for a small company made up to 31 March 1991 (3 pages)
26 August 1987Accounts for a small company made up to 31 March 1986 (3 pages)
26 August 1987Accounts for a small company made up to 31 March 1986 (3 pages)
4 June 1983Accounts made up to 31 March 1982 (5 pages)
4 June 1983Accounts made up to 31 March 1982 (5 pages)
9 August 1957Particulars of property mortgage/charge (4 pages)
9 August 1957Particulars of property mortgage/charge (4 pages)
17 March 1950Particulars of property mortgage/charge (4 pages)
17 March 1950Particulars of property mortgage/charge (4 pages)
21 February 1950Particulars of property mortgage/charge (4 pages)
21 February 1950Particulars of property mortgage/charge (4 pages)
12 January 1950Particulars of property mortgage/charge (4 pages)
12 January 1950Particulars of property mortgage/charge (4 pages)
4 October 1949Incorporation (13 pages)
4 October 1949Incorporation (13 pages)