Company NameTroutbeck Properties Limited
Company StatusDissolved
Company Number00531357
CategoryPrivate Limited Company
Incorporation Date31 March 1954(70 years, 1 month ago)
Dissolution Date9 May 2000 (23 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Christopher Henry Woodbine Parish
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1991(37 years, 7 months after company formation)
Appointment Duration8 years, 5 months (closed 09 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrittenden House
Frittenden
Cranbrook
Kent
TN17 2DG
Director NameMr John Francis Meadows Rodwell
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1991(37 years, 7 months after company formation)
Appointment Duration8 years, 5 months (closed 09 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Palmerston House
60 Kensington Place
London
W8 7PU
Secretary NameMr Peter Dunkerley
NationalityBritish
StatusClosed
Appointed14 November 1991(37 years, 7 months after company formation)
Appointment Duration8 years, 5 months (closed 09 May 2000)
RoleCompany Director
Correspondence Address9 The Oaks
Calthorpe Park
Fleet
Hampshire
GU51 4HQ
Director NameMajor-General Sir Christopher John Airy
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1994(39 years, 10 months after company formation)
Appointment Duration6 years, 3 months (closed 09 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitefield Farm House
Wiveliscombe
Taunton
Somerset
TA4 2UW
Director NamePatrick Roy Holcroft
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1995(41 years after company formation)
Appointment Duration5 years, 1 month (closed 09 May 2000)
RoleCompany Director
Correspondence Address49 Bromfelde Road
London
Sw4
Director NameCol Nicholas Hales Pakenham-Mahon
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1987(32 years, 10 months after company formation)
Appointment Duration9 years (resigned 03 February 1996)
RoleCompany Director
Correspondence Address54 Strensall Park
Strensall
York
YO3 5SF
Director NamePhilip Howard Byam Cook
Date of BirthDecember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(37 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 August 1994)
RoleCompany Director
Correspondence AddressNew Barnes House Lavenders Road
West Malling
Kent
ME19 6HR
Director NameDavid Valentine Fanshawe
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(37 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 19 October 1998)
RoleCompany Director
Correspondence AddressAsh House
St Mary Bourne
Andover
Hampshire
SP11 6BG
Director NameLt Colonel Sir James Scott
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(37 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 November 1993)
RoleCompany Director
Correspondence AddressRotherfield Park
Alton
Hants
GU34 3QL

Location

Registered Address9 Dowgate Hill
London
EC4R 2SU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Accounts

Latest Accounts25 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End25 March

Filing History

9 May 2000Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2000First Gazette notice for voluntary strike-off (1 page)
30 November 1999Return made up to 14/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 1999Application for striking-off (1 page)
10 November 1998Return made up to 14/11/98; full list of members (10 pages)
21 October 1998Director resigned (1 page)
15 October 1998Full accounts made up to 25 March 1998 (10 pages)
23 December 1997Conso conve 17/12/97 (1 page)
5 December 1997Return made up to 14/11/97; full list of members (13 pages)
27 October 1997Full accounts made up to 25 March 1997 (11 pages)
28 November 1996Return made up to 14/11/96; no change of members (12 pages)
1 November 1996Full accounts made up to 25 March 1996 (10 pages)
23 February 1996Director resigned (2 pages)
15 November 1995Return made up to 14/11/95; no change of members (18 pages)
8 November 1995Full accounts made up to 25 March 1995 (11 pages)
26 April 1995Registered office changed on 26/04/95 from: rushall lodge rushall pewsey wiltshire SN9 6EN (1 page)
5 April 1995New director appointed (4 pages)
15 June 1976Accounts made up to 31 March 1975 (9 pages)