Company NameDecember Commercial Properties (No.3) Limited
DirectorsHarry Morton Neal and Michael Harry Walker Neal
Company StatusDissolved
Company Number00534967
CategoryPrivate Limited Company
Incorporation Date25 June 1954(69 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Harry Morton Neal
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1991(37 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreat Sarratt Hall
Sarratt
Rickmansworth
Hertforshire
WD3 4PD
Director NameMr Michael Harry Walker Neal
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1991(37 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLegsheath Farm
East Grinstead
East Sussex
RH19 4JN
Secretary NameMr Alexander John Carnie
NationalityBritish
StatusCurrent
Appointed12 October 1991(37 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address17 The Maltings
Great Dunmow
Essex
CM6 1BY

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1990 (33 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

19 January 1999Dissolved (1 page)
19 October 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
1 June 1998Liquidators statement of receipts and payments (5 pages)
17 December 1997Liquidators statement of receipts and payments (5 pages)
30 April 1997Liquidators statement of receipts and payments (5 pages)
5 November 1996Liquidators statement of receipts and payments (5 pages)
17 May 1996Liquidators statement of receipts and payments (5 pages)
15 January 1996Registered office changed on 15/01/96 from: st andrew's house 20 st andrew street london EC4A 3AY (1 page)
30 November 1995Liquidators statement of receipts and payments (12 pages)
24 May 1995Liquidators statement of receipts and payments (10 pages)