Company NameC.L.G.B. Property Company Limited (The)
DirectorsWilliam Jeffrey Richards and Rye Douglas Mills
Company StatusDissolved
Company Number00551668
CategoryPrivate Limited Company
Incorporation Date6 July 1955(68 years, 10 months ago)

Business Activity

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

Directors

Director NameMr William Jeffrey Richards
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1991(35 years, 9 months after company formation)
Appointment Duration33 years
RoleAssistant General Manager Investments The Canada L
Correspondence Address23 Nottingham Road
South Croydon
Surrey
CR2 6AR
Secretary NameMr Evan Thomas Jenkins
NationalityBritish
StatusCurrent
Appointed18 April 1991(35 years, 9 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address35 Lammas Road
Watton At Stone
Hertford
Hertfordshire
SG14 3RH
Director NameMr Rye Douglas Mills
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1993(37 years, 10 months after company formation)
Appointment Duration31 years
RoleVice President & General Manag
Correspondence AddressLawns, The Street
Roxwell
Chelmsford
Essex
CM1 4PD
Director NameIan Colin Gunn
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(35 years, 9 months after company formation)
Appointment Duration2 years (resigned 30 April 1993)
RoleVice President & General Manager The Canada Life A
Correspondence Address7 The Avenue
Potters Bar
Hertfordshire
EN6 1EG

Location

Registered AddressCanada Life Place
18 High Street
Potters Bar
Herts.
EN6 5BA
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 September 1997Dissolved (1 page)
26 June 1997Return of final meeting in a members' voluntary winding up (3 pages)
14 August 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
12 August 1996Ex/res 1/8/96 liq's authority (1 page)
12 August 1996Appointment of a voluntary liquidator (1 page)
12 August 1996Declaration of solvency (3 pages)
12 August 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 May 1996Return made up to 18/04/96; full list of members (6 pages)
18 May 1995Return made up to 18/04/95; full list of members (6 pages)