Company NameE.A.P. Properties Limited
Company StatusDissolved
Company Number00560294
CategoryPrivate Limited Company
Incorporation Date20 January 1956(68 years, 3 months ago)
Dissolution Date26 November 2002 (21 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameValery Josephine Mendonsa
NationalityBritish
StatusClosed
Appointed31 March 1994(38 years, 2 months after company formation)
Appointment Duration8 years, 8 months (closed 26 November 2002)
RoleCompany Director
Correspondence Address45 Pound Street
Carshalton
Surrey
SM5 3PG
Director NameMr Robert John Marcus Neal
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1995(39 years after company formation)
Appointment Duration7 years, 10 months (closed 26 November 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address18 Main Street
Tansor
Peterborough
Cambridgeshire
PE8 5HS
Director NameJeremy Royston Males
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1996(40 years, 9 months after company formation)
Appointment Duration6 years, 1 month (closed 26 November 2002)
RoleFinancial Executive
Correspondence Address1 Moundsmere Lodge
Preston
Candover
Hampshire
RG25 2DU
Director NameHenry Francis John Bayliss
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(35 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1994)
RoleAccountant
Correspondence AddressBandon Harpers Lane
Doddinghurst
Brentwood
Essex
CM15 0RL
Director NameMr Michael Leslie Bradbrook
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(35 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1994)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address18 Runsell Close
Danbury
Chelmsford
Essex
CM3 4PQ
Secretary NameHenry Francis John Bayliss
NationalityBritish
StatusResigned
Appointed29 December 1991(35 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1994)
RoleCompany Director
Correspondence AddressBandon Harpers Lane
Doddinghurst
Brentwood
Essex
CM15 0RL
Director NameNeil Ernest Osborn
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(38 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 October 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address66 Oakwood Road
Hampstead Garden Suburb
London
NW11 6RN

Location

Registered AddressRoyex House
Aldermanbury Square
London
EC2V 7HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,284
Current Liabilities£1,748

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

13 August 2002First Gazette notice for voluntary strike-off (1 page)
1 July 2002Application for striking-off (1 page)
26 April 2002Accounting reference date extended from 30/04/02 to 31/05/02 (1 page)
1 March 2002Total exemption full accounts made up to 30 April 2001 (2 pages)
28 December 2001Return made up to 12/12/01; full list of members (6 pages)
18 December 2000Return made up to 12/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 December 2000Accounts for a dormant company made up to 30 April 2000 (2 pages)
10 January 2000Return made up to 12/12/99; full list of members (6 pages)
1 December 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
21 December 1998Return made up to 12/12/98; full list of members (8 pages)
5 November 1998Accounts for a dormant company made up to 30 April 1998 (2 pages)
30 December 1997Return made up to 12/12/97; no change of members (6 pages)
31 October 1997Full accounts made up to 30 April 1997 (9 pages)
13 January 1997Return made up to 12/12/96; no change of members (6 pages)
3 January 1997Accounting reference date extended from 31/12/96 to 30/04/97 (1 page)
10 November 1996New director appointed (3 pages)
6 November 1996Director resigned (1 page)
16 January 1996Return made up to 29/12/95; full list of members (8 pages)
31 October 1995Full accounts made up to 31 December 1994 (8 pages)