Company NameElsworthy Properties Limited
Company StatusDissolved
Company Number00560393
CategoryPrivate Limited Company
Incorporation Date24 January 1956(68 years, 3 months ago)
Dissolution Date12 September 2000 (23 years, 7 months ago)

Business Activity

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

Directors

Director NameFrancis William O'Shea
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1991(35 years, 6 months after company formation)
Appointment Duration9 years, 1 month (closed 12 September 2000)
RoleSolicitor
Correspondence AddressBridge End Hunsdon Pound
Stanstead Abbotts
Ware
Hertfordshire
SG12 8LF
Secretary NameJonathan Mark Cape Ashbridge
NationalityBritish
StatusClosed
Appointed04 March 1999(43 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 12 September 2000)
RoleCompany Director
Correspondence AddressThe Manor Houses
The Green
Datchet
Berkshire
SL3 9EL
Director NameMr James Neil Malcolm
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(35 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 29 January 1999)
RoleRetired
Correspondence Address30a Parkside
Wimbledon
London
SW19 5NB
Secretary NameMrs Roufina Ann Hunn
NationalityBritish
StatusResigned
Appointed29 July 1991(35 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 September 1992)
RoleCompany Director
Correspondence Address31 Dry Hill Road
Tonbridge
Kent
TN9 1LU
Secretary NameMs Ruth Alison Edwards
NationalityBritish
StatusResigned
Appointed10 September 1992(36 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 1994)
RoleSolicitor
Correspondence Address27 Chancery Lane
London
WC2A 1PA
Secretary NameFrancis William O'Shea
NationalityBritish
StatusResigned
Appointed01 February 1994(38 years after company formation)
Appointment Duration5 years, 1 month (resigned 04 March 1999)
RoleSolicitor
Correspondence Address27 Chancery Lane
London
WC2A 1PA

Location

Registered AddressC/O Maxwell Batley (Ref 58)
27 Chancery Lane
London
WC2A 1PA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts18 July 1999 (24 years, 9 months ago)
Accounts CategoryFull
Accounts Year End18 July

Filing History

12 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2000First Gazette notice for voluntary strike-off (1 page)
16 April 2000Full accounts made up to 18 July 1999 (12 pages)
11 April 2000Application for striking-off (1 page)
1 December 1999Declaration of satisfaction of mortgage/charge (1 page)
9 August 1999Return made up to 29/07/99; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
29 April 1999Full accounts made up to 18 July 1998 (13 pages)
11 March 1999Secretary resigned (1 page)
11 March 1999New secretary appointed (2 pages)
29 July 1998Return made up to 29/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 November 1997Full accounts made up to 18 July 1997 (12 pages)
21 July 1997Return made up to 29/07/97; full list of members (6 pages)
26 September 1996Full accounts made up to 18 July 1996 (12 pages)
30 July 1996Return made up to 29/07/96; no change of members (4 pages)
24 August 1995Full accounts made up to 18 July 1995 (12 pages)
1 August 1995Return made up to 29/07/95; no change of members
  • 363(287) ‐ Registered office changed on 01/08/95
(4 pages)