Company NameE.S.& A.Properties(U.K.)Limited
Company StatusDissolved
Company Number00619739
CategoryPrivate Limited Company
Incorporation Date27 January 1959(65 years, 2 months ago)
Dissolution Date1 October 1996 (27 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Michael Anthony Broughton Bradford
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1992(33 years, 3 months after company formation)
Appointment Duration4 years, 5 months (closed 01 October 1996)
RoleBanker
Correspondence Address29 Brodie Road
Chingford
London
E4
Secretary NameMr Gareth William Campbell
NationalityBritish
StatusClosed
Appointed01 May 1992(33 years, 3 months after company formation)
Appointment Duration4 years, 5 months (closed 01 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Onslow Avenue
Cheam
Surrey
SM2 7ED
Director NameRoger Erik Nickolds
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1995(36 years, 10 months after company formation)
Appointment Duration10 months, 1 week (closed 01 October 1996)
RoleBanker
Correspondence AddressThe Old Post House Ripley Road
East Clandon
Guildford
Surrey
GU4 7SE
Director NameMr Richard Laurence Vernon Galpin
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(33 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 October 1994)
RoleBanker
Correspondence Address38 Glebe Road
Cheam
Sutton
Surrey
SM2 7NT
Director NameMr Ian Leslie Snape
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(33 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 July 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Baston Manor West Common Road
Keston
Kent
BR2 6AJ
Director NameDonald Raymond Jeffrey
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1995(36 years, 6 months after company formation)
Appointment Duration4 months (resigned 27 November 1995)
RoleBanker
Correspondence Address42 Stradella Road
Herne Hill
London
SE24 9HA

Location

Registered AddressMinerva House
Montague Close
London
SE1 9DH
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1996 (28 years, 2 months ago)
Accounts CategoryInitial
Accounts Year End30 September

Filing History

1 October 1996Final Gazette dissolved via voluntary strike-off (1 page)
11 June 1996First Gazette notice for voluntary strike-off (1 page)
29 April 1996Application for striking-off (1 page)
19 April 1996£ ic 125000/2 25/03/96 £ sr 124998@1=124998 (1 page)
28 February 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
28 February 1996Declaration of shares redemption:auditor's report (3 pages)
23 February 1996Initial accounts made up to 31 January 1996 (3 pages)
7 December 1995Full accounts made up to 30 September 1995 (6 pages)
5 December 1995Director resigned;new director appointed (4 pages)
14 September 1995Director's particulars changed (4 pages)
18 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(30 pages)
17 May 1995Return made up to 01/05/95; change of members (10 pages)