Company NameRectory Holdings Limited
DirectorsMargaret Elizabeth Joseph and Martin Joseph
Company StatusDissolved
Company Number00623170
CategoryPrivate Limited Company
Incorporation Date16 March 1959(65 years, 1 month ago)

Business Activity

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

Directors

Director NameMargaret Elizabeth Joseph
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 1992(33 years, 8 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence Address6 Perrins Court
Hampstead
London
NW3 1QS
Director NameMartin Joseph
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 1992(33 years, 8 months after company formation)
Appointment Duration31 years, 5 months
RoleSurveyor
Correspondence Address15 Bickerton Road
Headington
Oxford
Oxfordshire
OX3 7LT
Secretary NameNicholas Robin Joseph
NationalityBritish
StatusCurrent
Appointed13 November 1992(33 years, 8 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence Address6 Perrins Court
Hampstead
London
NW3 1QS

Location

Registered AddressSpectrum House
20-26 Cursitor Street
London
EC4A 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1994 (30 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

10 July 2000Dissolved (1 page)
10 April 2000Return of final meeting in a members' voluntary winding up (4 pages)
10 April 2000Liquidators statement of receipts and payments (5 pages)
10 February 2000Liquidators statement of receipts and payments (5 pages)
12 August 1999Liquidators statement of receipts and payments (5 pages)
12 February 1999Liquidators statement of receipts and payments (5 pages)
11 August 1998Liquidators statement of receipts and payments (5 pages)
11 February 1998Liquidators statement of receipts and payments (5 pages)
8 August 1997Liquidators statement of receipts and payments (5 pages)
11 February 1997Liquidators statement of receipts and payments (3 pages)
14 February 1996Appointment of a voluntary liquidator (1 page)
14 February 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 February 1996Declaration of solvency (4 pages)