Company NameGravesend Property Co. Limited
Company StatusDissolved
Company Number00636645
CategoryPrivate Limited Company
Incorporation Date9 September 1959(64 years, 8 months ago)
Dissolution Date9 January 2001 (23 years, 3 months ago)

Business Activity

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

Directors

Director NameRaymond Axcell Bowen
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1991(31 years, 10 months after company formation)
Appointment Duration9 years, 5 months (closed 09 January 2001)
RoleRetired Civil Servant
Correspondence Address6 The Yews
Gravesend
Kent
DA12 1PA
Director NameJames Carley
Date of BirthOctober 1913 (Born 110 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1991(31 years, 10 months after company formation)
Appointment Duration9 years, 5 months (closed 09 January 2001)
RoleChartered Accountant
Correspondence AddressWrenbury Wrotham Road
Meopham
Gravesend
Kent
DA13 0HX
Director NameAnthony Loft Martin
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1991(31 years, 10 months after company formation)
Appointment Duration9 years, 5 months (closed 09 January 2001)
RoleSolicitor
Correspondence AddressThe Tanyard Tanyard Hill
Shorne
Gravesend
Kent
DA12 3EN
Secretary NameJames Carley
NationalityBritish
StatusClosed
Appointed26 July 1991(31 years, 10 months after company formation)
Appointment Duration9 years, 5 months (closed 09 January 2001)
RoleCompany Director
Correspondence AddressWrenbury Wrotham Road
Meopham
Gravesend
Kent
DA13 0HX

Location

Registered Address8 Overcliffe
Gravesend
Kent
DA11 0HJ
RegionSouth East
ConstituencyGravesham
CountyKent
WardPelham
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

9 January 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2000First Gazette notice for compulsory strike-off (1 page)
12 November 1998Accounts for a small company made up to 30 June 1998 (2 pages)
21 August 1998Return made up to 26/07/98; full list of members (6 pages)
29 July 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
10 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
10 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
13 November 1997Accounts for a small company made up to 31 March 1997 (3 pages)
8 August 1997Return made up to 26/07/97; full list of members (6 pages)
21 August 1996Return made up to 26/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 July 1996Accounts for a small company made up to 31 March 1996 (3 pages)
27 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 November 1995Accounts for a small company made up to 31 March 1995 (3 pages)
10 August 1995Return made up to 26/07/95; full list of members (6 pages)