Company NameBovisgate Properties Limited
Company StatusDissolved
Company Number00645362
CategoryPrivate Limited Company
Incorporation Date23 December 1959(64 years, 4 months ago)
Dissolution Date8 June 1999 (24 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNicholas John Monteith
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1993(34 years after company formation)
Appointment Duration5 years, 5 months (closed 08 June 1999)
RoleChartered Accountant
Correspondence Address45 Mayfair Avenue
Worcester Park
Surrey
KT4 7SH
Director NameMr Michael Owen
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1993(34 years after company formation)
Appointment Duration5 years, 5 months (closed 08 June 1999)
RoleChartered Accountant
Correspondence Address1 Thornfield Gardens
Sandown Park
Tunbridge Wells
Kent
TN2 4RZ
Secretary NameMr Michael Owen
NationalityBritish
StatusClosed
Appointed23 December 1993(34 years after company formation)
Appointment Duration5 years, 5 months (closed 08 June 1999)
RoleCompany Director
Correspondence Address1 Thornfield Gardens
Sandown Park
Tunbridge Wells
Kent
TN2 4RZ
Director NameMr Richard Michael Gradon
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1996(36 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 08 June 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSummer House
18 Granville Road
Oxted
Surrey
RH8 0DA
Director NameMr Robert George Ferguson
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(31 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 December 1993)
RoleSurveyor
Correspondence Address86 Salisbury Road
Worcester Park
Surrey
KT4 7BZ
Director NameMr Raymond Antony Knight
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(31 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 December 1993)
RoleChartered Surveyor
Correspondence AddressFurzewood Barden Road
Speldhurst
Tunbridge Wells
Kent
TN3 0LE
Director NameMr Anthony Alexander Preiskel
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(31 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Corringham Road
London
NW11 7DL
Secretary NameMr Edmund Kenneth Wyatt
NationalityBritish
StatusResigned
Appointed24 May 1991(31 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 1993)
RoleCompany Director
Correspondence Address145 Oaklands Avenue
Oxhey
Watford
Hertfordshire
WD1 4LH
Secretary NameJohn Richard Ashurst
NationalityBritish
StatusResigned
Appointed31 July 1993(33 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 December 1993)
RoleSecretary
Correspondence Address2 The Foxgloves
Hemel Hempstead
Hertfordshire
HP1 2DB
Director NameLieutenant Commander John Malcolm Crossman
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1993(34 years after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Church Hill Ramsey
Harwich
Essex
CO12 5EU

Location

Registered Address79 Pall Mall
London
SW1Y 5EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 June 1999Final Gazette dissolved via voluntary strike-off (1 page)
16 February 1999First Gazette notice for voluntary strike-off (1 page)
6 January 1999Application for striking-off (1 page)
26 July 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
23 June 1998Return made up to 24/05/98; no change of members (4 pages)
18 July 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
23 June 1997Return made up to 24/05/97; no change of members (4 pages)
30 October 1996Director resigned (1 page)
30 October 1996New director appointed (2 pages)
10 July 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
4 July 1996Return made up to 24/05/96; full list of members (6 pages)
5 July 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
26 May 1995Return made up to 24/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 April 1985Accounts made up to 31 December 1984 (15 pages)
25 May 1984Annual return made up to 11/05/84 (7 pages)
17 June 1981Annual return made up to 03/06/81 (4 pages)
27 June 1980Annual return made up to 05/06/80 (4 pages)
29 May 1980Accounts made up to 31 December 1979 (11 pages)
10 November 1979Annual return made up to 11/10/79 (4 pages)