Company NameCounty Properties (Berkshire)
DirectorsValerie Rebecca Asher and Jacqueline Natalie Dell
Company StatusDissolved
Company Number00657063
CategoryPrivate Unlimited Company
Incorporation Date22 April 1960(64 years ago)

Business Activity

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

Directors

Director NameValerie Rebecca Asher
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(31 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressMontserrat
Hillview Road Mill Hill
London
NW7 1AJ
Director NameMrs Jacqueline Natalie Dell
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(31 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Lane
Hollywood Lane
Lymington
Hampshire
SO41 9HD
Director NameMrs Norah Album
Date of BirthAugust 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(31 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 December 1994)
RoleCompany Director
Correspondence Address54 Connaught House
Phyllis Court Drive
Henley On Thames
Oxon
RG9 2NA
Director NameCapt Sidney Abraham Album
Date of BirthJune 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(31 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 February 1994)
RoleCompany Director
Correspondence Address54 Connaught House
Phyllis Court Drive
Henley On Thames
Oxon
RG9 2NA
Secretary NameMrs Norah Album
NationalityBritish
StatusResigned
Appointed31 December 1991(31 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 December 1994)
RoleCompany Director
Correspondence Address54 Connaught House
Phyllis Court Drive
Henley On Thames
Oxon
RG9 2NA

Location

Registered Address10 London Mews
London
W2 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

23 September 1997Dissolved (1 page)
23 June 1997Return of final meeting in a members' voluntary winding up (4 pages)
8 January 1997Liquidators statement of receipts and payments (6 pages)
25 October 1995Memorandum and Articles of Association (12 pages)
20 October 1995Declaration of solvency (4 pages)
27 September 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(4 pages)
20 September 1995Registered office changed on 20/09/95 from: victoria house 26 queen victoria street reading RG1 1TG berkshire RG1 1TG (1 page)