Company NameP.B. Property Company (Romford) Limited
DirectorDerek Joseph Bartlett
Company StatusDissolved
Company Number00665034
CategoryPrivate Limited Company
Incorporation Date14 July 1960(63 years, 10 months ago)

Business Activity

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

Directors

Director NameDerek Joseph Bartlett
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1991(30 years, 9 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWrightsbridge Weald Road
South Weald
Brentwood
Essex
CM14 4RD
Secretary NameRussell Derek Bartlett
NationalityBritish
StatusCurrent
Appointed01 May 1991(30 years, 9 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence AddressWhitegates Ivy Barn Lane
Mill Green
Ingatestone
Essex
CM4 0PS
Secretary NameJane Mary Osgood
NationalityBritish
StatusCurrent
Appointed04 May 1993(32 years, 10 months after company formation)
Appointment Duration31 years
RoleClerk
Correspondence AddressWrightsbridge Weald Road
South Weald
Brentwood
Essex
CM14 4RD
Director NameRussell Derek Bartlett
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(30 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 July 1992)
RoleCompany Director
Correspondence AddressWhitegates Ivy Barn Lane
Mill Green
Ingatestone
Essex
CM4 0PS

Location

Registered Address43/45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

19 April 1999Dissolved (1 page)
19 January 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
17 September 1998Liquidators statement of receipts and payments (5 pages)
25 September 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 September 1997Appointment of a voluntary liquidator (1 page)
25 September 1997Statement of affairs (5 pages)
16 September 1997First Gazette notice for compulsory strike-off (1 page)
5 December 1996Registered office changed on 05/12/96 from: stonyhill golf club herongate brentwood essex CM13 3LW (1 page)
11 August 1996Accounts for a small company made up to 30 June 1995 (4 pages)
13 December 1995New secretary appointed (2 pages)
23 November 1995Return made up to 31/03/95; full list of members (6 pages)
16 June 1995Accounts for a small company made up to 30 June 1994 (5 pages)
5 June 1995Registered office changed on 05/06/95 from: stonyhill road brentwood road herongate brentwood CM13 3LW (1 page)