Company NameResearch Property Company Limited
Company StatusDissolved
Company Number00678423
CategoryPrivate Limited Company
Incorporation Date20 December 1960(63 years, 3 months ago)
Dissolution Date5 September 2006 (17 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Wayne Scott Bridgens
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1999(38 years, 4 months after company formation)
Appointment Duration7 years, 4 months (closed 05 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Home Park Road
London
SW19 7HN
Director NameLord Robert Antony Hayward
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1999(38 years, 4 months after company formation)
Appointment Duration7 years, 4 months (closed 05 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Grosvenor Park
London
SE5 0NQ
Secretary NameMr Wayne Scott Bridgens
NationalityBritish
StatusClosed
Appointed15 April 1999(38 years, 4 months after company formation)
Appointment Duration7 years, 4 months (closed 05 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Home Park Road
London
SW19 7HN
Director NameSir Derrick Holden-Brown
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(30 years after company formation)
Appointment Duration2 years, 5 months (resigned 21 June 1993)
RoleCompany Director
Correspondence AddressCopse House
Milford On Sea
Hants
SO41 0PS
Director NameMr David Horwood
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(30 years after company formation)
Appointment Duration8 years, 3 months (resigned 15 April 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Old Court
Ashtead
Surrey
KT21 2TS
Director NameMr Martin Howard Rees
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(30 years after company formation)
Appointment Duration8 years, 3 months (resigned 15 April 1999)
RoleT/A Secretary
Correspondence Address15 The Mount
Rickmansworth
Hertfordshire
WD3 4DW
Director NameMr Alan George Tilbury
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(30 years after company formation)
Appointment Duration2 years (resigned 31 December 1992)
RoleT/A Director
Correspondence AddressOakwood Beckingham Street
Tolleshunt Major
Maldon
Essex
CM9 8LL
Secretary NameMr David Horwood
NationalityBritish
StatusResigned
Appointed31 December 1990(30 years after company formation)
Appointment Duration8 years, 3 months (resigned 15 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Old Court
Ashtead
Surrey
KT21 2TS
Director NameMr Robert Watson Simpson
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(32 years after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 1998)
RoleTrade Association Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
82 St Georges Square
London
SW1V 3QX

Location

Registered AddressMarket Towers
1 Nine Elms Lane
London
SW8 5NQ
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Financials

Year2014
Net Worth£32,178

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

5 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2006First Gazette notice for voluntary strike-off (1 page)
11 April 2006Application for striking-off (1 page)
6 March 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
25 January 2006Return made up to 31/12/05; full list of members (7 pages)
5 August 2005Total exemption full accounts made up to 30 September 2004 (5 pages)
24 January 2005Return made up to 31/12/04; full list of members (7 pages)
22 July 2004Total exemption full accounts made up to 30 September 2003 (5 pages)
28 June 2004Return made up to 31/12/03; full list of members (7 pages)
8 February 2003Total exemption full accounts made up to 30 September 2002 (5 pages)
26 January 2003Return made up to 31/12/02; full list of members (7 pages)
6 February 2002Total exemption full accounts made up to 30 September 2001 (5 pages)
25 January 2002Return made up to 31/12/01; full list of members (6 pages)
18 January 2002Registered office changed on 18/01/02 from: 42 portman square london W1H 6BD (1 page)
12 February 2001Full accounts made up to 30 September 2000 (6 pages)
11 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 11/01/01
(6 pages)
7 February 2000Full accounts made up to 30 September 1999 (6 pages)
26 January 2000Return made up to 31/12/99; full list of members (6 pages)
25 May 1999New director appointed (2 pages)
8 May 1999Secretary resigned;director resigned (1 page)
8 May 1999New secretary appointed;new director appointed (2 pages)
8 May 1999Director resigned (1 page)
26 January 1999Full accounts made up to 30 September 1998 (6 pages)
13 January 1999Return made up to 31/12/98; full list of members (6 pages)
15 October 1998Director resigned (1 page)
22 January 1998Full accounts made up to 30 September 1997 (6 pages)
7 January 1998Return made up to 31/12/97; no change of members (4 pages)
27 February 1997Full accounts made up to 30 September 1996 (6 pages)
24 January 1997Return made up to 31/12/96; no change of members (4 pages)