Company NameCounty & District Properties (Southern) Limited
Company StatusDissolved
Company Number00721953
CategoryPrivate Limited Company
Incorporation Date18 April 1962(62 years ago)
Dissolution Date24 August 1999 (24 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Martin Fulton Burdes
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1993(30 years, 10 months after company formation)
Appointment Duration6 years, 5 months (closed 24 August 1999)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address33 Winsham Grove
Battersea
London
SW11 6NB
Director NameJohn Richmond Campbell
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1997(34 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 24 August 1999)
RoleCertified Accountant
Correspondence Address2 Sutton Avenue
Slough
Berkshire
SL3 7AW
Director NameJohn Alexander Armitt
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1997(35 years after company formation)
Appointment Duration2 years, 4 months (closed 24 August 1999)
RoleCivil Engineer
Correspondence AddressFarmbourne Two Dells Lane
Ashley Green
Chesham
Buckinghamshire
HP5 3RB
Secretary NameMr Clive Leonard Franks
NationalityBritish
StatusClosed
Appointed30 April 1998(36 years after company formation)
Appointment Duration1 year, 3 months (closed 24 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Bakehouse Fawley Bottom
Henley On Thames
Oxfordshire
RG9 6JJ
Director NamePeter John Hill
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(30 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 February 1994)
RoleCompany Director
Correspondence Address9 Haverfield Gardens
Kew
Richmond
Surrey
TW9 3DB
Secretary NameBrian William Race
NationalityBritish
StatusResigned
Appointed28 February 1993(30 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 April 1998)
RoleCompany Director
Correspondence Address53 Clarendon Way
Chislehurst
Kent
BR7 6RG
Director NameMr Alan Charles Lovell
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(31 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 April 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Palace House
Bishops Lane
Bishops Waltham
Hampshire
SO32 1DP

Location

Registered Address111 Westminster Bridge Road
London
SE1 7UE
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Accounts

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

Filing History

24 August 1999Final Gazette dissolved via voluntary strike-off (1 page)
27 April 1999First Gazette notice for voluntary strike-off (1 page)
24 March 1999Return made up to 28/02/99; no change of members (7 pages)
16 March 1999Application for striking-off (1 page)
8 May 1998Secretary resigned (1 page)
9 April 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
4 March 1998Return made up to 28/02/98; no change of members (8 pages)
17 November 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
25 April 1997New director appointed (2 pages)
16 April 1997Director resigned (1 page)
10 March 1997Return made up to 28/02/97; full list of members (8 pages)
2 February 1997New director appointed (2 pages)
11 September 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
11 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 June 1996Director's particulars changed (1 page)
21 March 1996Return made up to 28/02/96; no change of members (6 pages)
5 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
28 September 1995Full accounts made up to 31 December 1994 (8 pages)
6 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
14 March 1995Return made up to 28/02/95; change of members (14 pages)