Company NameN H Property Management Limited
Company StatusDissolved
Company Number00742565
CategoryPrivate Limited Company
Incorporation Date30 November 1962(61 years, 5 months ago)
Dissolution Date25 May 1999 (24 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Alexander Michael Comba
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1993(30 years, 4 months after company formation)
Appointment Duration6 years, 1 month (closed 25 May 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address136 Andrewes House
Barbican
London
EC2Y 8BA
Director NameEric Marie Michel Zeller
Date of BirthJune 1955 (Born 68 years ago)
NationalityFrench
StatusClosed
Appointed31 August 1993(30 years, 9 months after company formation)
Appointment Duration5 years, 8 months (closed 25 May 1999)
RoleDeputy Group Finance Director
Correspondence Address68 Rue Blomet
75015 Paris
France
Secretary NameMr David William Bowler
NationalityBritish
StatusClosed
Appointed31 December 1996(34 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 25 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Watling Lane
Dorcester On Thames
Oxon
OX10 7JG
Director NameWilliam Brendan McGrath
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(28 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 December 1993)
RoleFinance Director
Correspondence Address3 Bower Road
Hale
Altrincham
Cheshire
WA15 9DT
Director NameMr Adrian Gareth Morris
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(28 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 April 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Greystokes
Aughton
Ormskirk
Lancashire
L39 5HE
Secretary NamePaul Anthony Davies
NationalityBritish
StatusResigned
Appointed15 October 1991(28 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address5 The Paddock
Lois Weedon
Towcester
Northamptonshire
NN12 8QB
Director NameJonathan Richard Michael Cliff
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(30 years, 1 month after company formation)
Appointment Duration8 months (resigned 31 August 1993)
RoleAccountant
Correspondence Address31 Dunbar Crescent
Southport
Merseyside
PR8 3AA

Location

Registered AddressAstral House
Imperial Way
Watford
Hertfordshire
WD2 4YX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

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

Filing History

25 May 1999Final Gazette dissolved via voluntary strike-off (1 page)
2 February 1999First Gazette notice for voluntary strike-off (1 page)
19 January 1999Return made up to 28/12/98; full list of members (11 pages)
21 December 1998Application for striking-off (1 page)
6 October 1998Compulsory strike-off action has been discontinued (1 page)
30 September 1998Withdrawal of application for striking off (1 page)
10 August 1998Full accounts made up to 31 December 1997 (5 pages)
5 May 1998First Gazette notice for voluntary strike-off (1 page)
23 March 1998Application for striking-off (1 page)
1 February 1998Return made up to 28/12/97; full list of members (8 pages)
7 October 1997Full accounts made up to 31 December 1996 (5 pages)
14 February 1997Director's particulars changed (1 page)
26 January 1997Return made up to 28/12/96; full list of members (9 pages)
26 January 1997Secretary resigned (1 page)
25 January 1997New secretary appointed (2 pages)
29 May 1996Return made up to 28/12/95; full list of members (9 pages)
29 May 1996Location of register of members (1 page)
29 May 1996Location of debenture register (1 page)
21 November 1995Secretary's particulars changed (4 pages)
31 October 1995Full accounts made up to 31 December 1994 (5 pages)