Company NameBotley Properties Limited
Company StatusDissolved
Company Number00796847
CategoryPrivate Limited Company
Incorporation Date18 March 1964(60 years, 1 month ago)
Dissolution Date15 December 1998 (25 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePauline Brenda Jarman
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1991(27 years, 6 months after company formation)
Appointment Duration7 years, 2 months (closed 15 December 1998)
RoleSecretary
Correspondence Address33 South Park Gardens
Berkhamsted
Hertfordshire
HP4 1JA
Director NameWilfred Edgar David Jarman
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1991(27 years, 6 months after company formation)
Appointment Duration7 years, 2 months (closed 15 December 1998)
RoleCompany Director
Correspondence Address33 South Park Gardens
Berkhamsted
Hertfordshire
HP4 1JA
Secretary NamePauline Brenda Jarman
NationalityBritish
StatusClosed
Appointed26 September 1991(27 years, 6 months after company formation)
Appointment Duration7 years, 2 months (closed 15 December 1998)
RoleSecretary
Correspondence Address33 South Park Gardens
Berkhamsted
Hertfordshire
HP4 1JA
Director NameBasil Frank Dixon
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(27 years, 4 months after company formation)
Appointment Duration2 months (resigned 26 September 1991)
RoleRetired Salesman
Correspondence Address72 Willow Bank Road
Alderton
Tewkesbury
Gloucestershire
GL20 8NJ
Wales
Director NamePearl Marjorie Dixon
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(27 years, 4 months after company formation)
Appointment Duration2 months (resigned 26 September 1991)
RoleRetired Secretary
Correspondence Address72 Willow Bank Road
Alderton
Tewkesbury
Gloucestershire
GL20 8NJ
Wales
Secretary NamePearl Marjorie Dixon
NationalityBritish
StatusResigned
Appointed27 July 1991(27 years, 4 months after company formation)
Appointment Duration2 months (resigned 26 September 1991)
RoleCompany Director
Correspondence Address72 Willow Bank Road
Alderton
Tewkesbury
Gloucestershire
GL20 8NJ
Wales

Location

Registered AddressMyers Clark Woodford House
23 Woodford Road
Watford Hertfordshire
WD1 1DL
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 December 1998Final Gazette dissolved via compulsory strike-off (1 page)
25 August 1998First Gazette notice for compulsory strike-off (1 page)
3 November 1996Full accounts made up to 31 December 1995 (10 pages)
27 August 1996Return made up to 27/07/96; no change of members (4 pages)
20 November 1995Full accounts made up to 25 March 1995 (10 pages)
10 November 1995Accounting reference date shortened from 25/03 to 31/12 (1 page)
24 July 1995Return made up to 27/07/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)