Company NameAldbury (Property) Limited
Company StatusDissolved
Company Number01154790
CategoryPrivate Limited Company
Incorporation Date4 January 1974(50 years, 3 months ago)
Dissolution Date3 June 1997 (26 years, 10 months ago)

Business Activity

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

Directors

Director NameNicholas John Monteith
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1994(20 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 03 June 1997)
RoleChartered Accountant
Correspondence Address13 Melrose Road
London
SW18 1ND
Director NameMr Michael Owen
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1994(20 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 03 June 1997)
RoleChartered Accountant
Correspondence Address1 Thornfield Gardens
Sandown Park
Tunbridge Wells
Kent
TN2 4RZ
Secretary NameMr Michael Owen
NationalityBritish
StatusClosed
Appointed21 December 1994(20 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 03 June 1997)
RoleCompany Director
Correspondence Address1 Thornfield Gardens
Sandown Park
Tunbridge Wells
Kent
TN2 4RZ
Director NameMr Richard Michael Gradon
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1996(22 years, 6 months after company formation)
Appointment Duration11 months, 1 week (closed 03 June 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSummer House
18 Granville Road
Oxted
Surrey
RH8 0DA
Director NameMr Raymond Bidlake Corser
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(17 years, 7 months after company formation)
Appointment Duration3 years (resigned 09 August 1994)
RoleProperty Developer
Correspondence AddressRobinswood 1 Dashwood Close
West Byfleet
Wey Bridge
Surrey
KT14 6QH
Director NameMr Eric Victor Flint
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(17 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 February 1992)
RoleAccountant
Correspondence AddressThe Dragons Onslow Road
Sunningdale
Ascot
Berkshire
SL5 0HW
Secretary NameMr Eric Victor Flint
NationalityBritish
StatusResigned
Appointed03 August 1991(17 years, 7 months after company formation)
Appointment Duration5 months (resigned 02 January 1992)
RoleCompany Director
Correspondence AddressThe Dragons Onslow Road
Sunningdale
Ascot
Berkshire
SL5 0HW
Secretary NameMr Keith William Knights
NationalityBritish
StatusResigned
Appointed02 January 1992(18 years after company formation)
Appointment Duration1 year, 10 months (resigned 28 October 1993)
RoleCompany Director
Correspondence Address6 Broadhurst
Cove
Farnborough
Hampshire
GU14 9XA
Director NameGeoffrey Philip Bloom
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(18 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 12 January 1994)
RoleDeputy Managing Director
Correspondence AddressOld Orchard Starrock Lane
Chipstead
Surrey
CR5 3QD
Director NameMr Philip Alwyn Bignell
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1993(19 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 December 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address65 Clissold Crescent
Stoke Newington
London
N16 9AR
Director NameMr Robert George Ferguson
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1993(19 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 December 1994)
RoleSurveyor
Correspondence Address86 Salisbury Road
Worcester Park
Surrey
KT4 7BZ
Director NameMr Raymond Antony Knight
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1993(19 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 December 1994)
RoleChartered Surveyor
Correspondence AddressFurzewood Barden Road
Speldhurst
Tunbridge Wells
Kent
TN3 0LE
Secretary NameJohn Richard Ashurst
NationalityBritish
StatusResigned
Appointed28 October 1993(19 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 December 1994)
RoleCompany Director
Correspondence Address2 The Foxgloves
Hemel Hempstead
Hertfordshire
HP1 2DB
Director NameLieutenant Commander John Malcolm Crossman
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1994(20 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1996)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Church Hill Ramsey
Harwich
Essex
CO12 5EU

Location

Registered Address79 Pall Mall
London
SW1Y 5EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 June 1997Final Gazette dissolved via voluntary strike-off (1 page)
11 February 1997First Gazette notice for voluntary strike-off (1 page)
20 December 1996Application for striking-off (1 page)
30 October 1996Director resigned (1 page)
30 October 1996New director appointed (2 pages)
26 September 1996Return made up to 03/08/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 July 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
4 September 1995Return made up to 03/08/95; no change of members
  • 363(287) ‐ Registered office changed on 04/09/95
(4 pages)
5 July 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)