Company NameProperty Partnerships (Developments) Limited
Company StatusDissolved
Company Number01191592
CategoryPrivate Limited Company
Incorporation Date26 November 1974(49 years, 5 months ago)
Dissolution Date4 July 2000 (23 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 NameMr Paul Raymond King
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1991(16 years, 8 months after company formation)
Appointment Duration8 years, 11 months (closed 04 July 2000)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 Lime Tree Road
Norwich
Norfolk
NR2 2NF
Director NameMr Michael Raymond King
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed25 November 1996(22 years after company formation)
Appointment Duration3 years, 7 months (closed 04 July 2000)
RoleCompany Director
Correspondence Address42 Duchess Of Bedford House
Duchess Of Bedford Walk
London
W8 7QW
Secretary NameAlexander George Munro
NationalityBritish
StatusClosed
Appointed09 October 1998(23 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 04 July 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlint Cottage Church Street
Bawburgh
Norwich
Norfolk
NR9 3LP
Director NameMr William John Hayden
Date of BirthDecember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(16 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 25 November 1996)
RoleChartered Accountant
Correspondence Address37 Paston Road
Mundesley
Norwich
Norfolk
NR11 8BW
Secretary NameMr Geoffrey William Fish
NationalityBritish
StatusResigned
Appointed03 August 1991(16 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address93 Welsford Road
Norwich
Norfolk
NR4 6QE
Secretary NameAngela Elizabeth Marshall
NationalityBritish
StatusResigned
Appointed01 March 1997(22 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 October 1998)
RoleCompany Director
Correspondence Address99 Lodge Lane
Old Catton
Norwich
Norfolk
NR6 7HQ

Location

Registered AddressPrice Waterhouse Coopers
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2000First Gazette notice for voluntary strike-off (1 page)
31 January 2000Application for striking-off (1 page)
7 October 1999Return made up to 03/08/99; no change of members
  • 363(287) ‐ Registered office changed on 07/10/99
(4 pages)
15 October 1998New secretary appointed (2 pages)
15 October 1998Secretary resigned (1 page)
28 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 August 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
28 August 1998Return made up to 03/08/98; full list of members (6 pages)
29 August 1997Return made up to 03/08/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
29 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 August 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
6 March 1997New secretary appointed (2 pages)
18 December 1996New director appointed (2 pages)
18 December 1996Director resigned (1 page)
4 September 1996Return made up to 03/08/96; full list of members (6 pages)
4 September 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
4 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 September 1995Return made up to 03/08/95; full list of members (6 pages)
1 September 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)