Company NamePoplar Estates Limited
Company StatusDissolved
Company Number01422782
CategoryPrivate Limited Company
Incorporation Date24 May 1979(44 years, 11 months ago)
Dissolution Date15 May 2001 (22 years, 11 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr Ian Bruce Marshall
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2000(21 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (closed 15 May 2001)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHungershall Lodge
Hungershall Park
Tunbridge Wells
Kent
TN4 8ND
Director NameMr Robert Hugh Musgrove
Date of BirthJuly 1967 (Born 56 years ago)
StatusClosed
Appointed21 June 2000(21 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (closed 15 May 2001)
RoleSecretary
Correspondence Address6 Barn Meadow
Staplehurst
Tonbridge
Kent
TN12 0SY
Secretary NameMr Robert Hugh Musgrove
StatusClosed
Appointed23 June 2000(21 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (closed 15 May 2001)
RoleCompany Director
Correspondence Address6 Barn Meadow
Staplehurst
Tonbridge
Kent
TN12 0SY
Director NameNorman Coward
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(12 years after company formation)
Appointment Duration7 years, 1 month (resigned 22 July 1998)
RoleBanker
Correspondence Address16 Ibis Lane Chiswick Quay
London
W4 3UP
Director NameJoseph Anthony Fleming
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(12 years after company formation)
Appointment Duration1 year, 7 months (resigned 27 January 1993)
RoleBanker
Correspondence Address9 Station Square
Petts Wood
Orpington
Kent
BR5 1LY
Director NameRobert Laurence Wyatt
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(12 years after company formation)
Appointment Duration3 years, 3 months (resigned 09 September 1994)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address14 Fitzroy Road
Fleet
Hampshire
GU51 4JH
Secretary NameMichael John Kerr
NationalityBritish
StatusResigned
Appointed04 June 1991(12 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 1992)
RoleCompany Director
Correspondence Address18 Woodcrest Road
Purley
Surrey
CR8 4JB
Secretary NameMr Neil Lister
NationalityBritish
StatusResigned
Appointed01 August 1992(13 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 1994)
RoleCompany Director
Correspondence Address163 Wood Street
Chelmsford
Essex
CM2 8BJ
Director NameAnthony Clifford Holmes
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1993(13 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 January 1996)
RoleBanker
Country of ResidenceEngland
Correspondence Address32 Torkard Drive
Nottingham
Nottinghamshire
NG5 9HR
Secretary NameRichard John Woodhams
NationalityBritish
StatusResigned
Appointed01 July 1994(15 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 01 September 1997)
RoleCompany Director
Correspondence Address53 Harwood Avenue
Bromley
Kent
BR1 3DX
Director NameRodney Lister Bass
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1994(15 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 June 1999)
RoleBanker
Correspondence AddressFive Corners
Wickham Bishops
Witham
Essex
CM8 3NW
Secretary NameAndrew James Parncutt
NationalityBritish
StatusResigned
Appointed01 September 1997(18 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 July 1998)
RoleCompany Director
Correspondence Address94 Stanley Road
South Woodford
London
E18 2NS
Director NameDavid William Baker
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1998(19 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 June 2000)
RoleBanker
Country of ResidenceEngland
Correspondence AddressThe Willows
Glen Road, Newton Harcourt
Leicester
Leicestershire
LE8 9FH
Secretary NameNigel Barker
NationalityBritish
StatusResigned
Appointed23 July 1998(19 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 June 2000)
RoleCompany Director
Correspondence Address7 Monoux Grove
Walthamstow
London
E17 5BS
Director NameMr Graham Edward Picken
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(20 years, 1 month after company formation)
Appointment Duration12 months (resigned 20 June 2000)
RoleGeneral Manager Corporate & Co
Correspondence Address60 Church Road
Aspley Heath Woburn Sands
Milton Keynes
MK17 8TA

Location

Registered Address10 Lower Thames Street
London
EC3R 6AE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

15 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2001First Gazette notice for voluntary strike-off (1 page)
13 December 2000Application for striking-off (1 page)
29 June 2000Secretary resigned (1 page)
29 June 2000New secretary appointed (2 pages)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
26 June 2000Director resigned (1 page)
26 June 2000Director resigned (1 page)
23 June 2000Return made up to 03/06/00; full list of members (6 pages)
15 March 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
12 July 1999New director appointed (2 pages)
12 July 1999Director resigned (1 page)
18 June 1999Return made up to 03/06/99; full list of members (6 pages)
12 January 1999Full accounts made up to 30 September 1998 (8 pages)
4 August 1998Secretary resigned (1 page)
4 August 1998New secretary appointed (2 pages)
4 August 1998Director resigned (1 page)
4 August 1998New director appointed (2 pages)
4 August 1998Registered office changed on 04/08/98 from: 27-32 poultry london EC2P 2BX (1 page)
29 July 1998Full accounts made up to 30 September 1997 (9 pages)
19 June 1998Return made up to 03/06/98; no change of members (6 pages)
18 September 1997Secretary resigned (1 page)
18 September 1997New secretary appointed (2 pages)
10 June 1997Return made up to 03/06/97; full list of members (8 pages)
9 June 1997Full accounts made up to 30 September 1996 (11 pages)
27 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 1996Full accounts made up to 30 September 1995 (12 pages)
18 July 1996Return made up to 04/06/96; full list of members (6 pages)
15 July 1996Director resigned (1 page)
25 July 1995Secretary's particulars changed (2 pages)
20 July 1995Accounts for a small company made up to 30 September 1994 (13 pages)
20 July 1995Return made up to 04/06/95; full list of members (8 pages)