Company NameMezzanine Properties Limited
Company StatusDissolved
Company Number01713892
CategoryPrivate Limited Company
Incorporation Date11 April 1983(41 years ago)
Dissolution Date6 December 2005 (18 years, 4 months ago)
Previous NameParkfield Wines Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameRoderick James Sutherland
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1996(13 years, 2 months after company formation)
Appointment Duration9 years, 5 months (closed 06 December 2005)
RoleCompany Director
Correspondence AddressFlat 20 Chinnocks Wharf
42 Narrow Street
London
E14 8DJ
Director NamePeter De Boos
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 July 1996)
RoleCaterer
Correspondence AddressScheherazade
Nounsley Road
Hatfield
Essex
CM3 2NF
Director NameCaroline Jane Mack
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 1993)
RoleMarketing Manager
Correspondence Address17 Pathenia Road
Parsons Green
London
SW6 4BD
Director NameJonathan North
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address169 Montagu Mansions
London
W1U 6LQ
Director NameBryan Ivor Francis Rogers
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 1993)
RoleChartered Surveyor
Correspondence AddressHenrietta House
17-18 Henrietta Street
London
WC2E 8QH
Director NameFrancis Patrick Reid
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(10 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 29 January 1997)
RoleChartered Accountant
Correspondence Address139 Woodward Close
Winnersh
Wokingham
Berkshire
RG11 5UT
Director NameMr Ali Ozmen Safa
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(10 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 13 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUplands 8 The Ridgeway
Cuffley
Potters Bar
Hertfordshire
EN6 4AR
Secretary NameFrancis Patrick Reid
NationalityBritish
StatusResigned
Appointed14 June 1996(13 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 29 January 1997)
RoleCompany Director
Correspondence Address139 Woodward Close
Winnersh
Wokingham
Berkshire
RG11 5UT
Director NameRichard Gerald Capper
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1997(13 years, 9 months after company formation)
Appointment Duration12 months (resigned 26 January 1998)
RoleChartered Accountant
Correspondence Address46 Hamilton Avenue
Glasgow
G41 4HD
Scotland
Secretary NameRichard Gerald Capper
NationalityBritish
StatusResigned
Appointed29 January 1997(13 years, 9 months after company formation)
Appointment Duration12 months (resigned 26 January 1998)
RoleChartered Accountant
Correspondence Address46 Hamilton Avenue
Glasgow
G41 4HD
Scotland
Secretary NameHywel Jones
NationalityBritish
StatusResigned
Appointed26 January 1998(14 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 December 1999)
RoleCompany Director
Correspondence Address34 Grenehurst Park
Capel
Dorking
Surrey
RH5 5GB
Secretary NameMr Dave Chittagud Ramchurn
NationalityBritish
StatusResigned
Appointed21 December 1999(16 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 January 2002)
RoleCompany Director
Correspondence Address5 Bickersteth Road
London
SW17 9SE
Secretary NameDawn Linda Mack
NationalityBritish
StatusResigned
Appointed01 January 2002(18 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 March 2005)
RoleAccounts Manager
Correspondence Address34 Broomwood Gardens
Pilgrims Hatch
Brentwood
Essex
CM15 9LJ
Director NameGiyn Russell McDonald
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(21 years, 2 months after company formation)
Appointment Duration3 days (resigned 02 July 2004)
RoleCompany Director
Correspondence Address3 Course Horn Oast
Cranbrook
Kent
TN17 3NR
Secretary NameHenrietta House Registrars Limited (Corporation)
StatusResigned
Appointed31 December 1991(8 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 June 1996)
Correspondence AddressHenrietta House
17/18 Henrietta Street
London
WC2E 8QX

Location

Registered Address105 Strand
London
WC2R 0AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£206,867
Net Worth-£263,634
Current Liabilities£1,050,000

Accounts

Latest Accounts1 June 2003 (20 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

6 December 2005Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2005First Gazette notice for compulsory strike-off (1 page)
24 March 2005Secretary resigned (1 page)
26 July 2004Director resigned (1 page)
7 July 2004Full accounts made up to 1 June 2003 (11 pages)
6 July 2004New director appointed (1 page)
6 July 2004New director appointed (2 pages)
11 February 2004Return made up to 31/12/03; full list of members (6 pages)
9 January 2004Auditor's resignation (1 page)
22 September 2003Registered office changed on 22/09/03 from: 5 king charles terrace sovereign close the highway london E1 9HL (1 page)
17 June 2003Full accounts made up to 2 June 2002 (11 pages)
30 December 2002Return made up to 31/12/02; full list of members (6 pages)
6 June 2002Full accounts made up to 3 June 2001 (11 pages)
8 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 March 2002New secretary appointed (2 pages)
5 July 2001Return made up to 31/12/00; full list of members (6 pages)
13 June 2001Full accounts made up to 4 June 2000 (11 pages)
21 September 2000Full accounts made up to 7 April 1999 (12 pages)
19 April 2000Accounting reference date extended from 31/03/00 to 31/05/00 (1 page)
18 April 2000New secretary appointed (2 pages)
18 April 2000Return made up to 31/12/99; full list of members (6 pages)
18 April 2000Secretary resigned (1 page)
13 March 2000Company name changed parkfield wines LIMITED\certificate issued on 14/03/00 (2 pages)
27 January 2000Director's particulars changed (1 page)
24 November 1999Particulars of mortgage/charge (5 pages)
9 April 1999Particulars of mortgage/charge (7 pages)
15 February 1999Return made up to 31/12/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 February 1999Full accounts made up to 31 March 1998 (11 pages)
19 January 1999Registered office changed on 19/01/99 from: pemberton group 28 berkeley square london W1X 5HA (1 page)
12 November 1998Director's particulars changed (1 page)
16 June 1998Registered office changed on 16/06/98 from: unit 1/7 & 1/8 harbour yard chelsea harbour london SW10 0XD (1 page)
13 March 1998Return made up to 31/12/97; no change of members (8 pages)
20 February 1998Registered office changed on 20/02/98 from: no 1 pemberton row london EC4 3HY (1 page)
20 February 1998Secretary resigned;director resigned (1 page)
20 February 1998New secretary appointed (2 pages)
1 February 1998Full accounts made up to 31 March 1997 (10 pages)
6 July 1997Director's particulars changed (1 page)
11 February 1997New secretary appointed;new director appointed (4 pages)
11 February 1997Secretary resigned;director resigned (1 page)
7 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
4 February 1997Full accounts made up to 31 March 1996 (11 pages)
20 January 1997Return made up to 31/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
21 August 1996Director resigned (1 page)
7 August 1996Director resigned (1 page)
9 July 1996Return made up to 31/12/95; no change of members (10 pages)
1 July 1996Declaration of satisfaction of mortgage/charge (1 page)
28 June 1996New director appointed (2 pages)
22 June 1996Secretary resigned (2 pages)
22 June 1996New secretary appointed (1 page)
3 May 1996Full accounts made up to 31 March 1995 (11 pages)
14 November 1995Registered office changed on 14/11/95 from: henrietta house 17/18 henrietta street london WC2E 8QH (1 page)
28 February 1992Memorandum and Articles of Association (11 pages)