Company NameM H Retail Properties Limited
Company StatusDissolved
Company Number01744826
CategoryPrivate Limited Company
Incorporation Date9 August 1983(40 years, 8 months ago)
Dissolution Date29 January 2002 (22 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameSarah Blythe-Tinker
NationalityBritish
StatusClosed
Appointed31 October 1991(8 years, 2 months after company formation)
Appointment Duration10 years, 3 months (closed 29 January 2002)
RoleCompany Director
Correspondence AddressFinchwood House
Hyde Lane
Danbury
Essex
CM3 4QS
Secretary NameMr Kenneth Alan Cook
NationalityBritish
StatusClosed
Appointed31 October 1991(8 years, 2 months after company formation)
Appointment Duration10 years, 3 months (closed 29 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Glendower Road
East Sheen
London
SW14 8NY
Director NameBruce Charles Bossom
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(8 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOverbury Court
Tewkesbury
Gloucestershire
GL20 7NP
Wales
Director NameMr Geoffrey Mortimer Goodwill
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(8 years, 2 months after company formation)
Appointment Duration4 months (resigned 05 March 1992)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Court
5 Foxhill Drive, Weetwood
Leeds
West Yorkshire
LS16 5PG
Director NameJeffrey Roger Warren
Date of BirthMarch 1948 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed31 October 1991(8 years, 2 months after company formation)
Appointment Duration4 months (resigned 05 March 1992)
RoleFinance Director
Correspondence Address3 Golden Yard
London
NW3 6UH
Director NameMr David Watkins
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 1991(8 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 June 1992)
RoleCompany Director
Correspondence AddressCherry Trees Thorley Close
West Byfleet
Surrey
KT14 6JE
Director NameJohn Harrison Watson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(8 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 September 1993)
RoleChartered Surveyor
Correspondence AddressScotton Lodge
Scotton
Knaresborough
North Yorks
HG5 9HW
Director NameMr Kevin John Gregory
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(8 years, 7 months after company formation)
Appointment Duration5 months (resigned 03 August 1992)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Edward Road
Bromley
Kent
BR1 3NQ

Location

Registered Address20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£977,000
Gross Profit£967,000
Net Worth£2,174,000
Current Liabilities£65,791,000

Accounts

Latest Accounts30 April 1991 (33 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

29 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2001First Gazette notice for compulsory strike-off (1 page)
31 May 2001Receiver ceasing to act (1 page)
30 May 2001Receiver ceasing to act (1 page)
30 May 2001Receiver's abstract of receipts and payments (2 pages)
4 July 2000Receiver's abstract of receipts and payments (2 pages)
16 July 1999Receiver's abstract of receipts and payments (2 pages)
7 July 1998Receiver's abstract of receipts and payments (2 pages)
25 July 1997Receiver's abstract of receipts and payments (2 pages)
5 August 1996Receiver's abstract of receipts and payments (2 pages)
5 August 1996Receiver's abstract of receipts and payments (2 pages)
26 October 1995Declaration of satisfaction of mortgage/charge (2 pages)