Company NameOne Paternoster Row Limited
Company StatusDissolved
Company Number01811594
CategoryPrivate Limited Company
Incorporation Date26 April 1984(40 years ago)
Dissolution Date27 January 2004 (20 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Edward Douglas Glover
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1992(7 years, 11 months after company formation)
Appointment Duration11 years, 9 months (closed 27 January 2004)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address69 Elmfield Road
London
SW17 8AD
Secretary NameMr Mark Vivian Pearce
NationalityBritish
StatusClosed
Appointed31 October 2002(18 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 27 January 2004)
RoleCompany Director
Correspondence Address55 Huntly Road
Talbot Woods
Bournemouth
Dorset
BH3 7HG
Director NameMichael Geoffrey Hotchin
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(7 years, 11 months after company formation)
Appointment Duration8 years (resigned 30 April 2000)
RoleChartered Secretary
Correspondence Address25 Spencer Close
Stansted Mountfitchet
Essex
CM24 8AN
Director NameDavid William Parish
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(7 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 January 2000)
RoleMerchant Banker
Correspondence AddressMichanda Spring Road
Kinsbourne Green
Harpenden
Hertfordshire
AL5 3PP
Director NameMr Clifford Dennis Porter
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(7 years, 11 months after company formation)
Appointment Duration9 years (resigned 30 April 2001)
RoleChartered Secretary/Banker
Correspondence Address83 Bressey Grove
South Woodford
London
E18 2HX
Director NameRobert William Dix
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2000(16 years, 3 months after company formation)
Appointment Duration3 years (resigned 28 August 2003)
RoleCertified Accountant
Correspondence AddressSpringfield The Ridge
Woodcote Park
Epsom
Surrey
KT18 7ET
Director NameJohn Stewart Liddle
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2001(16 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 23 August 2001)
RoleMerchant Banker
Correspondence Address28 Shenley Hill
Radlett
Hertfordshire
WD7 7BB
Director NameMr Ian Christopher Cotterill
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2001(17 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 18 December 2002)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address1 Cloisters Lawns
Letchworth
Hertfordshire
SG6 3JT
Secretary NamePaternoster Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 1992(7 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 October 2002)
Correspondence Address8 Canada Square
London
E14 5HQ

Location

Registered Address8 Canada Square
London
E14 5HQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Turnover£9,681,000
Net Worth£19,500,000
Current Liabilities£10,282,000

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2003First Gazette notice for voluntary strike-off (1 page)
26 September 2003Director resigned (1 page)
1 September 2003Application for striking-off (1 page)
30 April 2003Return made up to 08/04/03; full list of members (6 pages)
30 April 2003Location of register of members (1 page)
4 February 2003Director resigned (1 page)
8 January 2003Secretary's particulars changed (1 page)
7 January 2003Director resigned (1 page)
23 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
6 December 2002New secretary appointed (2 pages)
6 December 2002Secretary resigned (1 page)
26 July 2002Secretary's particulars changed (1 page)
4 July 2002Registered office changed on 04/07/02 from: 55 basinghall street london EC2V 5HD (1 page)
17 May 2002Full accounts made up to 31 December 2001 (10 pages)
30 August 2001Director resigned (1 page)
20 July 2001Ad 07/06/01--------- £ si 19500000@1=19500000 £ ic 2/19500002 (2 pages)
20 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
20 July 2001£ nc 100/19500100 07/06/01 (2 pages)
25 June 2001New director appointed (2 pages)
11 May 2001Director resigned (1 page)
23 April 2001Secretary's particulars changed (1 page)
23 April 2001Return made up to 12/04/01; full list of members (6 pages)
3 April 2001Full accounts made up to 31 December 2000 (9 pages)
28 March 2001Location of register of members (1 page)
16 January 2001New director appointed (2 pages)
11 December 2000Auditor's resignation (1 page)
1 November 2000Full accounts made up to 31 December 1999 (10 pages)
29 August 2000Registered office changed on 29/08/00 from: 1 paternoster row st paul's london EC4M 7DH (1 page)
18 August 2000New director appointed (2 pages)
10 May 2000Director resigned (1 page)
10 May 2000Return made up to 12/04/00; full list of members (7 pages)
8 February 2000Director resigned (1 page)
26 April 1999Return made up to 12/04/99; full list of members (7 pages)
24 April 1999Full accounts made up to 31 December 1998 (9 pages)
6 August 1998Auditor's resignation (2 pages)
8 May 1998Full accounts made up to 31 December 1997 (9 pages)
8 May 1998Return made up to 12/04/98; full list of members (8 pages)
7 May 1997Full accounts made up to 31 December 1996 (9 pages)
24 April 1997Return made up to 12/04/97; full list of members (8 pages)
18 April 1996Return made up to 12/04/96; full list of members (7 pages)
13 April 1996Full accounts made up to 31 December 1995 (9 pages)
13 November 1995Director's particulars changed (2 pages)
30 October 1995Director's particulars changed (2 pages)
30 October 1995Director's particulars changed (2 pages)
11 July 1995Director's particulars changed (2 pages)
11 May 1995Director's particulars changed (4 pages)
9 May 1995Full accounts made up to 31 December 1994 (9 pages)
28 April 1995Return made up to 12/04/95; full list of members (8 pages)
6 April 1995Director's particulars changed (2 pages)
24 March 1995Director's particulars changed (2 pages)