Company NameANZ McCaughan Properties Limited
Company StatusDissolved
Company Number01877135
CategoryPrivate Limited Company
Incorporation Date14 January 1985(39 years, 3 months ago)
Dissolution Date19 March 1996 (28 years, 1 month ago)

Business Activity

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

Directors

Director NameMr John Francis Curry
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1992(7 years, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 19 March 1996)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address45 Westcombe Park Road
London
SE3 7QZ
Secretary NameMr Gareth William Campbell
NationalityBritish
StatusClosed
Appointed01 May 1992(7 years, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 19 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Onslow Avenue
Cheam
Surrey
SM2 7ED
Director NameDonald Raymond Jeffrey
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 September 1995(10 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (closed 19 March 1996)
RoleBanker
Correspondence Address42 Stradella Road
Herne Hill
London
SE24 9HA
Director NameDavid Bruce Valentine
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(7 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 September 1995)
RoleBanker
Correspondence Address35 Ashley Gardens
Ambrosden Avenue
London
SW1P 1QE

Location

Registered AddressMinerva House
Montague Close
London
SE1 9DH
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1994 (29 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

19 March 1996Final Gazette dissolved via voluntary strike-off (1 page)
28 November 1995First Gazette notice for voluntary strike-off (2 pages)
17 October 1995Application for striking-off (1 page)
14 September 1995Director resigned;new director appointed (4 pages)
27 July 1995£ nc 100/352684 14/07/95 (1 page)
27 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
27 July 1995Ad 14/07/95--------- £ si 352584@1=352584 £ ic 100/352684 (4 pages)
17 May 1995Return made up to 01/05/95; change of members (12 pages)