Company NameJohn Laing Property Ventures Limited
Company StatusDissolved
Company Number01925283
CategoryPrivate Limited Company
Incorporation Date24 June 1985(38 years, 10 months ago)
Dissolution Date13 May 1997 (26 years, 11 months ago)
Previous NameJ.L. Development Management Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameDerrick Ardern
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1995(9 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 13 May 1997)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressTwyvidales
85 Eythrope Road
Stone Aylesbury
Buckinghamshire
HP17 8PH
Director NameMs Helen Christine Gordon
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1995(9 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 13 May 1997)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address7 Peto Place
London
NW1 4DT
Secretary NameDavid Ian Smith
NationalityBritish
StatusClosed
Appointed24 January 1995(9 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 13 May 1997)
RoleCompany Director
Correspondence Address35 Wimbolt Street
London
E2 7BX
Director NameMr Anthony David Bullock
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(6 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 September 1993)
RoleQuantity Surveyor
Correspondence Address1 Rangers Walk
Hanham
Bristol
Avon
BS15 3PW
Director NameMr Robert Alec Wood
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(6 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 September 1993)
RoleBarrister
Country of ResidenceEngland
Correspondence Address8 Rosebery Avenue
Harpenden
Hertfordshire
AL5 2QP
Secretary NameDavid Ian Smith
NationalityBritish
StatusResigned
Appointed31 May 1992(6 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 September 1993)
RoleCompany Director
Correspondence Address35 Wimbolt Street
London
E2 7BX
Director NameAdrian James Henry Ewer
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1993(8 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 January 1995)
RoleAccountant
Correspondence Address21 Hope Terrace
Edinburgh
EH9 2AP
Scotland
Secretary NameDerek William Featherstone
NationalityBritish
StatusResigned
Appointed29 September 1993(8 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 January 1995)
RoleCompany Director
Correspondence Address33 Somersham
Bridlewood Panshanger
Welwyn Garden City
Hertfordshire
AL7 2PZ

Location

Registered AddressPage Street
London
NW7 2ER
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 May 1997Final Gazette dissolved via voluntary strike-off (1 page)
21 January 1997First Gazette notice for voluntary strike-off (1 page)
11 December 1996Application for striking-off (1 page)
12 June 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
5 June 1996Return made up to 31/05/96; full list of members (7 pages)
5 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 July 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
28 June 1995Return made up to 31/05/95; change of members (6 pages)