Company NameHenry Starnes Properties Limited
Company StatusDissolved
Company Number01966233
CategoryPrivate Limited Company
Incorporation Date27 November 1985(38 years, 5 months ago)
Dissolution Date9 October 2008 (15 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Geoffrey John Crabtree
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(5 years, 2 months after company formation)
Appointment Duration17 years, 8 months (closed 09 October 2008)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBicknor Park
Hollingbourne
Kent
ME17 1PQ
Director NameMr Richard Williams
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1996(10 years, 8 months after company formation)
Appointment Duration12 years, 2 months (closed 09 October 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressEvergood Cottage Brick Kiln Lane
Horsmonden
Tonbridge
Kent
TN12 8ES
Secretary NameMr Anthony Gerard Ryan
NationalityIrish
StatusClosed
Appointed01 October 1999(13 years, 10 months after company formation)
Appointment Duration9 years (closed 09 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Boyne Park
Tunbridge Wells
Kent
TN4 8ET
Director NameGillian Elizabeth Crabtree
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(5 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 06 January 1998)
RoleCompany Director
Correspondence AddressBicknor Park
Hollingbourne
Maidstone
Kent
ME17 1QP
Secretary NameMr Geoffrey John Crabtree
NationalityBritish
StatusResigned
Appointed31 January 1991(5 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBicknor Park
Hollingbourne
Kent
ME17 1PQ
Director NamePaul Roy Crampton
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1993(7 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 January 1998)
RoleProperty Manager
Correspondence Address406 London Road
Ditton
Aylesford
Kent
ME20 6DA
Secretary NameMr Mark Edward Davis
NationalityBritish
StatusResigned
Appointed27 July 1993(7 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 October 1998)
RoleCompany Director
Correspondence Address62 Pier Avenue
Herne Bay
Kent
CT6 8PG
Director NameMr Richard Michael Britten-Long
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(10 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 December 1998)
RoleBanker
Country of ResidenceEngland
Correspondence AddressThe Hill Farm
Wichenford
Worcester
Worcestershire
WR6 6YY
Director NameRobert James Dodgson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1997(11 years, 6 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 30 June 1997)
RoleSolicitor
Correspondence Address17 London Road
Maidstone
Kent
ME16 8JE
Secretary NameMr Richard Williams
NationalityBritish
StatusResigned
Appointed15 October 1998(12 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEvergood Cottage Brick Kiln Lane
Horsmonden
Tonbridge
Kent
TN12 8ES
Director NameSusan Virginia Willdridge
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(13 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 08 December 1999)
RoleSecretary
Correspondence Address2 Old Holdgate
South Lane Sutton Valence
Maidstone
Kent
ME17 3BG

Location

Registered Address1 & 2 Raymond Buildings
Grays Inn
London
WC1R 5BZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£942,075
Cash£9,898
Current Liabilities£2,218,359

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

9 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2008Return of final meeting in a members' voluntary winding up (3 pages)
23 January 2008Liquidators statement of receipts and payments (5 pages)
23 July 2007Liquidators statement of receipts and payments (5 pages)
19 February 2007Appointment of a voluntary liquidator (1 page)
19 February 2007C/O replacement of liquidator (5 pages)
16 January 2007Liquidators statement of receipts and payments (5 pages)
20 July 2006Liquidators statement of receipts and payments (5 pages)
27 January 2006Liquidators statement of receipts and payments (5 pages)
8 August 2005S/S cert. Release of liquidator (1 page)
5 August 2005Liquidators statement of receipts and payments (5 pages)
5 August 2005Liquidators statement of receipts and payments (5 pages)
25 January 2005Liquidators statement of receipts and payments (5 pages)
15 July 2004Liquidators statement of receipts and payments (5 pages)
20 January 2004Liquidators statement of receipts and payments (5 pages)
17 July 2003Liquidators statement of receipts and payments (5 pages)
16 January 2003Liquidators statement of receipts and payments (5 pages)
6 August 2002Liquidators statement of receipts and payments (4 pages)
17 January 2002Liquidators statement of receipts and payments (5 pages)
17 July 2001Liquidators statement of receipts and payments (5 pages)
17 July 2000Registered office changed on 17/07/00 from: ward mackenzie mackenzie house, coach & horses pass, tunbridge wells kent TN2 5NP (1 page)
14 July 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 July 2000Declaration of solvency (3 pages)
14 July 2000Appointment of a voluntary liquidator (1 page)
31 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
10 February 2000Return made up to 31/01/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
11 January 2000Director resigned (1 page)
25 October 1999Secretary resigned (1 page)
25 October 1999New secretary appointed (2 pages)
1 October 1999Accounts for a small company made up to 31 May 1998 (7 pages)
11 June 1999Registered office changed on 11/06/99 from: westgate house 87 st dunstans street canterbury kent CT2 8AE (1 page)
9 June 1999Auditor's resignation (1 page)
2 April 1999Accounts for a small company made up to 31 May 1997 (8 pages)
4 March 1999Return made up to 31/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 1999New director appointed (2 pages)
18 December 1998Particulars of mortgage/charge (3 pages)
9 December 1998New secretary appointed (2 pages)
16 March 1998Return made up to 31/01/98; no change of members (9 pages)
12 March 1998Declaration of satisfaction of mortgage/charge (1 page)
21 February 1998Particulars of mortgage/charge (3 pages)
28 January 1998Director resigned (1 page)
28 January 1998Director resigned (1 page)
18 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
18 November 1997Declaration of satisfaction of mortgage/charge (1 page)
18 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
18 October 1997Declaration of satisfaction of mortgage/charge (1 page)
8 July 1997Director resigned (1 page)
4 July 1997Accounts for a small company made up to 31 May 1996 (8 pages)
28 June 1997New director appointed (2 pages)
2 April 1997Particulars of mortgage/charge (3 pages)
1 March 1997Particulars of mortgage/charge (4 pages)
11 February 1997Return made up to 31/01/97; full list of members (11 pages)
12 September 1996Particulars of mortgage/charge (9 pages)
29 August 1996New director appointed (2 pages)
20 August 1996Particulars of mortgage/charge (7 pages)
20 August 1996Particulars of mortgage/charge (7 pages)
20 August 1996Particulars of mortgage/charge (7 pages)
26 July 1996Particulars of mortgage/charge (3 pages)
2 July 1996Particulars of mortgage/charge (3 pages)
14 May 1996New director appointed (3 pages)
12 April 1996Declaration of satisfaction of mortgage/charge (1 page)
2 April 1996Accounts for a small company made up to 31 May 1995 (6 pages)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
19 March 1996Particulars of mortgage/charge (4 pages)
13 March 1996Particulars of mortgage/charge (3 pages)
12 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 March 1996Particulars of mortgage/charge (3 pages)
12 March 1996Declaration of satisfaction of mortgage/charge (1 page)
12 March 1996Declaration of satisfaction of mortgage/charge (1 page)
12 March 1996Particulars of mortgage/charge (4 pages)
18 February 1996Return made up to 31/01/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
3 October 1995Accounts for a small company made up to 31 May 1994 (5 pages)
4 August 1995Declaration of satisfaction of mortgage/charge (2 pages)