Company NameSt. Mary Axe Developments Limited
Company StatusDissolved
Company Number02145903
CategoryPrivate Limited Company
Incorporation Date8 July 1987(36 years, 9 months ago)
Dissolution Date3 October 2006 (17 years, 6 months ago)

Business Activity

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

Directors

Director NameGraham Dransfield
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1998(10 years, 8 months after company formation)
Appointment Duration8 years, 6 months (closed 03 October 2006)
RoleExecutive Director Hanson Plc
Country of ResidenceEngland
Correspondence Address18 Downs Hill
Beckenham
Kent
BR3 5HB
Secretary NameMr Paul Derek Tunnacliffe
NationalityBritish
StatusClosed
Appointed18 March 1998(10 years, 8 months after company formation)
Appointment Duration8 years, 6 months (closed 03 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ashburnham Park
Esher
Surrey
KT10 9TW
Director NameRufus Laycock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2002(14 years, 11 months after company formation)
Appointment Duration4 years, 4 months (closed 03 October 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Director NameMr Nicholas Swift
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2003(15 years, 10 months after company formation)
Appointment Duration3 years, 4 months (closed 03 October 2006)
RoleGroup Finance Manager Hanson P
Country of ResidenceUnited Kingdom
Correspondence Address34 The Grove
Brookmans Park
Hertfordshire
AL9 7RN
Director NameTrafalgar House Developments Ltd (Corporation)
StatusClosed
Appointed01 July 1999(11 years, 12 months after company formation)
Appointment Duration7 years, 3 months (closed 03 October 2006)
Correspondence Address68 Hammersmith Road
London
W14 8YW
Director NameTrafalgar House Property Limited (Corporation)
StatusClosed
Appointed23 July 2002(15 years after company formation)
Appointment Duration4 years, 2 months (closed 03 October 2006)
Correspondence Address68 Hammersmith Road
London
W14 8YW
Director NameMr Malcolm James Ablett
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(3 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 18 March 1998)
RoleAssociate Director
Country of ResidenceEngland
Correspondence AddressCountry Place Fir Tree Hill
Chandlers Cross
Sarratt
Hertfordshire
WD3 4LZ
Director NamePaul William Nicholson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(3 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 18 March 1998)
RoleChartered Accountant
Correspondence AddressHammerfield
Cansiron Lane
Ashurst Wood
West Sussex
RH19 3SE
Secretary NameMr John Edwin Eckett
NationalityBritish
StatusResigned
Appointed17 June 1991(3 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 June 1992)
RoleAdministration Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Late Broads
Winsley
Bradford On Avon
Wiltshire
BA15 2NW
Director NameJoanne Mary Thorpe
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 October 1993)
RoleDevelopment Surveyor
Correspondence Address79 Bradford Road
Atworth
Melksham
Wiltshire
SN12 8HY
Director NameMr Toby Richard Shannon
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 July 1994)
RoleAccountant
Correspondence AddressHomewood New Barn Road
Longfield
Kent
DA3 7JF
Director NameChristopher John Morrison Donald
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 July 1994)
RoleCompany Director
Correspondence Address123 Chatsworth Court
Pembroke Road
London
W8 6DL
Director NameTimothy Claude Garnham
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 25 October 1996)
RoleCompany Director
Correspondence AddressMoat Barn
Kingshill Road, Four Ashes
High Wycombe
Buckinghamshire
HP15 6LH
Secretary NameBrian Edward Rossiter
NationalityBritish
StatusResigned
Appointed01 June 1992(4 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 18 March 1998)
RoleCompany Accountant
Correspondence Address26 Oakdale Court
Downend
Bristol
South Gloucestershire
BS16 6DZ
Director NameJames Christian Hopkins
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1993(6 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 March 1995)
RoleProperty Manager
Correspondence AddressHuntsmans House
Brent Belham
Buntingford
Hertfordshire
SG9 0AT
Director NameGerard Patrick Kelly
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1994(7 years after company formation)
Appointment Duration3 years, 11 months (resigned 26 June 1998)
RoleChartered Accountant
Correspondence Address3 Beechcroft Avenue
Kenley
Surrey
CR8 5JZ
Director NameAlan Richard Winter
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1994(7 years after company formation)
Appointment Duration2 weeks, 1 day (resigned 22 July 1994)
RoleChartered Surveyor
Correspondence Address22 Torrington Close
Springfield
Chelmsford
Essex
CM1 5HX
Director NameDonald Cruden Henderson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(7 years after company formation)
Appointment Duration1 year, 7 months (resigned 23 February 1996)
RoleSolicitor
Correspondence AddressMarch Hare Cottage
Elm Corner Ockham Woking
Guildford
Surrey
GU23 6PX
Director NameMichael John Anthony Cooch
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1995(7 years, 8 months after company formation)
Appointment Duration3 years (resigned 18 March 1998)
RoleAccountant
Correspondence AddressEnfield Farm
Elkstone
Cheltenham
Gloucestershire
GL53 9PB
Wales
Director NameHenry Griffith Rees Williams
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(8 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 1999)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCedar Cottage
Upper Way
Great Brickhill
Buckinghamshire
MK17 9AZ
Director NameMr Nicholas Latham
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1996(9 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 July 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Churchill Road
St Albans
Hertfordshire
AL1 4HQ
Director NameMr Nicholas Latham
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1996(9 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 July 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Churchill Road
St Albans
Hertfordshire
AL1 4HQ
Director NameSamantha Jane Hurrell
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1998(10 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 October 1999)
RoleSolicitor
Correspondence AddressSaffron Wharf, 20 Shad Thames
London
SE1 2YQ
Director NameKenneth John Ludlam
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1998(10 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 May 2003)
RoleGroup Chief Accountant Hanson
Country of ResidenceUnited Kingdom
Correspondence AddressLongwood House
12a Mavelstone Close
Bromley
Kent
BR1 2PJ
Director NameAlan Richard Winter
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1998(11 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 August 1999)
RoleCompany Director
Correspondence AddressThe Emblems Mountnessing Lane
Doddinghurst
Brentwood
Essex
CM15 0SP
Director NameLarry Norman Simpson
Date of BirthApril 1949 (Born 75 years ago)
NationalityNew Zealander
StatusResigned
Appointed02 August 1999(12 years after company formation)
Appointment Duration2 years, 7 months (resigned 22 March 2002)
RoleCompany Director
Correspondence Address37 Kings Quay
Chelsea Harbour
London
SW10 0UX
Director NameMr Justin Richard Read
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1999(12 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 May 2003)
RoleHead Corp Devt& Corp Affairs
Country of ResidenceEngland
Correspondence Address46b Saint Georges Drive
London
SW1V 4BT
Director NameAndrew Christopher Bolter
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(15 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 2005)
RoleGroup Chief Acc Hanson
Correspondence Address110 North View Road
Crouch End
London
N8 7LP

Location

Registered Address1 Grosvenor Place
London
SW1X 7JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£40,179,000
Current Liabilities£40,179,000

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

3 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2006First Gazette notice for voluntary strike-off (1 page)
11 May 2006Application for striking-off (2 pages)
20 December 2005Director resigned (1 page)
8 August 2005New director appointed (3 pages)
14 December 2004Return made up to 31/10/04; full list of members (8 pages)
22 April 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
5 December 2003Return made up to 31/10/03; full list of members (8 pages)
31 July 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
13 June 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
13 June 2003Director resigned (1 page)
13 June 2003Director resigned (1 page)
13 November 2002Return made up to 31/10/02; full list of members (8 pages)
1 August 2002Director's particulars changed (1 page)
31 July 2002Full accounts made up to 30 September 2001 (7 pages)
30 July 2002Director resigned (1 page)
18 June 2002Director resigned (2 pages)
18 June 2002New director appointed (5 pages)
22 November 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 September 2001Director's particulars changed (1 page)
1 August 2001Full accounts made up to 30 September 2000 (7 pages)
27 February 2001Director's particulars changed (1 page)
23 November 2000Return made up to 31/10/00; full list of members (7 pages)
1 August 2000Full accounts made up to 30 September 1999 (10 pages)
20 June 2000Director's particulars changed (1 page)
6 December 1999Return made up to 27/11/99; full list of members (7 pages)
6 December 1999New director appointed (2 pages)
9 November 1999Director resigned (1 page)
9 November 1999New director appointed (3 pages)
2 September 1999Director resigned (1 page)
2 September 1999Director resigned (1 page)
23 August 1999Director resigned (1 page)
23 August 1999Director resigned (1 page)
3 August 1999Full accounts made up to 30 September 1998 (10 pages)
1 August 1999New director appointed (2 pages)
1 August 1999Director resigned (1 page)
19 May 1999Director's particulars changed (1 page)
14 December 1998Director resigned (1 page)
14 December 1998Return made up to 27/11/98; no change of members (8 pages)
1 October 1998Full accounts made up to 30 September 1997 (10 pages)
1 September 1998New director appointed (3 pages)
1 September 1998Director resigned (1 page)
1 September 1998New director appointed (3 pages)
23 March 1998Registered office changed on 23/03/98 from: beazer house lower bristol road bath avon BA2 3EY (1 page)
3 December 1997Return made up to 27/11/97; full list of members (22 pages)
13 August 1997New director appointed (4 pages)
7 August 1997Director resigned (1 page)
26 June 1997Full accounts made up to 30 September 1996 (10 pages)
13 December 1996New director appointed (3 pages)
10 December 1996Return made up to 28/11/96; full list of members (15 pages)
2 December 1996Director resigned (1 page)
12 July 1996Full accounts made up to 30 September 1995 (10 pages)
1 March 1996Director resigned;new director appointed (4 pages)
12 December 1995Return made up to 08/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(48 pages)
10 March 1995Director resigned;new director appointed (3 pages)