Company NamePaisley Developments Limited
Company StatusDissolved
Company Number02154577
CategoryPrivate Limited Company
Incorporation Date13 August 1987(36 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameIan Duncan Menzies Conacher
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1994(7 years, 3 months after company formation)
Appointment Duration29 years, 4 months
RoleChartered Accountant
Correspondence Address9 Saint Peters Close
Speen
Princes Risborough
Buckinghamshire
HP27 0SS
Director NameJonathan Robin Braund
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1994(7 years, 3 months after company formation)
Appointment Duration29 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address78 Pilford Heath Road
Colehill
Wimborne
Dorset
BH21 2ND
Director NameNicola Jane Guffogg
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1998(10 years, 8 months after company formation)
Appointment Duration25 years, 11 months
RoleAssistant Taxation Director
Correspondence Address14 Myddleton Avenue
Green Lanes
Stoke Newington
London
N4 2DP
Director NameMr Patrick Richard Michael David Buxton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1999(12 years, 4 months after company formation)
Appointment Duration24 years, 3 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressTudor House
Broomfield Park, Sunningdale
Ascot
Berks
SL5 0JS
Director NameBarcosec Limited (Corporation)
StatusCurrent
Appointed15 September 1998(11 years, 1 month after company formation)
Appointment Duration25 years, 6 months
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarometers Limited (Corporation)
StatusCurrent
Appointed15 September 1998(11 years, 1 month after company formation)
Appointment Duration25 years, 6 months
Correspondence Address54 Lombard Street
London
EC3P 3AH
Secretary NameBarcosec Limited (Corporation)
StatusCurrent
Appointed06 October 1998(11 years, 1 month after company formation)
Appointment Duration25 years, 6 months
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameMr Barry William Burman
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(4 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 September 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Orchard 3 Winchelsey Rise
South Croydon
Surrey
CR2 7BP
Director NameThomas Charles David Ward
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(4 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 October 1992)
RoleCivil Engineer
Correspondence Address5 Oldfold Park
Milltimber
Aberdeen
Aberdeenshire
AB1 0JW
Scotland
Director NameGraham Drummond
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(4 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 October 1992)
RoleCivil Engineer
Correspondence Address17 St Ronans Circle
Peterculter
Aberdeen
Aberdeenshire
AB1 0NE
Scotland
Director NameAlexander Kinnison Cook
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(4 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 November 1994)
RoleCompany Director
Correspondence Address10 Station Road East
Peterculter
Aberdeen
AB1 0PT
Scotland
Director NameMr Allan Donald Chisholm
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(4 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 22 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Colcokes Road
Banstead
Surrey
SM7 2EJ
Director NameRobert Donald Caldwell
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(4 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 September 1994)
RoleCompany Director
Correspondence Address191 Craddocks Avenue
Ashtead
Surrey
KT21 1NT
Director NamePeter Colin Badcock
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(4 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 22 July 1994)
RoleCompany Director/Company Secretary
Correspondence Address53 Sandown Park
Tunbridge Wells
Kent
TN2 4RH
Secretary NameSusan Kerslake
NationalityBritish
StatusResigned
Appointed23 July 1992(4 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 22 July 1994)
RoleCompany Director
Correspondence Address8 The Common
Ashtead
Surrey
KT21 2ED
Secretary NamePeter Colin Badcock
NationalityBritish
StatusResigned
Appointed23 July 1992(4 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 22 July 1994)
RoleCompany Director
Correspondence Address53 Sandown Park
Tunbridge Wells
Kent
TN2 4RH
Director NameMr Roger William Carey
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(6 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 28 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInstow
Burtons Way
Chalfont St Giles
Buckinghamshire
HP8 4BP
Director NameRichard David Kingston
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(6 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 28 November 1994)
RoleAccountant
Correspondence Address4 Rookes
Little Walden Road
Saffron Walden
Essex
CB10 2EP
Director NameMr Martin Laurence Taylor
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(6 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 28 November 1994)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address20 Bushwood Road
Kew
Richmond
Surrey
TW9 3BQ
Director NameHugh Linklater Thomson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(6 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 28 November 1994)
RoleChartered Surveyor
Correspondence Address38 Charlbury Road
Oxford
Oxfordshire
OX2 6UX
Director NameDerek Robert Wilson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(6 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 28 November 1994)
RoleCompany Director
Correspondence AddressThe Spinney Misbourne Avenue
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 0PF
Secretary NameJohn Robert Probert
NationalityBritish
StatusResigned
Appointed22 July 1994(6 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 28 November 1994)
RoleCompany Director
Correspondence Address1 Meitner Close
Bramley
Tadley
Hampshire
RG26 5NQ
Director NameMr Robert Michael Shaw
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(7 years, 3 months after company formation)
Appointment Duration5 years (resigned 17 December 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address11 Westminster Road
Branksome Park
Poole
Dorset
BH13 6JQ
Secretary NameJohn Michael David Atterbury
NationalityBritish
StatusResigned
Appointed28 November 1994(7 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 February 1995)
RoleCompany Director
Correspondence AddressNew Lodge Woodham Rise
Horsell
Woking
Surrey
GU21 4EE
Director NameMaurice Richard Nathaniel Tossell
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(7 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 July 1997)
RoleAccountant
Correspondence Address219 Turnpike Link
Croydon
Surrey
CR0 5NW
Secretary NameIan Craig Whyte
NationalityBritish
StatusResigned
Appointed15 February 1995(7 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 October 1998)
RoleCompany Director
Correspondence Address172 Forest Road
Tunbridge Wells
Kent
TN2 5JD
Director NameAndrew James Senior
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1997(9 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 02 April 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Summerhouse Road
Stoke Newington
London
N16 0NA
Director NameAndrew James Senior
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1997(9 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 02 April 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Summerhouse Road
Stoke Newington
London
N16 0NA
Secretary NameTODS Murray Llp (Corporation)
StatusResigned
Appointed23 July 1992(4 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 November 1994)
Correspondence Address66 Queen Street
Edinburgh
EH2 4NE
Scotland

Location

Registered Address54 Lombard Street
London
EC3P 3AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 February 2001Dissolved (1 page)
7 November 2000Return of final meeting in a members' voluntary winding up (3 pages)
16 August 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 August 2000Declaration of solvency (3 pages)
16 August 2000Appointment of a voluntary liquidator (1 page)
28 July 2000Return made up to 23/07/00; no change of members (5 pages)
11 February 2000New director appointed (1 page)
5 January 2000Director resigned (1 page)
27 October 1999Full accounts made up to 31 December 1998 (8 pages)
28 July 1999Return made up to 23/07/99; full list of members (5 pages)
12 March 1999Director's particulars changed (1 page)
22 October 1998New secretary appointed (2 pages)
16 October 1998Secretary resigned (1 page)
12 October 1998New director appointed (2 pages)
4 August 1998Return made up to 23/07/98; full list of members (7 pages)
30 April 1998New director appointed (2 pages)
2 March 1998Full accounts made up to 31 December 1997 (8 pages)
26 August 1997Return made up to 23/07/97; full list of members (8 pages)
26 August 1997New director appointed (2 pages)
23 July 1997Director resigned (1 page)
28 January 1997Full accounts made up to 31 December 1996 (8 pages)
9 September 1996Full accounts made up to 31 December 1995 (10 pages)
27 August 1996Return made up to 23/07/96; full list of members (7 pages)
27 February 1996Accounting reference date extended from 28/11 to 31/12 (1 page)
25 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
25 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 October 1995Director's particulars changed (2 pages)
29 September 1995Full accounts made up to 28 November 1994 (12 pages)
14 August 1995Return made up to 23/07/95; full list of members (14 pages)
11 April 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)