Company NameQueen Anne's Gate Holdings Limited
Company StatusDissolved
Company Number02176278
CategoryPrivate Limited Company
Incorporation Date12 October 1987(36 years, 6 months ago)
Dissolution Date30 September 2003 (20 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter John Hulse
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(4 years, 2 months after company formation)
Appointment Duration11 years, 9 months (closed 30 September 2003)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Petley Road
London
W6 9ST
Director NamePhilip Richard Withers Green
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1992(4 years, 3 months after company formation)
Appointment Duration11 years, 8 months (closed 30 September 2003)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address7 Holmesdale Road
Kew Gardens
Richmond
Surrey
TW9 3JZ
Director NameReef Talbot Hogg
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2000(13 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 30 September 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address17 Napier Place
London
W14 8LG
Secretary NameJupiter Asset Management Limited (Corporation)
StatusClosed
Appointed21 July 1994(6 years, 9 months after company formation)
Appointment Duration9 years, 2 months (closed 30 September 2003)
Correspondence Address1 Grosvenor Place
London
SW1X 7JJ
Director NamePeter Thomas Robert Adderson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 27 July 2001)
RoleInvestment Manager
Correspondence Address1 The Chase
East Horsley
Leatherhead
Surrey
KT24 5DQ
Director NameJohn George Bellak
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 July 1994)
RoleChairman
Correspondence AddressTittensor Chase
Staffordshire
ST12 9HH
Director NameCharles Worth Crowther
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 22 May 2000)
RoleInvestment Director
Correspondence AddressManor Farm Chequers Lane
Fingest
Henley-On-Thames
Oxon
RG9 6QE
Director NameMr Graham Alfred Hawker
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 July 1994)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Teilo House
Llantilio Pertholey
Abergavenny
Gwent
NP7 6NY
Wales
Director NameMichael Hollywood
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 July 1994)
RoleConsultant
Correspondence AddressCopperfields Roman Road
Steyning
West Sussex
BN44 3FN
Director NameTrevor Newton
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 July 1994)
RoleDeputy Chairman
Correspondence AddressUpper Park House
5 Park House Road Low Moor
Bradford
West Yorkshire
BD12 0QB
Director NameMartin Wilfred Plimley
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 July 1994)
RoleSecretary
Correspondence AddressThe Bungalow Oakwood Grove
Leeds
West Yorkshire
LS8 2PA
Director NameKathleen Pritchard
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 11 December 2000)
RoleInvestment Director
Correspondence AddressWagtails
71 Woodlands Road
Little Bookham
Surrey
KT23 4HL
Secretary NameChristine Ann Lee
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 July 1994)
RoleCompany Director
Correspondence AddressKeam House
3 St Agnes Gate
Wendover
Bucks
HP22 6DP
Director NameAnn Busby
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(4 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1993)
RoleInvestment Director
Correspondence AddressHoys Farmhouse
Upwick Green Albury
Ware
Herts
SG11 2LD
Director NameChristine Ann Lee
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(4 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 July 1994)
RoleFinance And Operations Director
Correspondence AddressKeam House
3 St Agnes Gate
Wendover
Bucks
HP22 6DP

Location

Registered Address1 Grosvenor Place
London
SW1X 7JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2003First Gazette notice for voluntary strike-off (1 page)
2 May 2003Application for striking-off (1 page)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
31 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 March 2002Return made up to 31/12/01; full list of members (7 pages)
19 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
12 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 12/01/01
(7 pages)
2 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
19 December 2000Director resigned (1 page)
16 November 2000New director appointed (2 pages)
30 May 2000Director resigned (1 page)
7 January 2000Return made up to 31/12/99; full list of members (9 pages)
13 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
27 January 1999Return made up to 31/12/98; full list of members (9 pages)
24 November 1998Secretary's particulars changed (1 page)
18 November 1998Registered office changed on 18/11/98 from: knightsbridge house 197 knightsbridge london SW7 1RB (1 page)
22 September 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
31 January 1998Return made up to 31/12/97; full list of members (8 pages)
2 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
14 February 1997Return made up to 31/12/96; full list of members (8 pages)
14 February 1997Secretary resigned (1 page)
28 November 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
30 January 1996Return made up to 31/12/95; full list of members (9 pages)
25 October 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
7 July 1995Director resigned (4 pages)
12 October 1987Incorporation (14 pages)