Company NameTexaco Properties Limited
Company StatusDissolved
Company Number02224706
CategoryPrivate Limited Company
Incorporation Date26 February 1988(36 years, 2 months ago)
Dissolution Date23 January 2001 (23 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Roy Alan Robertson
NationalityBritish
StatusClosed
Appointed01 July 1993(5 years, 4 months after company formation)
Appointment Duration7 years, 6 months (closed 23 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Fontarabia Road
Battersea
London
SW11 5PE
Director NameDavid Charles Codd
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1995(7 years, 2 months after company formation)
Appointment Duration5 years, 8 months (closed 23 January 2001)
RoleExecutive
Correspondence AddressRose Cottage High Street
Limpsfield
Surrey
RH8 0DG
Director NameMahesh Chandra Saklani
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2000(11 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (closed 23 January 2001)
RoleAccountant
Correspondence Address53 Worple Road
Wimbledon
London
SW19 4LA
Director NameTony Carl Blevins
Date of BirthNovember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1992(4 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 May 1995)
RoleExecutive
Correspondence AddressDunluce
Ruxley Crescent Claygate
Esher
Surrey
KT10 0TZ
Director NameRoger Brian Colomb
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(4 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 1993)
RoleManaging Director
Correspondence AddressColruan
9a Lucus Road
High Wycombe
Buckinghamshire
HP13 6QG
Director NameMr Brian Sidney Goodland
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(4 years, 4 months after company formation)
Appointment Duration5 months (resigned 01 December 1992)
RoleExecutive
Correspondence Address5 Lucastes Avenue
Haywards Heath
West Sussex
RH16 1JE
Director NameGlenn Fletcher Tilton
Date of BirthApril 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1992(4 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 1994)
RoleExecutive
Correspondence Address50 Wilton Crescent
London
SW1X 8RX
Secretary NameDavid Charles Codd
NationalityBritish
StatusResigned
Appointed01 July 1992(4 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 July 1993)
RoleCompany Director
Correspondence AddressRose Cottage High Street
Limpsfield
Surrey
RH8 0DG
Director NameMr Leonard Philip Magrill
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(4 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 1997)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address9 Westmead
Roehampton
London
SW15 5BH
Director NameDavid Alexander
Date of BirthJune 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1993(5 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 January 1997)
RoleExecutive
Correspondence AddressGreenmantle
Sandy Lane Kingswood
Tadworth
Surrey
KT20 6NQ
Director NameMr Robert Arthur Solberg
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 1994(6 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 February 1996)
RoleExecutive
Correspondence AddressFlat 14 Hans Court
Hans Road
London
SW3 1RY
Director NameJoseph Matulevich
Date of BirthMay 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 1995(7 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 July 1997)
RoleExecutive
Correspondence Address29 Smith Terrace
Chelsea
London
SW3 4DH
Director NameDonald Alvin Bennett
Date of BirthJuly 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 1996(8 years after company formation)
Appointment Duration2 years, 2 months (resigned 13 May 1998)
RoleExecutive
Correspondence Address50 Wilton Crescent
London
SW1X 8RX
Director NameMr Michael Patrick McCullagh
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1997(8 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 1998)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address2a Daleside
Gerrards Cross
Buckinghamshire
SL9 7JF
Director NameJerry Dean Bailey
Date of BirthApril 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed10 July 1997(9 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2000)
RoleExecutive
Correspondence Address43 Abbotsbury Close
Holland Park
London
W14 8EQ

Location

Registered Address1 Westferry Circus
Canary Wharf
London
E14 4HA
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2000First Gazette notice for voluntary strike-off (1 page)
18 August 2000Application for striking-off (1 page)
19 July 2000Return made up to 01/07/00; full list of members (5 pages)
8 February 2000New director appointed (3 pages)
8 February 2000Director resigned (1 page)
20 October 1999Full accounts made up to 31 December 1998 (11 pages)
21 July 1999Return made up to 01/07/99; no change of members (5 pages)
10 November 1998Director resigned (1 page)
8 October 1998Full accounts made up to 31 December 1997 (11 pages)
30 July 1998Return made up to 01/07/98; change of members (7 pages)
16 June 1998Director resigned (1 page)
26 January 1998Director resigned (1 page)
22 July 1997Full accounts made up to 31 December 1996 (13 pages)
16 July 1997Return made up to 01/07/97; full list of members (8 pages)
6 March 1997Director resigned (1 page)
10 September 1996Full accounts made up to 31 December 1995 (13 pages)
22 July 1996Return made up to 01/07/96; no change of members (7 pages)
20 March 1996New director appointed (2 pages)
11 March 1996Director resigned (1 page)
18 July 1995Full accounts made up to 31 December 1994 (13 pages)
10 May 1995New director appointed (4 pages)
4 May 1995Director resigned;new director appointed (4 pages)