Company NameThe River Bure Property Company Limited
Company StatusDissolved
Company Number02240824
CategoryPrivate Limited Company
Incorporation Date6 April 1988(36 years ago)
Dissolution Date17 October 2006 (17 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Douglas Blausten
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1992(4 years after company formation)
Appointment Duration14 years, 6 months (closed 17 October 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address16 Meadway
London
NW11 7JS
Director NameMr Simon Ansel Blausten
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1992(4 years after company formation)
Appointment Duration14 years, 6 months (closed 17 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address121 Willifield Way
London
NW11 6YE
Secretary NameMr Simon Ansel Blausten
NationalityBritish
StatusClosed
Appointed03 March 2004(15 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 17 October 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address121 Willifield Way
London
NW11 6YE
Director NameMr Peter David William Martin
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(4 years after company formation)
Appointment Duration5 years, 10 months (resigned 25 February 1998)
RoleCompany Director
Correspondence AddressPorthcothan Cottage
Porthcothan Bay
Padstow
Cornwall
PL28 8LN
Secretary NameMr Martin Edward Danbrook
NationalityBritish
StatusResigned
Appointed06 April 1992(4 years after company formation)
Appointment Duration5 years, 7 months (resigned 27 November 1997)
RoleCompany Director
Correspondence Address43 Vardom Drive
Leigh On Sea
Essex
SS9 3SP
Secretary NameMr Brendan Gorman
NationalityBritish
StatusResigned
Appointed17 December 1997(9 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 03 March 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Vincam Close
Whitton
Middlesex
TW2 7AB
Director NameMr Duncan James Langlands Abbot
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(9 years, 12 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairmead
48 Church Lane
Loughton
Essex
IG10 1PD

Location

Registered AddressC/O Gorman Seaton & Co
74 Chancery Lane
London
WC2A 1AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,161,251
Cash£34
Current Liabilities£3,358

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

17 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2006First Gazette notice for voluntary strike-off (1 page)
24 May 2006Application for striking-off (1 page)
23 May 2006Return made up to 06/04/06; full list of members (7 pages)
29 July 2005Full accounts made up to 31 March 2005 (9 pages)
14 June 2005Return made up to 06/04/05; full list of members (7 pages)
30 November 2004Full accounts made up to 31 March 2004 (10 pages)
18 May 2004Registered office changed on 18/05/04 from: 8 baker street london W1M 1DA (1 page)
18 May 2004Return made up to 06/04/04; full list of members (7 pages)
14 April 2004Director resigned (1 page)
15 March 2004New secretary appointed (2 pages)
15 March 2004Secretary resigned (1 page)
9 January 2004Auditor's resignation (1 page)
25 October 2003Full accounts made up to 31 March 2003 (12 pages)
23 April 2003Return made up to 06/04/03; full list of members (7 pages)
19 April 2002Return made up to 06/04/02; full list of members (7 pages)
10 October 2001Full accounts made up to 31 March 2001 (13 pages)
27 April 2001Return made up to 06/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 September 2000Full accounts made up to 31 March 2000 (11 pages)
16 June 2000Return made up to 06/04/00; full list of members (7 pages)
6 October 1999Full accounts made up to 31 March 1999 (11 pages)
12 May 1999Return made up to 06/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
5 November 1998Full accounts made up to 31 March 1998 (11 pages)
20 May 1998Return made up to 06/04/98; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 April 1998New director appointed (3 pages)
8 April 1998Particulars of mortgage/charge (4 pages)
8 April 1998Particulars of mortgage/charge (4 pages)
8 April 1998Particulars of mortgage/charge (5 pages)
8 April 1998Particulars of mortgage/charge (3 pages)
12 March 1998Director resigned (1 page)
14 January 1998Secretary resigned (1 page)
14 January 1998New secretary appointed (2 pages)
10 October 1997Full accounts made up to 31 March 1997 (11 pages)
14 April 1997Return made up to 06/04/97; no change of members (4 pages)
30 September 1996Full accounts made up to 31 March 1996 (11 pages)
16 April 1996Return made up to 06/04/96; full list of members (6 pages)
2 October 1995Full accounts made up to 31 March 1995 (10 pages)