Company NameRit Capital Partners Properties Limited
Company StatusDissolved
Company Number02258818
CategoryPrivate Limited Company
Incorporation Date17 May 1988(35 years, 11 months ago)
Dissolution Date12 May 1998 (25 years, 11 months ago)

Business Activity

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

Directors

Director NameDaniel Francis Connon
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1993(5 years, 1 month after company formation)
Appointment Duration4 years, 10 months (closed 12 May 1998)
RoleChartered Accountant
Correspondence AddressElmhurst Dundle Road
Matfield
Tonbridge
Kent
TN12 7HD
Director NameDavid Neil Wood
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1993(5 years, 1 month after company formation)
Appointment Duration4 years, 10 months (closed 12 May 1998)
RoleAccountant
Correspondence AddressUplands 65 The Ridgeway
Tonbridge
Kent
TN10 4NL
Director NameMr Duncan William Allan Budge
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1997(8 years, 11 months after company formation)
Appointment Duration1 year (closed 12 May 1998)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address11 Brookfield Park
London
NW5 1ES
Secretary NameJ Rothschild Capital Management Limited (Corporation)
StatusClosed
Appointed31 July 1996(8 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 12 May 1998)
Correspondence Address27 St Jamess Place
London
SW1A 1NR
Director NameMr John David Cracknell
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(4 years after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMark House Aviary Road
Pyrford
Woking
Surrey
GU22 8TH
Director NameHon Clive Patrick Gibson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(4 years after company formation)
Appointment Duration3 years, 3 months (resigned 24 August 1995)
RoleCompany Director
Correspondence AddressMonmouth House
29a Hyde Park Gate
London
SW7 5DJ
Director NameJohn Walford Philip Johnston
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(4 years after company formation)
Appointment Duration3 years (resigned 25 May 1995)
RoleChartered Accountant
Correspondence Address58 Hampton Road
Teddington
Middlesex
TW11 0JX
Director NameMr Ronald Edward Bell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(5 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 28 June 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGlendevon 1a Woodpecker Close
Ewshot
Farnham
Surrey
GU10 5TH
Director NameStephen Robin Sanders
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1995(7 years after company formation)
Appointment Duration1 year, 11 months (resigned 09 May 1997)
RoleCompliance Officer
Correspondence Address4 Juniper Close
Badger Farm
Winchester
Hampshire
SO22 4LU
Secretary NameSt James's Place Administration Limited (Corporation)
StatusResigned
Appointed17 May 1992(4 years after company formation)
Appointment Duration4 years, 2 months (resigned 31 July 1996)
Correspondence AddressSaint James S Place House
Dollar Street
Cirencester
Gloucestershire
GL7 2AQ
Wales

Contact

Websitewww.ritcap.com/
Telephone020 76476203
Telephone regionLondon

Location

Registered Address27 St.James's Place
London
SW1A 1NR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 May 1998Final Gazette dissolved via voluntary strike-off (1 page)
20 January 1998First Gazette notice for voluntary strike-off (1 page)
5 December 1997Application for striking-off (1 page)
14 May 1997Director resigned (1 page)
7 May 1997Return made up to 02/05/97; full list of members (12 pages)
30 April 1997New director appointed (3 pages)
15 August 1996New secretary appointed (2 pages)
5 July 1996Director resigned (1 page)
13 May 1996Return made up to 05/05/96; full list of members (13 pages)
4 April 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
7 September 1995Director resigned (2 pages)
30 May 1995Director resigned (2 pages)
10 May 1995Return made up to 05/05/95; full list of members (24 pages)
25 April 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)