Company NameAntrex Properties Limited
Company StatusDissolved
Company Number02259147
CategoryPrivate Limited Company
Incorporation Date17 May 1988(35 years, 11 months ago)
Dissolution Date12 September 2000 (23 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameBrian John Garvey
NationalityBritish
StatusClosed
Appointed17 May 1992(4 years after company formation)
Appointment Duration8 years, 4 months (closed 12 September 2000)
RoleCompany Director
Correspondence Address29 Queens Road
Hersham
Walton On Thames
Surrey
KT12 5NE
Secretary NameWilliam George Garvey
NationalityBritish
StatusClosed
Appointed04 January 1999(10 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 12 September 2000)
RoleRetired
Correspondence Address4 Manor Road
Richmond
Surrey
TW9 1YB
Director NameBrian John Garvey
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1999(11 years after company formation)
Appointment Duration1 year, 4 months (closed 12 September 2000)
RoleCompany Director
Correspondence AddressArawak
Woburn Hill
Addlestone
Surrey
KT15 2QE
Director NameJoanne Defoy-Hunter
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(4 years after company formation)
Appointment Duration6 years, 12 months (resigned 15 May 1999)
RoleCompany Director
Correspondence Address43 Manor Court
Weybridge
Surrey
KT13 8RG
Director NameBrian John Garvey
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1996(7 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 January 1999)
RoleEngineer
Correspondence AddressArawak
Woburn Hill
Addlestone
Surrey
KT15 2QE

Location

Registered Address5 Southampton Place
London
WC1A 2DA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

12 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2000First Gazette notice for voluntary strike-off (1 page)
10 April 2000New director appointed (2 pages)
10 April 2000Application for striking-off (1 page)
10 April 2000Director resigned (1 page)
12 May 1999Return made up to 14/05/99; full list of members (6 pages)
27 January 1999New secretary appointed (2 pages)
27 January 1999Full accounts made up to 31 March 1998 (10 pages)
27 January 1999Director resigned (2 pages)
15 May 1998Return made up to 14/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 1998Full accounts made up to 31 March 1997 (10 pages)
12 June 1997Return made up to 14/05/97; full list of members (6 pages)
5 March 1997Registered office changed on 05/03/97 from: 6 great queen street london WC2B 5DG (1 page)
5 September 1996Full accounts made up to 31 March 1996 (9 pages)
7 May 1996Return made up to 14/05/96; full list of members (6 pages)
7 May 1996Director's particulars changed (1 page)
22 January 1996Accounts for a small company made up to 31 March 1995 (10 pages)
16 May 1995Return made up to 14/05/95; full list of members (6 pages)
15 May 1995Full accounts made up to 31 March 1994 (20 pages)
25 March 1989Particulars of mortgage/charge (3 pages)