Company NameShelbourne Cannon Street Limited
Company StatusDissolved
Company Number02259942
CategoryPrivate Limited Company
Incorporation Date18 May 1988(35 years, 11 months ago)
Dissolution Date6 August 2008 (15 years, 8 months ago)
Previous NameGreycoat Cannon Street Limited

Business Activity

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

Directors

Director NameMr Andrew Guy Le Strange Beaton
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2006(18 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 06 August 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address20 Pulborough Road
London
SW18 5UQ
Director NameOliver Patrick Bartrum
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2006(18 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 06 August 2008)
RoleHead Of Operations
Country of ResidenceUnited Kingdom
Correspondence AddressWinton Cottage Sherfield Green
Sherfield On Loddon
Hook
Hampshire
RG27 0EN
Director NameMr Andrew David Dewhirst
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2007(18 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 06 August 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address59 Old Park View
Enfield
Middlesex
EN2 7EQ
Director NameMr David John Gibbs
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2007(18 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 06 August 2008)
RoleOperational Risk Manager
Country of ResidenceUnited Kingdom
Correspondence Address152 Brookside Crescent
Cuffley
Hertfordshire
EN6 4QL
Secretary NameIng Real Estate Investment Management (UK) Limited (Corporation)
StatusClosed
Appointed23 June 2006(18 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 06 August 2008)
Correspondence Address2nd Floor
25 Copthall Avenue
London
EC2R 7BP
Director NameDerek Ernest Arthur Budden
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(3 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 August 1994)
RoleChartered Accountant
Correspondence AddressElmfield 25 Batchworth Lane
Northwood
Middlesex
HA6 3DU
Director NameMr Barry John Cockerell
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(3 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 1992)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSouthlands Cottage
Broadham Green
Oxted
Surrey
RH8 9PQ
Director NameNorman Fetterman
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(3 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 May 1993)
RoleBuilding Contractor
Correspondence Address59 Avenue Road
London
NW8 6HR
Director NameMr Louis Freedman
Date of BirthFebruary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(3 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 August 1994)
RoleBloodstock Breeder & Farmer
Correspondence AddressCliveden Stud
Taplow
Maidenhead
Berkshire
SL6 0HL
Director NameMr Geoffrey Alan Wilson
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(3 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 September 1993)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5 Elm Walk
West Heath Road
London
NW3 7UP
Director NameLord Alistair McAlpine
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(3 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 August 1994)
RoleCivil Engineer & Building Contractor
Correspondence Address40 Bernard Street
London
WC1N 1LG
Director NameRonald Richard Spinney
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(3 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 January 1992)
RoleChartered Surveyor
Correspondence Address3 The Orchard
Blackheath
London
SE3 0QU
Secretary NameMr Norman Clifford Brown
NationalityBritish
StatusResigned
Appointed15 November 1991(3 years, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 03 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Magnolia Dene
Hazlemere
High Wycombe
Buckinghamshire
HP15 7QE
Director NameRichard Charles Peter Guignard
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(3 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 October 1994)
RoleFinance Director
Correspondence Address38a The Avenue
Radlett
Hertfordshire
WD7 7DW
Director NameMr Peter Anthony Thornton
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(3 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 03 June 2003)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressVan Buren Cottage Queens Ride
London
SW13 0JF
Director NameMr Christopher Norman Strickland
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 03 June 2003)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address31 Gorst Road
London
SW11 6JB
Director NameGeorge Xenophon Constantinidi
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1993(5 years after company formation)
Appointment Duration1 year, 4 months (resigned 13 October 1994)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMarsh Mills House Wargrave Road
Henley On Thames
Oxfordshire
RG9 3HY
Director NameMartin Arnold Poole
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(5 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 03 June 2003)
RoleFinancial Director
Correspondence AddressThe Deep End
40 Wood Street
Ashvale
Surrey
GU12 5JG
Director NameMr Andrew Martin Craven
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1998(9 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 June 2003)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address10 Bloomfield Road
Highgate
London
N6 4ET
Director NameGarrett Kelleher
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed03 June 2003(15 years after company formation)
Appointment Duration3 years (resigned 23 June 2006)
RoleCompany Director
Correspondence Address32 Herbert Park
Donnybrook
Dublin
4
Irish
Director NameChristopher O Connell
Date of BirthMay 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed03 June 2003(15 years after company formation)
Appointment Duration3 years (resigned 23 June 2006)
RoleCompany Director
Correspondence Address8 Temple Road
Dublin
6
Irish
Secretary NamePhilippa Hudson
NationalityBritish
StatusResigned
Appointed03 June 2003(15 years after company formation)
Appointment Duration1 year, 2 months (resigned 27 August 2004)
RoleCompany Director
Correspondence Address30 Park Drive Close
Castleknock
Dublin
15
Irish
Secretary NameEmmet O'Reilly
NationalityIrish
StatusResigned
Appointed27 August 2004(16 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 June 2006)
RoleAccountant
Correspondence Address19 Cowper Road
Dublin
6
Irish
Director NameMr David Arthur Love
Date of BirthMarch 1965 (Born 59 years ago)
NationalityNew Zealander
StatusResigned
Appointed23 June 2006(18 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 02 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChesters
Deans Lane
Walton On The Hill
Surrey
KT20 7UA

Location

Registered Address2nd Floor
25 Copthall Avenue
London
EC2R 7BP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,426,000
Cash£502,000
Current Liabilities£13,834,000

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
4 November 2007Registered office changed on 04/11/07 from: 6TH floor 60 london wall london EC2M 5TQ (1 page)
31 October 2007Secretary's particulars changed (1 page)
2 October 2007Voluntary strike-off action has been suspended (1 page)
11 September 2007First Gazette notice for voluntary strike-off (1 page)
16 August 2007Return made up to 30/07/07; full list of members (6 pages)
2 August 2007Application for striking-off (2 pages)
21 February 2007Director resigned (1 page)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (3 pages)
24 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2006Return made up to 03/10/06; full list of members (7 pages)
18 July 2006New director appointed (5 pages)
18 July 2006New secretary appointed (2 pages)
18 July 2006Registered office changed on 18/07/06 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
18 July 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
18 July 2006Secretary resigned (1 page)
18 July 2006New director appointed (5 pages)
18 July 2006New director appointed (5 pages)
30 March 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
14 October 2005Return made up to 03/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 June 2005Accounts for a small company made up to 30 June 2004 (7 pages)
13 October 2004Return made up to 03/10/04; full list of members (7 pages)
24 September 2004Secretary resigned (1 page)
24 September 2004New secretary appointed (2 pages)
21 May 2004Accounting reference date extended from 03/06/04 to 30/06/04 (1 page)
30 April 2004Accounts for a small company made up to 3 June 2003 (7 pages)
18 October 2003Return made up to 03/10/03; full list of members (7 pages)
4 September 2003Director resigned (1 page)
4 September 2003Director resigned (1 page)
4 September 2003Secretary resigned (1 page)
4 September 2003Director resigned (1 page)
4 September 2003Director resigned (1 page)
1 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2003New director appointed (2 pages)
26 June 2003Registered office changed on 26/06/03 from: 9 savoy street london WC2E 7EG (1 page)
26 June 2003Declaration of assistance for shares acquisition (8 pages)
26 June 2003Accounting reference date shortened from 30/06/03 to 03/06/03 (1 page)
26 June 2003New director appointed (2 pages)
26 June 2003New secretary appointed (2 pages)
23 June 2003Company name changed greycoat cannon street LIMITED\certificate issued on 23/06/03 (2 pages)
18 June 2003Particulars of mortgage/charge (3 pages)
18 June 2003Particulars of mortgage/charge (3 pages)
20 November 2002Full accounts made up to 30 June 2002 (14 pages)
14 October 2002Return made up to 03/10/02; full list of members (8 pages)
27 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 November 2001Full accounts made up to 30 June 2001 (15 pages)
13 November 2001Particulars of mortgage/charge (12 pages)
7 November 2001Return made up to 23/10/01; full list of members (7 pages)
12 October 2001Declaration of assistance for shares acquisition (10 pages)
12 October 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
17 November 2000Full accounts made up to 30 June 2000 (15 pages)
3 November 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
27 October 2000Return made up to 23/10/00; full list of members (7 pages)
22 November 1999Return made up to 03/11/99; full list of members (7 pages)
22 November 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
22 November 1999Declaration of assistance for shares acquisition (8 pages)
18 November 1999Particulars of mortgage/charge (11 pages)
10 November 1999Declaration of satisfaction of mortgage/charge (1 page)
10 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
10 November 1999Declaration of satisfaction of mortgage/charge (1 page)
14 October 1999Memorandum and Articles of Association (3 pages)
24 September 1999Declaration of assistance for shares acquisition (9 pages)
2 September 1999Full accounts made up to 31 March 1999 (15 pages)
22 July 1999Particulars of mortgage/charge (7 pages)
3 November 1998Return made up to 03/11/98; full list of members (6 pages)
30 October 1998Full accounts made up to 31 March 1998 (14 pages)
27 April 1998New director appointed (4 pages)
24 February 1998Particulars of mortgage/charge (3 pages)
24 February 1998Particulars of mortgage/charge (3 pages)
23 January 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
14 January 1998Company name changed greycoat victoria finance limite d\certificate issued on 14/01/98 (3 pages)
10 November 1997Return made up to 03/11/97; no change of members (6 pages)
19 November 1996Return made up to 15/11/96; no change of members (4 pages)
5 November 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
29 January 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
17 November 1995Return made up to 15/11/95; full list of members (24 pages)
7 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 1995Accounts for a dormant company made up to 30 June 1994 (4 pages)
11 December 1994Return made up to 15/11/94; no change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
13 June 1994Accounts for a dormant company made up to 30 June 1993 (4 pages)
6 May 1993Accounts for a dormant company made up to 30 June 1992 (3 pages)
19 November 1992Return made up to 15/11/92; no change of members
  • 363(288) ‐ Director's particulars changed
(28 pages)
20 November 1991Return made up to 15/11/91; no change of members (24 pages)
14 May 1991Accounts for a dormant company made up to 30 June 1990 (3 pages)
2 May 1990Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 April 1990Accounts for a dormant company made up to 30 June 1989 (3 pages)
6 February 1990Return made up to 01/12/89; full list of members (25 pages)
23 November 1988Memorandum and Articles of Association (5 pages)
16 November 1988Memorandum of association (5 pages)
11 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 November 1988Company name changed precis (733) LIMITED\certificate issued on 08/11/88 (3 pages)
11 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 May 1988Incorporation (11 pages)