Company NameMarkleigh Estates & Co Limited
Company StatusDissolved
Company Number02262508
CategoryPrivate Limited Company
Incorporation Date26 May 1988(35 years, 11 months ago)
Dissolution Date12 January 1999 (25 years, 3 months ago)

Business Activity

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

Directors

Director NameCurt Simon
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed19 October 1997(9 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 12 January 1999)
RoleInvestment
Correspondence Address929 Sir Francis Drake 315
Kentfield
California
94904
Secretary NameCurt Simon
NationalityAmerican
StatusClosed
Appointed19 October 1997(9 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 12 January 1999)
RoleInvestment
Correspondence Address929 Sir Francis Drake 315
Kentfield
California
94904
Director NameCharles Leigh Feather
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(3 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 October 1996)
RoleManaging Agent
Correspondence AddressBoycott Manor
Dadford Road
Stowe
Buckinghamshire
MK18 5JZ
Director NameAlexander Mark Shead
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(3 years, 11 months after company formation)
Appointment Duration2 years (resigned 02 May 1994)
RoleCompany Director
Correspondence Address16 Queensmere Road
London
SW19 5PB
Secretary NameCharles Leigh Feather
NationalityBritish
StatusResigned
Appointed01 May 1992(3 years, 11 months after company formation)
Appointment Duration2 years (resigned 02 May 1994)
RoleCompany Director
Correspondence AddressBoycott Manor
Dadford Road
Stowe
Buckinghamshire
MK18 5JZ
Secretary NameAlexander Mark Shead
NationalityBritish
StatusResigned
Appointed02 May 1994(5 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 October 1996)
RoleCompany Director
Correspondence Address16 Queensmere Road
London
SW19 5PB
Director NameMr Timothy David Purnell
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1996(8 years, 4 months after company formation)
Appointment Duration1 year (resigned 19 October 1997)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 75
61 Walton Street
London
Sw3
Director NameRussell Edward Robinson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed02 October 1996(8 years, 4 months after company formation)
Appointment Duration1 year (resigned 19 October 1997)
RoleCompany Director
Correspondence AddressSuite 401
302-308 Regent Street
London
W1R 6HH
Secretary NameMr Timothy David Purnell
NationalityBritish
StatusResigned
Appointed02 October 1996(8 years, 4 months after company formation)
Appointment Duration1 year (resigned 19 October 1997)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 75
61 Walton Street
London
Sw3

Location

Registered Address21 Grafton Street
London
W1X 3LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

12 January 1999Final Gazette dissolved via compulsory strike-off (1 page)
22 September 1998First Gazette notice for compulsory strike-off (1 page)
12 February 1998New secretary appointed;new director appointed (2 pages)
16 January 1998Director resigned (1 page)
16 January 1998Secretary resigned;director resigned (1 page)
24 April 1997Accounts for a small company made up to 30 June 1996 (2 pages)
2 April 1997New director appointed (2 pages)
2 April 1997New secretary appointed;new director appointed (2 pages)
2 April 1997Secretary resigned (1 page)
2 April 1997Director resigned (1 page)
2 April 1997Registered office changed on 02/04/97 from: 1 battersea bridge road london, SW11 3BG (1 page)
14 May 1996Return made up to 01/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 1996Accounts for a small company made up to 30 June 1995 (2 pages)
11 May 1995Return made up to 01/05/95; no change of members (4 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (3 pages)
1 May 1995Secretary resigned;new secretary appointed (2 pages)