Company NameWorthing Premier Properties Limited
Company StatusDissolved
Company Number02291990
CategoryPrivate Limited Company
Incorporation Date1 September 1988(35 years, 8 months ago)
Dissolution Date7 May 2002 (21 years, 12 months ago)

Business Activity

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

Directors

Secretary NameChristopher Charles Morse
NationalityBritish
StatusClosed
Appointed14 August 2001(12 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (closed 07 May 2002)
RoleCompany Director
Correspondence AddressAlba Lodge 22 Gloucester Road
Tankerton
Whitstable
Kent
CT5 2DS
Director NameMatthew Danby Gill
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2001(13 years after company formation)
Appointment Duration8 months, 1 week (closed 07 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Cheriton Square
London
SW17 8AE
Director NameMr Peter Lionel Raleigh Hewitt
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(3 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 11 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Longlands
Charmandean
Worthing
West Sussex
BN14 9NN
Director NameMr Craig Vivian Reader
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(3 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Pond Farm
New Pond Hill
Cross In Hand
East Sussex
TN21 0LX
Secretary NameDavid Anthony Venus
NationalityBritish
StatusResigned
Appointed30 January 1992(3 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 14 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Director NameStefan Paul Allesch Taylor
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1997(8 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 August 2001)
RoleCompany Director
Correspondence Address602 Kings Road
London
SW6 2DX

Location

Registered Address46 Berkeley Square
Matfair
London
W1J 5AT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£417,131
Cash£149
Current Liabilities£600,582

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

7 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
16 November 2001Application for striking-off (1 page)
24 September 2001New director appointed (2 pages)
17 September 2001Director resigned (1 page)
11 September 2001Auditor's resignation (1 page)
21 August 2001New secretary appointed (2 pages)
21 August 2001Secretary resigned (1 page)
21 August 2001Registered office changed on 21/08/01 from: 42-46 high street esher surrey KT10 9QY (1 page)
10 April 2001Full accounts made up to 31 March 2000 (9 pages)
12 February 2001Return made up to 30/01/01; full list of members (6 pages)
16 February 2000Return made up to 30/01/00; full list of members (6 pages)
1 February 2000Full accounts made up to 31 March 1999 (10 pages)
26 February 1999Return made up to 30/01/99; full list of members (6 pages)
14 January 1999Full accounts made up to 31 March 1998 (13 pages)
9 April 1998Return made up to 30/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 1998Registered office changed on 07/01/98 from: 32A high street esher surrey KT10 9RT (1 page)
12 November 1997Full accounts made up to 31 March 1997 (11 pages)
25 July 1997Director resigned (1 page)
27 May 1997New director appointed (2 pages)
17 April 1997Director resigned (1 page)
11 March 1997Return made up to 30/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 October 1996Full accounts made up to 31 March 1996 (13 pages)
26 March 1996Return made up to 30/01/96; full list of members (11 pages)
5 December 1995Full accounts made up to 31 March 1995 (13 pages)