Company NameSt. Clement Danes Developments Limited
Company StatusDissolved
Company Number02300295
CategoryPrivate Limited Company
Incorporation Date27 September 1988(35 years, 7 months ago)
Dissolution Date2 February 1999 (25 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Michael Allen Brasier
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1992(3 years, 5 months after company formation)
Appointment Duration6 years, 10 months (closed 02 February 1999)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressForest End
Doggetts Wood Lane
Chalfont St Giles
Bucks
HP8 2TJ
Director NameWilliam Richard Charles Carey
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1992(3 years, 5 months after company formation)
Appointment Duration6 years, 10 months (closed 02 February 1999)
RoleChartered Surveyor
Correspondence Address90 Jermyn Street
London
SW1Y 6JD
Director NameTerence Mackenzie Elms
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1992(3 years, 5 months after company formation)
Appointment Duration6 years, 10 months (closed 02 February 1999)
RoleChairman Oxfordshire Ambulance
Correspondence Address4 Hillyard Barns
Sutton Courtenay
Oxfordshire
OX14 4BJ
Director NameFrank Roger Marston
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1992(3 years, 5 months after company formation)
Appointment Duration6 years, 10 months (closed 02 February 1999)
RoleAccountant
Correspondence AddressHaddon Cottage
Haddon Road
Chorleywood
Hertfordshire
WD3 5AW
Director NameMr Alan Kilsha Toulson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1992(3 years, 5 months after company formation)
Appointment Duration6 years, 10 months (closed 02 February 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDoggetts
Chipperfield
Kings Langley
Hertfordshire
WD4 9DJ
Secretary NameMrs Jacqueline Ann Turner
NationalityBritish
StatusClosed
Appointed15 March 1995(6 years, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 02 February 1999)
RoleCompany Director
Correspondence AddressMarford Cottage Sheepcote Lane
Wheathampstead
St Albans
Hertfordshire
AL4 8NJ
Director NameNigel Charles Carlton Bamping
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(3 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1993)
RoleSolicitor
Correspondence AddressBeaufort House 15 St Botolph Street
London
EC3A 7NJ
Secretary NameErnest Augustus Paul Bircher
NationalityBritish
StatusResigned
Appointed15 March 1992(3 years, 5 months after company formation)
Appointment Duration3 years (resigned 15 March 1995)
RoleCompany Director
Correspondence Address4-5 Gough Square
London
EC4A 3DE

Location

Registered AddressChichester House
278/282 High Holborn
London
WC1V 7HA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1997 (26 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

13 October 1998First Gazette notice for voluntary strike-off (1 page)
25 August 1998Application for striking-off (2 pages)
27 April 1998Return made up to 15/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 April 1998Full accounts made up to 31 August 1997 (7 pages)
16 May 1997Full accounts made up to 31 August 1996 (8 pages)
11 April 1997Return made up to 15/03/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 June 1996Full accounts made up to 31 August 1995 (8 pages)
18 March 1996Return made up to 15/03/96; no change of members (8 pages)
29 June 1995Full accounts made up to 31 August 1994 (8 pages)
12 April 1995Director resigned (2 pages)
12 April 1995Secretary resigned (4 pages)
12 April 1995Return made up to 15/03/95; full list of members (8 pages)
12 April 1995New secretary appointed (4 pages)