Company NameProperty Sales Partnership Limited
Company StatusDissolved
Company Number02441404
CategoryPrivate Limited Company
Incorporation Date9 November 1989(34 years, 5 months ago)
Dissolution Date4 February 1997 (27 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaul Stephen Sadler
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1991(1 year, 6 months after company formation)
Appointment Duration5 years, 8 months (closed 04 February 1997)
RoleGeneral Manager - Property Sales Partnership Ltd.
Correspondence AddressBrasted Place Farm
High Street, Brasted
Westerham
Kent
TN16 1JE
Secretary NameBell Yard Secretariat Limited (Corporation)
StatusClosed
Appointed21 January 1994(4 years, 2 months after company formation)
Appointment Duration3 years (closed 04 February 1997)
Correspondence Address1 Bell Yard
London
WC2A 2JP
Director NameJames Charles McClurg
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(1 year, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 January 1994)
RoleUk Divisional Director - Commercial Union Plc
Country of ResidenceUnited Kingdom
Correspondence Address2 Graybank Road
Perth
Perthshire
PH2 0GZ
Scotland
Director NameJohn Richard George Putnam
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(1 year, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 January 1994)
RoleProject Executive - Commercial Union Plc
Correspondence AddressFurners Farm
Furners Lane
Henfield
West Sussex
BN5 9HS
Director NameMr David Ian Wishart Reynolds
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(1 year, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 January 1994)
RoleGeneral Manager Life Ass-Cu Plc
Country of ResidenceEngland
Correspondence Address6 Ruskin Dene
Lake Avenue
Billericay
Essex
CM12 0AN
Director NameMr Graham Randell Smith
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(1 year, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 January 1994)
RoleBanker
Correspondence AddressFlat 5,Village Mews
46 High Street
Bovingdon
Hertfordshire
HP3 0HJ
Director NameMr Peter Geoffrey Ward
Date of BirthMay 1942 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed16 May 1991(1 year, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1993)
RoleManaging Director Uk Div-Cu Plc
Correspondence Address14 Suffield Close
Selsdon
South Croydon
CR2 8SZ
Secretary NameCGNU Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 May 1991(1 year, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 January 1994)
Correspondence AddressSt. Helen'S
1 Undershaft
London
EC3P 3DQ

Location

Registered Address1 Bell Yard
London
WC2A 2JP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 February 1997Final Gazette dissolved via compulsory strike-off (1 page)
15 October 1996First Gazette notice for compulsory strike-off (1 page)
30 May 1995Return made up to 01/05/95; no change of members (8 pages)