Company NameOld Street Realisation No2 Limited
Company StatusDissolved
Company Number02445844
CategoryPrivate Limited Company
Incorporation Date23 November 1989(34 years, 5 months ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)
Previous NameJaton Distribution Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr William Barry Homan-Russell
NationalityBritish
StatusClosed
Appointed08 February 1993(3 years, 2 months after company formation)
Appointment Duration9 years, 11 months (closed 14 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeath Barn Cottage Hampers Lane
Storrington
Pulborough
West Sussex
RH20 3HY
Director NameMr William John Aiken
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1999(9 years, 2 months after company formation)
Appointment Duration3 years, 11 months (closed 14 January 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Lynch Hill Park
Whitchurch
Hampshire
RG28 7NF
Director NameMr William Barry Homan-Russell
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1999(9 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 14 January 2003)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHeath Barn Cottage Hampers Lane
Storrington
Pulborough
West Sussex
RH20 3HY
Director NameAllic Anthony Bowler
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(2 years, 2 months after company formation)
Appointment Duration4 years, 12 months (resigned 14 February 1997)
RoleCompany Director
Correspondence Address3 Forty Acre Close
Loggerheads
Market Drayton
Salop
TF9 4RQ
Director NameMr Stephen Davies
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(2 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 19 October 1998)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Willow Way
Forsbrook
Stoke On Trent
Staffordshire
ST11 9SF
Director NameStephen Edward Dono
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(2 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 09 October 1998)
RoleOperations Analyst
Correspondence AddressGreenways Pinewood Road
Ashley Heath
Market Drayton
Salop
TF9 4PW
Director NameMr Keith Harrison
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(2 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 19 October 1998)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHillview
Gravelly Hill Ashley
Market Drayton
Shropshire
TF9 4PN
Director NameMr Guy Edmund Sangster
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(2 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 February 1993)
RoleCompany Director
Correspondence Address19 Crescent Grove
London
SW4 7AF
Director NameMr Nigel Leigh Tose
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(2 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 February 1993)
RoleCompany Director
Correspondence AddressRudge House Itchel Lane
Crondall
Farnham
Surrey
GU10 5PR
Director NameAlexander Sacheverell Wilmot-Sitwell
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(2 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 March 1992)
RoleCompany Director
Correspondence Address11 Alphen Drive
Constantia
Cape Town 7800
Foreign
Secretary NameMr Stephen Davies
NationalityBritish
StatusResigned
Appointed19 February 1992(2 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 February 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Willow Way
Forsbrook
Stoke On Trent
Staffordshire
ST11 9SF
Director NamePaul Nigel Curson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(3 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 January 1999)
RoleChartered Accountant
Correspondence AddressThe Flint Barn 6 Upper House Farm
Woodlands, Bramdean
Alresford
Hampshire
SO24 0HW
Director NameMr John Davis
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(3 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 1997)
RoleGeneral Manager
Correspondence Address94 Stroud Road
Gloucester
Gloucestershire
GL1 5AJ
Wales
Director NamePaul Madders Formby
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(3 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 1999)
RoleFinancial Consultant
Correspondence AddressGrange Hall
The Grange
St Peter Port
Guernsey
GY1 2QJ
Director NamePeter John Price
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(3 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 September 1999)
RoleChartered Engineer
Correspondence Address11 Tennyson Place
St Neots
Huntingdon
Cambridgeshire
PE19 3LL
Director NameFrederick Thomas Stephenson
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1996(6 years, 2 months after company formation)
Appointment Duration3 years (resigned 08 March 1999)
RoleSales Executive
Correspondence AddressThe Old Post Office 101 High Street
Offord Darcy, St. Neots
Huntingdon
Cambridgeshire
PE18 9RH

Location

Registered AddressFirst Floor Station House
4-8 High Street Yiewsley
West Drayton
Middlesex
UB7 7DJ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,946,000
Current Liabilities£1,100,000

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2002First Gazette notice for voluntary strike-off (1 page)
30 July 2002Application for striking-off (1 page)
8 March 2002Return made up to 19/02/02; full list of members (6 pages)
7 November 2001Registered office changed on 07/11/01 from: fourth floor churchill house 142 old street london EC1V 9BW (1 page)
13 June 2001£ ic 6750000/2820000 11/05/01 £ sr 3930000@1=3930000 (1 page)
1 June 2001Full accounts made up to 30 September 2000 (10 pages)
23 April 2001Declaration of satisfaction of mortgage/charge (1 page)
26 February 2001Return made up to 19/02/01; full list of members (6 pages)
23 February 2001Company name changed jaton distribution LIMITED\certificate issued on 23/02/01 (2 pages)
30 October 2000Full accounts made up to 30 September 1999 (13 pages)
15 September 2000Registered office changed on 15/09/00 from: the tanners 75 meadrow godalming surrey GU7 3HS (1 page)
20 March 2000Return made up to 19/02/00; full list of members (6 pages)
4 January 2000Auditor's resignation (1 page)
13 December 1999Memorandum and Articles of Association (43 pages)
2 December 1999Full accounts made up to 30 September 1998 (20 pages)
21 November 1999Registered office changed on 21/11/99 from: 4 lammas gate, 82 meadrow,godalming surrey GU7 3HT (1 page)
20 October 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
7 May 1999New director appointed (2 pages)
23 March 1999Director resigned (1 page)
12 March 1999Return made up to 19/02/99; full list of members (7 pages)
11 March 1999New director appointed (2 pages)
2 March 1999Director resigned (1 page)
7 January 1999Declaration of satisfaction of mortgage/charge (1 page)
13 November 1998Director's particulars changed (1 page)
4 November 1998Director resigned (1 page)
4 November 1998Director resigned (1 page)
3 November 1998Director resigned (1 page)
3 November 1998Director resigned (1 page)
22 October 1998Particulars of mortgage/charge (4 pages)
9 September 1998Full accounts made up to 30 September 1997 (19 pages)
24 February 1998Return made up to 19/02/98; full list of members (9 pages)
15 October 1997Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
15 October 1997Ad 29/09/97--------- £ si 3750000@1=3750000 £ ic 3000000/6750000 (2 pages)
15 October 1997£ nc 3000000/6750000 29/09/97 (1 page)
15 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
15 October 1997Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
12 October 1997Secretary's particulars changed (1 page)
24 July 1997Full accounts made up to 30 September 1996 (21 pages)
15 May 1997Director resigned (1 page)
6 March 1997Return made up to 19/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 February 1997Director resigned (1 page)
19 December 1996Company name changed jaton holdings LIMITED\certificate issued on 20/12/96 (2 pages)
3 September 1996Auditor's resignation (1 page)
7 July 1996Full accounts made up to 30 September 1995 (23 pages)
31 May 1996Declaration of satisfaction of mortgage/charge (1 page)
4 March 1996Registered office changed on 04/03/96 from: p o box 111, berry hill ind. Est victoria road stoke-on-trent staffordshire ST4 2LR (1 page)
28 February 1996New director appointed (2 pages)
12 July 1995Full accounts made up to 30 September 1994 (22 pages)
14 March 1995Return made up to 19/02/95; full list of members (12 pages)