Company NameThe Square Management Company (Birmingham) Limited
Company StatusDissolved
Company Number02456156
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 December 1989(34 years, 4 months ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Secretary NameJohn Dewi Brychan Price
NationalityBritish
StatusClosed
Appointed01 August 1997(7 years, 7 months after company formation)
Appointment Duration4 years, 5 months (closed 15 January 2002)
RoleCompany Director
Correspondence Address12 The Rise
Lindfield
West Sussex
RH16 2TA
Director NameMEPC Investments Limited (Corporation)
StatusClosed
Appointed29 December 1992(3 years after company formation)
Appointment Duration9 years (closed 15 January 2002)
Correspondence AddressNations House 103 Wigmore Street
London
W1H 9AB
Director NameMEPC Projects Limited (Corporation)
StatusClosed
Appointed29 December 1992(3 years after company formation)
Appointment Duration9 years (closed 15 January 2002)
Correspondence AddressNations House 103 Wigmore Street
London
W1H 9AB
Secretary NameMr John Philip Macarthur Lee
NationalityBritish
StatusResigned
Appointed29 December 1992(3 years after company formation)
Appointment Duration4 years, 7 months (resigned 01 August 1997)
RoleCompany Director
Correspondence AddressHolly House
Farthingstone Road Litchborough
Towcester
Northamptonshire
NN12 8JE
Director NameMark Robert George Painter
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(3 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 07 February 2001)
RoleSurveyor
Correspondence AddressCold Green
Upper Rochford
Tenbury Wells
Worcestershire
WR15 8SP

Location

Registered Address103 Wigmore Street
London
W1U 1AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2001First Gazette notice for voluntary strike-off (1 page)
20 July 2001Application for striking-off (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
11 January 2001Location of register of members (1 page)
11 January 2001Annual return made up to 24/12/00 (5 pages)
1 September 2000Registered office changed on 01/09/00 from: 103 wigmore street london W1H 9AB (1 page)
29 March 2000Registered office changed on 29/03/00 from: nations house 103 wigmore street london W1H 9AB (1 page)
7 January 2000Annual return made up to 24/12/99 (5 pages)
1 June 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
5 February 1999Director's particulars changed (1 page)
5 February 1999Director's particulars changed (1 page)
5 February 1999Annual return made up to 29/12/98 (6 pages)
5 May 1998Location of register of members (1 page)
18 April 1998Registered office changed on 18/04/98 from: 12 st james's square london SW1Y 4LB (1 page)
15 April 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
27 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
16 January 1998Annual return made up to 29/12/97 (6 pages)
16 January 1998Secretary resigned (1 page)
12 January 1998New secretary appointed (2 pages)
3 March 1997Annual return made up to 29/12/96 (6 pages)
7 November 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
11 January 1996Annual return made up to 29/12/95 (7 pages)
25 August 1995Accounts for a dormant company made up to 31 March 1995 (1 page)