Company NameSt James's Place Holdings Limited
Company StatusDissolved
Company Number02524173
CategoryPrivate Limited Company
Incorporation Date20 July 1990(33 years, 9 months ago)
Dissolution Date12 May 1998 (25 years, 11 months ago)

Business Activity

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

Directors

Director NameDavid Neil Wood
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1992(1 year, 11 months after company formation)
Appointment Duration5 years, 10 months (closed 12 May 1998)
RoleAccountant
Correspondence AddressUplands 65 The Ridgeway
Tonbridge
Kent
TN10 4NL
Director NameDaniel Francis Connon
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1993(2 years, 11 months after company formation)
Appointment Duration4 years, 10 months (closed 12 May 1998)
RoleChartered Accountant
Correspondence AddressElmhurst Dundle Road
Matfield
Tonbridge
Kent
TN12 7HD
Director NameMrs Andrea Valerie Langfield
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1997(6 years, 9 months after company formation)
Appointment Duration1 year (closed 12 May 1998)
RoleAdministrator
Correspondence AddressOld Brooklands
Metherell
Callington
Cornwall
PL17 8DB
Secretary NameSt James's Place Administration Limited (Corporation)
StatusClosed
Appointed20 July 1991(1 year after company formation)
Appointment Duration6 years, 9 months (closed 12 May 1998)
Correspondence AddressSaint James S Place House
Dollar Street
Cirencester
Gloucestershire
GL7 2AQ
Wales
Director NameMr John David Cracknell
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMark House Aviary Road
Pyrford
Woking
Surrey
GU22 8TH
Director NameJohn Walford Philip Johnston
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(1 year after company formation)
Appointment Duration3 years, 10 months (resigned 25 May 1995)
RoleChartered Accountant
Correspondence Address58 Hampton Road
Teddington
Middlesex
TW11 0JX
Director NameMr Brian Derek Mitchell
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1992)
RoleCompany Secretarial Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBadgers Oak 15 Royal Chase
Tunbridge Wells
Kent
TN4 8AX
Director NameMr Ronald Edward Bell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(2 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 28 June 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGlendevon 1a Woodpecker Close
Ewshot
Farnham
Surrey
GU10 5TH
Director NameStephen Robin Sanders
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1995(4 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 May 1997)
RoleCompliance Officer
Correspondence Address4 Juniper Close
Badger Farm
Winchester
Hampshire
SO22 4LU

Location

Registered Address27 St James's Place
London
SW1A 1NR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 May 1998Final Gazette dissolved via voluntary strike-off (1 page)
20 January 1998First Gazette notice for voluntary strike-off (1 page)
5 December 1997Application for striking-off (1 page)
27 June 1997Return made up to 13/06/97; full list of members (11 pages)
14 May 1997Director resigned (1 page)
30 April 1997New director appointed (3 pages)
13 February 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
15 August 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
5 July 1996Director resigned (1 page)
19 June 1996Return made up to 13/06/96; full list of members (13 pages)
4 April 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
30 June 1995Return made up to 26/06/95; full list of members (20 pages)
31 May 1995New director appointed (2 pages)
30 May 1995Director resigned (2 pages)
11 April 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)