Company NameWorthy Investment In Social Housing Iii Plc
Company StatusDissolved
Company Number02682911
CategoryPublic Limited Company
Incorporation Date30 January 1992(32 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NamePeter John Gray
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1997(5 years, 2 months after company formation)
Appointment Duration27 years
RoleCompany Director
Correspondence Address13 Acris Street
Wandsworth
London
SW18 2QT
Director NameMr Brian Clive Milward
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1997(5 years, 2 months after company formation)
Appointment Duration27 years
RoleFinance Director
Correspondence Address9 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1PB
Secretary NameMiss Eleanor Caroline Storey
NationalityBritish
StatusCurrent
Appointed15 September 1997(5 years, 7 months after company formation)
Appointment Duration26 years, 7 months
RoleSolicitor
Correspondence Address6 New Square
London
WC2A 3RP
Director NameRichard John McCarthy
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1997(5 years, 7 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence Address171 Forest Road
Tunbridge Wells
Kent
TN2 5JP
Director NameAdrian John Carter
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(1 day after company formation)
Appointment Duration4 days (resigned 04 February 1992)
RoleSolicitor
Correspondence Address5 Langley Drive
London
E11 2LN
Director NameMrs Jennifer McPherson Gubbins
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(1 day after company formation)
Appointment Duration4 days (resigned 04 February 1992)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Kings Road
Wimbledon
London
SW19 8PL
Secretary NameMrs Jennifer McPherson Gubbins
NationalityBritish
StatusResigned
Appointed31 January 1992(1 day after company formation)
Appointment Duration4 days (resigned 04 February 1992)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Kings Road
Wimbledon
London
SW19 8PL
Director NameJohn William Beha
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(6 days after company formation)
Appointment Duration5 years, 2 months (resigned 16 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Fortess Road
London
NW5 1AD
Director NameRonald Brian King
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(6 days after company formation)
Appointment Duration5 years, 2 months (resigned 16 April 1997)
RoleChartered Builder And Surveyor
Correspondence AddressSiddington Mill
Siddington
Cirencester
Gloucestershire
GL7 6EU
Wales
Director NameNicholas Peter Lewis
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(6 days after company formation)
Appointment Duration5 years, 2 months (resigned 16 April 1997)
RoleFinancial Consultant
Correspondence Address19 Rylett Road
Stamford Brook
London
W12 9SS
Secretary NameMr Richard Alfred Levy
NationalityBritish
StatusResigned
Appointed05 February 1992(6 days after company formation)
Appointment Duration1 year, 2 months (resigned 15 April 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Broughton Avenue
Finchley
London
N3 3ER
Secretary NameAnthony Michael McGing
NationalityBritish
StatusResigned
Appointed15 April 1993(1 year, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 September 1997)
RoleChartered Accountant
Correspondence Address9 Norbury Hill
Norbury
London
SW16 3LA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 January 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 January 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBuchler Phillips
84 Grosvenor Street
London
W1X 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

23 March 1999Dissolved (1 page)
23 December 1998Return of final meeting in a members' voluntary winding up (4 pages)
23 December 1998Liquidators statement of receipts and payments (5 pages)
7 October 1998Liquidators statement of receipts and payments (5 pages)
13 October 1997Registered office changed on 13/10/97 from: 106-114 borough high street london SE1 1LR (1 page)
9 October 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 October 1997Appointment of a voluntary liquidator (2 pages)
9 October 1997Declaration of solvency (3 pages)
6 October 1997New director appointed (2 pages)
23 September 1997Secretary resigned (1 page)
23 September 1997New secretary appointed (2 pages)
8 May 1997New director appointed (2 pages)
8 May 1997Director resigned (1 page)
8 May 1997Director resigned (1 page)
8 May 1997Director resigned (1 page)
8 May 1997New director appointed (2 pages)
17 March 1997Return made up to 30/01/97; no change of members (9 pages)
16 October 1996Full accounts made up to 31 March 1996 (12 pages)
29 February 1996Return made up to 30/01/96; no change of members (11 pages)