Company NameEuropean Land & Property Corporation Plc
Company StatusDissolved
Company Number02691124
CategoryPublic Limited Company
Incorporation Date21 February 1992(32 years, 2 months ago)
Dissolution Date28 December 2004 (19 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameGodfrey Michael Bradman
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(same day as company formation)
RoleCompany Director
Correspondence Address15 Hanover Terrace
London
NW1 4RJ
Director NameMr Alan Gaunson Morkel
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(same day as company formation)
RoleCompany Secretary And Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramble Cottage 1 Churn Lane
Horsmonden
Tonbridge
Kent
TN12 8HL
Secretary NameMr Alan Gaunson Morkel
NationalityBritish
StatusResigned
Appointed21 February 1992(same day as company formation)
RoleCompany Secretary And Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramble Cottage 1 Churn Lane
Horsmonden
Tonbridge
Kent
TN12 8HL
Director NameMr Charles Swallow
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1993(1 year, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 September 1995)
RoleCompany Director
Correspondence AddressManor Barn House
Wendlebury
Bicester
Oxfordshire
OX6 8PP
Director NameMrs Farah Baldwin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(3 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 29 July 2003)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressThe Old Stores
Westwell
Ashford
Kent
TN25 4LQ
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed21 February 1992(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed21 February 1992(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameBradman Management Services Limited (Corporation)
StatusResigned
Appointed01 August 1998(6 years, 5 months after company formation)
Appointment Duration4 years, 12 months (resigned 29 July 2003)
Correspondence Address22 Old Bond Street
London
W15 4PY

Location

Registered AddressC/O Bradman Management Services
Limited
22 Old Bond Street
London
W1S 4PY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£281,200
Current Liabilities£281,200

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

28 December 2004Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2004First Gazette notice for compulsory strike-off (1 page)
9 March 2004Strike-off action suspended (1 page)
3 February 2004First Gazette notice for compulsory strike-off (1 page)
18 August 2003Secretary resigned (2 pages)
6 August 2003Director resigned (1 page)
31 July 2003Secretary resigned (1 page)
31 July 2003Director resigned (1 page)
31 July 2003Director resigned (1 page)
14 March 2003Return made up to 21/02/03; full list of members (7 pages)
15 March 2002Return made up to 21/02/02; full list of members
  • 363(287) ‐ Registered office changed on 15/03/02
(6 pages)
29 August 2001Full accounts made up to 31 July 2000 (11 pages)
14 April 2001Return made up to 21/02/01; full list of members (6 pages)
4 July 2000Full accounts made up to 31 July 1999 (13 pages)
29 June 2000Director's particulars changed (1 page)
23 March 2000New secretary appointed (2 pages)
23 March 2000Return made up to 21/02/00; full list of members (7 pages)
20 March 2000Full accounts made up to 31 July 1998 (13 pages)
7 April 1999Return made up to 21/02/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 April 1999Director resigned (1 page)
21 June 1998Registered office changed on 21/06/98 from: 3 trebeck street mayfair london wiy 7RH (1 page)
21 June 1998Full accounts made up to 31 July 1997 (13 pages)
11 March 1998Return made up to 21/02/98; no change of members (4 pages)
2 February 1998Full accounts made up to 31 July 1996 (15 pages)
28 May 1997Return made up to 21/02/97; no change of members (4 pages)
8 June 1996Full accounts made up to 31 July 1995 (14 pages)
29 May 1996Return made up to 21/02/96; full list of members (16 pages)
13 April 1996Director's particulars changed (1 page)
29 September 1995New director appointed (2 pages)
29 September 1995Director resigned (6 pages)
19 July 1995Full accounts made up to 31 July 1994 (14 pages)
30 March 1995Return made up to 21/02/95; no change of members (4 pages)