Company NameHalcrow Properties Limited
Company StatusDissolved
Company Number02702093
CategoryPrivate Limited Company
Incorporation Date31 March 1992(32 years, 1 month ago)
Dissolution Date22 June 1999 (24 years, 10 months ago)

Business Activity

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

Directors

Director NamePeter Geoffrey Gammie
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1995(3 years, 1 month after company formation)
Appointment Duration4 years, 1 month (closed 22 June 1999)
RoleChartered Accountant
Correspondence Address42 Gibsons Hill
London
SW16 3JP
Director NameDr Derek John Pollock
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1995(3 years, 1 month after company formation)
Appointment Duration4 years, 1 month (closed 22 June 1999)
RoleChartered Civil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressCoplands Baunton Lane
Stratton
Cirencester
Gloucestershire
GL7 2LL
Wales
Secretary NameJeremy Dalton Rhodes
NationalityBritish
StatusClosed
Appointed01 January 1998(5 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 22 June 1999)
RoleCompany Director
Correspondence AddressFieldhead 1 & 2 Grafton Road
Burbage
Marlborough
Wiltshire
SN8 3AP
Director NameDerek Buckley
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(1 week, 6 days after company formation)
Appointment Duration3 years (resigned 30 April 1995)
RoleChartered Engineer
Correspondence AddressFairhaven 39 The Old Yews
Longfield
Kent
DA3 7JS
Director NameAnthony Charles Cadwallader
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(1 week, 6 days after company formation)
Appointment Duration4 years (resigned 30 April 1996)
RoleSolicitor
Correspondence Address8 Park Avenue
Farnborough Park
Locksbottom
Kent
BR6 8LL
Director NameMr Malcolm Stanley Fletcher
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(1 week, 6 days after company formation)
Appointment Duration4 years (resigned 30 April 1996)
RoleChartered Engineer
Correspondence AddressWhitley Lodge 21 Castle Street
Aldbourne
Marlborough
Wiltshire
SN8 2DA
Secretary NameMiss Barbara Gillian Loftin
NationalityBritish
StatusResigned
Appointed13 April 1992(1 week, 6 days after company formation)
Appointment Duration5 years, 8 months (resigned 01 January 1998)
RoleCompany Director
Correspondence Address18 Spinney Close
New Malden
Surrey
KT3 5BQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 March 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 March 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressVineyard House
44 Brook Green
London
W6 7BY
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 June 1999Final Gazette dissolved via voluntary strike-off (1 page)
2 March 1999First Gazette notice for voluntary strike-off (1 page)
19 January 1999Application for striking-off (1 page)
10 December 1998Full accounts made up to 30 April 1998 (9 pages)
6 October 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
21 September 1998Auditor's resignation (1 page)
16 April 1998Return made up to 31/03/98; no change of members (4 pages)
14 January 1998Secretary resigned (1 page)
14 January 1998New secretary appointed (2 pages)
6 November 1997Full accounts made up to 30 April 1997 (10 pages)
23 April 1997Return made up to 31/03/97; full list of members (7 pages)
6 November 1996Full accounts made up to 30 April 1996 (12 pages)
17 May 1996Director resigned (1 page)
17 May 1996Director resigned (1 page)
16 April 1996Return made up to 31/03/96; no change of members (4 pages)
18 October 1995Full accounts made up to 30 April 1995 (11 pages)
2 May 1995Director resigned;new director appointed (2 pages)
2 May 1995New director appointed (2 pages)
21 April 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 1995Director's particulars changed (2 pages)
25 October 1994Full accounts made up to 30 April 1994 (11 pages)
3 November 1993Full accounts made up to 30 April 1993 (10 pages)