Company NameTerrace Hill Management Limited
Company StatusDissolved
Company Number02754729
CategoryPrivate Limited Company
Incorporation Date9 October 1992(31 years, 7 months ago)
Dissolution Date20 April 2004 (20 years ago)

Business Activity

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

Directors

Secretary NameMr Thomas Gerard Walsh
NationalityIrish
StatusClosed
Appointed28 June 1996(3 years, 8 months after company formation)
Appointment Duration7 years, 9 months (closed 20 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Flanders Road
Chiswick
London
W4 1NG
Director NameMr Nigel James Cavers Turnbull
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1999(6 years, 5 months after company formation)
Appointment Duration5 years (closed 20 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Salisbury Avenue
Harpenden
Hertfordshire
AL5 2QF
Director NameMr Thomas Gerard Walsh
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed29 October 1999(7 years after company formation)
Appointment Duration4 years, 5 months (closed 20 April 2004)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address26 Flanders Road
Chiswick
London
W4 1NG
Director NameFrances Chan
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2003(10 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (closed 20 April 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Lings Coppice
Croxted Road
West Dulwich
London
SE21 8SY
Director NameRobert Fredrik Martin Adair
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(same day as company formation)
RoleFinancier
Correspondence Address31 Pembroke Square
London
W8 6PB
Director NameMr David Hugh Sheridan Toplas
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(same day as company formation)
RoleFinancier
Country of ResidenceEngland
Correspondence AddressMill Haven
Chestnut Avenue
Guildford
Surrey
GU2 4HF
Secretary NameMr David Hugh Sheridan Toplas
NationalityBritish
StatusResigned
Appointed09 October 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMill Haven
Chestnut Avenue
Guildford
Surrey
GU2 4HF
Director NameDerek Alexander Prowse
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(5 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 15 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLime Tree Cottage
Ely Grange
Frant
East Sussex
TN3 9DZ
Secretary NameStephen John Whittaker
NationalityBritish
StatusResigned
Appointed05 April 1993(5 months, 4 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 26 October 1993)
RoleCompany Director
Correspondence Address1 Poplar Court
Leithcote Path Leigham Court Path
London
SW16 2QG
Secretary NameSimon Nicholas Bibby
NationalityBritish
StatusResigned
Appointed26 October 1993(1 year after company formation)
Appointment Duration9 months (resigned 29 July 1994)
RoleCompany Director
Correspondence Address41 Tarnwood Park
London
SE9 5PA
Director NameDavid Henry Cadman
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(1 year after company formation)
Appointment Duration2 years (resigned 01 November 1995)
RoleCompany Director
Correspondence AddressSaltwood House
Saltwood
Kent
CT21 4QA
Secretary NameCherie Lynda Sinclair
NationalityBritish
StatusResigned
Appointed29 July 1994(1 year, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 June 1996)
RoleCompany Director
Correspondence Address31 Cross Road
Wimbledon
London
SW19 1PL

Location

Registered Address1 Portland Place
London
W1B 1PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2004First Gazette notice for voluntary strike-off (1 page)
19 November 2003Application for striking-off (1 page)
5 November 2003New director appointed (2 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
4 February 2003Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
12 August 2002Total exemption small company accounts made up to 30 September 2001 (1 page)
30 October 2001Return made up to 09/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
18 October 2000Return made up to 09/10/00; full list of members
  • 363(287) ‐ Registered office changed on 18/10/00
(6 pages)
2 August 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
8 November 1999New director appointed (3 pages)
20 October 1999Return made up to 09/10/99; full list of members (6 pages)
21 July 1999Full accounts made up to 30 September 1998 (9 pages)
13 July 1999Director resigned (1 page)
30 November 1998Auditor's resignation (2 pages)
22 October 1998Return made up to 09/10/98; no change of members (5 pages)
12 June 1998Full accounts made up to 30 September 1997 (10 pages)
20 October 1997Return made up to 09/10/97; full list of members (7 pages)
3 August 1997Full accounts made up to 30 September 1996 (11 pages)
15 October 1996Return made up to 09/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 September 1996Registered office changed on 02/09/96 from: 31 sackville street london W1X 1DB (1 page)
8 July 1996Secretary resigned (2 pages)
8 July 1996New secretary appointed (1 page)
1 April 1996Accounting reference date extended from 31/03/96 to 30/09/96 (1 page)
29 January 1996Full accounts made up to 31 March 1995 (12 pages)
10 November 1995Director resigned (2 pages)
3 October 1995Return made up to 09/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)