Company NameNHP Homes (River Lee) Limited
Company StatusDissolved
Company Number02812561
CategoryPrivate Limited Company
Incorporation Date26 April 1993(31 years ago)
Dissolution Date5 March 2002 (22 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMichael Paul Spenser Morris
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1993(4 weeks after company formation)
Appointment Duration8 years, 9 months (closed 05 March 2002)
RoleCompany Director
Correspondence AddressThe Courtyard
Balaton Place Snailwell Road
Newmarket
Suffolk
CB8 7YP
Secretary NameMichael Paul Spenser Morris
NationalityBritish
StatusClosed
Appointed24 May 1993(4 weeks after company formation)
Appointment Duration8 years, 9 months (closed 05 March 2002)
RoleCompany Director
Correspondence AddressThe Courtyard
Balaton Place Snailwell Road
Newmarket
Suffolk
CB8 7YP
Director NameDavid Ivan Franks
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1993(7 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months (closed 05 March 2002)
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Tudeley Lane
Tonbridge
Kent
TN9 2JN
Director NameMr Philip Roger Hugo Trim
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1993(7 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months (closed 05 March 2002)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressBriercrest
Hunsdonbury Hunsdon
Ware
Hertfordshire
SG12 8PW
Secretary NameJudith Anne Spenser Morris
NationalityBritish
StatusClosed
Appointed14 December 1993(7 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months (closed 05 March 2002)
RoleCompany Director
Correspondence AddressThe Courtyard
Balaton Place Snailwell Road
Newmarket
Suffolk
CB8 7YP
Director NameMr Peter Michael Bradley
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1993(4 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 December 1993)
RoleCS
Country of ResidenceUnited Kingdom
Correspondence AddressWellicome House 170 West Street
Marlow
Buckinghamshire
SL7 2BU
Director NameNotehurst Limited (Corporation)
StatusResigned
Appointed26 April 1993(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed26 April 1993(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered Address13-17 New Burlington Place
London
W1S 2HL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£64,387
Cash£228

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2001First Gazette notice for voluntary strike-off (1 page)
26 September 2001Application for striking-off (1 page)
25 June 2001Registered office changed on 25/06/01 from: brompton house 97-99 kew road richmond surrey TW9 2PN (1 page)
5 June 2001Return made up to 26/04/01; full list of members (7 pages)
22 February 2001Secretary's particulars changed;director's particulars changed (1 page)
22 February 2001Secretary's particulars changed (1 page)
1 September 2000Location of register of members (1 page)
4 May 2000Return made up to 26/04/00; full list of members (10 pages)
20 March 2000Full accounts made up to 31 December 1999 (10 pages)
2 December 1999Secretary's particulars changed (1 page)
2 December 1999Secretary's particulars changed;director's particulars changed (1 page)
7 May 1999Director's particulars changed (1 page)
19 April 1999Full accounts made up to 31 December 1998 (10 pages)
5 May 1998Return made up to 26/04/98; full list of members (12 pages)
29 April 1998Full accounts made up to 31 December 1997 (12 pages)
14 May 1997Return made up to 26/04/97; full list of members (12 pages)
4 April 1997Full accounts made up to 31 December 1996 (12 pages)
17 July 1996Full accounts made up to 31 December 1995 (12 pages)
3 May 1996Return made up to 26/04/96; full list of members (9 pages)
22 August 1995Full accounts made up to 31 December 1994 (12 pages)
27 April 1995Return made up to 26/04/95; full list of members (18 pages)