Company NameHalcrow Partnership Administration Limited
Company StatusDissolved
Company Number02845480
CategoryPrivate Limited Company
Incorporation Date17 August 1993(30 years, 7 months ago)
Dissolution Date13 October 1998 (25 years, 5 months ago)

Business Activity

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

Directors

Director NameAnthony Charles Cadwallader
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1993(3 weeks, 2 days after company formation)
Appointment Duration5 years, 1 month (closed 13 October 1998)
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
StatusClosed
Appointed09 September 1993(3 weeks, 2 days after company formation)
Appointment Duration5 years, 1 month (closed 13 October 1998)
RoleChartered Engineer
Correspondence AddressWhitley Lodge 21 Castle Street
Aldbourne
Marlborough
Wiltshire
SN8 2DA
Director NamePeter Geoffrey Gammie
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1993(3 weeks, 2 days after company formation)
Appointment Duration5 years, 1 month (closed 13 October 1998)
RoleChartered Accountant
Correspondence Address42 Gibsons Hill
London
SW16 3JP
Director NameDr Derek John Pollock
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1993(3 weeks, 2 days after company formation)
Appointment Duration5 years, 1 month (closed 13 October 1998)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressCoplands Baunton Lane
Stratton
Cirencester
Gloucestershire
GL7 2LL
Wales
Secretary NameJeremy Dalton Rhodes
NationalityBritish
StatusClosed
Appointed01 January 1998(4 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (closed 13 October 1998)
RoleCompany Director
Correspondence AddressFieldhead 1 & 2 Grafton Road
Burbage
Marlborough
Wiltshire
SN8 3AP
Secretary NameMiss Barbara Gillian Loftin
NationalityBritish
StatusResigned
Appointed09 September 1993(3 weeks, 2 days after company formation)
Appointment Duration4 years, 3 months (resigned 01 January 1998)
RoleCompany Director
Correspondence Address18 Spinney Close
New Malden
Surrey
KT3 5BQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 August 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 August 1993(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 1997 (26 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

13 October 1998Final Gazette dissolved via voluntary strike-off (1 page)
23 June 1998First Gazette notice for voluntary strike-off (1 page)
14 January 1998Secretary resigned (1 page)
14 January 1998New secretary appointed (2 pages)
3 November 1997Accounts for a dormant company made up to 30 April 1997 (5 pages)
3 September 1997Return made up to 17/08/97; full list of members (8 pages)
30 August 1996Return made up to 17/08/96; no change of members (4 pages)
28 July 1996Accounts for a dormant company made up to 30 April 1996 (5 pages)
18 October 1995Accounts for a dormant company made up to 30 April 1995 (5 pages)
31 August 1995Return made up to 17/08/95; no change of members (4 pages)
4 April 1995Director's particulars changed (2 pages)