Company NameCabinrate Properties Limited
Company StatusDissolved
Company Number02943180
CategoryPrivate Limited Company
Incorporation Date27 June 1994(29 years, 10 months ago)
Dissolution Date13 February 2001 (23 years, 2 months ago)

Business Activity

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

Directors

Director NameMichael Dennis Parsons
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1994(2 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (closed 13 February 2001)
RoleConsultant
Correspondence AddressNumber One Britten Street
Chelsea
London
SW3 3TY
Director NameMr Denis Brosnan
Date of BirthNovember 1944 (Born 79 years ago)
NationalityIrish
StatusClosed
Appointed27 October 1994(4 months after company formation)
Appointment Duration6 years, 3 months (closed 13 February 2001)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressCroom House
Croom
County Limerick
Ireland
Director NameOwen Raphael McGartoll
Date of BirthOctober 1948 (Born 75 years ago)
NationalityIrish
StatusClosed
Appointed27 October 1994(4 months after company formation)
Appointment Duration6 years, 3 months (closed 13 February 2001)
RoleCompany Director
Correspondence Address58 The Anchorage
Clarence Street
Dun Laoghaire
County Dublin
Irish
Secretary NameOwen Raphael McGartoll
NationalityIrish
StatusClosed
Appointed27 October 1994(4 months after company formation)
Appointment Duration6 years, 3 months (closed 13 February 2001)
RoleCde
Correspondence Address58 The Anchorage
Clarence Street
Dun Laoghaire
County Dublin
Irish
Director NameMr David Gregor Duncan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1996(2 years after company formation)
Appointment Duration4 years, 7 months (closed 13 February 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 43 The Piper Building
Peterborough Road
London
SW6 3EF
Director NamePhilip Ernest Dowell
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1994(2 months, 3 weeks after company formation)
Appointment Duration9 months (resigned 21 June 1995)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressOld Coach House Burton Street
Marnhull
Dorset
DT10 1JJ
Secretary NameMichael Dennis Parsons
NationalityBritish
StatusResigned
Appointed21 September 1994(2 months, 3 weeks after company formation)
Appointment Duration1 month (resigned 27 October 1994)
RoleConsultant
Correspondence Address27 Bramerton Street
Chelsea
London
SW3 5JS
Director NameMr John McLeod
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1994(4 months after company formation)
Appointment Duration11 months, 1 week (resigned 04 October 1995)
RoleCompany Director
Country of ResidenceBritish
Correspondence AddressMoorfoot
Bathpool
Launceston
Cornwall
PL15 7NW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 June 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London

Accounts

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

Filing History

13 February 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2000First Gazette notice for voluntary strike-off (1 page)
11 September 2000Application for striking-off (2 pages)
21 April 2000Full accounts made up to 31 December 1999 (8 pages)
19 January 2000Director's particulars changed (1 page)
23 September 1999Director's particulars changed (1 page)
3 August 1999Return made up to 27/06/99; full list of members (12 pages)
16 April 1999Full accounts made up to 31 December 1998 (8 pages)
27 April 1998Full accounts made up to 31 December 1997 (8 pages)
23 July 1997Return made up to 27/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
8 May 1997Full accounts made up to 31 December 1996 (10 pages)
5 March 1997Particulars of mortgage/charge (3 pages)
2 August 1996New director appointed (2 pages)
21 July 1996Return made up to 27/06/96; change of members
  • 363(287) ‐ Registered office changed on 21/07/96
(11 pages)
3 June 1996Registered office changed on 03/06/96 from: audrey house 15-20 ely place london EC1N 6SN (1 page)
10 May 1996Full accounts made up to 31 December 1995 (10 pages)
18 October 1995Director resigned (2 pages)
10 October 1995Director's particulars changed (2 pages)
25 July 1995Return made up to 27/06/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(18 pages)
4 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
31 May 1995Full accounts made up to 31 December 1994 (11 pages)