Company NameThe Traditional Buildings Preservation Trust
Company StatusDissolved
Company Number03040880
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 March 1995(29 years, 1 month ago)
Dissolution Date29 March 2011 (13 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameDr Sidney Frederick Charles Brown
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1997(1 year, 10 months after company formation)
Appointment Duration14 years, 2 months (closed 29 March 2011)
RoleArchitect
Correspondence Address42 High Street
Warwick
Warwickshire
CV34 4AX
Director NameDr Julian William Sebastian Litten
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1998(3 years after company formation)
Appointment Duration13 years (closed 29 March 2011)
RoleMuseum Curator
Correspondence AddressThe Vicarage
St Barnabas Road Walthamstow
London
E17 8JZ
Director NameMr Michael Poteliakhoff
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2003(8 years, 5 months after company formation)
Appointment Duration7 years, 6 months (closed 29 March 2011)
RoleArchitect
Country of ResidenceEngland
Correspondence Address3 Elgin Road
London
N22 7UE
Director NameJennifer Mary Brett
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2009(14 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 29 March 2011)
RoleCompany Director
Correspondence AddressOld Leigh Place North Leigh
Stelling Minnis
Canterbury
Kent
CT4 6BX
Director NameMr Richard Henry Sutch
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(same day as company formation)
RoleChartered Surveyor
Correspondence Address19 Lendon Road
Borough Green
Sevenoaks
Kent
TN15 8SE
Director NameBrenda Patricia Trench
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(same day as company formation)
RoleCounty Councillor
Correspondence Address30 Downs Close Tabbards Chase
Gibbs Hill
Headcorn
Kent
TN27 9UG
Secretary NameAlexander Geoffrey Maclaren
NationalityBritish
StatusResigned
Appointed28 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address27 Orchard Street
Canterbury
Kent
CT2 8AP
Director NameJohn Alexander Durtnell
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1997(1 year, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 February 2000)
RoleBuilding Company Director
Correspondence AddressBoughton Colemers
Matfield
Tonbridge
Kent
TN12 7LQ
Director NameDavid Naumann
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(3 years after company formation)
Appointment Duration4 years (resigned 25 April 2002)
RoleCompany Director
Correspondence Address2 The Forrens
The Precincts
Canterbury
Kent
CT1 2ER
Director NamePhilip Graham Bell
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2001(6 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 April 2006)
RoleSurveyor
Correspondence AddressAdderbury
Fir Toll Pluckley
Ashford
Kent
TN27 0QZ
Director NameRichard Hugh Perks
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2001(6 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 02 December 2007)
RoleUniversity Lecturer
Correspondence AddressWeald Cottage
Kettle Hill Road, Eastling
Faversham
Kent
ME13 0BA
Director NameJohn Frederick Physick
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2001(6 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 January 2005)
RoleRetired
Correspondence Address49 New Road
Meopham
Gravesend
Kent
DA13 0LS
Director NameMr Stephen Robert Brett
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2003(8 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 July 2007)
RoleRetired
Country of ResidenceEngland
Correspondence AddressOld Leigh Place
North Leigh Stelling Minnis
Canterbury
Kent
CT4 6BX

Location

Registered AddressLeonard House
5-7 Newman Road
Bromley
Kent
BR1 1RJ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 August 2008 (15 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
8 November 2010Termination of appointment of a director (1 page)
8 November 2010Termination of appointment of a director (1 page)
10 September 2010Voluntary strike-off action has been suspended (1 page)
10 September 2010Voluntary strike-off action has been suspended (1 page)
9 June 2010Voluntary strike-off action has been suspended (1 page)
9 June 2010Voluntary strike-off action has been suspended (1 page)
9 March 2010First Gazette notice for voluntary strike-off (1 page)
9 March 2010First Gazette notice for voluntary strike-off (1 page)
26 February 2010Application to strike the company off the register (3 pages)
26 February 2010Application to strike the company off the register (3 pages)
22 December 2009Registered office address changed from Crane & Partners Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 22 December 2009 (1 page)
22 December 2009Registered office address changed from Crane & Partners Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 22 December 2009 (1 page)
29 September 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
29 September 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
3 July 2009Director appointed jennifer brett (2 pages)
3 July 2009Director appointed jennifer brett (2 pages)
22 June 2009Appointment Terminated Secretary alexander maclaren (1 page)
22 June 2009Annual return made up to 28/03/09 (3 pages)
22 June 2009Appointment terminated secretary alexander maclaren (1 page)
22 June 2009Annual return made up to 28/03/09 (3 pages)
8 December 2008Total exemption full accounts made up to 31 August 2007 (13 pages)
8 December 2008Total exemption full accounts made up to 31 August 2007 (13 pages)
21 April 2008Annual return made up to 28/03/08
  • 363(288) ‐ Director resigned
(6 pages)
21 April 2008Annual return made up to 28/03/08
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
(6 pages)
17 April 2008Appointment terminated director richard perks (1 page)
17 April 2008Appointment Terminated Director richard perks (1 page)
3 January 2008Total exemption full accounts made up to 31 August 2006 (14 pages)
3 January 2008Total exemption full accounts made up to 31 August 2006 (14 pages)
18 April 2007Annual return made up to 28/03/07 (6 pages)
18 April 2007Annual return made up to 28/03/07 (6 pages)
9 November 2006Total exemption full accounts made up to 31 August 2005 (14 pages)
9 November 2006Total exemption full accounts made up to 31 August 2005 (14 pages)
9 May 2006Annual return made up to 28/03/06 (6 pages)
9 May 2006Annual return made up to 28/03/06 (6 pages)
4 October 2005New director appointed (2 pages)
4 October 2005New director appointed (2 pages)
30 September 2005Full accounts made up to 31 August 2004 (14 pages)
30 September 2005Full accounts made up to 31 August 2004 (14 pages)
23 June 2005Annual return made up to 28/03/05
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 23/06/05
(6 pages)
23 June 2005Annual return made up to 28/03/05 (6 pages)
27 July 2004New director appointed (2 pages)
27 July 2004New director appointed (2 pages)
2 July 2004Full accounts made up to 31 August 2003 (12 pages)
2 July 2004Full accounts made up to 31 August 2003 (12 pages)
10 May 2004Annual return made up to 28/03/04 (5 pages)
10 May 2004Annual return made up to 28/03/04 (5 pages)
19 December 2003Full accounts made up to 31 August 2002 (12 pages)
19 December 2003Full accounts made up to 31 August 2002 (12 pages)
28 April 2003Annual return made up to 28/03/03 (5 pages)
28 April 2003Annual return made up to 28/03/03 (5 pages)
19 September 2002Director resigned (1 page)
19 September 2002Full accounts made up to 31 August 2001 (12 pages)
19 September 2002Director resigned (1 page)
19 September 2002Full accounts made up to 31 August 2001 (12 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
26 April 2002Annual return made up to 28/03/02 (4 pages)
26 April 2002New director appointed (2 pages)
26 April 2002Annual return made up to 28/03/02 (4 pages)
28 September 2001Full accounts made up to 31 August 2000 (13 pages)
28 September 2001Full accounts made up to 31 August 2000 (13 pages)
2 May 2001Annual return made up to 28/03/01
  • 363(288) ‐ Director resigned
(4 pages)
2 May 2001Annual return made up to 28/03/01 (4 pages)
3 July 2000Full accounts made up to 31 August 1999 (12 pages)
3 July 2000Full accounts made up to 31 August 1999 (12 pages)
11 May 2000Annual return made up to 28/03/00
  • 363(288) ‐ Director resigned
(4 pages)
11 May 2000Annual return made up to 28/03/00 (4 pages)
2 July 1999Full accounts made up to 31 August 1998 (11 pages)
2 July 1999Full accounts made up to 31 August 1998 (11 pages)
23 April 1999Annual return made up to 28/03/99 (6 pages)
23 April 1999Annual return made up to 28/03/99 (6 pages)
3 August 1998New director appointed (2 pages)
3 August 1998New director appointed (2 pages)
3 August 1998New director appointed (2 pages)
3 August 1998New director appointed (2 pages)
2 July 1998Annual return made up to 28/03/98
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
2 July 1998Annual return made up to 28/03/98 (4 pages)
28 April 1998Full accounts made up to 31 August 1997 (12 pages)
28 April 1998Full accounts made up to 31 August 1997 (12 pages)
25 May 1997Annual return made up to 28/03/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 May 1997New director appointed (2 pages)
25 May 1997Annual return made up to 28/03/97 (4 pages)
25 May 1997New director appointed (2 pages)
28 April 1997New director appointed (2 pages)
28 April 1997New director appointed (2 pages)
30 January 1997Full accounts made up to 31 August 1996 (10 pages)
30 January 1997Full accounts made up to 31 August 1996 (10 pages)
25 July 1996Annual return made up to 28/03/96 (4 pages)
25 July 1996Annual return made up to 28/03/96 (4 pages)
7 December 1995Accounting reference date notified as 31/08 (1 page)
7 December 1995Accounting reference date notified as 31/08 (1 page)
28 March 1995Incorporation (27 pages)
28 March 1995Incorporation (50 pages)