Company NameP T Wycombe Limited
Company StatusDissolved
Company Number03082219
CategoryPrivate Limited Company
Incorporation Date20 July 1995(28 years, 9 months ago)
Dissolution Date5 October 2004 (19 years, 6 months ago)
Previous NameCiticourt Corporation Limited

Business Activity

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

Directors

Director NameNelson Chi-Fai Chan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1999(3 years, 5 months after company formation)
Appointment Duration5 years, 9 months (closed 05 October 2004)
RoleChartered Accountant
Correspondence Address6 Brookfield Avenue
London
W5 1LA
Secretary NameCargil Management Services Limited (Corporation)
StatusClosed
Appointed04 January 1999(3 years, 5 months after company formation)
Appointment Duration5 years, 9 months (closed 05 October 2004)
Correspondence Address22 Melton Street
London
NW1 2BW
Director NameDavid Paul Barrows
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1995(same day as company formation)
RoleCompany Director
Correspondence AddressThe Clock House Hay Lane
Shernal Green
Droitwich
Worcestershire
WR9 7JS
Director NameMr Anthony Victor Browne
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Langton Street
London
Sw10
Director NameRichard James Capp
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1995(same day as company formation)
RoleSurveyor
Correspondence AddressPine Hurst 14 Thatcher Avenue
Torquay
Devon
TQ1 2PD
Director NameKatherine Maria Claydon
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address74 Hecham Close
Walthamstow
London
E17 5QT
Director NameMr John Alfred Maxwell English
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1995(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address59 Fordhook Avenue
Ealing Common
London
W5 3LS
Director NameMr Michael Thomas Frederick Rees
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Peartree Close
West Wellow
Romsey
Hampshire
SO51 6GY
Secretary NameAnthony Patrick Stone
NationalityBritish
StatusResigned
Appointed20 July 1995(same day as company formation)
RoleCompany Director
Correspondence AddressManaton 3 Weston Avenue
Thames Ditton
Surrey
KT7 0NB
Secretary NameNelson Chi-Fai Chan
NationalityBritish
StatusResigned
Appointed04 January 1999(3 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 February 1999)
RoleChartered Accountant
Correspondence Address6 Brookfield Avenue
London
W5 1LA
Secretary NameLawson (London) Limited (Corporation)
StatusResigned
Appointed20 July 1995(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER

Location

Registered AddressKingsgate House
114/115 High Holborn
London
WC1V 6JJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

5 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2004First Gazette notice for voluntary strike-off (1 page)
12 May 2004Application for striking-off (1 page)
20 November 2003Full accounts made up to 31 March 2003 (13 pages)
25 July 2003Return made up to 20/07/03; full list of members (6 pages)
6 February 2003Full accounts made up to 31 March 2002 (13 pages)
31 January 2002Full accounts made up to 31 March 2001 (12 pages)
24 July 2001Return made up to 20/07/01; full list of members (6 pages)
20 October 2000Full accounts made up to 31 March 2000 (13 pages)
8 August 2000Return made up to 20/07/00; full list of members (6 pages)
2 February 2000Full accounts made up to 31 March 1999 (15 pages)
26 July 1999Return made up to 20/07/99; full list of members (7 pages)
6 March 1999Declaration of satisfaction of mortgage/charge (1 page)
6 March 1999Declaration of satisfaction of mortgage/charge (1 page)
1 March 1999Location of register of members (1 page)
1 March 1999Secretary resigned (1 page)
19 January 1999Full accounts made up to 30 April 1998 (14 pages)
13 January 1999Auditor's resignation (1 page)
12 January 1999Registered office changed on 12/01/99 from: acre house 11/15 william road london NW1 3ER (1 page)
12 January 1999New director appointed (3 pages)
12 January 1999New secretary appointed (2 pages)
12 January 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
12 January 1999Secretary resigned (1 page)
12 January 1999New secretary appointed (2 pages)
12 January 1999Director resigned (1 page)
12 January 1999Director resigned (1 page)
17 November 1998Memorandum and Articles of Association (21 pages)
6 November 1998Company name changed citicourt corporation LIMITED\certificate issued on 06/11/98 (2 pages)
30 September 1998Return made up to 20/07/98; full list of members (8 pages)
1 September 1998Full accounts made up to 31 July 1997 (14 pages)
24 June 1998Accounting reference date shortened from 31/07/98 to 30/04/98 (1 page)
26 February 1998Return made up to 20/07/97; full list of members (8 pages)
12 August 1997Full accounts made up to 31 July 1996 (3 pages)
29 October 1996Particulars of mortgage/charge (4 pages)
29 October 1996Particulars of mortgage/charge (3 pages)
16 October 1996Return made up to 20/07/96; full list of members (7 pages)
7 October 1996Director resigned (1 page)
7 October 1996Director resigned (1 page)
7 October 1996Director resigned (1 page)
18 July 1996Ad 24/06/96--------- £ si 198@1=198 £ ic 1/199 (2 pages)
11 July 1996Company name changed citicourt properties LIMITED\certificate issued on 11/07/96 (2 pages)
29 August 1995Director resigned;new director appointed (2 pages)
29 August 1995Secretary resigned;new secretary appointed (2 pages)
29 August 1995New director appointed (2 pages)
29 August 1995New director appointed (2 pages)
29 August 1995New director appointed (4 pages)
29 August 1995New director appointed (4 pages)
20 July 1995Incorporation (44 pages)