Company NameTelford Forge Retail Park Limited
Company StatusDissolved
Company Number03140736
CategoryPrivate Limited Company
Incorporation Date22 December 1995(28 years, 4 months ago)
Previous NameColliers Way Development Limited

Business Activity

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

Directors

Director NameSteven Nicholas Burton
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1996(2 weeks, 6 days after company formation)
Appointment Duration28 years, 3 months
RoleSurveyor
Correspondence Address43 Oakwood Avenue
Beckenham
Kent
BR3 6PT
Director NameMr John Mitchell Norrie
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1996(2 weeks, 6 days after company formation)
Appointment Duration28 years, 3 months
RoleSurveyor
Correspondence Address57/63 Line Wall Road
Gibraltar
Secretary NameHazel Debra Jarvis
NationalityBritish
StatusCurrent
Appointed31 March 2000(4 years, 3 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Correspondence Address112 Wickham Street
Welling
Kent
DA16 3LU
Director NameMr Christopher Paul Templeman
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2003(7 years, 8 months after company formation)
Appointment Duration20 years, 8 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address13 Flitwick Road
Amphill
Bedford
Bedfordshire
MK45 2NS
Director NameRoger Paul Thompson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2003(7 years, 8 months after company formation)
Appointment Duration20 years, 7 months
RoleChartered Surveyor
Correspondence AddressThe Hawthorns
Wycombe Road
Studley Green
Buckinghamshire
HP14 3XA
Director NameMr Colin Matthews
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2004(8 years, 1 month after company formation)
Appointment Duration20 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 St Davids Drive
Englefield Green
Egham
Surrey
TW20 0BA
Secretary NameSteven Burton
NationalityBritish
StatusResigned
Appointed11 January 1996(2 weeks, 6 days after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 1997)
RoleSurveyor
Correspondence Address3 Spring Grove
Crystal Palace
London
SE19 2PD
Director NameRobin Andrew Anderson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(5 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 05 May 1999)
RoleSurveyor
Correspondence Address3 Garston Park
Godstone
Surrey
RH9 8NE
Director NameMr Barry Henderson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(5 months, 1 week after company formation)
Appointment Duration7 years, 6 months (resigned 10 December 2003)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address54 Quinta Drive
Arkley
Hertfordshire
EN5 3AY
Secretary NamePhilip Kershaw
NationalityBritish
StatusResigned
Appointed30 April 1997(1 year, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address27 Burrow Road
St Francis Place
East Dulwich
London
SE22 8DU
Director NameMr Richard Finer Mallett
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1999(3 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 January 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address47 Common Close
Woking
Surrey
GU21 4DB
Director NameMr Gary Edward Saunders
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(8 years after company formation)
Appointment Duration4 weeks (resigned 02 February 2004)
RolePerformance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Lansdowne Road
Tunbridge Wells
Kent
TN1 2NJ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed22 December 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 December 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 December 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressAnchor Brewhouse
50 Shad Thames Tower Bridge City
Tower Bridge London
SE1 2YB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Accounts

Latest Accounts29 March 2003 (21 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 March

Filing History

23 September 2005Dissolved (1 page)
23 June 2005Liquidators statement of receipts and payments (5 pages)
23 June 2005Return of final meeting in a members' voluntary winding up (3 pages)
31 March 2005Liquidators statement of receipts and payments (6 pages)
26 March 2004Declaration of solvency (3 pages)
26 March 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 March 2004Appointment of a voluntary liquidator (1 page)
25 March 2004Registered office changed on 25/03/04 from: 33 holborn london EC1N 2HT (1 page)
13 February 2004New director appointed (4 pages)
13 February 2004Director resigned (1 page)
15 January 2004New director appointed (3 pages)
8 January 2004Return made up to 22/12/03; full list of members (8 pages)
23 December 2003Director resigned (1 page)
23 October 2003Full accounts made up to 29 March 2003 (11 pages)
16 September 2003New director appointed (2 pages)
16 September 2003New director appointed (2 pages)
25 April 2003Auditor's resignation (1 page)
3 January 2003Return made up to 22/12/02; full list of members (7 pages)
2 July 2002Full accounts made up to 30 March 2002 (11 pages)
28 January 2002Full accounts made up to 31 March 2001 (11 pages)
11 December 2001Return made up to 22/12/01; full list of members (7 pages)
28 November 2001Registered office changed on 28/11/01 from: stamford house stamford street london SE1 9LL (1 page)
23 January 2001Director resigned (1 page)
2 January 2001Return made up to 22/12/00; full list of members (7 pages)
8 September 2000Full accounts made up to 1 April 2000 (11 pages)
18 April 2000Secretary resigned (1 page)
18 April 2000New secretary appointed (2 pages)
20 March 2000Return made up to 22/12/99; full list of members (9 pages)
4 November 1999Accounting reference date extended from 31/12/99 to 28/03/00 (1 page)
2 November 1999Full accounts made up to 31 December 1998 (9 pages)
27 October 1999Director's particulars changed (1 page)
10 September 1999Director's particulars changed (1 page)
31 August 1999New director appointed (2 pages)
10 May 1999Director resigned (1 page)
24 April 1999Full accounts made up to 31 December 1997 (9 pages)
30 December 1998Return made up to 22/12/98; full list of members (9 pages)
29 October 1998Auditor's resignation (1 page)
1 October 1998Full accounts made up to 31 December 1996 (9 pages)
5 January 1998Return made up to 22/12/97; full list of members (9 pages)
26 June 1997Secretary's particulars changed (1 page)
18 June 1997Particulars of mortgage/charge (12 pages)
7 May 1997New secretary appointed (2 pages)
7 May 1997Secretary resigned (1 page)
7 May 1997Registered office changed on 07/05/97 from: howard richards & co 125 high holborn london WC1V 6QF (1 page)
20 January 1997Return made up to 22/12/96; full list of members (6 pages)
5 September 1996New director appointed (3 pages)
5 September 1996New director appointed (3 pages)
25 February 1996Registered office changed on 25/02/96 from: 33 crwys road cardiff CF2 4YF (1 page)
25 February 1996Director resigned;new director appointed (2 pages)
25 February 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
6 February 1996Company name changed colliers way development LIMITED\certificate issued on 07/02/96 (2 pages)
10 January 1996Company name changed delroyd properties LIMITED\certificate issued on 11/01/96 (2 pages)
22 December 1995Incorporation (32 pages)