Company NameGeneral & Commercial Properties Limited
Company StatusDissolved
Company Number03144604
CategoryPrivate Limited Company
Incorporation Date10 January 1996(28 years, 3 months ago)
Dissolution Date12 June 2001 (22 years, 10 months ago)
Previous NameBandwest Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameAlan William Broughton
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1996(2 days after company formation)
Appointment Duration5 years, 5 months (closed 12 June 2001)
RoleBanker
Correspondence AddressGreyhound Lodge
White Colne
Colchester
Essex
CO6 2PP
Director NamePatrick Robert Castell
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1996(2 days after company formation)
Appointment Duration5 years, 5 months (closed 12 June 2001)
RoleFinancial Consultant
Correspondence AddressVilla 6
Street 8 Area 12
Jabriya
Kuwait
Director NameMr Laurence Howard Davis
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1996(2 days after company formation)
Appointment Duration5 years, 5 months (closed 12 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Westbourne Terrace
London
W2 3UP
Director NameMichael Jeremy Fowler
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1996(2 days after company formation)
Appointment Duration5 years, 5 months (closed 12 June 2001)
RoleCompany Director
Correspondence AddressFlat 3 Albion Gate
Hyde Park Place
London
W2 2LF
Director NameMr Anthony Lynch
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1996(2 days after company formation)
Appointment Duration5 years, 5 months (closed 12 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Harrow Fields Gardens
Harrow-On-The-Hill
Middlesex
HA1 3SN
Secretary NameMichael Jeremy Fowler
NationalityBritish
StatusClosed
Appointed12 January 1996(2 days after company formation)
Appointment Duration5 years, 5 months (closed 12 June 2001)
RoleCompany Director
Correspondence AddressFlat 3 Albion Gate
Hyde Park Place
London
W2 2LF
Director NameAlan Rutland
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address82 Stanley Road
Clacton On Sea
Essex
CO15 2BL
Secretary NameJeff Whelan
NationalityBritish
StatusResigned
Appointed10 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address182 Hermitage Road
London
N4 1NN

Location

Registered Address25 Harley Street
London
W1N 2BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

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

Filing History

12 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2001First Gazette notice for voluntary strike-off (1 page)
8 January 2001Application for striking-off (1 page)
26 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
14 February 2000Return made up to 10/01/00; full list of members (7 pages)
14 February 2000Secretary's particulars changed;director's particulars changed (1 page)
28 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
14 September 1999Director's particulars changed (1 page)
22 February 1999Return made up to 10/01/99; no change of members (9 pages)
21 September 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
7 September 1998Secretary's particulars changed;director's particulars changed (1 page)
19 March 1998Memorandum and Articles of Association (7 pages)
12 March 1998Company name changed bandwest LIMITED\certificate issued on 13/03/98 (2 pages)
3 February 1998Return made up to 10/01/98; no change of members (9 pages)
13 January 1998Secretary's particulars changed;director's particulars changed (1 page)
26 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
26 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 February 1997Return made up to 10/01/97; full list of members (10 pages)
4 February 1997Director's particulars changed (1 page)
28 February 1996New director appointed (2 pages)
28 February 1996New director appointed (2 pages)
26 February 1996New director appointed (2 pages)
26 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
26 February 1996Registered office changed on 26/02/96 from: 2 blackall street london EC2A 4BB (1 page)
26 February 1996New secretary appointed;new director appointed (2 pages)
26 February 1996New director appointed (2 pages)
20 February 1996Director resigned (2 pages)
20 February 1996Secretary resigned (1 page)
10 January 1996Incorporation (11 pages)