Company NameBanbury House Property Limited
Company StatusDissolved
Company Number03165026
CategoryPrivate Limited Company
Incorporation Date27 February 1996(28 years, 2 months ago)
Dissolution Date21 August 2001 (22 years, 8 months ago)

Business Activity

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

Directors

Secretary NameJeanette Crosby
NationalityBritish
StatusClosed
Appointed19 April 1996(1 month, 3 weeks after company formation)
Appointment Duration5 years, 4 months (closed 21 August 2001)
RoleSecretary
Correspondence Address36 Roslyn Road
London
N15 5ET
Director NameMs Elisabeth Ruth Wattleworth
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1999(2 years, 12 months after company formation)
Appointment Duration2 years, 5 months (closed 21 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDinnicombe Lodge
Cornworthy
Totnes
Devon
TQ9 7ES
Director NameSimon Douglas Russell Wattleworth
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1996(same day as company formation)
RoleSurveyor
Correspondence AddressDinnicombe Lodge
Cornworthy
Totnes
Devon
TQ9 7ES
Secretary NameMs Elisabeth Ruth Wattleworth
NationalityBritish
StatusResigned
Appointed27 February 1996(same day as company formation)
RoleFood Wholesaler
Country of ResidenceUnited Kingdom
Correspondence AddressDinnicombe Lodge
Cornworthy
Totnes
Devon
TQ9 7ES
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed27 February 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address85 Ballards Lane
London
N3 1XU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

21 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2001First Gazette notice for voluntary strike-off (1 page)
20 March 2001Application for striking-off (1 page)
23 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
27 June 2000Registered office changed on 27/06/00 from: 66 wigmore street london W1H 0HQ (1 page)
15 March 2000Return made up to 27/02/00; full list of members
  • 363(287) ‐ Registered office changed on 15/03/00
(6 pages)
10 February 2000Full accounts made up to 31 March 1999 (9 pages)
18 March 1999Return made up to 27/02/99; full list of members (5 pages)
13 March 1999Full accounts made up to 31 March 1998 (9 pages)
8 March 1999New director appointed (2 pages)
8 March 1999Director resigned (1 page)
9 March 1998Return made up to 27/02/98; no change of members (4 pages)
13 November 1997Full accounts made up to 31 March 1997 (9 pages)
30 October 1997Declaration of satisfaction of mortgage/charge (1 page)
28 May 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 15/05/97
(1 page)
20 May 1997Return made up to 27/02/97; full list of members
  • 363(287) ‐ Registered office changed on 20/05/97
(6 pages)
1 February 1997Accounting reference date extended from 31/08/96 to 31/03/97 (1 page)
22 April 1996Secretary resigned (2 pages)
22 April 1996New secretary appointed (1 page)
5 April 1996Particulars of mortgage/charge (9 pages)
25 March 1996Accounting reference date notified as 31/08 (1 page)
25 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 March 1996Director resigned (2 pages)
1 March 1996New director appointed (1 page)
1 March 1996Secretary resigned (2 pages)
1 March 1996New secretary appointed (1 page)
27 February 1996Incorporation (15 pages)