Company NameL.R. Retail Properties Limited
Company StatusDissolved
Company Number03165159
CategoryPrivate Limited Company
Incorporation Date27 February 1996(28 years, 1 month ago)
Dissolution Date7 January 2003 (21 years, 3 months ago)
Previous NameShelfco (No.1151) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameRobert Martin Biddle
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1999(3 years, 9 months after company formation)
Appointment Duration3 years (closed 07 January 2003)
RoleGroup Financial Director
Correspondence AddressChiddinghurst
Chiddingstone
Edenbridge
Kent
TN8 7AN
Director NameMr Keith Owen Povey
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2001(5 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 07 January 2003)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address34 Heversham Road
Bexleyheath
Kent
DA7 5BG
Secretary NameMichelle Mullins
NationalityBritish
StatusClosed
Appointed01 July 2001(5 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 07 January 2003)
RoleCompany Director
Correspondence Address8 Myrna Close
Colliers Wood
London
SW19 2HW
Director NameChristopher Peter Maynard Gomm
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(3 days after company formation)
Appointment Duration3 years, 9 months (resigned 16 December 1999)
RoleGroup Financial Director
Correspondence AddressFrating Lodge
Frating
Colchester
Essex
CO7 7DG
Director NameMr John William Hickman
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(3 days after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 1998)
RoleCorporate Secretary
Correspondence Address26 The Rise
Sevenoaks
Kent
TN13 1RQ
Director NameDr David Timothy Jones
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(3 days after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 2000)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address8 Kirkwick Avenue
Harpenden
Hertfordshire
AL5 2QL
Director NamePatrick Charles Kenneth O'Ferrall
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(3 days after company formation)
Appointment Duration3 years, 8 months (resigned 02 November 1999)
RoleChairman
Correspondence AddressAshstead Farmhouse
Ashstead Lane
Godalming
Surrey
GU7 1SU
Director NamePaul Rayner Rawson
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(3 days after company formation)
Appointment Duration4 months (resigned 30 June 1996)
RoleFinancial Director
Correspondence AddressSpringwood School Lane
Audlem
Cheshire
CW3 0BA
Secretary NameMr John William Hickman
NationalityBritish
StatusResigned
Appointed01 March 1996(3 days after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 1998)
RoleCorporate Secretary
Correspondence Address26 The Rise
Sevenoaks
Kent
TN13 1RQ
Director NameThomas Christopher James Daniels
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(2 years, 4 months after company formation)
Appointment Duration3 years (resigned 01 July 2001)
RoleGroup Corporate Secretary
Correspondence AddressArgaum,68a Blackborough Road
Reigate
Surrey
RH2 7DF
Secretary NameThomas Christopher James Daniels
NationalityBritish
StatusResigned
Appointed01 July 1998(2 years, 4 months after company formation)
Appointment Duration3 years (resigned 01 July 2001)
RoleGroup Corporate Secretary
Correspondence AddressArgaum,68a Blackborough Road
Reigate
Surrey
RH2 7DF
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed27 February 1996(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 5FL
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 1996(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 6NX

Location

Registered Address71 Fenchurch Street
London
EC3M 4BS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

7 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2002First Gazette notice for voluntary strike-off (1 page)
7 August 2002Application for striking-off (1 page)
26 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
20 March 2002Secretary's particulars changed (1 page)
27 February 2002Return made up to 27/02/02; no change of members (4 pages)
15 August 2001New director appointed (2 pages)
25 July 2001Secretary resigned;director resigned (1 page)
25 July 2001New secretary appointed (2 pages)
2 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 April 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
8 March 2001Return made up to 27/02/01; no change of members (4 pages)
11 July 2000Secretary's particulars changed (1 page)
8 May 2000Director resigned (1 page)
6 March 2000Return made up to 27/02/00; full list of members (6 pages)
24 December 1999New director appointed (2 pages)
22 December 1999Director resigned (1 page)
17 December 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
19 November 1999Director resigned (1 page)
15 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 March 1999Return made up to 27/02/99; no change of members (8 pages)
12 March 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
6 August 1998Secretary resigned;director resigned (1 page)
6 August 1998New secretary appointed;new director appointed (2 pages)
17 March 1998Return made up to 27/02/98; no change of members (8 pages)
31 December 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
22 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 July 1996Director resigned (1 page)
28 March 1996New secretary appointed;new director appointed (2 pages)
28 March 1996New director appointed (3 pages)
28 March 1996New director appointed (3 pages)
28 March 1996New director appointed (3 pages)
28 March 1996New director appointed (3 pages)
11 March 1996Accounting reference date notified as 30/06 (1 page)
11 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 March 1996Nc inc already adjusted 01/03/96 (1 page)
11 March 1996Registered office changed on 11/03/96 from: 50 stratton street london W1X 6NX. (1 page)
11 March 1996Memorandum and Articles of Association (16 pages)
27 February 1996Incorporation (21 pages)