Company NameDisney Real Estate Investments (UK) Limited
DirectorsNigel Anthony Cook and Bruce Ellis
Company StatusDissolved
Company Number03188797
CategoryPrivate Limited Company
Incorporation Date22 April 1996(28 years ago)
Previous NameResortsuper Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameNigel Anthony Cook
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2004(7 years, 10 months after company formation)
Appointment Duration20 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
4 Greencroft Gardens
London
NW6 3LS
Secretary NameRosemary Claire Bloom
NationalityBritish
StatusCurrent
Appointed19 March 2004(7 years, 11 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Correspondence Address16a St Stephens Close
London
NW8 6DB
Director NameBruce Ellis
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2004(8 years, 5 months after company formation)
Appointment Duration19 years, 7 months
RoleAccountant
Correspondence Address41 Albert Bridge Road
London
SW11 4PX
Director NameGeorge Hodges Garfield
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed08 May 1996(2 weeks, 2 days after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 1998)
RoleProperty Development
Correspondence Address1233 North Isabel
Glendale
California
Ca91207
Director NameSanford Martin Litvack
Date of BirthApril 1936 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed08 May 1996(2 weeks, 2 days after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2000)
RoleChief Officer
Correspondence Address10601 Wilshire Boulevard
Suite 1103
Los Angeles
California 90024
United States
Director NameMs Marsha Leigh Reed
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed08 May 1996(2 weeks, 2 days after company formation)
Appointment Duration7 years, 10 months (resigned 19 March 2004)
RoleCorporate Secretary
Country of ResidenceUnited States
Correspondence Address4301 El Prieto Road
Altadena
California 91001
United States
Secretary NameCindy Rose
NationalityAmerican
StatusResigned
Appointed08 May 1996(2 weeks, 2 days after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 1999)
RoleAttorney At Law
Correspondence Address34 Elm Park Road Flat 2
London
SW3 6AX
Director NameAllan George Churchill
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(5 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 12 July 2000)
RoleOperations Manager
Correspondence Address9 Palmers Field Avenue
Chichester
West Sussex
PO19 4YE
Director NameStephen Douglas Juge
Date of BirthJuly 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed09 June 1997(1 year, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 08 November 2000)
RoleLawyer
Correspondence Address13 Rue De L Yvette 75016
Paris
France
Director NameChristopher John Kane
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed31 March 1999(2 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 March 2004)
RoleChartered Surveyor
Correspondence Address15 Railway Road
Teddington
Middlesex
TW11 8SB
Secretary NameMr Peter Lloyd Wiley
NationalityBritish
StatusResigned
Appointed31 March 1999(2 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 March 2004)
RoleCompany Director
Correspondence Address104 Ramillies Road
Chiswick
London
W4 1JA
Director NameMitchell Cordon Hill
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed20 April 1999(2 years, 12 months after company formation)
Appointment Duration11 months (resigned 20 March 2000)
RoleSvp Real Estate & Cfo
Correspondence Address56 Via Porto Grande
Rancho Palos Verdes
90275
California
United States
Director NameRosemary Claire Bloom
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(7 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 23 September 2004)
RoleLawyer
Correspondence Address16a St Stephens Close
London
NW8 6DB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 April 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 April 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFirst Floor
5 Old Bailey
London
EC4M 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

3 February 2007Dissolved (1 page)
3 November 2006Return of final meeting in a members' voluntary winding up (4 pages)
3 November 2006Liquidators statement of receipts and payments (6 pages)
26 October 2006Liquidators statement of receipts and payments (5 pages)
18 September 2006Notice of ceasing to act as a voluntary liquidator (1 page)
18 September 2006C/O replacement of liquidator (14 pages)
18 September 2006Appointment of a voluntary liquidator (1 page)
14 September 2006Sec/state release of liquidator (1 page)
10 April 2006Liquidators statement of receipts and payments (5 pages)
21 October 2005Liquidators statement of receipts and payments (5 pages)
20 April 2005Registered office changed on 20/04/05 from: baker tilly spectrum house 20-26 cursitor street london EC4A 1HY (1 page)
12 October 2004Registered office changed on 12/10/04 from: 3 queen caroline street hammersmith london W6 9PE (1 page)
7 October 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 October 2004Declaration of solvency (3 pages)
7 October 2004Appointment of a voluntary liquidator (1 page)
30 September 2004Director resigned (1 page)
30 September 2004New director appointed (2 pages)
1 June 2004Full accounts made up to 30 September 2003 (11 pages)
21 May 2004Return made up to 22/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 March 2004New director appointed (2 pages)
30 March 2004Director resigned (1 page)
30 March 2004New secretary appointed (2 pages)
30 March 2004New director appointed (2 pages)
30 March 2004Director resigned (1 page)
30 March 2004Secretary resigned (1 page)
27 June 2003Full accounts made up to 30 September 2002 (12 pages)
9 June 2003Return made up to 22/04/03; full list of members (7 pages)
25 March 2003Auditor's resignation (2 pages)
29 July 2002Full accounts made up to 30 September 2001 (11 pages)
30 October 2001Full accounts made up to 30 September 2000 (11 pages)
26 July 2001Delivery ext'd 3 mth 30/09/00 (2 pages)
24 May 2001Return made up to 22/04/01; full list of members (6 pages)
6 March 2001Director resigned (1 page)
17 November 2000Director resigned (1 page)
17 October 2000Full accounts made up to 30 September 1999 (12 pages)
26 July 2000Director resigned (1 page)
14 July 2000Delivery ext'd 3 mth 30/09/99 (1 page)
25 April 2000Return made up to 22/04/00; full list of members (7 pages)
28 March 2000Director resigned (1 page)
22 February 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 02/02/00
(2 pages)
18 January 2000Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
30 November 1999Full accounts made up to 30 September 1998 (11 pages)
28 July 1999Delivery ext'd 3 mth 30/09/98 (1 page)
3 June 1999Return made up to 22/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 June 1999New director appointed (2 pages)
7 May 1999Director resigned (1 page)
9 April 1999New secretary appointed (2 pages)
9 April 1999Secretary resigned (1 page)
16 July 1998Registered office changed on 16/07/98 from: 41 devonshire street london W1N 1LN (1 page)
27 May 1998Full accounts made up to 30 September 1997 (11 pages)
19 May 1998Return made up to 22/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
11 February 1998Delivery ext'd 3 mth 30/09/97 (2 pages)
16 July 1997New director appointed (2 pages)
29 April 1997Return made up to 22/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 March 1997Ad 25/09/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
25 February 1997New director appointed (1 page)
1 July 1996New director appointed (1 page)
1 July 1996New secretary appointed (1 page)
1 July 1996New director appointed (2 pages)
18 June 1996Accounting reference date extended from 30/04/97 to 30/09/97 (1 page)
18 June 1996Registered office changed on 18/06/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 June 1996New director appointed (1 page)
17 June 1996Director resigned (1 page)
24 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
24 May 1996Memorandum and Articles of Association (13 pages)
22 May 1996£ nc 1000/10000000 08/05/96 (1 page)
22 May 1996Memorandum and Articles of Association (11 pages)
22 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 May 1996Company name changed resortsuper LIMITED\certificate issued on 16/05/96 (2 pages)
22 April 1996Incorporation (9 pages)