Company Name18-21 Morley Street Realisations Limited
DirectorMichael Edward D'Arcy Walton
Company StatusDissolved
Company Number03267512
CategoryPrivate Limited Company
Incorporation Date23 October 1996(27 years, 6 months ago)
Previous NameSalehurst Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael Edward D'Arcy Walton
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2003(6 years, 10 months after company formation)
Appointment Duration20 years, 7 months
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address39 Frewin Road
London
SW18 3LR
Secretary NameDavid Marsh Hankin
NationalityBritish
StatusCurrent
Appointed10 March 2004(7 years, 4 months after company formation)
Appointment Duration20 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence Address65 Queens Road
Beckenham
Kent
BR3 4JJ
Director NameMr Michael Francis Jackson
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1996(2 weeks, 1 day after company formation)
Appointment Duration2 years, 7 months (resigned 16 June 1999)
RoleCompany Director
Correspondence AddressHigham House
Salehurst
East Sussex
TN32 5PS
Director NamePeter John Moys
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1996(2 weeks, 1 day after company formation)
Appointment Duration7 years, 3 months (resigned 11 February 2004)
RoleCompany Director
Correspondence Address20 Hitchin Road
Weston
Hitchin
Hertfordshire
SG4 7AX
Secretary NamePeter John Moys
NationalityBritish
StatusResigned
Appointed07 November 1996(2 weeks, 1 day after company formation)
Appointment Duration7 years, 3 months (resigned 11 February 2004)
RoleCompany Director
Correspondence Address20 Hitchin Road
Weston
Hitchin
Hertfordshire
SG4 7AX
Director NameMatthew Valentine
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1996(3 weeks, 1 day after company formation)
Appointment Duration5 years, 10 months (resigned 23 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Hodford Road
London
NW11 8NJ
Director NameRobert Kiernan
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1997(4 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 16 June 1999)
RolePublisher
Correspondence AddressWestwood
Burnt Oak Lane Waldron
Heathfield
Sussex
TN21 0NY
Director NameMr Patrick Granville Walker
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1997(4 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 16 June 1999)
RoleChairman
Correspondence AddressPlumpton House Mitchell Lane Thackley
Bradford
West Yorkshire
BD10 0TA
Director NameMr Christopher Graham Oldroyd
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(2 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighgrove Southfield Place
Weybridge
Surrey
KT13 0RQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 October 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Begbies Traynor
Chiltern House
24 To 30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2003 (21 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

30 April 2006Dissolved (1 page)
31 January 2006Liquidators statement of receipts and payments (5 pages)
31 January 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
8 December 2005Liquidators statement of receipts and payments (5 pages)
7 December 2004Appointment of a voluntary liquidator (1 page)
18 November 2004Statement of affairs (5 pages)
18 November 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 October 2004Registered office changed on 20/10/04 from: 18-21 morley street london SE1 7QZ (1 page)
30 April 2004Declaration of mortgage charge released/ceased (3 pages)
30 April 2004Declaration of mortgage charge released/ceased (3 pages)
25 March 2004Appointment of receiver/manager (1 page)
18 March 2004New secretary appointed (2 pages)
4 March 2004Secretary resigned;director resigned (1 page)
28 February 2004Particulars of mortgage/charge (7 pages)
18 February 2004Company name changed salehurst group LIMITED\certificate issued on 18/02/04 (2 pages)
17 February 2004Declaration of mortgage charge released/ceased (2 pages)
17 February 2004Declaration of mortgage charge released/ceased (3 pages)
3 December 2003Full accounts made up to 31 January 2003 (14 pages)
7 November 2003Director resigned (1 page)
7 November 2003Return made up to 15/10/03; full list of members (7 pages)
20 October 2003Director resigned (1 page)
16 October 2003New director appointed (4 pages)
2 April 2003Auditor's resignation (4 pages)
28 November 2002Full accounts made up to 31 January 2002 (13 pages)
8 November 2002Return made up to 15/10/02; full list of members (7 pages)
15 October 2002Director resigned (1 page)
3 December 2001Full accounts made up to 31 January 2001 (13 pages)
3 November 2001Return made up to 15/10/01; full list of members
  • 363(287) ‐ Registered office changed on 03/11/01
(7 pages)
8 December 2000Full accounts made up to 31 January 2000 (15 pages)
31 October 2000Return made up to 15/10/00; full list of members (7 pages)
16 October 2000Company name changed salehurst LIMITED\certificate issued on 17/10/00 (2 pages)
3 November 1999Return made up to 15/10/99; full list of members (7 pages)
23 September 1999Particulars of mortgage/charge (19 pages)
2 September 1999Declaration of assistance for shares acquisition (8 pages)
23 August 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
5 August 1999Certificate of re-registration from Public Limited Company to Private (1 page)
5 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
5 August 1999Re-registration of Memorandum and Articles (11 pages)
5 August 1999Application for reregistration from PLC to private (1 page)
4 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
20 July 1999Particulars of mortgage/charge (19 pages)
5 July 1999Ad 23/06/99--------- £ si [email protected]=6905 £ ic 678604/685509 (2 pages)
30 June 1999Director resigned (1 page)
30 June 1999Ad 17/06/99--------- £ si [email protected]=16216 £ ic 662388/678604 (2 pages)
30 June 1999Director resigned (1 page)
30 June 1999New director appointed (2 pages)
30 June 1999Director resigned (1 page)
21 June 1999Memorandum and Articles of Association (45 pages)
17 June 1999Full group accounts made up to 31 January 1999 (35 pages)
10 November 1998Return made up to 15/10/98; full list of members (13 pages)
21 September 1998Auditor's resignation (1 page)
18 May 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
14 May 1998Full group accounts made up to 31 January 1998 (35 pages)
11 November 1997Return made up to 15/10/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 October 1997Interim accounts made up to 31 July 1997 (17 pages)
8 June 1997Ad 06/05/97--------- £ si [email protected]=10688 £ ic 555550/566238 (2 pages)
14 May 1997Nc inc already adjusted 23/04/97 (1 page)
14 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
9 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
9 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(46 pages)
25 April 1997New director appointed (2 pages)
24 April 1997Full group accounts made up to 31 January 1997 (25 pages)
16 April 1997Accounting reference date shortened from 31/01/98 to 31/01/97 (1 page)
7 April 1997New director appointed (2 pages)
7 April 1997New director appointed (3 pages)
1 April 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
1 April 1997£ nc 555550/595550 10/03/97 (1 page)
1 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
11 March 1997Particulars of mortgage/charge (3 pages)
24 February 1997Accounting reference date extended from 31/10/97 to 31/01/98 (1 page)
27 January 1997Application for reregistration from private to PLC (1 page)
27 January 1997Certificate of re-registration from Private to Public Limited Company (1 page)
27 January 1997Declaration on reregistration from private to PLC (1 page)
27 January 1997Auditor's report (1 page)
27 January 1997Re-registration of Memorandum and Articles (24 pages)
27 January 1997Auditor's statement (1 page)
27 January 1997Balance Sheet (1 page)
27 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 January 1997Statement of affairs (15 pages)
9 January 1997Ad 14/11/96--------- £ si 555548@1 (2 pages)
17 December 1996Ad 14/11/96--------- £ si 555548@1=555548 £ ic 2/555550 (2 pages)
4 December 1996£ nc 1000/555550 14/11/96 (1 page)
4 December 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(18 pages)
26 November 1996Registered office changed on 26/11/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
21 November 1996Director resigned (1 page)
21 November 1996Memorandum and Articles of Association (1 page)
21 November 1996Secretary resigned (1 page)
21 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 November 1996New director appointed (2 pages)
21 November 1996New secretary appointed;new director appointed (2 pages)
18 November 1996Company name changed maylink LIMITED\certificate issued on 19/11/96 (2 pages)
23 October 1996Incorporation (17 pages)