Company NamePiermont Properties Limited
Company StatusDissolved
Company Number03366673
CategoryPrivate Limited Company
Incorporation Date7 May 1997(26 years, 11 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)

Directors

Director NameMr Richard Ashley Hickie
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1997(6 days after company formation)
Appointment Duration2 years, 9 months (closed 15 February 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Petworth Street
London
SW11 4QR
Director NameCharles Cecil William Burlton Sheppard
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1997(6 days after company formation)
Appointment Duration2 years, 9 months (closed 15 February 2000)
RoleCompany Director
Correspondence Address70 Carlisle Mansions
Carlisle Place
London
SW1P 1HZ
Secretary NameMr Richard Ashley Hickie
NationalityBritish
StatusClosed
Appointed13 May 1997(6 days after company formation)
Appointment Duration2 years, 9 months (closed 15 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Petworth Street
London
SW11 4QR
Director NameMr Norman Hassall
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1997(1 week after company formation)
Appointment Duration2 years, 9 months (closed 15 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedarlea 16 Barracks Lane
Ravensmoor
Nantwich
Cheshire
CW5 8PR
Director NameMr Anthony John Vernon
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1997(1 week after company formation)
Appointment Duration2 years, 9 months (closed 15 February 2000)
RoleCompany Director
Correspondence AddressHaslington Hall
Haslington
Crewe
Cheshire
CW1 5TJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address4 Divedale Studios
465 Battersea Park Road
London
SW11 4LR
RegionLondon
ConstituencyBattersea
CountyGreater London
WardLatchmere
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

15 February 2000Final Gazette dissolved via compulsory strike-off (1 page)
26 October 1999First Gazette notice for compulsory strike-off (1 page)
4 January 1999Return made up to 07/05/98; full list of members (6 pages)
26 October 1998Registered office changed on 26/10/98 from: the old bank 24 battesea park road london SW11 4HY (1 page)
11 June 1997New director appointed (3 pages)
28 May 1997Particulars of mortgage/charge (3 pages)
21 May 1997New director appointed (3 pages)
20 May 1997Secretary resigned (1 page)
20 May 1997New secretary appointed (2 pages)
20 May 1997Director resigned (1 page)
20 May 1997New director appointed (2 pages)
20 May 1997New director appointed (3 pages)
7 May 1997Incorporation (17 pages)