Company NameAlice Developments Limited
DirectorsBarry Gillions and Ian Alexander Noble Irvine
Company StatusDissolved
Company Number03555218
CategoryPrivate Limited Company
Incorporation Date29 April 1998(26 years ago)
Previous NameHamsard One Thousand And Eighty Three Limited

Business Activity

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

Directors

Director NameBarry Gillions
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1999(10 months, 2 weeks after company formation)
Appointment Duration25 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGarden House
Chelwood Beacon Chelwood Gate
Haywards Heath
West Sussex
RH17 7LQ
Director NameIan Alexander Noble Irvine
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1999(10 months, 2 weeks after company formation)
Appointment Duration25 years, 1 month
RoleFinancial Consultant
Correspondence Address14 Tregunter Road
London
SW10 9LR
Secretary NameBarry Gillions
NationalityBritish
StatusCurrent
Appointed15 March 1999(10 months, 2 weeks after company formation)
Appointment Duration25 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGarden House
Chelwood Beacon Chelwood Gate
Haywards Heath
West Sussex
RH17 7LQ
Director NameMr Charles John Allwood
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(1 week, 5 days after company formation)
Appointment Duration10 months, 1 week (resigned 15 March 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPark Farm The Twist
Wigginton
Tring
Hertfordshire
HP23 6DU
Director NameTerence Michael Connor
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(1 week, 5 days after company formation)
Appointment Duration10 months, 1 week (resigned 15 March 1999)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressBishops Folly
Much Hadham
Hertfordshire
SG10 6HW
Director NameMr Paul Andrew Vickers
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(1 week, 5 days after company formation)
Appointment Duration10 months, 1 week (resigned 15 March 1999)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address28 Limerston Street
London
SW10 0HH
Secretary NameMr Paul Andrew Vickers
NationalityBritish
StatusResigned
Appointed11 May 1998(1 week, 5 days after company formation)
Appointment Duration10 months, 1 week (resigned 15 March 1999)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address28 Limerston Street
London
SW10 0HH
Director NameMr Stephen David Barber
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1998(6 months, 2 weeks after company formation)
Appointment Duration4 months (resigned 15 March 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSunbury Fitzroy Park
London
N6 6HX
Director NameLord Paul Bertrand Wolfgang Hamlyn
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1999(10 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2001)
RoleCompany Director
Correspondence Address64 Old Church Street
Chelsea
London
SW3 6EP
Director NameHSE Directors Limited (Corporation)
Date of BirthSeptember 1950 (Born 73 years ago)
StatusResigned
Appointed29 April 1998(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 1998(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Location

Registered AddressPricewaterhousecoopers
Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 July 2005Dissolved (1 page)
27 April 2005Return of final meeting in a members' voluntary winding up (3 pages)
23 March 2005Liquidators statement of receipts and payments (5 pages)
16 September 2004Liquidators statement of receipts and payments (5 pages)
10 September 2003Registered office changed on 10/09/03 from: 18 queen annes gate london SW1H 9AA (1 page)
8 September 2003Declaration of solvency (3 pages)
8 September 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
8 September 2003Appointment of a voluntary liquidator (1 page)
4 July 2003Return made up to 01/04/03; full list of members (5 pages)
4 July 2003Location of register of members (1 page)
16 May 2003Secretary's particulars changed;director's particulars changed (1 page)
23 March 2003Auditor's resignation (1 page)
4 November 2002Full accounts made up to 31 December 2001 (8 pages)
11 April 2002Director resigned (1 page)
1 November 2001Full accounts made up to 31 December 2000 (8 pages)
25 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 May 2001Return made up to 01/04/01; full list of members (6 pages)
3 November 2000Full accounts made up to 31 December 1999 (9 pages)
9 May 2000Return made up to 29/04/00; full list of members (7 pages)
27 April 2000Particulars of mortgage/charge (6 pages)
20 April 2000Memorandum and Articles of Association (4 pages)
20 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
22 September 1999Registered office changed on 22/09/99 from: 64 old church street london SW3 6EP (1 page)
22 September 1999Full accounts made up to 3 January 1999 (9 pages)
13 July 1999Return made up to 29/04/99; full list of members (8 pages)
4 July 1999New director appointed (6 pages)
1 July 1999New secretary appointed;new director appointed (2 pages)
1 July 1999New director appointed (3 pages)
26 March 1999Registered office changed on 26/03/99 from: one canada square canary wharf london E14 5AP (1 page)
25 March 1999Director resigned (1 page)
25 March 1999Director resigned (1 page)
25 March 1999Director resigned (1 page)
25 March 1999Secretary resigned;director resigned (1 page)
29 December 1998New director appointed (4 pages)
20 November 1998Particulars of mortgage/charge (10 pages)
19 June 1998New secretary appointed;new director appointed (5 pages)
4 June 1998Director resigned (1 page)
4 June 1998Secretary resigned (1 page)
19 May 1998Registered office changed on 19/05/98 from: 7 devonshire square cutlers gardens london EC2M 4YH (1 page)
19 May 1998New director appointed (5 pages)
19 May 1998New director appointed (2 pages)
11 May 1998Company name changed hamsard one thousand and eighty three LIMITED\certificate issued on 11/05/98 (2 pages)
29 April 1998Incorporation (29 pages)