Company NameRoyal Pier (Southampton) Developments Limited
Company StatusDissolved
Company Number03722171
CategoryPrivate Limited Company
Incorporation Date26 February 1999(25 years, 2 months ago)
Dissolution Date21 August 2001 (22 years, 8 months ago)
Previous NamesCorporate Oasis Limited and ECI Associates Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Peter George Farquhar Dibben
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1999(4 months, 1 week after company formation)
Appointment Duration2 years, 1 month (closed 21 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIvy Cottage Farm
Minstead
Lyndhurst
Hampshire
SO43 7FY
Director NameRoger Pell-Stevens
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1999(4 months, 1 week after company formation)
Appointment Duration2 years, 1 month (closed 21 August 2001)
RoleArchitect/Developer
Correspondence AddressLynbrook
Salisbury Road, Blashford
Ringwood
Hampshire
BH24 3PB
Director NameJon Arthur Stanwyck
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1999(4 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (closed 21 August 2001)
RoleCompany Director
Correspondence AddressLampits House 211 Woodlands Road
Woodlands
Southampton
Hampshire
SO40 7GJ
Secretary NameMichael Adrian Pearson
NationalityBritish
StatusClosed
Appointed19 April 2000(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 21 August 2001)
RoleCompany Director
Correspondence Address34 Lammas Gate
Faversham
Kent
ME13 7ND
Secretary NameMr Keith Marshall Robinson
NationalityBritish
StatusResigned
Appointed07 July 1999(4 months, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Green Lane
Oxhey
Watford
WD19 4NL
Director NameMr Peter Ifor Davies
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(4 months, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 10 April 2000)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressForest Green House
Bank
Lyndhurst
Hampshire
SO43 7FD
Secretary NameMr Peter George Farquhar Dibben
NationalityBritish
StatusResigned
Appointed23 July 1999(4 months, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 10 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIvy Cottage Farm
Minstead
Lyndhurst
Hampshire
SO43 7FY
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed26 February 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressCenturion House 37 Jewry Street
London
EC3N 2ER
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts29 February 2000 (24 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

21 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2001First Gazette notice for voluntary strike-off (1 page)
15 March 2001Application for striking-off (1 page)
15 March 2001Accounts for a dormant company made up to 29 February 2000 (1 page)
14 November 2000Director resigned (1 page)
12 May 2000Secretary resigned (1 page)
12 May 2000New secretary appointed (2 pages)
12 May 2000Secretary resigned (1 page)
20 April 2000Return made up to 26/02/00; full list of members (7 pages)
23 August 1999New director appointed (1 page)
12 August 1999New director appointed (2 pages)
3 August 1999Registered office changed on 03/08/99 from: crown chambers bridge street salisbury wiltshire SP1 2LX (1 page)
3 August 1999New director appointed (2 pages)
3 August 1999New secretary appointed (2 pages)
15 July 1999Secretary resigned (1 page)
15 July 1999Registered office changed on 15/07/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
15 July 1999New director appointed (1 page)
15 July 1999Director resigned (1 page)
15 July 1999New secretary appointed (1 page)
18 June 1999Company name changed eci associates LIMITED\certificate issued on 21/06/99 (2 pages)
11 May 1999Company name changed corporate oasis LIMITED\certificate issued on 11/05/99 (2 pages)