Company NameTerrace Hill (Thundersley) Limited
Company StatusDissolved
Company Number04217629
CategoryPrivate Limited Company
Incorporation Date16 May 2001(22 years, 11 months ago)
Dissolution Date31 March 2009 (15 years ago)
Previous NamesDwsco 2158 Limited and 62-65 Chandos Place Limited

Business Activity

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

Directors

Director NameKenneth Wright Grundy
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2001(5 months, 2 weeks after company formation)
Appointment Duration7 years, 5 months (closed 31 March 2009)
RoleChartered Surveyor
Correspondence AddressBenington Bury Farm
Benington
Hertfordshire
SG2 7LN
Director NameMr Thomas Gerard Walsh
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed22 January 2007(5 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Flanders Road
Chiswick
London
W4 1NG
Secretary NamePark Circus (Secretaries) Limited (Corporation)
StatusClosed
Appointed31 January 2003(1 year, 8 months after company formation)
Appointment Duration6 years, 2 months (closed 31 March 2009)
Correspondence AddressJames Sellars House
144-146 West George Street
Glasgow
G2 2HG
Scotland
Director NameMr Nigel James Cavers Turnbull
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2001(1 month, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 11 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Salisbury Avenue
Harpenden
Hertfordshire
AL5 2QF
Secretary NameMr Thomas Gerard Walsh
NationalityIrish
StatusResigned
Appointed28 June 2001(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Flanders Road
Chiswick
London
W4 1NG
Director NameRobert Edward Lane
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2001(1 month, 3 weeks after company formation)
Appointment Duration10 months, 4 weeks (resigned 03 June 2002)
RoleChartered Surveyor
Correspondence Address23 Pelham Road
London
SW19 1SU
Director NameDWS Directors Limited (Corporation)
StatusResigned
Appointed16 May 2001(same day as company formation)
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameDWS Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2001(same day as company formation)
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU

Location

Registered Address1 Portland Place
London
W1B 1PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

31 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2009Voluntary strike-off action has been suspended (1 page)
11 November 2008First Gazette notice for voluntary strike-off (1 page)
29 August 2008Full accounts made up to 31 October 2007 (12 pages)
19 May 2008Return made up to 16/05/08; full list of members (3 pages)
24 July 2007Full accounts made up to 31 October 2006 (11 pages)
7 June 2007Return made up to 16/05/07; full list of members (2 pages)
2 February 2007New director appointed (4 pages)
2 October 2006Director resigned (1 page)
27 June 2006Return made up to 16/05/06; full list of members (2 pages)
27 June 2006Full accounts made up to 31 October 2005 (14 pages)
29 December 2005Section 394 (1 page)
11 August 2005Full accounts made up to 31 October 2004 (16 pages)
23 July 2005Declaration of satisfaction of mortgage/charge (1 page)
23 July 2005Declaration of satisfaction of mortgage/charge (1 page)
17 June 2005Return made up to 16/05/05; full list of members (2 pages)
23 June 2004Return made up to 16/05/04; full list of members (7 pages)
26 March 2004Full accounts made up to 31 October 2003 (16 pages)
24 May 2003Return made up to 16/05/03; full list of members (7 pages)
17 March 2003Full accounts made up to 31 October 2002 (13 pages)
3 March 2003Secretary resigned (1 page)
3 March 2003New secretary appointed (2 pages)
19 February 2003Particulars of mortgage/charge (19 pages)
21 June 2002Return made up to 16/05/02; full list of members
  • 363(287) ‐ Registered office changed on 21/06/02
(7 pages)
21 June 2002Director resigned (1 page)
14 January 2002Particulars of mortgage/charge (9 pages)
24 December 2001New director appointed (3 pages)
24 July 2001Director resigned (1 page)
24 July 2001New secretary appointed (3 pages)
24 July 2001Accounting reference date extended from 31/05/02 to 31/07/02 (1 page)
24 July 2001Registered office changed on 24/07/01 from: five chancery lane cliffords inn london EC4A 1BU (1 page)
24 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 July 2001Memorandum and Articles of Association (17 pages)
24 July 2001New director appointed (3 pages)
24 July 2001Secretary resigned (1 page)
20 July 2001Ad 06/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 July 2001New director appointed (3 pages)
3 July 2001Company name changed dwsco 2158 LIMITED\certificate issued on 03/07/01 (2 pages)
16 May 2001Incorporation (23 pages)