Company NameFive Brindleyplace (No.3) Limited
Company StatusDissolved
Company Number04487315
CategoryPrivate Limited Company
Incorporation Date16 July 2002(21 years, 8 months ago)
Dissolution Date2 November 2004 (19 years, 5 months ago)
Previous NamePrecis (2267) Limited

Business Activity

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

Directors

Director NameRichard Anthony Harrold
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2002(3 months, 2 weeks after company formation)
Appointment Duration2 years (closed 02 November 2004)
RoleChartered Surveyor
Correspondence AddressHill House Farm
Brandon Parva
Norwich
Norfolk
NR9 4DL
Secretary NameMiss Michelle Simone Green
NationalityBritish
StatusClosed
Appointed30 October 2002(3 months, 2 weeks after company formation)
Appointment Duration2 years (closed 02 November 2004)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address25a Daleham Mews
London
NW3 5DB
Director NameQuentin James Neilson Burgess
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2003(1 year, 3 months after company formation)
Appointment Duration1 year (closed 02 November 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Red House Chelwood Vachery
Nutley
East Sussex
TN22 3HR
Director NameRobert Alan Padgett
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2002(3 months, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 May 2003)
RoleChartered Accountant
Correspondence Address10a Daleham Gardens
London
NW3 5DA
Director NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 July 2002(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed16 July 2002(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Stret
London
EC2A 2HS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 July 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLloyds Chambers
1 Portsoken Street
London
E1 8HZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

2 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2004First Gazette notice for voluntary strike-off (1 page)
9 June 2004Application for striking-off (1 page)
25 October 2003New director appointed (2 pages)
8 August 2003Return made up to 16/07/03; full list of members (7 pages)
8 August 2003Director resigned (1 page)
27 November 2002Memorandum and Articles of Association (11 pages)
16 November 2002New secretary appointed (2 pages)
16 November 2002New director appointed (4 pages)
16 November 2002New director appointed (3 pages)
4 November 2002Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page)
4 November 2002Director resigned (1 page)
4 November 2002Secretary resigned (1 page)
4 November 2002Registered office changed on 04/11/02 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
15 August 2002Secretary resigned (1 page)