Company NameTerrace Hill (Eastbourne) Nominee No 2 Limited
Company StatusDissolved
Company Number05465438
CategoryPrivate Limited Company
Incorporation Date27 May 2005(18 years, 11 months ago)
Previous NameShoo 161 Limited

Directors

Director NameMr Philip Alexander Jeremy Leech
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2005(1 month, 1 week after company formation)
Appointment Duration18 years, 9 months
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence AddressThe Green
Cotherstone
Barnard Castle
County Durham
DL12 9PQ
Director NameMr Thomas Gerard Walsh
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed07 July 2005(1 month, 1 week after company formation)
Appointment Duration18 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address26 Flanders Road
Chiswick
London
W4 1NG
Director NameMr Nigel James Cavers Turnbull
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2005(4 months, 1 week after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Salisbury Avenue
Harpenden
Hertfordshire
AL5 2QF
Secretary NamePark Circus (Secretaries) Limited (Corporation)
StatusCurrent
Appointed07 July 2005(1 month, 1 week after company formation)
Appointment Duration18 years, 9 months
Correspondence AddressJames Sellars House
144-146 West George Street
Glasgow
G2 2HG
Scotland
Director NameNigel Wakefield
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2005(1 month, 1 week after company formation)
Appointment Duration7 months, 4 weeks (resigned 03 March 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address105 Duke Road
London
W4 2BX
Director NameShoosmiths Directors Limited (Corporation)
StatusResigned
Appointed27 May 2005(same day as company formation)
Correspondence AddressWitan Gate House
500-600 Witan Gate West
Milton Keynes
Buckinghamshire
MK9 1SH
Secretary NameShoosmiths Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 2005(same day as company formation)
Correspondence AddressWitan Gate House
500-600 Witan Gate West
Milton Keynes
Buckinghamshire
MK9 1SH

Location

Registered AddressBdo Stoy Hayward Llp
8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

8 December 2007Dissolved (1 page)
8 September 2007Liquidators statement of receipts and payments (5 pages)
8 September 2007Return of final meeting in a members' voluntary winding up (3 pages)
27 April 2007Liquidators statement of receipts and payments (5 pages)
5 May 2006Registered office changed on 05/05/06 from: 1 portland place london W1B 1PN (1 page)
4 May 2006Appointment of a voluntary liquidator (1 page)
4 May 2006Declaration of solvency (3 pages)
4 May 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 March 2006Accounts for a dormant company made up to 31 October 2005 (4 pages)
15 March 2006Director resigned (1 page)
5 December 2005Accounting reference date shortened from 31/10/06 to 31/10/05 (1 page)
22 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 November 2005Resolutions
  • RES13 ‐ Agreements 13/10/05
(4 pages)
26 October 2005Particulars of mortgage/charge (5 pages)
20 October 2005New director appointed (1 page)
10 August 2005Ad 07/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 July 2005New secretary appointed (2 pages)
26 July 2005New director appointed (4 pages)
26 July 2005Director resigned (1 page)
26 July 2005Registered office changed on 26/07/05 from: witan gate house 500 - 600 witan gate west milton keynes buckinghamshire MK9 1SH (1 page)
26 July 2005New director appointed (3 pages)
26 July 2005Accounting reference date extended from 31/05/06 to 31/10/06 (1 page)
26 July 2005Secretary resigned (1 page)
26 July 2005New director appointed (3 pages)
1 July 2005Company name changed shoo 161 LIMITED\certificate issued on 01/07/05 (2 pages)
27 May 2005Incorporation (21 pages)