Company NameIslington Green Properties Limited
Company StatusDissolved
Company Number00642333
CategoryPrivate Limited Company
Incorporation Date18 November 1959(64 years, 5 months ago)
Dissolution Date29 August 2000 (23 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Jonathan James Hunter Anderson
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1991(31 years, 2 months after company formation)
Appointment Duration9 years, 7 months (closed 29 August 2000)
RoleTimber Importer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Hinderclay
Diss
Norfolk
IP22 1HZ
Secretary NameCharles Benjamin Hunter Anderson
NationalityBritish
StatusClosed
Appointed19 June 1991(31 years, 7 months after company formation)
Appointment Duration9 years, 2 months (closed 29 August 2000)
RoleCompany Director
Correspondence Address8 Phillimore Terrace
London
W8 6BJ
Director NameCharles Benjamin Hunter Anderson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1997(37 years, 2 months after company formation)
Appointment Duration3 years, 7 months (closed 29 August 2000)
RoleCompany Director
Correspondence Address8 Phillimore Terrace
London
W8 6BJ
Director NameDavid Anderson
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1991(31 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 March 1996)
RoleTimber Importer
Correspondence AddressRedding Wood
Redding Lane
Redbourn
Herts
AL3 7PS
Director NameJohn Stuart Anderson
Date of BirthJune 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1991(31 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 08 March 1991)
RoleTimber Importer
Correspondence AddressStarveacres 16 Watford Road
Radlett
Hertfordshire
WD7 8LD
Secretary NameRobert Alexander MacDuff
NationalityBritish
StatusResigned
Appointed10 January 1991(31 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 06 June 1991)
RoleCompany Director
Correspondence Address19 Leigham Vale Road
Bournemouth
Dorset
BH6 3LR

Location

Registered Address228 London Road
Marks Tey
Colchester
Essex
CO6 1HD
RegionEast of England
ConstituencyWitham
CountyEssex
ParishMarks Tey
WardMarks Tey and Layer
Built Up AreaColchester

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2000First Gazette notice for voluntary strike-off (1 page)
27 March 2000Application for striking-off (1 page)
20 January 2000Return made up to 10/01/00; full list of members (7 pages)
26 November 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
4 March 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
26 January 1999Return made up to 10/01/99; full list of members (6 pages)
16 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
11 January 1998Return made up to 10/01/98; no change of members (4 pages)
22 January 1997Return made up to 10/01/97; no change of members (4 pages)
22 January 1997New director appointed (2 pages)
22 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
21 March 1996Director resigned (2 pages)
1 February 1996Return made up to 10/01/96; full list of members (6 pages)
29 November 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
28 June 1995Registered office changed on 28/06/95 from: 46 museum street london WC1A 1LY (1 page)