Company NameChurch Developments Limited
Company StatusDissolved
Company Number03305254
CategoryPrivate Limited Company
Incorporation Date21 January 1997(27 years, 3 months ago)
Dissolution Date7 August 2001 (22 years, 8 months ago)
Previous NameParwan Properties Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Philip Arthur Birchley
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1997(3 weeks, 6 days after company formation)
Appointment Duration4 years, 5 months (closed 07 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuietways School Road
Waldringfield
Woodbridge
Suffolk
IP12 4QR
Secretary NameWendy Joyce Birchley
NationalityBritish
StatusClosed
Appointed17 February 1997(3 weeks, 6 days after company formation)
Appointment Duration4 years, 5 months (closed 07 August 2001)
RoleCompany Director
Correspondence AddressQuietways School Road
Waldringfield
Woodbridge
Suffolk
IP12 4QR
Director NameMr Leslie Short
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2001(4 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (closed 07 August 2001)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBerwick House Homechurch
Upper Street Baylham
Ipswich
Suffolk
IP6 8RF
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed21 January 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 January 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 January 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressLawley House
Butt Road
Colchester
Essex
CO3 3DG
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

7 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2001New director appointed (2 pages)
20 February 2001Application for striking-off (1 page)
5 December 2000Accounts for a dormant company made up to 31 January 2000 (5 pages)
10 April 2000Return made up to 21/01/00; full list of members (6 pages)
29 November 1999Full accounts made up to 31 January 1999 (6 pages)
4 March 1999Return made up to 21/01/99; no change of members (4 pages)
17 November 1998Accounts for a dormant company made up to 31 January 1998 (5 pages)
17 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 April 1998Return made up to 21/01/98; full list of members (6 pages)
2 May 1997Particulars of mortgage/charge (3 pages)
5 March 1997New director appointed (2 pages)
5 March 1997Secretary resigned;director resigned (1 page)
5 March 1997Director resigned (1 page)
5 March 1997New secretary appointed (2 pages)
5 March 1997Registered office changed on 05/03/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
21 February 1997Company name changed parwan properties LIMITED\certificate issued on 24/02/97 (2 pages)
21 January 1997Incorporation (18 pages)