Company NameIAN Driscoll Property Development Ltd.
Company StatusDissolved
Company Number03383478
CategoryPrivate Limited Company
Incorporation Date9 June 1997(26 years, 10 months ago)
Dissolution Date16 January 2001 (23 years, 3 months ago)
Previous NameHidegreen Properties Limited

Business Activity

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

Directors

Director NameMr Ian William Driscoll
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1997(2 weeks, 3 days after company formation)
Appointment Duration3 years, 6 months (closed 16 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarles Stud
Epping Upland
Epping
Essex
CM16 6PF
Secretary NameEileen June Driscoll
NationalityBritish
StatusClosed
Appointed26 June 1997(2 weeks, 3 days after company formation)
Appointment Duration3 years, 6 months (closed 16 January 2001)
RoleCompany Director
Correspondence Address13 Ashton Gardens
Chadwell Heath
Romford
Essex
RM6 6RT
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed09 June 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed09 June 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressOakleigh House Church Lane
Bulphan
Upminster
Essex
RM14 3TR
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardOrsett
Built Up AreaBulphan

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

12 September 2000First Gazette notice for voluntary strike-off (1 page)
28 July 2000Application for striking-off (1 page)
12 October 1999Director's particulars changed (1 page)
13 July 1999Full accounts made up to 30 June 1998 (10 pages)
6 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 July 1999Return made up to 09/06/99; no change of members (5 pages)
6 July 1999£ nc 100000/340000 16/03/98 (2 pages)
25 July 1998Return made up to 09/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 March 1998Ad 01/07/97--------- £ si 80000@1=80000 £ ic 2/80002 (2 pages)
7 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 July 1997£ nc 100/100000 26/06/97 (1 page)
7 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
2 July 1997Company name changed hidegreen properties LIMITED\certificate issued on 03/07/97 (2 pages)
1 July 1997New director appointed (2 pages)
1 July 1997Director resigned (1 page)
1 July 1997Registered office changed on 01/07/97 from: 20 holywell row temple house london EC2A 4JB (1 page)
1 July 1997New secretary appointed (2 pages)
1 July 1997Secretary resigned (1 page)
9 June 1997Incorporation (8 pages)