Company NameParade Flats (Cowes) Limited
DirectorBeryl Mauveen Marshall
Company StatusDissolved
Company Number00504215
CategoryPrivate Limited Company
Incorporation Date7 February 1952(72 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Beryl Mauveen Marshall
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(40 years, 11 months after company formation)
Appointment Duration31 years, 4 months
RoleAdministrator
Correspondence Address8 Kingsland Court 16 Ravine Road
Canford Cliffs
Poole
Dorset
BH13 7HX
Secretary NameMrs Beryl Mauveen Marshall
NationalityBritish
StatusCurrent
Appointed31 December 1992(40 years, 11 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address8 Kingsland Court 16 Ravine Road
Canford Cliffs
Poole
Dorset
BH13 7HX
Director NameNorman Edward Farmar
Date of BirthMarch 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(40 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 December 1993)
RoleSolicitor (Retired)
Correspondence AddressShripley Hill Cottage
Northchapel
Petworth
West Sussex
GU28 9EH
Director NameRoger John Earland
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1994(42 years after company formation)
Appointment Duration1 year, 1 month (resigned 10 March 1995)
RoleEngineer
Correspondence Address101 Broad Acres
Hatfield
Hertfordshire
AL10 9LE

Location

Registered AddressElvaco House
180 High Street
Egham
Surrey
TW20 9DN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 April 1996Dissolved (1 page)
15 January 1996Return of final meeting in a members' voluntary winding up (3 pages)
15 January 1996Liquidators statement of receipts and payments (5 pages)
27 March 1995Appointment of a voluntary liquidator (2 pages)
27 March 1995Declaration of solvency (6 pages)
27 March 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
24 March 1995Director resigned (2 pages)