Caterham
Surrey
CR3 5LD
Secretary Name | Peter Thomas Dziurzynski |
---|---|
Status | Closed |
Appointed | 01 October 2012(35 years after company formation) |
Appointment Duration | 4 years, 6 months (closed 04 April 2017) |
Role | Company Director |
Correspondence Address | 14 Lillington Road Leamington Spa Warwickshire CV32 5YR |
Director Name | Mr James Edward Cook |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1991(13 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 09 May 2002) |
Role | Co Director |
Correspondence Address | 2 Betula Close Church Road Kenley Surrey CR8 5ET |
Director Name | Ian Neil Faulkner |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1991(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 May 1994) |
Role | Co Director |
Correspondence Address | 92 Christian Fields Norbury London SW16 3JX |
Director Name | Mr Frederick George Markham |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1991(13 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | 73 Framfield Road Mitcham Surrey CR4 2AW |
Secretary Name | Ian Neil Faulkner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1991(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 May 1994) |
Role | Company Director |
Correspondence Address | 92 Christian Fields Norbury London SW16 3JX |
Secretary Name | Mr Derek Walter Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(16 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 18 March 2003) |
Role | Company Director |
Correspondence Address | 156 Whyteleafe Road Caterham Surrey CR3 5LD |
Secretary Name | Third Millennium Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2003(25 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 October 2012) |
Correspondence Address | 1 - 3 Tyburn Lane Harrow Middlesex HA1 3AG |
Website | comar-alu.co.uk |
---|
Registered Address | Unit 5 17 Willow Lane Mitcham Surrey CR4 4NX |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Cricket Green |
Built Up Area | Greater London |
19.8k at £1 | Parkside Group LTD 99.00% Ordinary |
---|---|
200 at £1 | Derek Walter Cook 1.00% Ordinary |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 August 1987 | Delivered on: 15 September 1987 Satisfied on: 15 April 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the and/or the parkside group limited company to the chargee on any account whatsoever. Particulars: Land and buildings k/a jablo works, mill lane trading estate, croydon. London borough of croydon t/n:- sgl 300934. Fully Satisfied |
---|---|
6 April 1987 | Delivered on: 16 April 1987 Satisfied on: 15 April 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or the parkside group limited on any account whatsoever. Particulars: F/H - land & buildings north side of mill lane purley croydon london title no sgl 254499. Fully Satisfied |
6 April 1987 | Delivered on: 16 April 1987 Satisfied on: 15 April 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or the parkside group limited on any account whatsoever. Particulars: Jablo works, mill lane trading estate purley croydon london title no sgl 300934. Fully Satisfied |
4 March 1987 | Delivered on: 11 March 1987 Satisfied on: 15 April 2008 Persons entitled: Crusader Insurance PLC Classification: Legal charge Secured details: Sterling pounds 140000. Particulars: F/H land and buildings on the north side of mill lane, croydon, london title no sgl 254499. Fully Satisfied |
17 February 1987 | Delivered on: 18 February 1987 Persons entitled: Crusader Insurance PLC Classification: Legal charge Secured details: Securing sterling pounds 100,000 and all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H-mill lane trading estate, mill lane croydon, london title no sgl 300934. Fully Satisfied |
21 March 1984 | Delivered on: 30 March 1984 Satisfied on: 15 April 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold jablo works, mill lane trading estate, croydon. Title no sgl 300934. Fully Satisfied |
9 March 1984 | Delivered on: 27 March 1984 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or parkside group limited to the chargee on any account whatsoever. Particulars: F/Hold land and buildings north side of mill rane purley surrey title no: sgl 254499. Fully Satisfied |
27 November 1981 | Delivered on: 3 December 1981 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Jablo works, mill lane trading estate, croydon, surrey. Title no:- sgl 300934. Fully Satisfied |
27 August 1987 | Delivered on: 15 September 1987 Satisfied on: 15 April 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the and/or the parkside group limited company to the chargee on any account whatsoever. Particulars: Land and buildings on the north side of mill lane. Croydon, london borough of croydon. T/n:- sgl 254499. Fully Satisfied |
14 July 1980 | Delivered on: 1 August 1980 Satisfied on: 15 April 2008 Persons entitled: Mill Lane Finishers Limited Classification: Legal charge Secured details: Sterling pounds 80000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises at croydon surrey title no: SY198365 (part). Fully Satisfied |
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2017 | Application to strike the company off the register (3 pages) |
4 January 2017 | Application to strike the company off the register (3 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 March 2015 | Annual return made up to 16 March 2015 Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 16 March 2015 Statement of capital on 2015-03-20
|
10 June 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
10 June 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
21 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
26 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
25 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
19 October 2012 | Termination of appointment of Third Millennium Nominees Limited as a secretary (1 page) |
19 October 2012 | Termination of appointment of Third Millennium Nominees Limited as a secretary (1 page) |
19 October 2012 | Appointment of Peter Thomas Dziurzynski as a secretary (2 pages) |
19 October 2012 | Appointment of Peter Thomas Dziurzynski as a secretary (2 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
10 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
10 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
16 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Secretary's details changed for Third Millennium Nominees Limited on 1 January 2011 (2 pages) |
2 March 2011 | Secretary's details changed for Third Millennium Nominees Limited on 1 January 2011 (2 pages) |
2 March 2011 | Secretary's details changed for Third Millennium Nominees Limited on 1 January 2011 (2 pages) |
2 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
2 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
14 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
18 June 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
18 June 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
23 March 2009 | Return made up to 16/03/09; full list of members (3 pages) |
23 March 2009 | Return made up to 16/03/09; full list of members (3 pages) |
9 December 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
9 December 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
19 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
19 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
19 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
19 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
19 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
19 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
19 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
19 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
19 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
19 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
19 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
19 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
19 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
19 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
26 March 2008 | Return made up to 16/03/08; full list of members (3 pages) |
26 March 2008 | Return made up to 16/03/08; full list of members (3 pages) |
1 November 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
1 November 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
5 April 2007 | Secretary's particulars changed (1 page) |
5 April 2007 | Secretary's particulars changed (1 page) |
4 April 2007 | Return made up to 16/03/07; full list of members (2 pages) |
4 April 2007 | Return made up to 16/03/07; full list of members (2 pages) |
11 December 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
11 December 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
21 March 2006 | Return made up to 16/03/06; full list of members (6 pages) |
21 March 2006 | Return made up to 16/03/06; full list of members (6 pages) |
23 January 2006 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
23 January 2006 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
21 March 2005 | Return made up to 16/03/05; full list of members (6 pages) |
21 March 2005 | Return made up to 16/03/05; full list of members (6 pages) |
23 August 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
23 August 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
22 March 2004 | Return made up to 16/03/04; full list of members (6 pages) |
22 March 2004 | Return made up to 16/03/04; full list of members (6 pages) |
15 December 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
15 December 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
14 May 2003 | New secretary appointed (2 pages) |
14 May 2003 | Return made up to 16/03/03; full list of members
|
14 May 2003 | New secretary appointed (2 pages) |
14 May 2003 | Return made up to 16/03/03; full list of members
|
28 October 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
28 October 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
25 March 2002 | Return made up to 16/03/02; full list of members (6 pages) |
25 March 2002 | Return made up to 16/03/02; full list of members (6 pages) |
12 June 2001 | Full accounts made up to 31 December 2000 (7 pages) |
12 June 2001 | Full accounts made up to 31 December 2000 (7 pages) |
27 March 2001 | Return made up to 16/03/01; full list of members (6 pages) |
27 March 2001 | Return made up to 16/03/01; full list of members (6 pages) |
14 July 2000 | Full accounts made up to 31 December 1999 (7 pages) |
14 July 2000 | Full accounts made up to 31 December 1999 (7 pages) |
14 April 2000 | Return made up to 16/03/00; full list of members
|
14 April 2000 | Return made up to 16/03/00; full list of members
|
4 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
4 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
29 April 1999 | Return made up to 16/03/99; full list of members
|
29 April 1999 | Return made up to 16/03/99; full list of members
|
4 December 1998 | Full accounts made up to 31 December 1997 (9 pages) |
4 December 1998 | Full accounts made up to 31 December 1997 (9 pages) |
16 April 1998 | Return made up to 16/03/98; no change of members (5 pages) |
16 April 1998 | Return made up to 16/03/98; no change of members (5 pages) |
13 August 1997 | Full accounts made up to 31 December 1996 (9 pages) |
13 August 1997 | Full accounts made up to 31 December 1996 (9 pages) |
25 March 1997 | Return made up to 16/03/97; no change of members (5 pages) |
25 March 1997 | Return made up to 16/03/97; no change of members (5 pages) |
18 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
18 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
24 March 1996 | Return made up to 16/03/96; full list of members
|
24 March 1996 | Return made up to 16/03/96; full list of members
|
15 February 1996 | Full accounts made up to 31 December 1994 (9 pages) |
15 February 1996 | Full accounts made up to 31 December 1994 (9 pages) |
13 June 1995 | Return made up to 16/03/95; no change of members
|
13 June 1995 | Return made up to 16/03/95; no change of members
|