Company NamePerryford Limited
Company StatusDissolved
Company Number01344558
CategoryPrivate Limited Company
Incorporation Date16 December 1977(46 years, 4 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)
Previous NameLondon & Provincial Estates Limited

Business Activity

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

Directors

Director NameMrs Susan Frances Farrell
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed09 December 1991(13 years, 12 months after company formation)
Appointment Duration17 years, 10 months (closed 13 October 2009)
RoleVets Assistant
Country of ResidenceEngland
Correspondence Address9 Ascott Avenue
Ealing
London
W5 3XL
Director NameMr Trevor Thomas Farrell
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed09 December 1991(13 years, 12 months after company formation)
Appointment Duration17 years, 10 months (closed 13 October 2009)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence Address9 Ascott Avenue
Ealing
London
W5 3XL
Secretary NameMrs Susan Frances Farrell
NationalityBritish
StatusClosed
Appointed09 December 1991(13 years, 12 months after company formation)
Appointment Duration17 years, 10 months (closed 13 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Ascott Avenue
Ealing
London
W5 3XL

Location

Registered Address18 Hand Court
London
WC1V 6JF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£575,671
Cash£52,013
Current Liabilities£71,349

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
12 December 2008Return made up to 17/11/08; full list of members (4 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2006 (3 pages)
10 January 2008Return made up to 17/11/07; full list of members (2 pages)
10 January 2008Location of register of members (1 page)
10 January 2008Location of debenture register (1 page)
10 January 2008Registered office changed on 10/01/08 from: 20 hanover street london W1S 1YR (1 page)
12 September 2007Particulars of mortgage/charge (3 pages)
8 December 2006Return made up to 17/11/06; full list of members (7 pages)
5 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
16 December 2005Return made up to 17/11/05; full list of members (7 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
24 December 2004Return made up to 17/11/04; full list of members (7 pages)
31 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
9 December 2003Return made up to 17/11/03; full list of members (7 pages)
20 March 2003Registered office changed on 20/03/03 from: c/o gorrie whitson 17 new burlington place regent street london W1X 2JP (1 page)
17 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
26 November 2002Return made up to 17/11/02; full list of members (7 pages)
23 November 2001Return made up to 17/11/01; full list of members (6 pages)
22 June 2001Accounts for a small company made up to 30 April 2001 (5 pages)
22 November 2000Return made up to 17/11/00; full list of members (6 pages)
27 October 2000Accounts for a small company made up to 30 April 2000 (5 pages)
29 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
12 November 1999Return made up to 17/11/99; full list of members (6 pages)
23 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
25 November 1998Return made up to 17/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 November 1998Director's particulars changed (1 page)
19 November 1998Secretary's particulars changed;director's particulars changed (1 page)
19 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
20 November 1997Return made up to 17/11/97; no change of members (4 pages)
7 February 1997Registered office changed on 07/02/97 from: 9 cavendish square london W1M 0DU (1 page)
22 November 1996Return made up to 17/11/96; no change of members (4 pages)
8 September 1996Full accounts made up to 30 April 1996 (10 pages)
29 February 1996Full accounts made up to 30 April 1995 (9 pages)
22 November 1995Return made up to 21/11/95; full list of members (6 pages)
31 May 1995Particulars of mortgage/charge (8 pages)