Company Name1/3 Burnell Rd., Residents Association Limited
Company StatusDissolved
Company Number01767623
CategoryPrivate Limited Company
Incorporation Date4 November 1983(40 years, 6 months ago)
Dissolution Date22 November 2005 (18 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NamePaul Smith
NationalityBritish
StatusClosed
Appointed01 March 1997(13 years, 4 months after company formation)
Appointment Duration8 years, 8 months (closed 22 November 2005)
RoleCompany Director
Correspondence AddressFlat 2
1-3 Burnell Road
Sutton
Surrey
SM1 4EG
Director NameDavid Robert May
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2001(17 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 22 November 2005)
RoleSales Support Admin
Correspondence AddressFlat 8
1-3 Burnell Road
Sutton
Surrey
SM1 4EG
Director NameMatthew Whiteley
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2005(21 years, 3 months after company formation)
Appointment Duration9 months, 1 week (closed 22 November 2005)
RoleTeacher
Correspondence AddressFlat 12 1-3 Burnell Road
Sutton
Surrey
SM1 4EG
Director NameMrs Maria Paula Harris
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(7 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 February 1995)
RoleSecretary
Correspondence Address1-3 Burnell Road
Sutton
Surrey
SM1 4EG
Director NameMr Max Anthony Harris
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(7 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 February 1995)
RoleFlooring Contractor
Correspondence Address1-3 Burnell Road
Sutton
Surrey
SM1 4EG
Director NameMr Stephen Alan King
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(7 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 February 1995)
RolePostman
Correspondence Address19 Prince Charles Way
Wallington
Surrey
SM6 7BP
Director NameMiss Linda Maria Linford
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(7 years, 8 months after company formation)
Appointment Duration10 years (resigned 10 July 2001)
RoleR G N
Correspondence Address1-3 Burnell Road
Sutton
Surrey
SM1 4EG
Secretary NameMr Kevin Thackeray
NationalityBritish
StatusResigned
Appointed07 July 1991(7 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 February 1995)
RoleCompany Director
Correspondence Address1-3 Burnell Road
Sutton
Surrey
SM1 4EG
Director NameJames Ian Matthews
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1995(11 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 March 1997)
RoleBuilders Merchant
Correspondence AddressFlat 10 1-3 Burnell Road
Sutton
Surrey
SM1 4EG
Director NameEdward Nicholas
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(11 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 10 July 2001)
RoleArea Manager
Correspondence AddressFlat 9 1/3 Burnell Road
Sutton
Surrey
SM1 4EG
Secretary NameTeresa Anne Keating
NationalityBritish
StatusResigned
Appointed13 February 1995(11 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 1999)
RoleSecretary
Correspondence AddressFlat 7 1/3 Burnell Road
Sutton
Surrey
SM1 4EG
Director NamePaul Smith
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(13 years, 4 months after company formation)
Appointment Duration6 years (resigned 02 March 2003)
RoleCompany Director
Correspondence AddressFlat 2
1-3 Burnell Road
Sutton
Surrey
SM1 4EG

Location

Registered AddressBrookwood House
84 Brookwood Road
London
SW18 5BY
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£2,538
Cash£3,506
Current Liabilities£1,458

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2005New director appointed (2 pages)
9 August 2005First Gazette notice for compulsory strike-off (1 page)
4 September 2003Return made up to 07/07/02; full list of members (10 pages)
5 August 2003Compulsory strike-off action has been discontinued (1 page)
5 August 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 June 2003First Gazette notice for compulsory strike-off (1 page)
22 July 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
8 August 2001New director appointed (2 pages)
7 August 2001Return made up to 07/07/01; full list of members (10 pages)
12 July 2001Total exemption small company accounts made up to 31 March 2000 (5 pages)
15 May 2001Return made up to 07/07/00; full list of members (10 pages)
27 March 2000Return made up to 07/07/99; full list of members
  • 363(287) ‐ Registered office changed on 27/03/00
  • 363(288) ‐ Secretary resigned
(6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
25 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
25 November 1998Return made up to 07/07/98; full list of members (6 pages)
30 April 1998Return made up to 07/07/97; full list of members (6 pages)
29 April 1998Accounts for a small company made up to 31 March 1997 (5 pages)
15 April 1997Return made up to 07/07/96; full list of members (6 pages)
15 April 1997Director resigned (1 page)
9 April 1997Return made up to 07/07/95; full list of members (6 pages)
3 April 1997New secretary appointed;new director appointed (2 pages)
3 April 1997Return made up to 07/07/94; full list of members (7 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)