Company NameP.W. Properties Limited
Company StatusDissolved
Company Number02125812
CategoryPrivate Limited Company
Incorporation Date24 April 1987(37 years ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Peter Alan Waterman
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(4 years, 4 months after company formation)
Appointment Duration16 years, 11 months (closed 13 August 2008)
RoleRecord Producer
Country of ResidenceEngland
Correspondence AddressBlack Jane Farm Newton Lane
Newton By Daresbury
Warrington
Cheshire
WA4 4JA
Secretary NameHelen Jane Dann
NationalityBritish
StatusClosed
Appointed02 January 2001(13 years, 8 months after company formation)
Appointment Duration7 years, 7 months (closed 13 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor House
Green Street Duxford
Cambridge
Cambridgeshire
CB2 4RG
Director NameMr David Raymond Howells
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(4 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 The Quadrangle
Chelsea Harbour
London
SW10 0UG
Secretary NameMr David Raymond Howells
NationalityBritish
StatusResigned
Appointed31 August 1991(4 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 The Quadrangle
Chelsea Harbour
London
SW10 0UG
Secretary NameJames Brodie Grigor
NationalityBritish
StatusResigned
Appointed05 July 1994(7 years, 2 months after company formation)
Appointment Duration3 years (resigned 10 July 1997)
RoleSecretary
Correspondence Address10 The Haydens
Tonbridge
Kent
TN9 1NS
Secretary NameSecretarial Services Limited (Corporation)
StatusResigned
Appointed10 July 1997(10 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 January 2001)
Correspondence AddressC/O 8 Baker Street
London
W1M 1DH

Location

Registered AddressThe Open Studio
County Hall Belvedere Road
London
SE1 7PB
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£316,108
Current Liabilities£585,276

Accounts

Latest Accounts31 January 2005 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
14 February 2008Application for striking-off (1 page)
11 September 2007Return made up to 31/08/07; full list of members (2 pages)
13 September 2006Return made up to 31/08/06; full list of members (2 pages)
19 December 2005Registered office changed on 19/12/05 from: 222-224 borough high street london SE1 1JX (1 page)
7 December 2005Full accounts made up to 31 January 2005 (13 pages)
25 October 2005Return made up to 31/08/05; full list of members (2 pages)
20 July 2005Particulars of mortgage/charge (3 pages)
15 September 2004Return made up to 31/08/04; full list of members (6 pages)
11 August 2004Full accounts made up to 31 January 2004 (13 pages)
3 March 2004Full accounts made up to 31 January 2003 (12 pages)
13 January 2004Auditor's resignation (1 page)
20 September 2003Particulars of mortgage/charge (3 pages)
17 September 2003Return made up to 31/08/03; full list of members (6 pages)
4 December 2002Full accounts made up to 31 January 2002 (12 pages)
22 November 2001Full accounts made up to 31 January 2001 (13 pages)
24 September 2001Return made up to 31/08/01; full list of members (6 pages)
15 May 2001Accounting reference date extended from 31/07/00 to 31/01/01 (1 page)
23 January 2001New secretary appointed (2 pages)
23 January 2001Secretary resigned (1 page)
4 September 2000Return made up to 31/08/00; full list of members (6 pages)
1 June 2000Full accounts made up to 31 July 1999 (11 pages)
28 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2000Particulars of mortgage/charge (3 pages)
12 January 2000Registered office changed on 12/01/00 from: the borough 4/7 the vineyard sanctuary street london SE1 1QL (1 page)
7 September 1999Return made up to 31/08/99; full list of members (6 pages)
24 March 1999Full accounts made up to 31 July 1998 (10 pages)
26 August 1998Return made up to 31/08/98; no change of members (6 pages)
13 May 1998Full accounts made up to 31 July 1997 (11 pages)
24 October 1997Particulars of mortgage/charge (3 pages)
24 September 1997Return made up to 31/08/97; no change of members (6 pages)
19 August 1997Secretary resigned (1 page)
19 August 1997New secretary appointed (2 pages)
6 June 1997Auditor's resignation (1 page)
24 February 1997Return made up to 31/08/96; full list of members (7 pages)
21 January 1997Full accounts made up to 28 February 1994 (11 pages)
29 February 1996Accounting reference date extended from 28/02 to 31/07 (1 page)
9 September 1987Company name changed smartinteral LIMITED\certificate issued on 10/09/87 (2 pages)