Company NamePARC (Battersea) Limited
Company StatusDissolved
Company Number02168312
CategoryPrivate Limited Company
Incorporation Date23 September 1987(36 years, 6 months ago)
Dissolution Date4 March 2003 (21 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Peter Stuart Richard Atkin
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1992(4 years, 9 months after company formation)
Appointment Duration10 years, 8 months (closed 04 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Elms Avenue
London
N10 2JP
Director NameMr David William Huyette
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusClosed
Appointed20 June 1992(4 years, 9 months after company formation)
Appointment Duration10 years, 8 months (closed 04 March 2003)
RoleCompany Director
Correspondence Address82 Shady Knoll Lane
New Canaan
Connecticut 06840
United States
Director NameMr Nigel Anthony Nicholson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1992(4 years, 9 months after company formation)
Appointment Duration10 years, 8 months (closed 04 March 2003)
RoleCompany Director
Correspondence Address1221 Creekwatch Villas
Seabrook
Sc 29455
United States
Secretary NameMr Peter Stuart Richard Atkin
NationalityBritish
StatusClosed
Appointed20 June 1992(4 years, 9 months after company formation)
Appointment Duration10 years, 8 months (closed 04 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Elms Avenue
London
N10 2JP

Location

Registered Address35 St Thomas Street
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1990 (33 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

4 March 2003Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2002First Gazette notice for compulsory strike-off (1 page)
27 June 2002Receiver ceasing to act (1 page)
27 June 2002Receiver's abstract of receipts and payments (3 pages)
26 September 2001Receiver's abstract of receipts and payments (3 pages)
10 October 2000Receiver's abstract of receipts and payments (3 pages)
29 September 1999Receiver's abstract of receipts and payments (2 pages)
2 December 1998Particulars of mortgage/charge (5 pages)
5 October 1998Receiver's abstract of receipts and payments (2 pages)
6 October 1997Receiver's abstract of receipts and payments (2 pages)
3 October 1996Receiver's abstract of receipts and payments (2 pages)
4 October 1995Receiver's abstract of receipts and payments (4 pages)