Company NameSmall Heath Service Station Limited
Company StatusDissolved
Company Number02235227
CategoryPrivate Limited Company
Incorporation Date24 March 1988(36 years ago)
Dissolution Date14 September 1999 (24 years, 6 months ago)
Previous NameP.T.A. Motoring Centres Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jeremiah Bernard Dowling
Date of BirthAugust 1946 (Born 77 years ago)
NationalityIrish
StatusClosed
Appointed24 March 1993(5 years after company formation)
Appointment Duration6 years, 5 months (closed 14 September 1999)
RoleCompany Director
Correspondence Address26 West Park
Mottingham
London
SE9 4RQ
Secretary NameMr Jeremiah Bernard Dowling
NationalityIrish
StatusClosed
Appointed24 March 1993(5 years after company formation)
Appointment Duration6 years, 5 months (closed 14 September 1999)
RoleCompany Director
Correspondence Address26 West Park
Mottingham
London
SE9 4RQ
Director NameThomas Strupinski
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1998(10 years, 6 months after company formation)
Appointment Duration11 months, 4 weeks (closed 14 September 1999)
RoleCompany Director
Correspondence Address35 Mount Ararat Road
Richmond
Surrey
TW10 6PQ
Director NameNuala Veronica Theresa Dowling
Date of BirthDecember 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed24 March 1993(5 years after company formation)
Appointment Duration5 years, 6 months (resigned 21 September 1998)
RoleCompany Director
Correspondence Address26 West Park
Mottingham
London
SE9 4RQ

Location

Registered Address22 Franklin Road
Penge
London
SE20 8HW
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardPenge and Cator
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1998 (25 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

14 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
1 April 1999Application for striking-off (1 page)
18 March 1999Return made up to 24/03/99; full list of members (6 pages)
8 October 1998New director appointed (2 pages)
8 October 1998Director resigned (1 page)
1 October 1998Accounts for a dormant company made up to 30 April 1998 (2 pages)
29 July 1998Company name changed P.T.A. motoring centres LIMITED\certificate issued on 30/07/98 (2 pages)
2 March 1998Accounts for a dormant company made up to 30 April 1997 (6 pages)
21 April 1997Return made up to 24/03/97; no change of members (4 pages)
17 February 1997Accounts for a dormant company made up to 30 April 1996 (2 pages)
22 March 1996Return made up to 24/03/96; no change of members (5 pages)
30 November 1995Accounts for a dormant company made up to 30 April 1995 (3 pages)
6 July 1995Return made up to 24/03/95; full list of members (14 pages)
31 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
31 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)