Company NameProvincial And Western Properties Limited
DirectorHarriette Hollis Smart
Company StatusDissolved
Company Number02371321
CategoryPrivate Limited Company
Incorporation Date12 April 1989(35 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Harriette Hollis Smart
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 1992(3 years after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence AddressRamel 47410
St Columb De Lauzun
France
Foreign
Secretary NameColin Malcolm Hollis Smart
NationalityBritish
StatusCurrent
Appointed12 April 1992(3 years after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence AddressRamel 47410 St Columb De Lauzun
France
Foreign
Director NameColin Malcolm Hollis Smart
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(3 years after company formation)
Appointment Duration5 years (resigned 13 April 1997)
RoleCompany Director
Correspondence AddressNethway House
Kingswear
South Devon
TQ6 0EE

Location

Registered AddressWettern House 56 Dingwall Road
Croydon
Surrey
CR0 0XH
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1996 (27 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

27 December 2000Dissolved (1 page)
27 September 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
27 September 2000Liquidators statement of receipts and payments (5 pages)
8 May 2000Liquidators statement of receipts and payments (5 pages)
20 April 1999Registered office changed on 20/04/99 from: mary street house mary street taunton somerset TA1 3NW (1 page)
19 April 1999Statement of affairs (6 pages)
19 April 1999Appointment of a voluntary liquidator (1 page)
19 April 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 May 1998Return made up to 12/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 May 1998Registered office changed on 10/05/98 from: nethway house kingswear devon TQ6 0EE (1 page)
10 May 1998Director resigned (1 page)
20 April 1998Accounting reference date extended from 30/09/97 to 31/03/98 (1 page)
19 June 1997Full accounts made up to 30 September 1996 (10 pages)
30 April 1997Return made up to 12/04/97; no change of members (4 pages)
22 July 1996Full accounts made up to 30 September 1995 (11 pages)
9 May 1996Return made up to 12/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 June 1995Return made up to 12/04/95; no change of members (4 pages)
2 May 1995Particulars of mortgage/charge (4 pages)