Company NamePark Regent & Co. (Estate Agents) Limited
Company StatusDissolved
Company Number02400648
CategoryPrivate Limited Company
Incorporation Date4 July 1989(34 years, 10 months ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTimothy Richard Hanks
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1991(2 years after company formation)
Appointment Duration17 years, 11 months (closed 26 May 2009)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address56 The Crescent
West Wickham
Kent
BR4 0HF
Secretary NameJacqueline Ann Walsh
NationalityBritish
StatusClosed
Appointed01 April 1995(5 years, 9 months after company formation)
Appointment Duration14 years, 1 month (closed 26 May 2009)
RoleCompany Director
Correspondence Address56 The Crescent
West Wickham
Kent
BR4 0HF
Director NameCarol Jane Perry
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 21 January 1994)
RoleSecretary
Correspondence Address92 Fir Tree Road
Banstead
Surrey
SM7 1NQ
Director NameKeith David Perry
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 21 January 1994)
RoleEstate Agent
Correspondence Address92 Fir Tree Road
Banstead
Surrey
SM7 1NQ
Secretary NameCarol Jane Perry
NationalityBritish
StatusResigned
Appointed04 July 1991(2 years after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address92 Fir Tree Road
Banstead
Surrey
SM7 1NQ
Director NameNeil Whitting
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(13 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 July 2008)
RoleEstate Agent
Correspondence Address60 Langley Way
West Wickham
Kent
BR4 0DR

Location

Registered Address25 High Street
South Norwood
London
SE25 6EZ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardSouth Norwood
Built Up AreaGreater London

Financials

Year2014
Net Worth£120,182
Cash£113,566
Current Liabilities£14,169

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2009First Gazette notice for voluntary strike-off (1 page)
2 February 2009Application for striking-off (1 page)
6 August 2008Appointment terminated director neil whitting (1 page)
30 June 2008Return made up to 06/06/08; full list of members (4 pages)
2 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 July 2007Return made up to 06/06/07; full list of members (7 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 June 2006Return made up to 06/06/06; full list of members (7 pages)
24 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 June 2005Return made up to 06/06/05; full list of members
  • 363(287) ‐ Registered office changed on 14/06/05
(7 pages)
13 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 July 2004Return made up to 17/06/04; full list of members (7 pages)
12 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
9 July 2003Return made up to 17/06/03; full list of members (7 pages)
13 November 2002New director appointed (2 pages)
20 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
19 July 2002New director appointed (2 pages)
17 June 2002Return made up to 17/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
11 July 2001Return made up to 17/06/01; full list of members (6 pages)
18 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
22 August 2000Return made up to 17/06/00; full list of members (6 pages)
16 June 1999Return made up to 17/06/99; no change of members (4 pages)
26 May 1999Accounts for a small company made up to 31 March 1999 (6 pages)
22 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
30 June 1998Return made up to 17/06/98; no change of members (4 pages)
26 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
27 January 1997Full accounts made up to 31 March 1996 (19 pages)
5 March 1996Full accounts made up to 31 March 1995 (9 pages)
9 June 1995Return made up to 17/06/95; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
9 June 1995New secretary appointed (2 pages)
26 June 1990Particulars of contract relating to shares (3 pages)