Company NameReilly Parker Construction Management Limited
Company StatusDissolved
Company Number02613484
CategoryPrivate Limited Company
Incorporation Date22 May 1991(32 years, 10 months ago)
Dissolution Date18 May 2010 (13 years, 10 months ago)
Previous NamePerchglobe Developments Limited

Business Activity

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

Directors

Director NameMr Julian Hugh George Reilly
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(1 week, 2 days after company formation)
Appointment Duration18 years, 11 months (closed 18 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Tree House
3 Gravel Hill
Uxbridge
UB8 1PB
Secretary NameMarie Bernadette Flaherty
NationalityBritish
StatusClosed
Appointed20 October 1992(1 year, 5 months after company formation)
Appointment Duration17 years, 7 months (closed 18 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Drummond Drive
Stanmore
Middlesex
HA7 3PF
Director NameMr Leslie Parker
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(1 year after company formation)
Appointment Duration5 months (resigned 20 October 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Burford Close
Luton
Bedfordshire
LU3 4DS
Secretary NameMr Leslie Parker
NationalityBritish
StatusResigned
Appointed22 May 1992(1 year after company formation)
Appointment Duration5 months (resigned 20 October 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Burford Close
Luton
Bedfordshire
LU3 4DS
Director NameColin Frederick Jenkins
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(8 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 June 2001)
RoleCompany Director
Correspondence Address23a Thornhill Road
Ickenham
Middlesex
UB10 8SG

Location

Registered AddressC/O Seabourne Lawleys
62 High Street
Northwood
Middlesex
HA6 1BL
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London

Financials

Year2014
Turnover£1,037,837
Gross Profit£41,776
Net Worth-£78,085
Cash£412
Current Liabilities£511,678

Accounts

Latest Accounts31 October 2005 (18 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
20 March 2009Compulsory strike-off action has been discontinued (1 page)
20 March 2009Compulsory strike-off action has been discontinued (1 page)
19 March 2009Return made up to 22/05/08; full list of members (5 pages)
19 March 2009Return made up to 22/05/08; full list of members (5 pages)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
1 September 2007Return made up to 22/05/07; no change of members (6 pages)
1 September 2007Return made up to 22/05/07; no change of members (6 pages)
12 July 2007Total exemption full accounts made up to 31 October 2005 (9 pages)
12 July 2007Total exemption full accounts made up to 31 October 2005 (9 pages)
13 June 2006Return made up to 22/05/06; full list of members (6 pages)
13 June 2006Return made up to 22/05/06; full list of members (6 pages)
2 December 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
2 December 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
23 June 2005Return made up to 22/05/05; full list of members (6 pages)
23 June 2005Return made up to 22/05/05; full list of members (6 pages)
20 August 2004Full accounts made up to 31 October 2003 (11 pages)
20 August 2004Full accounts made up to 31 October 2003 (11 pages)
7 July 2004Return made up to 22/05/04; full list of members (6 pages)
7 July 2004Return made up to 22/05/04; full list of members (6 pages)
25 September 2003Full accounts made up to 31 October 2002 (11 pages)
25 September 2003Full accounts made up to 31 October 2002 (11 pages)
3 June 2003Return made up to 22/05/03; full list of members (6 pages)
3 June 2003Return made up to 22/05/03; full list of members (6 pages)
18 December 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
18 December 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
10 June 2002Return made up to 22/05/02; full list of members (6 pages)
10 June 2002Return made up to 22/05/02; full list of members (6 pages)
4 November 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
4 November 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
25 June 2001Director resigned (1 page)
25 June 2001Director resigned (1 page)
20 June 2001Return made up to 22/05/01; full list of members (6 pages)
20 June 2001Return made up to 22/05/01; full list of members (6 pages)
18 June 2001Full accounts made up to 31 October 1999 (11 pages)
18 June 2001Full accounts made up to 31 October 1999 (11 pages)
11 July 2000Return made up to 16/05/00; full list of members (6 pages)
11 July 2000Return made up to 16/05/00; full list of members (6 pages)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
21 June 1999Return made up to 22/05/99; no change of members (4 pages)
21 June 1999Return made up to 22/05/99; no change of members (4 pages)
17 March 1999Full accounts made up to 31 October 1998 (10 pages)
17 March 1999Full accounts made up to 31 October 1998 (10 pages)
26 January 1999Accounting reference date extended from 31/05/98 to 31/10/98 (1 page)
26 January 1999Accounting reference date extended from 31/05/98 to 31/10/98 (1 page)
29 July 1998Registered office changed on 29/07/98 from: park house 69/77 park way ruislip manor middlesex HA4 8NS (1 page)
29 July 1998Registered office changed on 29/07/98 from: park house 69/77 park way ruislip manor middlesex HA4 8NS (1 page)
11 June 1998Return made up to 22/05/97; full list of members (6 pages)
11 June 1998Return made up to 22/05/97; full list of members
  • 363(287) ‐ Registered office changed on 11/06/98
(6 pages)
28 May 1998Return made up to 22/05/98; full list of members (6 pages)
28 May 1998Return made up to 22/05/98; full list of members
  • 363(287) ‐ Registered office changed on 28/05/98
(6 pages)
2 April 1998Full accounts made up to 31 May 1997 (13 pages)
2 April 1998Full accounts made up to 31 May 1997 (13 pages)
4 April 1997Full accounts made up to 31 May 1996 (9 pages)
4 April 1997Full accounts made up to 31 May 1996 (9 pages)
2 July 1996Return made up to 22/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 July 1996Return made up to 22/05/96; no change of members (4 pages)
31 March 1996Full accounts made up to 31 May 1995 (9 pages)
31 March 1996Full accounts made up to 31 May 1995 (9 pages)
20 July 1995Full accounts made up to 31 May 1994 (9 pages)
20 July 1995Full accounts made up to 31 May 1994 (9 pages)
26 May 1995Return made up to 22/05/95; no change of members (4 pages)
26 May 1995Return made up to 22/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
25 June 1991Company name changed\certificate issued on 25/06/91 (2 pages)
25 June 1991Company name changed\certificate issued on 25/06/91 (2 pages)
22 May 1991Certificate of incorporation (1 page)
22 May 1991Incorporation (7 pages)
22 May 1991Incorporation (7 pages)
22 May 1991Certificate of incorporation (1 page)