Company NamePestroyed Preservations (Kensington) Limited
DirectorSuzanne Helene Boardman
Company StatusDissolved
Company Number02717145
CategoryPrivate Limited Company
Incorporation Date22 May 1992(31 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameSuzanne Helene Boardman
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1992(2 months, 1 week after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address150 Upper Richmond Road
Richmond
Sw14
Secretary NameSummerlee Loaporn
NationalityThai
StatusCurrent
Appointed19 June 1998(6 years after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Correspondence Address1 Hereford Road
London
W3
Secretary NameGeorgina Anne Boardman
NationalityBritish
StatusResigned
Appointed31 July 1992(2 months, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 April 1993)
RoleCompany Director
Correspondence AddressKrome House
Portland Terrace Richmond Green
Richmond
Surrey
Tw9
Secretary NamePhyllis Mary Funnell
NationalityBritish
StatusResigned
Appointed11 April 1993(10 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 19 June 1998)
RoleCompany Director
Correspondence Address150 Upper Richmond Road
Richmond
Surrey
Sw14
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed22 May 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 May 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 May 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressWyvern House
1 Church Road
Great Bookham
Surrey
KT23 3PD
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardBookham North
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£224,526
Gross Profit£105,959
Net Worth-£26,802
Current Liabilities£78,641

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

10 August 2001Dissolved (1 page)
10 May 2001Completion of winding up (1 page)
10 January 2000Order of court to wind up (1 page)
10 September 1999Return made up to 22/05/99; no change of members (4 pages)
6 April 1999Full accounts made up to 31 May 1998 (7 pages)
13 July 1998New secretary appointed (2 pages)
13 July 1998Return made up to 22/05/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
31 March 1998Full accounts made up to 31 May 1997 (8 pages)
1 October 1997Full accounts made up to 31 May 1996 (9 pages)
9 June 1997Return made up to 22/05/97; no change of members (4 pages)
18 July 1996Return made up to 22/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 October 1995Accounts for a dormant company made up to 31 May 1995 (1 page)
20 October 1995Accounts for a dormant company made up to 31 May 1994 (1 page)
20 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
22 May 1995Registered office changed on 22/05/95 from: 92 kew road richmond surrey TW9 2PQ (1 page)
17 May 1995Return made up to 22/05/95; full list of members (8 pages)