Company NamePerrybolt Limited
Company StatusDissolved
Company Number03003370
CategoryPrivate Limited Company
Incorporation Date20 December 1994(29 years, 4 months ago)
Dissolution Date11 May 2010 (13 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NamePhilip Strangward
NationalityBritish
StatusClosed
Appointed16 October 1995(9 months, 4 weeks after company formation)
Appointment Duration14 years, 7 months (closed 11 May 2010)
RoleCompany Director
Correspondence AddressCulver House East Lane
Dedham
Colchester
CO7 6BG
Director NameMr John Collingwood Reseigh
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1999(4 years, 2 months after company formation)
Appointment Duration11 years, 1 month (closed 11 May 2010)
RoleDirector Property Consultant
Country of ResidenceEngland
Correspondence Address58 Bramford Road
Wandsworth
London
SW18 1AP
Director NameMr Philip Strangward
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2002(7 years, 6 months after company formation)
Appointment Duration7 years, 10 months (closed 11 May 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCulver House East Lane
Dedham
Colchester
CO7 6BG
Director NameVictor Danenza
Date of BirthJune 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed16 October 1995(9 months, 4 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 15 December 2003)
RoleConsultant
Correspondence Address46 Wilton Crescent
London
SW1X 8RX
Director NameMelanie Moloney
Date of BirthApril 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed16 October 1995(9 months, 4 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 26 June 2002)
RoleAccountant
Correspondence Address49 Nantes Close
Wandsworth
London
SW18 1JL
Director NameBarbara Robinson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1995(9 months, 4 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 15 March 1999)
RoleConsultant
Correspondence AddressMarshalls Farmhouse Chappel Road
Great Tey
Colchester
Essex
CO6 1JR
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed20 December 1994(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed20 December 1994(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address25-29 Harper Road
London
SE1 6AW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
14 October 2009Secretary's details changed for Philip Strangward on 1 August 2009 (1 page)
14 October 2009Director's details changed for Philip Strangward on 1 August 2009 (1 page)
14 October 2009Director's details changed for Philip Strangward on 1 August 2009 (1 page)
14 October 2009Director's details changed for Philip Strangward on 1 August 2009 (1 page)
14 October 2009Secretary's details changed for Philip Strangward on 1 August 2009 (1 page)
14 October 2009Secretary's details changed for Philip Strangward on 1 August 2009 (1 page)
7 July 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 July 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 April 2009Registered office changed on 17/04/2009 from c/o e c brown & batts delta house 175-177 borough high street london SE1 1HR (1 page)
17 April 2009Registered office changed on 17/04/2009 from c/o e c brown & batts delta house 175-177 borough high street london SE1 1HR (1 page)
22 December 2008Return made up to 24/11/08; full list of members (3 pages)
22 December 2008Return made up to 24/11/08; full list of members (3 pages)
4 January 2008Return made up to 24/11/07; full list of members (2 pages)
4 January 2008Return made up to 24/11/07; full list of members (2 pages)
15 November 2007Full accounts made up to 31 December 2006 (10 pages)
15 November 2007Full accounts made up to 31 December 2006 (10 pages)
21 December 2006Return made up to 24/11/06; full list of members (2 pages)
21 December 2006Return made up to 24/11/06; full list of members (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (10 pages)
4 November 2006Full accounts made up to 31 December 2005 (10 pages)
1 December 2005Full accounts made up to 31 December 2004 (11 pages)
1 December 2005Full accounts made up to 31 December 2004 (11 pages)
28 November 2005Return made up to 24/11/05; full list of members (2 pages)
28 November 2005Return made up to 24/11/05; full list of members (2 pages)
23 August 2005Full accounts made up to 31 December 2003 (11 pages)
23 August 2005Registered office changed on 23/08/05 from: merchant house 89 southwark street london SE1 0HX (1 page)
23 August 2005Registered office changed on 23/08/05 from: merchant house 89 southwark street london SE1 0HX (1 page)
23 August 2005Full accounts made up to 31 December 2003 (11 pages)
20 May 2005Return made up to 24/11/04; full list of members (4 pages)
20 May 2005Return made up to 24/11/04; full list of members (4 pages)
3 May 2005Director's particulars changed (1 page)
3 May 2005Director's particulars changed (1 page)
11 March 2004Director resigned (1 page)
11 March 2004Director resigned (1 page)
5 February 2004Full accounts made up to 31 December 2002 (10 pages)
5 February 2004Full accounts made up to 31 December 2002 (10 pages)
5 December 2003Return made up to 24/11/03; full list of members (7 pages)
5 December 2003Return made up to 24/11/03; full list of members (7 pages)
11 February 2003Return made up to 08/12/02; full list of members (7 pages)
11 February 2003Return made up to 08/12/02; full list of members (7 pages)
1 November 2002Full accounts made up to 31 December 2001 (12 pages)
1 November 2002Full accounts made up to 31 December 2001 (12 pages)
3 July 2002Director resigned (2 pages)
3 July 2002New director appointed (3 pages)
3 July 2002Director resigned (2 pages)
3 July 2002New director appointed (3 pages)
12 December 2001Return made up to 08/12/01; no change of members (5 pages)
12 December 2001Return made up to 08/12/01; no change of members (5 pages)
1 November 2001Full accounts made up to 31 December 2000 (12 pages)
1 November 2001Full accounts made up to 31 December 2000 (12 pages)
7 February 2001Return made up to 08/12/00; full list of members (6 pages)
7 February 2001Return made up to 08/12/00; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (13 pages)
2 November 2000Full accounts made up to 31 December 1999 (13 pages)
14 December 1999Return made up to 08/12/99; full list of members (7 pages)
14 December 1999Return made up to 08/12/99; full list of members (7 pages)
11 October 1999Registered office changed on 11/10/99 from: 18TH floor st alphage house 2 fore street london EC2Y 5DA (1 page)
11 October 1999Full accounts made up to 31 December 1998 (13 pages)
11 October 1999Full accounts made up to 31 December 1998 (13 pages)
11 October 1999Registered office changed on 11/10/99 from: 18TH floor st alphage house 2 fore street london EC2Y 5DA (1 page)
23 March 1999New director appointed (2 pages)
23 March 1999New director appointed (2 pages)
22 March 1999Director resigned (1 page)
22 March 1999Director resigned (1 page)
23 February 1999Secretary's particulars changed (1 page)
23 February 1999Director's particulars changed (1 page)
23 February 1999Director's particulars changed (1 page)
23 February 1999Secretary's particulars changed (1 page)
7 December 1998Return made up to 20/12/98; no change of members (6 pages)
7 December 1998Return made up to 20/12/98; no change of members (6 pages)
10 August 1998Full accounts made up to 31 December 1997 (12 pages)
10 August 1998Full accounts made up to 31 December 1997 (12 pages)
22 December 1997Return made up to 20/12/97; full list of members (6 pages)
22 December 1997Return made up to 20/12/97; full list of members (6 pages)
2 November 1997Full accounts made up to 31 December 1996 (12 pages)
2 November 1997Full accounts made up to 31 December 1996 (12 pages)
21 January 1997Director's particulars changed (1 page)
21 January 1997Director's particulars changed (1 page)
12 December 1996Return made up to 20/12/96; change of members (6 pages)
12 December 1996Return made up to 20/12/96; change of members (6 pages)
28 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
28 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 October 1996Accounts made up to 31 December 1995 (1 page)
28 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 February 1996Return made up to 20/12/95; full list of members (8 pages)
27 February 1996Return made up to 20/12/95; full list of members (8 pages)
25 February 1996New director appointed (2 pages)
25 February 1996Registered office changed on 25/02/96 from: bastion house 140 london wall london EC2Y 5DN (1 page)
25 February 1996New secretary appointed (2 pages)
25 February 1996Accounting reference date notified as 31/12 (1 page)
25 February 1996New director appointed (2 pages)
25 February 1996Registered office changed on 25/02/96 from: bastion house 140 london wall london EC2Y 5DN (1 page)
25 February 1996New director appointed (2 pages)
25 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 February 1996£ nc 1000/50000 01/12/95 (1 page)
25 February 1996£ nc 1000/50000 01/12/95 (1 page)
25 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)