Company NamePeter Lawrence Stallworthy Limited
Company StatusDissolved
Company Number03054133
CategoryPrivate Limited Company
Incorporation Date5 May 1995(28 years, 11 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr Nicholas Stephen Mayger
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2003(8 years, 5 months after company formation)
Appointment Duration12 years, 4 months (closed 02 February 2016)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressLeacot Green Road
Thorpe
Egham
Surrey
TW20 8QS
Secretary NameMr Malcolm Peter Lawrence
StatusClosed
Appointed10 January 2012(16 years, 8 months after company formation)
Appointment Duration4 years (closed 02 February 2016)
RoleCompany Director
Correspondence Address4b Downs Road
Epsom
Surrey
KT18 5HE
Director NameChristopher Peter Conroy
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address43 Netherton Cottage
Quenington
Cirencester
Gloucestershire
GL7 5DD
Wales
Director NameJohn Richard Roberts
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address19 St Nicholas Drive
Shepperton
Middlesex
TW17 9LD
Secretary NameJohn Richard Roberts
NationalityBritish
StatusResigned
Appointed05 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address19 St Nicholas Drive
Shepperton
Middlesex
TW17 9LD
Director NameMr Sean Matthew Percival Windett
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2007(11 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 November 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWingfield
Alcocks Lane Kingswood
Tadworth
Surrey
KT20 6BB
Secretary NameAngela Mayger
NationalityBritish
StatusResigned
Appointed11 May 2007(12 years after company formation)
Appointment Duration4 years, 8 months (resigned 10 January 2012)
RoleCompany Director
Correspondence Address28 Claremont Close
Hersham
Surrey
KT12 4RW
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed05 May 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed05 May 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Websiteplstallworthy.co.uk
Email address[email protected]
Telephone020 83957711
Telephone regionLondon

Location

Registered AddressKings House
30 Station Way
Cheam
Surrey
SM3 8SQ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London

Shareholders

3 at £1Nicholas Stephen Mayger
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,564
Current Liabilities£3,564

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
9 November 2015Application to strike the company off the register (3 pages)
9 November 2015Application to strike the company off the register (3 pages)
14 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 3
(4 pages)
14 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 3
(4 pages)
1 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
1 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
18 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
18 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 3
(4 pages)
18 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 3
(4 pages)
18 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
17 July 2014Director's details changed for Nicholas Stephen Mayger on 4 July 2014 (2 pages)
17 July 2014Director's details changed for Nicholas Stephen Mayger on 4 July 2014 (2 pages)
17 July 2014Director's details changed for Nicholas Stephen Mayger on 4 July 2014 (2 pages)
19 June 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19
(4 pages)
19 June 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19
(4 pages)
18 June 2013Secretary's details changed for Mr Malcolm Peter Lawrence on 18 June 2013 (2 pages)
18 June 2013Director's details changed for Nicholas Stephen Mayger on 18 June 2013 (2 pages)
18 June 2013Director's details changed for Nicholas Stephen Mayger on 18 June 2013 (2 pages)
18 June 2013Secretary's details changed for Mr Malcolm Peter Lawrence on 18 June 2013 (2 pages)
14 June 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
14 June 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
6 July 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
6 July 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
12 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
12 June 2012Appointment of Mr Malcolm Peter Lawrence as a secretary (1 page)
12 June 2012Termination of appointment of Angela Mayger as a secretary (1 page)
12 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
12 June 2012Appointment of Mr Malcolm Peter Lawrence as a secretary (1 page)
12 June 2012Termination of appointment of Angela Mayger as a secretary (1 page)
5 July 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
5 July 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
16 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
18 May 2010Register inspection address has been changed (1 page)
18 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
18 May 2010Register inspection address has been changed (1 page)
17 May 2010Director's details changed for Nicholas Stephen Mayger on 5 May 2010 (2 pages)
17 May 2010Director's details changed for Nicholas Stephen Mayger on 5 May 2010 (2 pages)
17 May 2010Director's details changed for Nicholas Stephen Mayger on 5 May 2010 (2 pages)
4 May 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
4 May 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
15 June 2009Return made up to 05/05/09; full list of members (4 pages)
15 June 2009Return made up to 05/05/09; full list of members (4 pages)
29 April 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
29 April 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
30 June 2008Return made up to 05/05/08; full list of members (7 pages)
30 June 2008Return made up to 05/05/08; full list of members (7 pages)
9 June 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
9 June 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
17 July 2007Return made up to 05/05/07; full list of members (7 pages)
17 July 2007Return made up to 05/05/07; full list of members (7 pages)
11 July 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
11 July 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
5 July 2007New secretary appointed (2 pages)
5 July 2007Secretary resigned (1 page)
5 July 2007New secretary appointed (2 pages)
5 July 2007Secretary resigned (1 page)
23 March 2007Director resigned (1 page)
23 March 2007Director resigned (1 page)
20 March 2007New director appointed (2 pages)
20 March 2007New director appointed (2 pages)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
19 May 2006Return made up to 05/05/06; full list of members (7 pages)
19 May 2006Return made up to 05/05/06; full list of members (7 pages)
5 May 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
5 May 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
11 May 2005Return made up to 05/05/05; full list of members (7 pages)
11 May 2005Return made up to 05/05/05; full list of members (7 pages)
26 April 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
26 April 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
12 May 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
12 May 2004Return made up to 05/05/04; full list of members (7 pages)
12 May 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
12 May 2004Return made up to 05/05/04; full list of members (7 pages)
1 March 2004New director appointed (2 pages)
1 March 2004New director appointed (2 pages)
28 April 2003Return made up to 05/05/03; full list of members
  • 363(287) ‐ Registered office changed on 28/04/03
(7 pages)
28 April 2003Return made up to 05/05/03; full list of members
  • 363(287) ‐ Registered office changed on 28/04/03
(7 pages)
11 April 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
11 April 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
14 May 2002Return made up to 05/05/02; full list of members (7 pages)
14 May 2002Return made up to 05/05/02; full list of members (7 pages)
13 December 2001Total exemption full accounts made up to 30 September 2001 (7 pages)
13 December 2001Total exemption full accounts made up to 30 September 2001 (7 pages)
14 May 2001Return made up to 05/05/01; full list of members (6 pages)
14 May 2001Return made up to 05/05/01; full list of members (6 pages)
23 January 2001Full accounts made up to 30 September 2000 (6 pages)
23 January 2001Full accounts made up to 30 September 2000 (6 pages)
16 May 2000Full accounts made up to 30 September 1999 (6 pages)
16 May 2000Full accounts made up to 30 September 1999 (6 pages)
11 May 2000Return made up to 05/05/00; full list of members (6 pages)
11 May 2000Return made up to 05/05/00; full list of members (6 pages)
22 July 1999Return made up to 05/05/99; full list of members (6 pages)
22 July 1999Return made up to 05/05/99; full list of members (6 pages)
22 July 1999Registered office changed on 22/07/99 from: q house 195-197 merton road wimbledon london SW19 1EE (1 page)
22 July 1999Registered office changed on 22/07/99 from: q house 195-197 merton road wimbledon london SW19 1EE (1 page)
17 November 1998Full accounts made up to 30 September 1998 (14 pages)
17 November 1998Full accounts made up to 30 September 1998 (14 pages)
14 May 1998Return made up to 05/05/98; no change of members (4 pages)
14 May 1998Return made up to 05/05/98; no change of members (4 pages)
11 November 1997Full accounts made up to 30 September 1997 (14 pages)
11 November 1997Full accounts made up to 30 September 1997 (14 pages)
14 August 1997Return made up to 05/05/97; no change of members (4 pages)
14 August 1997Registered office changed on 14/08/97 from: meares house 194/196 finchley road london NW3 6BX (1 page)
14 August 1997Registered office changed on 14/08/97 from: meares house 194/196 finchley road london NW3 6BX (1 page)
14 August 1997Return made up to 05/05/97; no change of members (4 pages)
16 January 1997Full accounts made up to 30 September 1996 (14 pages)
16 January 1997Full accounts made up to 30 September 1996 (14 pages)
8 October 1996Accounting reference date extended from 30/06/96 to 30/09/96 (1 page)
8 October 1996Accounting reference date extended from 30/06/96 to 30/09/96 (1 page)
6 May 1996Return made up to 05/05/96; full list of members (5 pages)
6 May 1996Return made up to 05/05/96; full list of members (5 pages)
1 June 1995Accounting reference date notified as 30/06 (1 page)
1 June 1995Accounting reference date notified as 30/06 (1 page)
26 May 1995Secretary resigned;new director appointed (4 pages)
26 May 1995Registered office changed on 26/05/95 from: 31 church road hendon london NW4 4EB (1 page)
26 May 1995New secretary appointed;director resigned;new director appointed (2 pages)
26 May 1995Secretary resigned;new director appointed (4 pages)
26 May 1995New secretary appointed;director resigned;new director appointed (2 pages)
26 May 1995Registered office changed on 26/05/95 from: 31 church road hendon london NW4 4EB (1 page)
5 May 1995Incorporation (18 pages)
5 May 1995Incorporation (18 pages)