Company NamePaltridge Estates Management Limited
Company StatusDissolved
Company Number03195610
CategoryPrivate Limited Company
Incorporation Date8 May 1996(27 years, 11 months ago)
Dissolution Date2 June 2009 (14 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJulian Peter Charles Birley
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2005(8 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 02 June 2009)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address5 Sugden Road
London
SW11 5EB
Director NameJudith Frances Buttolph
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2005(8 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 02 June 2009)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address61 Clapham Common South Side
London
SW4 9DA
Director NameTimothy John Buttolph
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2005(8 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 02 June 2009)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address61 Clapham Common South Side
London
SW4 9DA
Secretary NameJudith Frances Buttolph
NationalityBritish
StatusClosed
Appointed11 January 2005(8 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 02 June 2009)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address61 Clapham Common South Side
London
SW4 9DA
Director NameMr James Lance Paltridge
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed08 May 1996(same day as company formation)
RoleCompany Director
Correspondence AddressHarefield Park
Main Street, Westley Waterless
Newmarket
Suffolk
CB8 0GG
Secretary NameMary Paltridge
NationalityBritish
StatusResigned
Appointed08 May 1996(same day as company formation)
RoleCompany Director
Correspondence AddressHarefield Park
Main Street, Westley Waterless
Newmarket
Suffolk
CB8 0GG
Director NameNoreen Theresa Farrow
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1999(3 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 January 2005)
RoleProperty Manager
Correspondence Address55 St James Terrace
26-44 Boundaries Road
Balham
SW12 8HJ
Director NameRichard Freeman
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2005(8 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 June 2006)
RolePartner
Correspondence Address14 Ouseley Road
Balham
SW12 8EF
Director NameEden Corporate Services Limited (Corporation)
StatusResigned
Appointed08 May 1996(same day as company formation)
Correspondence AddressThe Glassmill
1 Battersea Bridge Road
London
SW11 3BG
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 1996(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Location

Registered AddressC/O Myrus Smith Norman House
8 Burnell Road
Sutton
Surrey
SM1 4BW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 May 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
29 March 2007Accounting reference date extended from 31/05/06 to 30/11/06 (1 page)
29 June 2006Director resigned (1 page)
15 May 2006Return made up to 08/05/06; full list of members (9 pages)
4 April 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
5 July 2005Return made up to 08/05/05; full list of members (10 pages)
17 May 2005New director appointed (2 pages)
11 May 2005Secretary resigned (1 page)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
10 March 2005New secretary appointed;new director appointed (2 pages)
10 March 2005Registered office changed on 10/03/05 from: old inn house 2 carshalton road sutton surrey SM1 4SR (1 page)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
1 March 2005Registered office changed on 01/03/05 from: russell bedford house city forum 250 city road london EC1A 2QQ (1 page)
17 January 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
29 June 2004Return made up to 08/05/04; full list of members (8 pages)
1 April 2004Accounts for a small company made up to 31 May 2003 (6 pages)
19 May 2003Return made up to 08/05/03; full list of members (8 pages)
20 May 2002Return made up to 08/05/02; full list of members (8 pages)
26 March 2002Accounts for a small company made up to 31 May 2001 (6 pages)
11 May 2001Return made up to 08/05/01; full list of members (7 pages)
27 February 2001Accounts for a small company made up to 31 May 2000 (7 pages)
18 May 2000Return made up to 08/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 2000Accounts for a small company made up to 31 May 1999 (7 pages)
27 August 1999New director appointed (2 pages)
16 June 1999Return made up to 08/05/99; full list of members (5 pages)
26 November 1998Accounts for a small company made up to 31 May 1998 (6 pages)
2 September 1998Ad 11/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 June 1998Return made up to 08/05/98; full list of members (6 pages)
6 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
27 June 1997Return made up to 08/05/97; full list of members (6 pages)
15 May 1996New director appointed (2 pages)
15 May 1996New secretary appointed (1 page)
15 May 1996Secretary resigned (1 page)
15 May 1996Director resigned (2 pages)
8 May 1996Incorporation (19 pages)