Company NameProperty Growth Dynamics Limited
Company StatusDissolved
Company Number04035813
CategoryPrivate Limited Company
Incorporation Date18 July 2000(23 years, 9 months ago)
Dissolution Date3 September 2013 (10 years, 7 months ago)
Previous NameProperty Growth Dynamics Plc

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameRhoderick Orde Stanley
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2000(2 days after company formation)
Appointment Duration13 years, 1 month (closed 03 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrispin House
19 Riverside Drive
Esher
Surrey
KT10 8PG
Director NameThomas Armstrong McMurray
Date of BirthApril 1930 (Born 94 years ago)
NationalityIrish
StatusResigned
Appointed20 July 2000(2 days after company formation)
Appointment Duration2 months, 4 weeks (resigned 16 October 2000)
RoleCompany Director
Correspondence Address2 Dairy Cottages
Manor Farm Church Road
Great Barton
Suffolk
IP31 2QR
Secretary NameMr David Alfred Joseph Wiskin
NationalityBritish
StatusResigned
Appointed20 July 2000(2 days after company formation)
Appointment Duration2 months, 4 weeks (resigned 16 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Sutton Mead
Chelmsford
Essex
CM2 6QB
Director NameBarry John Pelmore
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2000(4 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 June 2005)
RoleCompany Director
Correspondence Address77 Shaw Hall Bank Road
Greenfield
Oldham
Lancashire
OL3 7LE
Secretary NameKarin Merete Stanley
NationalityDanish
StatusResigned
Appointed21 November 2000(4 months after company formation)
Appointment Duration10 years, 11 months (resigned 18 October 2011)
RoleCompany Director
Correspondence AddressCrispin House 19 Riverside Drive
Esher
Surrey
KT10 8PG
Director NameSimon Feek
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2005(4 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2007)
RoleCompany Director
Correspondence Address12 Armstrong Quay
Liverpool
Merseyside
L3 4EF
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed18 July 2000(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Director NameJpcors Limited (Corporation)
StatusResigned
Appointed18 July 2000(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed18 July 2000(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressCrispin House
19 Riverside Drive
Esher
Surrey
KT10 8PG
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
10 November 2012Voluntary strike-off action has been suspended (1 page)
10 November 2012Voluntary strike-off action has been suspended (1 page)
28 August 2012First Gazette notice for voluntary strike-off (1 page)
28 August 2012First Gazette notice for voluntary strike-off (1 page)
15 August 2012Application to strike the company off the register (3 pages)
15 August 2012Application to strike the company off the register (3 pages)
19 October 2011Termination of appointment of Karin Merete Stanley as a secretary on 18 October 2011 (1 page)
19 October 2011Termination of appointment of Karin Stanley as a secretary (1 page)
26 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
26 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
11 August 2011Annual return made up to 18 July 2011 with a full list of shareholders
Statement of capital on 2011-08-11
  • GBP 50,000
(4 pages)
11 August 2011Annual return made up to 18 July 2011 with a full list of shareholders
Statement of capital on 2011-08-11
  • GBP 50,000
(4 pages)
5 November 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
23 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
23 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
10 December 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
10 December 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
5 August 2009Return made up to 18/07/09; full list of members (3 pages)
5 August 2009Return made up to 18/07/09; full list of members (3 pages)
5 August 2009Location of register of members (1 page)
5 August 2009Location of debenture register (1 page)
5 August 2009Location of debenture register (1 page)
5 August 2009Registered office changed on 05/08/2009 from crispin house 19 riverside drive esher surrey KT10 8PG (1 page)
5 August 2009Location of register of members (1 page)
5 August 2009Registered office changed on 05/08/2009 from crispin house 19 riverside drive esher surrey KT10 8PG (1 page)
1 April 2009Registered office changed on 01/04/2009 from dynamics house 81-83 allerton road liverpool merseyside L18 2DA (1 page)
1 April 2009Registered office changed on 01/04/2009 from dynamics house 81-83 allerton road liverpool merseyside L18 2DA (1 page)
16 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
16 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
4 August 2008Return made up to 18/07/08; full list of members (3 pages)
4 August 2008Return made up to 18/07/08; full list of members (3 pages)
31 July 2007Return made up to 18/07/07; full list of members (2 pages)
31 July 2007Return made up to 18/07/07; full list of members (2 pages)
18 June 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
18 June 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
7 February 2007Director resigned (1 page)
7 February 2007Director resigned (1 page)
26 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
26 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
4 September 2006Return made up to 18/07/06; full list of members (2 pages)
4 September 2006Return made up to 18/07/06; full list of members (2 pages)
29 September 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
29 September 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
1 August 2005Return made up to 18/07/05; full list of members (2 pages)
1 August 2005Location of register of members (1 page)
1 August 2005Return made up to 18/07/05; full list of members (2 pages)
1 August 2005Location of register of members (1 page)
4 July 2005Director resigned (1 page)
4 July 2005Director resigned (1 page)
14 June 2005New director appointed (2 pages)
14 June 2005Registered office changed on 14/06/05 from: dynamics house 3-5 hill street liverpool L8 5XR (1 page)
14 June 2005Registered office changed on 14/06/05 from: dynamics house 3-5 hill street liverpool L8 5XR (1 page)
14 June 2005New director appointed (2 pages)
25 May 2005Particulars of mortgage/charge (3 pages)
25 May 2005Particulars of mortgage/charge (3 pages)
28 February 2005Particulars of mortgage/charge (7 pages)
28 February 2005Particulars of mortgage/charge (7 pages)
27 September 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
27 September 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
27 July 2004Return made up to 18/07/04; full list of members (7 pages)
27 July 2004Return made up to 18/07/04; full list of members (7 pages)
1 May 2004Particulars of mortgage/charge (3 pages)
1 May 2004Particulars of mortgage/charge (3 pages)
13 August 2003Return made up to 18/07/03; full list of members
  • 363(287) ‐ Registered office changed on 13/08/03
(7 pages)
13 August 2003Return made up to 18/07/03; full list of members (7 pages)
12 August 2003Full accounts made up to 31 December 2002 (17 pages)
12 August 2003Full accounts made up to 31 December 2002 (17 pages)
9 January 2003Re-registration of Memorandum and Articles (13 pages)
9 January 2003Certificate of re-registration from Public Limited Company to Private (1 page)
9 January 2003Certificate of re-registration from Public Limited Company to Private (1 page)
9 January 2003Application for reregistration from PLC to private (1 page)
9 January 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
9 January 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
9 January 2003Re-registration of Memorandum and Articles (13 pages)
9 January 2003Application for reregistration from PLC to private (1 page)
1 August 2002Return made up to 18/07/02; full list of members (7 pages)
1 August 2002Return made up to 18/07/02; full list of members (7 pages)
9 May 2002Full accounts made up to 31 December 2001 (14 pages)
9 May 2002Full accounts made up to 31 December 2001 (14 pages)
19 October 2001Particulars of mortgage/charge (3 pages)
19 October 2001Particulars of mortgage/charge (3 pages)
12 September 2001Return made up to 18/07/01; full list of members (6 pages)
12 September 2001Return made up to 18/07/01; full list of members (6 pages)
30 January 2001Ad 21/11/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
30 January 2001Ad 21/11/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
20 December 2000Director resigned (1 page)
20 December 2000Director resigned (1 page)
20 December 2000Secretary resigned (1 page)
20 December 2000Secretary resigned (1 page)
12 December 2000New director appointed (2 pages)
12 December 2000New director appointed (2 pages)
28 November 2000New secretary appointed (2 pages)
28 November 2000New secretary appointed (2 pages)
16 August 2000Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
16 August 2000Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
15 August 2000New director appointed (2 pages)
15 August 2000Registered office changed on 15/08/00 from: enterprise house 3-5 hill street liverpool merseyside L8 5XR (1 page)
15 August 2000New secretary appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000Registered office changed on 15/08/00 from: enterprise house 3-5 hill street liverpool merseyside L8 5XR (1 page)
15 August 2000New director appointed (2 pages)
15 August 2000New secretary appointed (2 pages)
15 August 2000New director appointed (2 pages)
26 July 2000Registered office changed on 26/07/00 from: suite 17 city business centre lower road london SE16 2XB (1 page)
26 July 2000Secretary resigned (1 page)
26 July 2000Director resigned (1 page)
26 July 2000Registered office changed on 26/07/00 from: suite 17 city business centre lower road london SE16 2XB (1 page)
26 July 2000Secretary resigned (1 page)
26 July 2000Director resigned (1 page)
18 July 2000Incorporation (31 pages)
18 July 2000Incorporation (31 pages)