Company NameStockwell Park Limited
Company StatusDissolved
Company Number04076810
CategoryPrivate Limited Company
Incorporation Date22 September 2000(23 years, 7 months ago)
Dissolution Date2 April 2013 (11 years ago)
Previous NameTarend Limited

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

Director NameMr David Gold
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2000(2 weeks, 3 days after company formation)
Appointment Duration12 years, 5 months (closed 02 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chalet
Tupwood Lane
Caterham
Surrey
CR3 6ET
Director NameRalph Gold
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2000(2 weeks, 3 days after company formation)
Appointment Duration12 years, 5 months (closed 02 April 2013)
RoleCompany Director
Correspondence Address21 Woodland Way
Purley
Surrey
CR8 2HT
Secretary NameMr Paul David Tearle
StatusClosed
Appointed01 November 2009(9 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 02 April 2013)
RoleCompany Director
Correspondence Address45 Sundridge Avenue
Bromley
Kent
BR1 2QA
Director NameLinda Kass
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address256 Stradbroke Grove
Clayhall
Ilford
Essex
IG5 0DQ
Director NameDavid Tearle
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(2 weeks, 3 days after company formation)
Appointment Duration1 year, 7 months (resigned 18 May 2002)
RoleMotor Dealer
Correspondence AddressAugust House Camden Way
Chislehurst
Kent
BR7 5HT
Secretary NameDavid Tearle
NationalityBritish
StatusResigned
Appointed09 October 2000(2 weeks, 3 days after company formation)
Appointment Duration1 year, 7 months (resigned 18 May 2002)
RoleMotor Dealer
Correspondence AddressAugust House Camden Way
Chislehurst
Kent
BR7 5HT
Secretary NameBarbara Anita De Havilland
NationalityBritish
StatusResigned
Appointed18 May 2002(1 year, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 November 2009)
RoleCompany Director
Correspondence Address73 Milford Close
Abbey Wood
London
SE2 0DS
Secretary NameA & H Registrars & Secretaries Limited (Corporation)
StatusResigned
Appointed22 September 2000(same day as company formation)
Correspondence Address58/60 Berners Street
London
W1P 4JS

Location

Registered AddressGold Group House
Godstone Road
Whyteleafe
Surrey
CR3 0GG
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWhyteleafe
WardWhyteleafe
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
11 December 2012Application to strike the company off the register (3 pages)
11 December 2012Application to strike the company off the register (3 pages)
20 March 2012Accounts for a small company made up to 30 June 2011 (5 pages)
20 March 2012Accounts for a small company made up to 30 June 2011 (5 pages)
10 October 2011Annual return made up to 22 September 2011 with a full list of shareholders
Statement of capital on 2011-10-10
  • GBP 2
(6 pages)
10 October 2011Annual return made up to 22 September 2011 with a full list of shareholders
Statement of capital on 2011-10-10
  • GBP 2
(6 pages)
19 January 2011Accounts for a small company made up to 30 June 2010 (5 pages)
19 January 2011Accounts for a small company made up to 30 June 2010 (5 pages)
12 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (6 pages)
12 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (6 pages)
15 March 2010Accounts for a small company made up to 30 June 2009 (5 pages)
15 March 2010Accounts for a small company made up to 30 June 2009 (5 pages)
16 January 2010Termination of appointment of Barbara De Havilland as a secretary (1 page)
16 January 2010Termination of appointment of Barbara De Havilland as a secretary (1 page)
15 January 2010Appointment of Mr Paul David Tearle as a secretary (1 page)
15 January 2010Appointment of Mr Paul David Tearle as a secretary (1 page)
26 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
26 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
15 October 2009Register(s) moved to registered inspection location (1 page)
15 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register inspection address has been changed (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register inspection address has been changed (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
25 February 2009Accounts for a small company made up to 30 June 2008 (5 pages)
25 February 2009Accounts for a small company made up to 30 June 2008 (5 pages)
13 October 2008Return made up to 22/09/08; full list of members (3 pages)
13 October 2008Return made up to 22/09/08; full list of members (3 pages)
17 March 2008Accounts for a small company made up to 30 June 2007 (5 pages)
17 March 2008Accounts for a small company made up to 30 June 2007 (5 pages)
15 October 2007Return made up to 22/09/07; full list of members (2 pages)
15 October 2007Return made up to 22/09/07; full list of members (2 pages)
9 July 2007Accounts for a small company made up to 30 June 2006 (6 pages)
9 July 2007Accounts for a small company made up to 30 June 2006 (6 pages)
4 October 2006Return made up to 22/09/06; full list of members (2 pages)
4 October 2006Return made up to 22/09/06; full list of members (2 pages)
15 March 2006Accounts for a small company made up to 30 June 2005 (6 pages)
15 March 2006Accounts for a small company made up to 30 June 2005 (6 pages)
25 October 2005Return made up to 22/09/05; full list of members (2 pages)
25 October 2005Return made up to 22/09/05; full list of members (2 pages)
29 November 2004Accounts for a small company made up to 30 June 2004 (6 pages)
29 November 2004Accounts for a small company made up to 30 June 2004 (6 pages)
6 October 2004Return made up to 22/09/04; full list of members (5 pages)
16 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
10 October 2003Return made up to 22/09/03; full list of members (5 pages)
22 March 2003Accounts for a small company made up to 30 June 2002 (6 pages)
8 October 2002Return made up to 22/09/02; full list of members (5 pages)
24 July 2002Secretary resigned;director resigned (1 page)
24 July 2002New secretary appointed (2 pages)
4 April 2002Accounts for a small company made up to 30 June 2001 (5 pages)
17 January 2002Location of register of members (1 page)
15 October 2001Return made up to 22/09/01; full list of members (6 pages)
8 October 2001Registered office changed on 08/10/01 from: 58-60 berners street london W1T 3JS (1 page)
18 July 2001Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page)
8 December 2000Company name changed tarend LIMITED\certificate issued on 11/12/00 (2 pages)
21 November 2000Secretary resigned (1 page)
21 November 2000New director appointed (3 pages)
21 November 2000New director appointed (3 pages)
21 November 2000Director resigned (1 page)
21 November 2000New secretary appointed;new director appointed (3 pages)
22 September 2000Incorporation (17 pages)