Company NameParty Wall Surveys Limited
Company StatusDissolved
Company Number04113269
CategoryPrivate Limited Company
Incorporation Date23 November 2000(23 years, 5 months ago)
Dissolution Date1 April 2003 (21 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Aidan Oconnor
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address732 Cranbrook Road
Barkingside
Ilford
Essex
IG6 1HU
Director NameMr Kevin Oconnor
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address732 Cranbrook Road
Barkingside
Ilford
Essex
IG6 1HU
Secretary NameMr Kevin Oconnor
NationalityBritish
StatusClosed
Appointed01 December 2001(1 year after company formation)
Appointment Duration1 year, 4 months (closed 01 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address732 Cranbrook Road
Barkingside
Ilford
Essex
IG6 1HU
Director NameMrs Jane Adey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2000(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence AddressStanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Secretary NameUK Companyshop Ltd (Corporation)
StatusResigned
Appointed23 November 2000(same day as company formation)
Correspondence AddressThe Sheilling
Bank Lane, Abberley
Worcester
Worcestershire
WR6 6BQ

Location

Registered Address732 Cranbrook Road
Ilford
Essex
IG6 1HU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardAldborough
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

1 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2002First Gazette notice for voluntary strike-off (1 page)
6 November 2002Application for striking-off (1 page)
22 January 2002New secretary appointed (2 pages)
22 January 2002Return made up to 23/11/01; full list of members (7 pages)
31 May 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
16 March 2001Registered office changed on 16/03/01 from: c/o uk companyshop LIMITED the sheilling bank lane abberley worcestershire WR6 6BQ (1 page)
16 March 2001New director appointed (2 pages)
16 March 2001New director appointed (2 pages)
27 November 2000Secretary resigned (1 page)
27 November 2000Director resigned (1 page)
23 November 2000Incorporation (13 pages)