Company NamePeldon Rose (Southern) Limited
Company StatusDissolved
Company Number04165229
CategoryPrivate Limited Company
Incorporation Date21 February 2001(23 years, 3 months ago)
Dissolution Date17 June 2003 (20 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameJames Edward Ross
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2001(same day as company formation)
RoleCo Director
Correspondence Address93 Merton Hall Road
Wimbledon
London
SW19 3PX
Director NameAndrew Neil Yates
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2001(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Luttrell Avenue
London
SW15 6PE
Secretary NameMr Jitesh Natubhai Patel
NationalityBritish
StatusClosed
Appointed21 February 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address21 Croham Park Avenue
South Croydon
Surrey
CR2 7HN
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed21 February 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressBroadheath House
83 Wimbledon Parkside
London
SW19 5LP
RegionLondon
ConstituencyPutney
CountyGreater London
WardWest Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2003First Gazette notice for voluntary strike-off (1 page)
17 January 2003Application for striking-off (1 page)
19 November 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
3 July 2002Return made up to 21/02/02; full list of members; amend (5 pages)
2 July 2002Return made up to 31/05/02; full list of members (7 pages)
25 June 2002Location of register of members (1 page)
8 March 2002Return made up to 21/02/02; full list of members (6 pages)
4 February 2002Registered office changed on 04/02/02 from: saint georges house 5 saint georges road wimbledon london, SW19 4DR (1 page)
11 July 2001Director's particulars changed (2 pages)
25 June 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
15 March 2001Director resigned (1 page)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New secretary appointed (2 pages)
15 March 2001Secretary resigned (1 page)
21 February 2001Incorporation (15 pages)