Company NameProperty Growth Construction Limited
Company StatusDissolved
Company Number04645701
CategoryPrivate Limited Company
Incorporation Date23 January 2003(21 years, 2 months ago)
Dissolution Date7 September 2010 (13 years, 6 months ago)

Business Activity

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

Directors

Director NameRhoderick Orde Stanley
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(1 week, 2 days after company formation)
Appointment Duration7 years, 7 months (closed 07 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrispin House
19 Riverside Drive
Esher
Surrey
KT10 8PG
Secretary NameKarin Merete Stanley
NationalityDanish
StatusClosed
Appointed01 June 2007(4 years, 4 months after company formation)
Appointment Duration3 years, 3 months (closed 07 September 2010)
RoleCompany Director
Correspondence AddressCrispin House 19 Riverside Drive
Esher
Surrey
KT10 8PG
Director NameBarry John Pelmore
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(1 week, 2 days after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2005)
RoleCompany Director
Correspondence Address77 Shaw Hall Bank Road
Greenfield
Oldham
Lancashire
OL3 7LE
Secretary NameRhoderick Orde Stanley
NationalityBritish
StatusResigned
Appointed01 February 2003(1 week, 2 days after company formation)
Appointment Duration4 years, 4 months (resigned 01 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrispin House
19 Riverside Drive
Esher
Surrey
KT10 8PG
Director NameLandmark Formations Limited (Corporation)
StatusResigned
Appointed23 January 2003(same day as company formation)
Correspondence Address52 Portland Road
South Norwood
London
SE25 4PQ
Secretary NameMingi Resources Limited (Corporation)
StatusResigned
Appointed23 January 2003(same day as company formation)
Correspondence Address52 Portland Road
South Norwood
London
SE25 4PQ

Location

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

Financials

Year2014
Turnover£53,907
Net Worth-£970
Cash£216
Current Liabilities£56,850

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

7 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2009Total exemption full accounts made up to 31 January 2009 (6 pages)
14 December 2009Total exemption full accounts made up to 31 January 2009 (6 pages)
3 April 2009Registered office changed on 03/04/2009 from dynamics house 81-83 allerton road liverpool merseyside L18 2DA (1 page)
3 April 2009Registered office changed on 03/04/2009 from dynamics house 81-83 allerton road liverpool merseyside L18 2DA (1 page)
4 February 2009Total exemption full accounts made up to 31 January 2008 (6 pages)
4 February 2009Total exemption full accounts made up to 31 January 2008 (6 pages)
27 January 2009Return made up to 23/01/09; full list of members (3 pages)
27 January 2009Return made up to 23/01/09; full list of members (3 pages)
6 February 2008Return made up to 23/01/08; full list of members (2 pages)
6 February 2008Return made up to 23/01/08; full list of members (2 pages)
23 January 2008Accounts for a dormant company made up to 31 January 2007 (1 page)
23 January 2008Accounts made up to 31 January 2007 (1 page)
18 June 2007New secretary appointed (1 page)
18 June 2007Secretary resigned (1 page)
18 June 2007Secretary resigned (1 page)
18 June 2007New secretary appointed (1 page)
7 February 2007Return made up to 23/01/07; full list of members (2 pages)
7 February 2007Return made up to 23/01/07; full list of members (2 pages)
26 October 2006Accounts made up to 31 January 2006 (1 page)
26 October 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
15 February 2006Return made up to 23/01/06; full list of members (2 pages)
15 February 2006Return made up to 23/01/06; full list of members (2 pages)
4 July 2005Director resigned (1 page)
4 July 2005Director resigned (1 page)
14 June 2005Registered office changed on 14/06/05 from: dynamics house 3-5 hill street liverpool merseyside L8 5XR (1 page)
14 June 2005Registered office changed on 14/06/05 from: dynamics house 3-5 hill street liverpool merseyside L8 5XR (1 page)
29 March 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
29 March 2005Return made up to 23/01/05; full list of members (7 pages)
29 March 2005Return made up to 23/01/05; full list of members (7 pages)
29 March 2005Accounts made up to 31 January 2005 (1 page)
1 April 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
1 April 2004Accounts made up to 31 January 2004 (2 pages)
18 February 2004Return made up to 23/01/04; full list of members (7 pages)
18 February 2004Return made up to 23/01/04; full list of members (7 pages)
26 February 2003Director resigned (1 page)
26 February 2003Director resigned (1 page)
4 February 2003New director appointed (2 pages)
4 February 2003New director appointed (2 pages)
4 February 2003New secretary appointed;new director appointed (2 pages)
4 February 2003Registered office changed on 04/02/03 from: 143 battersea rise battersea london SW11 1HE (1 page)
4 February 2003Registered office changed on 04/02/03 from: 143 battersea rise battersea london SW11 1HE (1 page)
4 February 2003New secretary appointed;new director appointed (2 pages)
3 February 2003Secretary resigned (1 page)
3 February 2003Secretary resigned (1 page)
23 January 2003Incorporation (15 pages)