Company Name11 Pylle Hill Crescent Management Company Limited
Company StatusDissolved
Company Number05073791
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 March 2004(20 years ago)
Dissolution Date9 August 2011 (12 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameDr Jacqueline Ann Thomas
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2008(4 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 09 August 2011)
RoleTeacher
Correspondence Address40 Hawthorne Street
Totterdown
Bristol
Avon
BS4 3BZ
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed01 May 2010(6 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 09 August 2011)
Correspondence Address9-11 The Quadrant
Richmond
TW9 1BP
Secretary NameStephen Craig Brain
NationalityBritish
StatusResigned
Appointed15 March 2004(same day as company formation)
RoleAccountant
Correspondence Address22 Somerton Close
Kingswood
Bristol
Avon
BS15 9PE
Director NameMr Peter Owen Raymond
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2004(7 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 21 April 2008)
RoleProperty Maintenance
Country of ResidenceEngland
Correspondence AddressFlat 3
6 Weatherall Place
Bristol
South Gloucestershire
BS15 1NG
Director NameMichael Philip Turner
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2008(4 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 30 July 2008)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence AddressTop Flat, 71 Cromwell Road
St. Andrews
Bristol
Avon
BS6 5HA
Secretary NameDr Jacqueline Ann Thomas
NationalityBritish
StatusResigned
Appointed21 April 2008(4 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 May 2010)
RoleTutor
Correspondence Address40 Hawthorne Street
Totterdown
Bristol
Avon
BS4 3BZ
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed15 March 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed15 March 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressChristopher Wren Yard, 117 High Street
Croydon
Surrey
CR0 1QG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
18 April 2011Application to strike the company off the register (3 pages)
18 April 2011Application to strike the company off the register (3 pages)
17 March 2011Annual return made up to 15 March 2011 no member list (3 pages)
17 March 2011Annual return made up to 15 March 2011 no member list (3 pages)
22 September 2010Termination of appointment of Jacqueline Thomas as a secretary (1 page)
22 September 2010Termination of appointment of Jacqueline Thomas as a secretary (1 page)
22 September 2010Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages)
22 September 2010Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages)
21 September 2010Registered office address changed from 40 Hawthorne Street Totterdown Bristol BS4 3BZ on 21 September 2010 (2 pages)
21 September 2010Registered office address changed from 40 Hawthorne Street Totterdown Bristol BS4 3BZ on 21 September 2010 (2 pages)
20 May 2010Annual return made up to 15 April 2010 (14 pages)
20 May 2010Annual return made up to 15 April 2010 (14 pages)
4 March 2010Total exemption small company accounts made up to 30 April 2009 (2 pages)
4 March 2010Total exemption small company accounts made up to 30 April 2009 (2 pages)
17 April 2009Annual return made up to 15/03/09 (8 pages)
17 April 2009Total exemption small company accounts made up to 30 April 2008 (2 pages)
17 April 2009Total exemption small company accounts made up to 30 April 2008 (2 pages)
17 April 2009Annual return made up to 15/03/09 (8 pages)
5 March 2009Annual return made up to 15/03/08 (11 pages)
5 March 2009Annual return made up to 15/03/08 (11 pages)
30 September 2008Director and Secretary's Change of Particulars / jacqueline friel / 29/09/2008 / Surname was: friel, now: thomas; Post Code was: BS4 3BA, now: BS4 3BZ; Occupation was: research, now: tutor (2 pages)
30 September 2008Director and Secretary's Change of Particulars / jacqueline thomas / 29/09/2008 / Title was: dr, now: ms; Area was: , now: totterdown (2 pages)
30 September 2008Director and secretary's change of particulars / jacqueline thomas / 29/09/2008 (2 pages)
30 September 2008Director and secretary's change of particulars / jacqueline friel / 29/09/2008 (2 pages)
7 August 2008Appointment terminated director michael turner (1 page)
7 August 2008Registered office changed on 07/08/2008 from 22 somerton close kingwood bristol BS15 9PE (2 pages)
7 August 2008Registered office changed on 07/08/2008 from 22 somerton close kingwood bristol BS15 9PE (2 pages)
7 August 2008Appointment Terminated Director michael turner (1 page)
16 May 2008Withdrawal of application for striking off (1 page)
16 May 2008Withdrawal of application for striking off (1 page)
25 April 2008Appointment terminated secretary stephen brain (1 page)
25 April 2008Director and secretary appointed dr jacqueline ann friel (2 pages)
25 April 2008Appointment terminated director peter raymond (1 page)
25 April 2008Director appointed michael philip turner (2 pages)
25 April 2008Director appointed michael philip turner (2 pages)
25 April 2008Appointment Terminated Director peter raymond (1 page)
25 April 2008Appointment Terminated Secretary stephen brain (1 page)
25 April 2008Director and secretary appointed dr jacqueline ann friel (2 pages)
12 March 2008Application for striking-off (1 page)
12 March 2008Application for striking-off (1 page)
1 August 2007Total exemption full accounts made up to 30 April 2007 (11 pages)
1 August 2007Resolutions
  • RES13 ‐ Sec/dir remain in posit 24/05/07
(1 page)
1 August 2007Total exemption full accounts made up to 30 April 2007 (11 pages)
1 August 2007Resolutions
  • RES13 ‐ Sec/dir remain in posit 24/05/07
(1 page)
11 April 2007Annual return made up to 15/03/07 (2 pages)
11 April 2007Annual return made up to 15/03/07 (2 pages)
14 August 2006Resolutions
  • RES13 ‐ Company business 26/05/06
(1 page)
14 August 2006Resolutions
  • RES13 ‐ Company business 26/05/06
(1 page)
14 August 2006Total exemption full accounts made up to 30 April 2006 (11 pages)
14 August 2006Total exemption full accounts made up to 30 April 2006 (11 pages)
28 April 2006Annual return made up to 15/03/06 (2 pages)
28 April 2006Annual return made up to 15/03/06 (2 pages)
7 July 2005Total exemption full accounts made up to 30 April 2005 (11 pages)
7 July 2005Total exemption full accounts made up to 30 April 2005 (11 pages)
3 May 2005Secretary resigned (1 page)
3 May 2005Secretary resigned (1 page)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
27 April 2005Annual return made up to 15/03/05
  • 363(287) ‐ Registered office changed on 27/04/05
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 April 2005Annual return made up to 15/03/05 (4 pages)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
3 March 2005Registered office changed on 03/03/05 from: 16 churchill way cardiff CF10 2DX (1 page)
3 March 2005Registered office changed on 03/03/05 from: 16 churchill way cardiff CF10 2DX (1 page)
3 March 2005Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
3 March 2005Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
1 February 2005Director resigned (1 page)
1 February 2005New secretary appointed (2 pages)
1 February 2005New secretary appointed (2 pages)
1 February 2005Secretary resigned (1 page)
1 February 2005Secretary resigned (1 page)
1 February 2005Director resigned (1 page)
15 March 2004Incorporation (11 pages)
15 March 2004Incorporation (11 pages)