Shirley
CR0 8ET
Director Name | Alan John Walker |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2007(2 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 09 September 2008) |
Role | Retired |
Correspondence Address | 6 Fieldpark Gardens Shirley Croydon Surrey CR0 8ET |
Secretary Name | Mrs Mary Eileen Turner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2007(2 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 09 September 2008) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Fieldpark Gardens Shirley CR0 8ET |
Secretary Name | Sean Millgate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Bowmans Close Steyning West Sussex BN44 3SR |
Secretary Name | Mr Ian Maxwell Dodd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 144 Portnalls Road Chipstead Surrey CR5 3DX |
Secretary Name | Mr Gordon Patterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2007(2 years after company formation) |
Appointment Duration | 6 months (resigned 01 November 2007) |
Role | Company Director |
Correspondence Address | 46 Downs Way Bookham Surrey KT23 4BW |
Director Name | Antler Homes South East Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2005(same day as company formation) |
Correspondence Address | Brewery House High Street Westerham Kent TN16 1RG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 6 Fieldpark Gardens Croydon Surrey CR0 8ET |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Shirley |
Built Up Area | Greater London |
Latest Accounts | 30 April 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
9 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2008 | Application for striking-off (1 page) |
3 March 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
28 January 2008 | New director appointed (2 pages) |
28 January 2008 | New secretary appointed;new director appointed (2 pages) |
23 January 2008 | Company name changed parkfield gardens (shirley) resi dents company LIMITED\certificate issued on 23/01/08 (4 pages) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: brewery house high street westerham kent TN16 1RG (1 page) |
8 January 2008 | Secretary resigned (1 page) |
4 June 2007 | Secretary resigned (1 page) |
4 June 2007 | New secretary appointed (1 page) |
4 May 2007 | Annual return made up to 14/04/07 (3 pages) |
27 November 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
27 April 2006 | Annual return made up to 14/04/06 (3 pages) |
2 August 2005 | New secretary appointed (1 page) |
18 July 2005 | Secretary resigned (1 page) |
8 June 2005 | Resolutions
|
22 April 2005 | Secretary resigned (1 page) |