Company NameSouthsea Road Residents Company Limited
Company StatusDissolved
Company Number05791706
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 April 2006(18 years ago)
Dissolution Date23 August 2011 (12 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMr Robert Douglas Spencer Heald
NationalityBritish
StatusClosed
Appointed25 January 2010(3 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 23 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Cottage
92 Manor Road North Hinchley Wood
Esher
Surrey
KT10 0AE
Director NameMr Fernando Monteiro Braz
Date of BirthDecember 1960 (Born 63 years ago)
NationalityPortuguese
StatusClosed
Appointed20 September 2010(4 years, 5 months after company formation)
Appointment Duration11 months, 1 week (closed 23 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Thorley Hill
Bishops Stortford
Hertfordshire
CM23 3NA
Director NameMr Nicholas Hines
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2010(4 years, 5 months after company formation)
Appointment Duration11 months, 1 week (closed 23 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Thorley Hill
Bishops Stortford
Hertfordshire
CM23 3NA
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(same day as company formation)
RoleCorporate Body
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(same day as company formation)
RoleCorporate Body
Country of ResidenceUnited Kingdom
Correspondence Address14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Director NameMr Murray Stuart Malcolm Laird
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address47 Langham Road
Teddington
Middlesex
TW11 9HF
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed24 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Secretary NameMrs Samantha Laird
NationalityBritish
StatusResigned
Appointed24 April 2006(same day as company formation)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address47 Langham Road
Teddington
Middlesex
TW11 9HF
Director NameMr Robert Douglas Spencer Heald
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2010(3 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 September 2010)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressManor Cottage 92 Manor Road
North Hinchley Wood
Esher
Surrey
KT10 0AE

Location

Registered Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 April 2009 (14 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
21 September 2010Termination of appointment of Robert Heald as a director (2 pages)
21 September 2010Appointment of Nicholas Hines as a director (3 pages)
21 September 2010Appointment of Mr Fernando Monteiro Braz as a director (3 pages)
21 September 2010Appointment of Mr Fernando Monteiro Braz as a director (3 pages)
21 September 2010Appointment of Nicholas Hines as a director (3 pages)
21 September 2010Termination of appointment of Robert Heald as a director (2 pages)
7 June 2010Annual return made up to 22 May 2010 no member list (2 pages)
7 June 2010Annual return made up to 22 May 2010 no member list (2 pages)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (1 page)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (1 page)
26 January 2010Appointment of Mr. Robert Douglas Spencer Heald as a secretary (2 pages)
26 January 2010Termination of appointment of Samantha Laird as a secretary (1 page)
26 January 2010Termination of appointment of Murray Laird as a director (1 page)
26 January 2010Appointment of Mr. Robert Douglas Spencer Heald as a director (2 pages)
26 January 2010Appointment of Mr. Robert Douglas Spencer Heald as a director (2 pages)
26 January 2010Termination of appointment of Samantha Laird as a secretary (1 page)
26 January 2010Appointment of Mr. Robert Douglas Spencer Heald as a secretary (2 pages)
26 January 2010Termination of appointment of Murray Laird as a director (1 page)
26 May 2009Annual return made up to 22/05/09 (2 pages)
26 May 2009Annual return made up to 22/05/09 (2 pages)
15 December 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
15 December 2008Accounts made up to 30 April 2008 (1 page)
2 December 2008Registered office changed on 02/12/2008 from po box 1295 20 station road gerrards cross bucks SL9 8EL (1 page)
2 December 2008Annual return made up to 22/05/08 (2 pages)
2 December 2008Registered office changed on 02/12/2008 from po box 1295 20 station road gerrards cross bucks SL9 8EL (1 page)
2 December 2008Annual return made up to 22/05/08 (2 pages)
24 January 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
24 January 2008Accounts made up to 30 April 2007 (5 pages)
25 September 2007Annual return made up to 24/04/07
  • 363(287) ‐ Registered office changed on 25/09/07
(3 pages)
25 September 2007Annual return made up to 24/04/07 (3 pages)
7 August 2007Director's particulars changed (1 page)
7 August 2007Director's particulars changed (1 page)
6 August 2007Secretary's particulars changed (1 page)
6 August 2007Secretary's particulars changed (1 page)
5 June 2007Annual return made up to 22/05/07 (2 pages)
5 June 2007Annual return made up to 22/05/07 (2 pages)
30 May 2007Registered office changed on 30/05/07 from: 20 20 station road gerrards cross bucks (1 page)
30 May 2007Registered office changed on 30/05/07 from: 20 20 station road gerrards cross bucks (1 page)
8 June 2006Secretary resigned;director resigned (1 page)
8 June 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
8 June 2006Registered office changed on 08/06/06 from: linden house court lodge farm warren road chelsfield kent BR6 5ER (1 page)
8 June 2006New director appointed (2 pages)
8 June 2006Secretary resigned;director resigned (1 page)
8 June 2006New secretary appointed (2 pages)
8 June 2006Registered office changed on 08/06/06 from: linden house court lodge farm warren road chelsfield kent BR6 5ER (1 page)
8 June 2006New director appointed (2 pages)
8 June 2006New secretary appointed (2 pages)
24 April 2006Incorporation (20 pages)
24 April 2006Incorporation (20 pages)