About

Registered Number: 02107876
Date of Incorporation: 09/03/1987 (37 years and 1 month ago)
Company Status: Liquidation
Registered Address: Honeycrock Lane, Salfords, Redhill, Surrey, RH1 5JP

 

Established in 1987, Perrywood Park Ltd have registered office in Redhill in Surrey. This business has 2 directors. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OBRINGER, Daniel Joseph N/A 08 June 1992 1
WILLIAMS, Jerry Oliver N/A 01 April 1992 1

Filing History

Document Type Date
3.6 - Abstract of receipt and payments in receivership 04 February 2000
405(2) - Notice of ceasing to act of Receiver 04 February 2000
3.6 - Abstract of receipt and payments in receivership 15 October 1999
3.6 - Abstract of receipt and payments in receivership 01 April 1999
3.6 - Abstract of receipt and payments in receivership 01 October 1998
3.6 - Abstract of receipt and payments in receivership 29 April 1998
3.6 - Abstract of receipt and payments in receivership 14 October 1997
3.6 - Abstract of receipt and payments in receivership 07 April 1997
3.6 - Abstract of receipt and payments in receivership 14 October 1996
3.6 - Abstract of receipt and payments in receivership 04 April 1996
3.6 - Abstract of receipt and payments in receivership 06 October 1995
3.6 - Abstract of receipt and payments in receivership 07 April 1995
3.6 - Abstract of receipt and payments in receivership 15 November 1994
3.6 - Abstract of receipt and payments in receivership 16 June 1994
3.6 - Abstract of receipt and payments in receivership 15 November 1993
3.6 - Abstract of receipt and payments in receivership 15 November 1993
3.6 - Abstract of receipt and payments in receivership 15 November 1993
288 - N/A 14 July 1992
3.6 - Abstract of receipt and payments in receivership 23 June 1992
288 - N/A 27 April 1992
288 - N/A 05 November 1991
COCOMP - Order to wind up 23 October 1991
F14 - Notice of wind up 16 October 1991
405(1) - Notice of appointment of Receiver 10 April 1991
AA - Annual Accounts 03 March 1991
386 - Notice of passing of resolution removing an auditor 01 March 1991
363a - Annual Return 09 January 1991
RESOLUTIONS - N/A 10 July 1990
RESOLUTIONS - N/A 10 July 1990
288 - N/A 15 June 1990
287 - Change in situation or address of Registered Office 15 June 1990
288 - N/A 23 May 1990
AA - Annual Accounts 08 December 1989
363 - Annual Return 08 December 1989
395 - Particulars of a mortgage or charge 24 November 1989
287 - Change in situation or address of Registered Office 26 January 1989
395 - Particulars of a mortgage or charge 10 January 1989
288 - N/A 28 November 1988
RESOLUTIONS - N/A 28 June 1988
288 - N/A 22 June 1988
RESOLUTIONS - N/A 21 June 1988
288 - N/A 25 May 1988
288 - N/A 25 May 1988
CERTNM - Change of name certificate 19 May 1988
287 - Change in situation or address of Registered Office 10 April 1987
288 - N/A 10 April 1987
CERTINC - N/A 09 March 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 16 November 1989 Outstanding

N/A

Debenture 30 December 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.