Company NameParkwell Investment Company Limited(The)
Company StatusDissolved
Company Number00273815
CategoryPrivate Limited Company
Incorporation Date11 March 1933(91 years, 2 months ago)
Dissolution Date28 January 2014 (10 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameMr Albert Neville Hesketh
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1991(58 years, 4 months after company formation)
Appointment Duration22 years, 6 months (closed 28 January 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Churchill Place
Golfview Drive, Eccles
Manchester
Lancashire
M30 9WN
Secretary NameMr Albert Neville Hesketh
NationalityBritish
StatusClosed
Appointed10 July 1991(58 years, 4 months after company formation)
Appointment Duration22 years, 6 months (closed 28 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Churchill Place
Golfview Drive, Eccles
Manchester
Lancashire
M30 9WN
Director NameMr Neville John Nixon
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2004(71 years, 4 months after company formation)
Appointment Duration9 years, 6 months (closed 28 January 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork Cottage
263 Bramhall Lane South
Bramhall Stockport
Cheshire
SK7 3DP
Director NameCatherine Norman
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2004(71 years, 4 months after company formation)
Appointment Duration9 years, 6 months (closed 28 January 2014)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 The Willows Ashley Road
Hale
Altrincham
Cheshire
WA14 2UE
Director NameMr Donald Fraser Gradwell
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(58 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 12 May 2003)
RoleRetired
Correspondence Address7 Winchester Road
Hale
Altrincham
Cheshire
WA15 8NU

Location

Registered Address17 Chapel Street
Hyde
Cheshire
SK14 1LF
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Werneth
Built Up AreaGreater Manchester

Shareholders

1.8k at £0.1Mr T.f. Gradwell
8.96%
Ordinary
1.8k at £0.1Mrs J.a. Braham
8.96%
Ordinary
850 at £0.1Elizabeth Norman
4.25%
Ordinary
850 at £0.1Jessica Norman
4.25%
Ordinary
5.4k at £0.1Miss B. Gradwell
26.88%
Ordinary
577 at £0.1Lucie Carrington
2.89%
Ordinary
577 at £0.1Michael Pearce-langton
2.89%
Ordinary
577 at £0.1Philip Alan Brett Makin
2.89%
Ordinary
577 at £0.1Robert Kane Makin
2.89%
Ordinary
2.3k at £0.1Mrs E.b.p. Nixon
11.44%
Ordinary
2.3k at £0.1Mrs S.c.f. Duffy
11.44%
Ordinary
2.1k at £0.1Norah Poole
10.50%
Ordinary
188 at £0.1Mr J.g.g. Poole
0.94%
Ordinary
92 at £0.1Mrs C. Norman
0.46%
Ordinary
20 at £0.1Barbara Helen Long
0.10%
Ordinary
20 at £0.1Mr A.n. Hesketh
0.10%
Ordinary
20 at £0.1Neville John Nixon
0.10%
Ordinary
20 at £0.1Thomas John Mclintock Duffy
0.10%
Ordinary

Financials

Year2014
Net Worth£756
Cash£312
Current Liabilities£475

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
4 October 2013Application to strike the company off the register (6 pages)
4 October 2013Application to strike the company off the register (6 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 August 2012Annual return made up to 10 July 2012 with a full list of shareholders
Statement of capital on 2012-08-07
  • GBP 2,000
(7 pages)
7 August 2012Annual return made up to 10 July 2012 with a full list of shareholders
Statement of capital on 2012-08-07
  • GBP 2,000
(7 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (7 pages)
19 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (7 pages)
27 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 August 2010Director's details changed for Neville John Nixon on 6 July 2010 (2 pages)
6 August 2010Director's details changed for Neville John Nixon on 6 July 2010 (2 pages)
6 August 2010Director's details changed for Neville John Nixon on 6 July 2010 (2 pages)
6 August 2010Director's details changed for Catherine Norman on 6 July 2010 (2 pages)
6 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (7 pages)
6 August 2010Director's details changed for Catherine Norman on 6 July 2010 (2 pages)
6 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (7 pages)
6 August 2010Director's details changed for Catherine Norman on 6 July 2010 (2 pages)
17 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 September 2009Return made up to 10/07/09; full list of members (11 pages)
20 September 2009Return made up to 10/07/09; full list of members (11 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
22 August 2008Return made up to 10/07/08; full list of members (11 pages)
22 August 2008Return made up to 10/07/08; full list of members (11 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 July 2007Return made up to 10/07/07; full list of members (8 pages)
16 July 2007Return made up to 10/07/07; full list of members (8 pages)
23 November 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
23 November 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
18 July 2006Return made up to 10/07/06; full list of members (8 pages)
18 July 2006Director's particulars changed (1 page)
18 July 2006Director's particulars changed (1 page)
18 July 2006Return made up to 10/07/06; full list of members (8 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
1 August 2005Return made up to 10/07/05; full list of members (8 pages)
1 August 2005Return made up to 10/07/05; full list of members (8 pages)
19 January 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
19 January 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004Return made up to 10/07/04; full list of members (9 pages)
20 July 2004Return made up to 10/07/04; full list of members (9 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
30 October 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
30 October 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
19 August 2003Return made up to 10/07/03; full list of members (8 pages)
19 August 2003Return made up to 10/07/03; full list of members (8 pages)
8 August 2003Director resigned (1 page)
8 August 2003Director resigned (1 page)
23 July 2002Return made up to 10/07/02; full list of members (8 pages)
23 July 2002Return made up to 10/07/02; full list of members (8 pages)
9 May 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
9 May 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
26 July 2001Return made up to 10/07/01; full list of members (7 pages)
26 July 2001Return made up to 10/07/01; full list of members (7 pages)
8 May 2001Full accounts made up to 31 March 2001 (5 pages)
8 May 2001Full accounts made up to 31 March 2001 (5 pages)
22 December 2000Full accounts made up to 31 March 2000 (5 pages)
22 December 2000Full accounts made up to 31 March 2000 (5 pages)
14 July 2000Return made up to 10/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 July 2000Return made up to 10/07/00; full list of members (7 pages)
3 August 1999Return made up to 10/07/99; full list of members (5 pages)
3 August 1999Return made up to 10/07/99; full list of members (5 pages)
17 April 1999Full accounts made up to 31 March 1999 (6 pages)
17 April 1999Full accounts made up to 31 March 1999 (6 pages)
3 August 1998Return made up to 10/07/98; no change of members (4 pages)
3 August 1998Return made up to 10/07/98; no change of members (4 pages)
22 April 1998Full accounts made up to 31 March 1998 (6 pages)
22 April 1998Full accounts made up to 31 March 1998 (6 pages)
7 July 1997Return made up to 10/07/97; no change of members (4 pages)
7 July 1997Return made up to 10/07/97; no change of members (4 pages)
22 April 1997Full accounts made up to 31 March 1997 (6 pages)
22 April 1997Full accounts made up to 31 March 1997 (6 pages)
23 July 1996Return made up to 10/07/96; full list of members (6 pages)
23 July 1996Return made up to 10/07/96; full list of members (6 pages)
21 April 1996Full accounts made up to 31 March 1996 (5 pages)
21 April 1996Full accounts made up to 31 March 1996 (5 pages)
21 July 1995Return made up to 10/07/95; no change of members (4 pages)
21 July 1995Return made up to 10/07/95; no change of members (4 pages)
27 April 1995Accounts for a small company made up to 31 March 1995 (4 pages)
27 April 1995Accounts for a small company made up to 31 March 1995 (4 pages)
18 April 1995Registered office changed on 18/04/95 from: 866 chester road stretford manchester M32 0PA (1 page)
18 April 1995Registered office changed on 18/04/95 from: 866 chester road stretford manchester M32 0PA (1 page)