Company NameParkstone Estates Limited
Company StatusDissolved
Company Number00661821
CategoryPrivate Limited Company
Incorporation Date9 June 1960(63 years, 10 months ago)
Dissolution Date29 April 2003 (20 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Frances Mary Fowler
Date of BirthMarch 1908 (Born 116 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1991(31 years after company formation)
Appointment Duration11 years, 10 months (closed 29 April 2003)
RoleCompany Director
Correspondence AddressCartmel Old Grammar
Cartmel
Grange Over Sands
Cumbria
LA11 7SG
Director NameMr James Anthony Fowler
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1991(31 years after company formation)
Appointment Duration11 years, 10 months (closed 29 April 2003)
RoleCompany Director
Correspondence AddressLleine
Eglwyswrw
Crymych
Dyfed
SA41 3PL
Wales
Director NameFrances Margaret Overend
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1991(31 years after company formation)
Appointment Duration11 years, 10 months (closed 29 April 2003)
RoleSecretary
Correspondence Address3 Ridleys Fold
Addingham
Ilkley
West Yorkshire
LS29 0SQ
Secretary NameFrances Margaret Overend
NationalityBritish
StatusClosed
Appointed21 June 1991(31 years after company formation)
Appointment Duration11 years, 10 months (closed 29 April 2003)
RoleCompany Director
Correspondence Address3 Ridleys Fold
Addingham
Ilkley
West Yorkshire
LS29 0SQ

Location

Registered AddressC/O Hallidays Chrt Accountants
Portland Buildings
127-129 Portland Street
Manchester
M1 4PZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£81,008
Cash£11,348
Current Liabilities£3,850

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
3 December 2002Application for striking-off (1 page)
25 June 2002Return made up to 21/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 June 2001Return made up to 21/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
25 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
30 June 1999Return made up to 21/06/99; no change of members (4 pages)
18 May 1999Accounts for a small company made up to 31 March 1999 (6 pages)
15 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
30 June 1998Return made up to 21/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 June 1997Return made up to 21/06/97; no change of members (4 pages)
25 June 1997Accounts for a small company made up to 31 March 1997 (2 pages)
29 April 1997Declaration of satisfaction of mortgage/charge (1 page)
29 April 1997Declaration of satisfaction of mortgage/charge (1 page)
26 June 1996Return made up to 21/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 May 1996Accounts for a small company made up to 31 March 1996 (4 pages)
4 March 1996Registered office changed on 04/03/96 from: raglan chambers 3 raglan street harrogate HG1 1LP (1 page)
11 July 1995Accounts for a small company made up to 31 March 1995 (4 pages)
11 July 1995Return made up to 21/06/95; full list of members (6 pages)