Company NamePark House Financial Services Limited
Company StatusDissolved
Company Number01364543
CategoryPrivate Limited Company
Incorporation Date21 April 1978(46 years ago)
Dissolution Date4 November 2003 (20 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Morris Beryl
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1992(13 years, 10 months after company formation)
Appointment Duration11 years, 8 months (closed 04 November 2003)
RoleSecretary
Correspondence Address17 Highlands Road
Bamford
Rochdale
Lancashire
OL11 5PD
Secretary NameMr Graham Morris
NationalityBritish
StatusClosed
Appointed11 March 1992(13 years, 10 months after company formation)
Appointment Duration11 years, 8 months (closed 04 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Highlands Road
Bamford
Rochdale
Lancashire
OL11 5PD
Director NameMr Thomas Hesheth
Date of BirthJanuary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(13 years, 10 months after company formation)
Appointment Duration-1 years (resigned 31 March 1991)
RoleRetired Insurance Man
Correspondence Address13 Southdown Close
Sudden
Rochdale
Lancashire
OL11 4PP

Location

Registered AddressPark House
200 Drake Street
Rochdale
Lancashire
OL16 1PJ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£53,680
Net Worth£172,280
Cash£125,452
Current Liabilities£10,088

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

4 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2003First Gazette notice for voluntary strike-off (1 page)
10 June 2003Application for striking-off (1 page)
4 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
26 March 2002Return made up to 11/03/02; full list of members (6 pages)
25 October 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
15 March 2001Return made up to 11/03/01; full list of members (6 pages)
18 December 2000Full accounts made up to 31 March 2000 (5 pages)
21 March 2000Return made up to 11/03/00; full list of members
  • 363(287) ‐ Registered office changed on 21/03/00
(6 pages)
24 December 1999Accounts for a small company made up to 31 March 1999 (3 pages)
30 March 1999Return made up to 11/03/99; no change of members (4 pages)
23 December 1998Accounts for a small company made up to 31 March 1998 (3 pages)
23 March 1998Return made up to 11/03/98; full list of members (6 pages)
25 January 1998Full accounts made up to 31 March 1997 (4 pages)
18 April 1997Return made up to 11/03/97; no change of members (4 pages)
27 November 1996Full accounts made up to 31 March 1996 (4 pages)
14 March 1996Return made up to 11/03/96; no change of members (4 pages)
7 December 1995Full accounts made up to 31 March 1995 (4 pages)
20 March 1995Return made up to 11/03/95; full list of members (6 pages)