Company NameParkmill Properties (1990) Limited
Company StatusDissolved
Company Number02482480
CategoryPrivate Limited Company
Incorporation Date16 March 1990(34 years, 1 month ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)

Business Activity

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

Directors

Director NameGerard Dillon
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1998(8 years, 1 month after company formation)
Appointment Duration16 years, 8 months (closed 23 December 2014)
RoleRetired Schoolmaster
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 222 M B E House
792 Wilmslow Road
Didsbury
Manchester
M20 6UG
Director NameThomas Briggs Jump
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1998(8 years, 1 month after company formation)
Appointment Duration16 years, 8 months (closed 23 December 2014)
RoleFestival Organiser And Busines
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 222 M B E House
792 Wilmslow Road
Didsbury
Manchester
M20 6UG
Director NameMr Bernard Callaghan
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2002(11 years, 11 months after company formation)
Appointment Duration12 years, 10 months (closed 23 December 2014)
RoleProperty Owner
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 222 M B E House
792 Wilmslow Road
Didsbury
Manchester
M20 6UG
Secretary NameMr Bernard Callaghan
NationalityBritish
StatusClosed
Appointed11 June 2004(14 years, 3 months after company formation)
Appointment Duration10 years, 6 months (closed 23 December 2014)
RoleProperty Owner
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 222 M B E House
792 Wilmslow Road
Didsbury
Manchester
M20 6UG
Director NameMr Bernard Callaghan
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1990
Appointment Duration10 years, 1 month (resigned 11 April 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Harefield Drive
Manchester
Lancashire
M20 2SZ
Director NameMs Anne Margaret Murray
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1990
Appointment Duration11 years, 7 months (resigned 22 October 2001)
RoleAccounts Manageress
Country of ResidenceUnited Kingdom
Correspondence Address18 Hathaway Road
Bury
Lancashire
BL9 8EQ
Secretary NameMs Anne Margaret Murray
NationalityBritish
StatusResigned
Appointed15 March 1991(12 months after company formation)
Appointment Duration10 years, 7 months (resigned 22 October 2001)
RoleAccounts Manageress
Country of ResidenceUnited Kingdom
Correspondence Address18 Hathaway Road
Bury
Lancashire
BL9 8EQ
Director NameGeoffrey Smith
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(8 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 30 July 2001)
RoleCompany Director
Correspondence Address50 Springdale Gardens
Didsbury
Manchester
M20 2SS
Director NameMr Craig Peter Swift
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(8 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 25 January 2001)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address3 Alton Road
Wilmslow
Cheshire
SK9 5DY
Director NameSteven John Wilson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(11 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 June 2004)
RoleProperty Agent
Correspondence AddressLea Bank
Hutton Roof Kirby Lonsdale
Carnforth
Lancashire
LA6 2PF
Secretary NameSteven John Wilson
NationalityBritish
StatusResigned
Appointed17 January 2002(11 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 June 2004)
RoleProperty Agent
Correspondence AddressLea Bank
Hutton Roof Kirby Lonsdale
Carnforth
Lancashire
LA6 2PF

Location

Registered AddressUnit 222 M B E House
792 Wilmslow Road
Didsbury
Manchester
M20 6UG
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury West
Built Up AreaGreater Manchester

Shareholders

15k at 1Harold Ferris Wilkinson
9.17%
Ordinary
11k at 1Geoffrey Smith
6.72%
Ordinary
10k at 1Stanley Dunford
6.11%
Ordinary
5.5k at 1Alfred Dennis Wrigley
3.36%
Ordinary
5k at 1Ms Jean Wilson
3.06%
Ordinary
43.5k at 1Parkmill Properties (1990) LTD
26.59%
Ordinary
22.5k at 1Beryl Wrigley
13.75%
Ordinary
19.5k at 1Ms Joan Dillon
11.92%
Ordinary
17k at 1Ms Doreen Swift
10.39%
Ordinary
3.1k at 1Anthony Owen
1.91%
Ordinary
2.5k at 1Alan J C Dawson
1.53%
Ordinary
2.5k at 1Harold Taylor
1.53%
Ordinary
2.5k at 1Ms Majorie Taylor
1.53%
Ordinary
2.5k at 1Raymond Castree
1.53%
Ordinary
1.4k at 1The Estate Of Anthony Roddy
0.84%
Ordinary
99 at 1Bernard Callaghan
0.06%
Ordinary
1 at 1Ms Anne Margaret Murray
0.00%
Ordinary

Financials

Year2014
Turnover£209
Gross Profit£105
Net Worth£184,189
Cash£4,358
Current Liabilities£2,788

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
25 February 2014Compulsory strike-off action has been suspended (1 page)
25 February 2014Compulsory strike-off action has been suspended (1 page)
7 January 2014First Gazette notice for voluntary strike-off (1 page)
7 January 2014First Gazette notice for voluntary strike-off (1 page)
21 June 2013Compulsory strike-off action has been suspended (1 page)
21 June 2013Compulsory strike-off action has been suspended (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2011Compulsory strike-off action has been suspended (1 page)
10 September 2011Compulsory strike-off action has been suspended (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
30 March 2011Total exemption full accounts made up to 28 February 2010 (7 pages)
30 March 2011Total exemption full accounts made up to 28 February 2010 (7 pages)
26 May 2010Annual return made up to 16 March 2010 with a full list of shareholders
Statement of capital on 2010-05-26
  • GBP 163,600
(10 pages)
26 May 2010Annual return made up to 16 March 2010 with a full list of shareholders
Statement of capital on 2010-05-26
  • GBP 163,600
(10 pages)
25 May 2010Secretary's details changed for Mr Bernard Callaghan on 16 March 2010 (1 page)
25 May 2010Director's details changed for Mr Bernard Callaghan on 16 March 2010 (2 pages)
25 May 2010Director's details changed for Mr Bernard Callaghan on 16 March 2010 (2 pages)
25 May 2010Director's details changed for Gerard Dillon on 16 March 2010 (2 pages)
25 May 2010Director's details changed for Gerard Dillon on 16 March 2010 (2 pages)
25 May 2010Director's details changed for Thomas Briggs Jump on 16 March 2010 (2 pages)
25 May 2010Director's details changed for Thomas Briggs Jump on 16 March 2010 (2 pages)
25 May 2010Secretary's details changed for Mr Bernard Callaghan on 16 March 2010 (1 page)
23 February 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
23 February 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
19 May 2009Return made up to 16/03/09; full list of members (9 pages)
19 May 2009Return made up to 16/03/09; full list of members (9 pages)
7 October 2008Accounting reference date extended from 31/08/2008 to 28/02/2009 (1 page)
7 October 2008Accounting reference date extended from 31/08/2008 to 28/02/2009 (1 page)
17 July 2008Return made up to 16/03/08; full list of members (9 pages)
17 July 2008Return made up to 16/03/08; full list of members (9 pages)
7 February 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
7 February 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
16 October 2007£ ic 84475/40975 14/08/07 £ sr 43500@1=43500 (1 page)
16 October 2007£ ic 84475/40975 14/08/07 £ sr 43500@1=43500 (1 page)
20 September 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
20 September 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
23 April 2007Return made up to 16/03/07; full list of members (12 pages)
23 April 2007Return made up to 16/03/07; full list of members (12 pages)
18 April 2007£ ic 163600/84475 26/03/07 £ sr 79125@1=79125 (1 page)
18 April 2007£ ic 163600/84475 26/03/07 £ sr 79125@1=79125 (1 page)
3 October 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
3 October 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
23 May 2006Return made up to 16/03/06; full list of members (12 pages)
23 May 2006Return made up to 16/03/06; full list of members (12 pages)
6 December 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
6 December 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
14 April 2005Return made up to 16/03/05; full list of members (12 pages)
14 April 2005Return made up to 16/03/05; full list of members (12 pages)
17 February 2005Total exemption full accounts made up to 31 August 2003 (9 pages)
17 February 2005Total exemption full accounts made up to 31 August 2003 (9 pages)
30 July 2004New secretary appointed (2 pages)
30 July 2004New secretary appointed (2 pages)
22 July 2004Secretary resigned (1 page)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
22 July 2004Secretary resigned (1 page)
26 April 2004Return made up to 16/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(13 pages)
26 April 2004Return made up to 16/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(13 pages)
23 March 2004Total exemption full accounts made up to 31 August 2002 (8 pages)
23 March 2004Total exemption full accounts made up to 31 August 2002 (8 pages)
3 July 2003Total exemption full accounts made up to 31 August 2001 (12 pages)
3 July 2003Total exemption full accounts made up to 31 August 2001 (12 pages)
17 May 2003Return made up to 16/03/03; full list of members (13 pages)
17 May 2003Return made up to 16/03/03; full list of members (13 pages)
12 July 2002Total exemption small company accounts made up to 31 August 2000 (6 pages)
12 July 2002Total exemption small company accounts made up to 31 August 2000 (6 pages)
14 May 2002Return made up to 16/03/02; full list of members (12 pages)
14 May 2002Return made up to 16/03/02; full list of members (12 pages)
7 May 2002New secretary appointed;new director appointed (2 pages)
7 May 2002New secretary appointed;new director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
19 November 2001Secretary resigned;director resigned (1 page)
19 November 2001Secretary resigned;director resigned (1 page)
13 November 2001Registered office changed on 13/11/01 from: c/o precision printing plates lt philips park road beswick manchester lancashire M11 3FU (1 page)
13 November 2001Registered office changed on 13/11/01 from: c/o precision printing plates lt philips park road beswick manchester lancashire M11 3FU (1 page)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
3 May 2001Director resigned (1 page)
3 May 2001Return made up to 16/03/01; full list of members (12 pages)
3 May 2001Director resigned (1 page)
3 May 2001Return made up to 16/03/01; full list of members (12 pages)
30 June 2000Full accounts made up to 31 August 1999 (12 pages)
30 June 2000Full accounts made up to 31 August 1999 (12 pages)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
6 April 2000Return made up to 16/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
6 April 2000Return made up to 16/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
8 September 1999Registered office changed on 08/09/99 from: eagley hall hough lane bromley cross bolton BL7 9DE (1 page)
8 September 1999Registered office changed on 08/09/99 from: eagley hall hough lane bromley cross bolton BL7 9DE (1 page)
2 July 1999Full accounts made up to 31 August 1998 (11 pages)
2 July 1999Full accounts made up to 31 August 1998 (11 pages)
9 June 1999Director's particulars changed (1 page)
9 June 1999Director's particulars changed (1 page)
20 May 1999Return made up to 16/03/99; full list of members (8 pages)
20 May 1999Return made up to 16/03/99; full list of members (8 pages)
30 December 1998New director appointed (2 pages)
30 December 1998New director appointed (2 pages)
30 December 1998Registered office changed on 30/12/98 from: portland house 431 chester road old trafford manchester M16 9HA (1 page)
30 December 1998Registered office changed on 30/12/98 from: portland house 431 chester road old trafford manchester M16 9HA (1 page)
30 December 1998New director appointed (2 pages)
30 December 1998New director appointed (2 pages)
16 December 1998Full accounts made up to 31 August 1997 (13 pages)
16 December 1998Full accounts made up to 31 August 1997 (13 pages)
2 December 1998New director appointed (2 pages)
2 December 1998New director appointed (2 pages)
2 December 1998New director appointed (2 pages)
2 December 1998New director appointed (2 pages)
14 May 1998Return made up to 16/03/98; no change of members (4 pages)
14 May 1998Return made up to 16/03/98; no change of members (4 pages)
12 December 1997Full accounts made up to 31 August 1996 (14 pages)
12 December 1997Full accounts made up to 31 August 1996 (14 pages)
24 March 1997Return made up to 16/03/97; no change of members (4 pages)
24 March 1997Return made up to 16/03/97; no change of members (4 pages)
2 July 1996Full accounts made up to 31 August 1995 (14 pages)
2 July 1996Full accounts made up to 31 August 1995 (14 pages)
13 March 1996Return made up to 16/03/96; full list of members (6 pages)
13 March 1996Return made up to 16/03/96; full list of members (6 pages)
2 October 1995Full accounts made up to 31 August 1994 (14 pages)
2 October 1995Full accounts made up to 31 August 1994 (14 pages)
17 March 1995Return made up to 16/03/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
17 March 1995Return made up to 16/03/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)