Company NameParkgrove Limited
DirectorsJanine Hale and Robert William Suret
Company StatusDissolved
Company Number02817645
CategoryPrivate Limited Company
Incorporation Date13 May 1993(30 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameJanine Hale
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1993(5 months, 3 weeks after company formation)
Appointment Duration30 years, 5 months
RolePersonal Assistant
Correspondence Address25 Wilmslow Drive
Great Sutton
South Wirral
L66 3JL
Secretary NameBarrie Moore
NationalityBritish
StatusCurrent
Appointed01 September 1995(2 years, 3 months after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Correspondence Address2 Mere Cottage
Mere Farm Road
Oxton
Merseyside
CH43 9TX
Wales
Director NameRobert William Suret
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1996(2 years, 8 months after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Correspondence Address24 Regent Street
Barnsley
South Yorkshire
S70 2HG
Secretary NameKelham Secretaries Limited (Corporation)
StatusCurrent
Appointed05 February 1996(2 years, 8 months after company formation)
Appointment Duration28 years, 2 months
Correspondence Address24 Regent Street
Barnsley
South Yorkshire
S70 2HG
Director NameMrs Veronica Winter
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(5 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 1995)
RoleSecretary/Accountant
Correspondence Address166 Ffordd Llanerch
Penycae
Wrexham
Clwyd
LL14 2NF
Wales
Secretary NameMrs Veronica Winter
NationalityBritish
StatusResigned
Appointed01 November 1993(5 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 1995)
RoleSecretary/Accountant
Correspondence Address166 Ffordd Llanerch
Penycae
Wrexham
Clwyd
LL14 2NF
Wales
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed13 May 1993(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed13 May 1993(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressHodgsons
George House
48 George Street
Manchester
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts12 November 1994 (29 years, 4 months ago)
Accounts CategoryFull
Accounts Year End12 November

Filing History

29 July 1999Dissolved (1 page)
29 April 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
24 March 1999Liquidators statement of receipts and payments (5 pages)
20 November 1998Receiver's abstract of receipts and payments (2 pages)
20 November 1998Receiver ceasing to act (2 pages)
28 October 1998Receiver's abstract of receipts and payments (2 pages)
21 September 1998Liquidators statement of receipts and payments (5 pages)
24 March 1998Liquidators statement of receipts and payments (5 pages)
9 December 1997Receiver's abstract of receipts and payments (2 pages)
29 September 1997Liquidators statement of receipts and payments (5 pages)
25 March 1997Liquidators statement of receipts and payments (5 pages)
3 December 1996Receiver's abstract of receipts and payments (3 pages)
4 April 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 April 1996Appointment of a voluntary liquidator (1 page)
21 March 1996Registered office changed on 21/03/96 from: 24 regent street barnsley S70 2HG (1 page)
21 March 1996Administrative Receiver's report (2 pages)
21 December 1995Declaration of mortgage charge released/ceased (2 pages)
17 October 1995Appointment of receiver/manager (2 pages)
3 October 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
12 June 1995Full accounts made up to 12 November 1994 (8 pages)