Company NameParkfield Homes (NW) Limited
Company StatusDissolved
Company Number05382219
CategoryPrivate Limited Company
Incorporation Date3 March 2005(19 years, 1 month ago)
Dissolution Date27 February 2010 (14 years, 1 month ago)
Previous NameInhoco 3176 Limited

Business Activity

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

Directors

Director NamePaul Daniel Leahy
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2005(3 weeks, 3 days after company formation)
Appointment Duration4 years, 11 months (closed 27 February 2010)
RoleProject Manager
Correspondence Address2 Somerville Close
High Legh
Knutsford
WA16 6TR
Director NameMr Paul Michael Telfer
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2005(3 weeks, 3 days after company formation)
Appointment Duration4 years, 11 months (closed 27 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindyridge
Glossop Road
Marple Bridge
Cheshire
SK6 5RX
Director NameDr Sally Belinda Geddes
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2007(1 year, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 27 February 2010)
RoleTherapist
Country of ResidenceUnited Kingdom
Correspondence AddressParkfield
Woodend
Styal
Cheshire
SK9 4HF
Director NameMs Judi Elizabeth Geisler
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2007(1 year, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 27 February 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Ramsdale Road
Bramhall
Cheshire
SK7 2PZ
Secretary NameMr Paul Michael Telfer
NationalityBritish
StatusClosed
Appointed20 January 2007(1 year, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 27 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindyridge
Glossop Road
Marple Bridge
Cheshire
SK6 5RX
Director NameNicholas Martin Geddes
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2005(3 weeks, 3 days after company formation)
Appointment Duration1 year, 6 months (resigned 28 September 2006)
RoleManagement Consultant
Correspondence AddressParkfield
Woodend
Styal
Cheshire
SK9 4HF
Secretary NameNicholas Martin Geddes
NationalityBritish
StatusResigned
Appointed28 March 2005(3 weeks, 3 days after company formation)
Appointment Duration1 year, 6 months (resigned 28 September 2006)
RoleManagement Consultant
Correspondence AddressParkfield
Woodend
Styal
Cheshire
SK9 4HF
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed03 March 2005(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed03 March 2005(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£270,888
Current Liabilities£3,863,979

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

27 February 2010Final Gazette dissolved following liquidation (1 page)
27 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 November 2009Administrator's progress report to 23 November 2009 (16 pages)
27 November 2009Notice of move from Administration to Dissolution (16 pages)
27 November 2009Notice of move from Administration to Dissolution on 23 November 2009 (16 pages)
27 November 2009Administrator's progress report to 23 November 2009 (16 pages)
23 September 2009Statement of affairs with form 2.14B (6 pages)
23 September 2009Statement of affairs with form 2.14B (6 pages)
25 June 2009Administrator's progress report to 23 May 2009 (16 pages)
25 June 2009Administrator's progress report to 23 May 2009 (16 pages)
11 February 2009Result of meeting of creditors (4 pages)
11 February 2009Result of meeting of creditors (4 pages)
2 December 2008Appointment of an administrator (2 pages)
2 December 2008Appointment of an administrator (2 pages)
27 November 2008Registered office changed on 27/11/2008 from holland house 1-5 oakfield sale cheshire M33 6TT (1 page)
27 November 2008Registered office changed on 27/11/2008 from holland house 1-5 oakfield sale cheshire M33 6TT (1 page)
31 October 2008Registered office changed on 31/10/2008 from parkfield woodend styal cheshire SK9 4HF (1 page)
31 October 2008Registered office changed on 31/10/2008 from parkfield woodend styal cheshire SK9 4HF (1 page)
31 October 2008Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page)
31 October 2008Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page)
20 May 2008Return made up to 03/03/08; full list of members (7 pages)
20 May 2008Return made up to 03/03/08; full list of members (7 pages)
7 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 July 2007Particulars of mortgage/charge (3 pages)
18 July 2007Particulars of mortgage/charge (3 pages)
11 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 April 2007Return made up to 03/03/07; full list of members (3 pages)
5 April 2007Return made up to 03/03/07; full list of members (3 pages)
22 March 2007Particulars of mortgage/charge (3 pages)
22 March 2007Particulars of mortgage/charge (3 pages)
30 January 2007New director appointed (2 pages)
30 January 2007New secretary appointed (2 pages)
30 January 2007New director appointed (2 pages)
30 January 2007New secretary appointed (2 pages)
30 January 2007Secretary resigned;director resigned (1 page)
30 January 2007New director appointed (2 pages)
30 January 2007New director appointed (2 pages)
30 January 2007Secretary resigned;director resigned (1 page)
13 October 2006Particulars of mortgage/charge (3 pages)
13 October 2006Particulars of mortgage/charge (3 pages)
31 March 2006Return made up to 03/03/06; full list of members (3 pages)
31 March 2006Return made up to 03/03/06; full list of members (3 pages)
11 January 2006Ad 16/10/05--------- £ si 99@1=99 £ ic 101/200 (2 pages)
11 January 2006Ad 16/10/05--------- £ si 99@1=99 £ ic 101/200 (2 pages)
11 January 2006Memorandum and Articles of Association (7 pages)
11 January 2006Memorandum and Articles of Association (7 pages)
7 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
7 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
7 December 2005Registered office changed on 07/12/05 from: 100 barbirolli square manchester M2 3AB (1 page)
7 December 2005Ad 16/10/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
7 December 2005Ad 16/10/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
7 December 2005Registered office changed on 07/12/05 from: 100 barbirolli square manchester M2 3AB (1 page)
1 October 2005Particulars of mortgage/charge (3 pages)
1 October 2005Particulars of mortgage/charge (3 pages)
1 October 2005Particulars of mortgage/charge (4 pages)
1 October 2005Particulars of mortgage/charge (4 pages)
19 April 2005Memorandum and Articles of Association (13 pages)
19 April 2005Memorandum and Articles of Association (13 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
12 April 2005New secretary appointed;new director appointed (3 pages)
12 April 2005New director appointed (3 pages)
12 April 2005Secretary resigned (1 page)
12 April 2005New director appointed (3 pages)
12 April 2005New secretary appointed;new director appointed (3 pages)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
12 April 2005Secretary resigned (1 page)
12 April 2005Company name changed inhoco 3176 LIMITED\certificate issued on 12/04/05 (2 pages)
12 April 2005Company name changed inhoco 3176 LIMITED\certificate issued on 12/04/05 (2 pages)
3 March 2005Incorporation (18 pages)
3 March 2005Incorporation (18 pages)