Company NamePark North Investments Limited
Company StatusDissolved
Company Number00513178
CategoryPrivate Limited Company
Incorporation Date11 November 1952(71 years, 6 months ago)
Dissolution Date6 December 2013 (10 years, 4 months ago)

Business Activity

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

Directors

Director NameMr John George Bason
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 September 1999(46 years, 10 months after company formation)
Appointment Duration14 years, 3 months (closed 06 December 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NamePeter Andrew Russell
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2000(47 years, 8 months after company formation)
Appointment Duration13 years, 4 months (closed 06 December 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Secretary NameMs Rosalyn Sharon Schofield
NationalityBritish
StatusClosed
Appointed13 August 2001(48 years, 9 months after company formation)
Appointment Duration12 years, 3 months (closed 06 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameHarold William Bailey
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(38 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 June 1996)
RoleSecretary
Correspondence Address16 Westmoreland Place
London
SW1V 4AD
Director NameGarfield Howard Weston
Date of BirthApril 1927 (Born 97 years ago)
NationalityCanadian
StatusResigned
Appointed13 August 1991(38 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 15 December 2000)
RoleCompany Director
Correspondence AddressChalford Manor Farm
Chalford
Chinnor
Oxfordshire
OX9 4NH
Secretary NameHarold William Bailey
NationalityBritish
StatusResigned
Appointed13 August 1991(38 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 June 1996)
RoleCompany Director
Correspondence Address16 Westmoreland Place
London
SW1V 4AD
Director NameMartin Clark
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(43 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 September 1997)
RoleFinance Director
Correspondence AddressHolwood
Burstead Close
Cobham
Surrey
KT11 2NL
Secretary NameWilliam Bernard Wright
NationalityBritish
StatusResigned
Appointed28 June 1996(43 years, 7 months after company formation)
Appointment Duration4 years (resigned 14 July 2000)
RoleCompany Director
Correspondence Address1a Kingsfield Road
Oxhey
Watford
Hertfordshire
WD1 4PP
Director NameTrevor Henry Montague Shaw
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1997(44 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 2000)
RoleSolicitor
Correspondence Address115 North Hill
Highgate
London
N6 4DP
Director NameJohn Christopher Owen Miles
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1998(45 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 March 2001)
RoleSolicitor
Correspondence Address4 Sterling Street
London
SW7 1HN
Director NamePeter Edmund Patchett
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1998(45 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 September 1999)
RoleChief Accountant
Correspondence Address11 Princes Avenue
Carshalton
Surrey
SM5 4NZ
Director NameMr Peter John Jackson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1999(46 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 July 2002)
RoleChief Executive
Correspondence AddressBoundary House
Southorp
Stamford
Lincolnshire
PE9 3BX
Director NameLee Rendall
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1999(46 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 26 July 2000)
RoleChartered Accountant
Correspondence AddressBramston
Summerhill Lane
Haywards Heath
West Sussex
RH16 1RW
Secretary NameJessica Sophie Foster
NationalityBritish
StatusResigned
Appointed14 July 2000(47 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 08 March 2001)
RoleCompany Director
Correspondence Address79b Huddleston Road
London
N7 0AE
Secretary NameMrs Catherine Mary Springett
NationalityBritish
StatusResigned
Appointed08 March 2001(48 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
32 Kerrison Road Ealing
London
W5 5NW
Secretary NameLyn Richardson
NationalityBritish
StatusResigned
Appointed24 July 2001(48 years, 8 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 13 August 2001)
RoleCompany Director
Correspondence AddressHoney Cottage
Hatton Fields, Sutton Lane
Hilton
Derby
DE65 5GQ
Secretary NameSimon Joseph Smith
NationalityBritish
StatusResigned
Appointed14 July 2006(53 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 29 September 2006)
RoleCompany Director
Correspondence Address34 Winkworth Road
Banstead
Surrey
SM7 2QL

Location

Registered Address6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Associated British Foods PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£147,000
Cash£52,000
Current Liabilities£943,000

Accounts

Latest Accounts17 September 2011 (12 years, 7 months ago)
Accounts CategoryFull
Accounts Year End15 September

Filing History

6 December 2013Final Gazette dissolved following liquidation (1 page)
6 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2013Final Gazette dissolved following liquidation (1 page)
6 September 2013Return of final meeting in a members' voluntary winding up (5 pages)
6 September 2013Return of final meeting in a members' voluntary winding up (5 pages)
23 May 2013Registered office address changed from Weston Centre 10 Grosvenor Street London W1K 4QY on 23 May 2013 (2 pages)
23 May 2013Registered office address changed from Weston Centre 10 Grosvenor Street London W1K 4QY on 23 May 2013 (2 pages)
21 May 2013Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-05-03
(1 page)
21 May 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 May 2013Appointment of a voluntary liquidator (1 page)
21 May 2013Appointment of a voluntary liquidator (1 page)
21 May 2013Declaration of solvency (3 pages)
21 May 2013Declaration of solvency (3 pages)
1 August 2012Annual return made up to 26 July 2012 with a full list of shareholders
Statement of capital on 2012-08-01
  • GBP 1,000
(4 pages)
1 August 2012Annual return made up to 26 July 2012 with a full list of shareholders
Statement of capital on 2012-08-01
  • GBP 1,000
(4 pages)
17 January 2012Full accounts made up to 17 September 2011 (11 pages)
17 January 2012Full accounts made up to 17 September 2011 (11 pages)
27 July 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
7 April 2011Director's details changed for Mr Peter Andrew Russell on 1 April 2011 (2 pages)
7 April 2011Director's details changed for Mr Peter Andrew Russell on 1 April 2011 (2 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
7 April 2011Director's details changed for Mr Peter Andrew Russell on 1 April 2011 (2 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
29 December 2010Full accounts made up to 18 September 2010 (11 pages)
29 December 2010Full accounts made up to 18 September 2010 (11 pages)
19 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
19 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
1 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
1 April 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(11 pages)
1 April 2010Statement of company's objects (2 pages)
1 April 2010Statement of company's objects (2 pages)
5 February 2010Director's details changed for John George Bason on 4 February 2010 (2 pages)
5 February 2010Director's details changed for John George Bason on 4 February 2010 (2 pages)
5 February 2010Director's details changed for John George Bason on 4 February 2010 (2 pages)
1 February 2010Full accounts made up to 12 September 2009 (11 pages)
1 February 2010Full accounts made up to 12 September 2009 (11 pages)
4 September 2009Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page)
4 September 2009Secretary's Change of Particulars / rosalyn mendelsohn / 01/09/2009 / Title was: , now: mrs; Surname was: mendelsohn, now: schofield; HouseName/Number was: , now: 45; Street was: 45 oakleigh park south, now: oakleigh park south (1 page)
14 August 2009Return made up to 26/07/09; full list of members (3 pages)
14 August 2009Return made up to 26/07/09; full list of members (3 pages)
7 February 2009Full accounts made up to 13 September 2008 (11 pages)
7 February 2009Full accounts made up to 13 September 2008 (11 pages)
29 July 2008Return made up to 26/07/08; full list of members (3 pages)
29 July 2008Return made up to 26/07/08; full list of members (3 pages)
4 March 2008Full accounts made up to 15 September 2007 (11 pages)
4 March 2008Full accounts made up to 15 September 2007 (11 pages)
7 August 2007Return made up to 26/07/07; full list of members (2 pages)
7 August 2007Return made up to 26/07/07; full list of members (2 pages)
20 July 2007Full accounts made up to 16 September 2006 (11 pages)
20 July 2007Full accounts made up to 16 September 2006 (11 pages)
2 October 2006Secretary resigned (1 page)
2 October 2006Secretary resigned (1 page)
14 August 2006Return made up to 26/07/06; full list of members (3 pages)
14 August 2006Return made up to 26/07/06; full list of members (3 pages)
18 July 2006New secretary appointed (1 page)
18 July 2006New secretary appointed (1 page)
14 June 2006Full accounts made up to 17 September 2005 (20 pages)
14 June 2006Full accounts made up to 17 September 2005 (20 pages)
5 August 2005Return made up to 26/07/05; full list of members (2 pages)
5 August 2005Location of register of members (1 page)
5 August 2005Location of register of members (1 page)
5 August 2005Return made up to 26/07/05; full list of members (2 pages)
10 March 2005Director's particulars changed (1 page)
10 March 2005Director's particulars changed (1 page)
4 March 2005Registered office changed on 04/03/05 from: weston centre bowater house 68 knightsbridge london SW1X 7LQ (1 page)
4 March 2005Registered office changed on 04/03/05 from: weston centre bowater house 68 knightsbridge london SW1X 7LQ (1 page)
3 March 2005Full accounts made up to 18 September 2004 (11 pages)
3 March 2005Full accounts made up to 18 September 2004 (11 pages)
27 July 2004Return made up to 26/07/04; full list of members (2 pages)
27 July 2004Return made up to 26/07/04; full list of members (2 pages)
31 March 2004Full accounts made up to 13 September 2003 (11 pages)
31 March 2004Full accounts made up to 13 September 2003 (11 pages)
28 July 2003Return made up to 26/07/03; full list of members (2 pages)
28 July 2003Return made up to 26/07/03; full list of members (2 pages)
20 June 2003Director's particulars changed (1 page)
20 June 2003Director's particulars changed (1 page)
12 June 2003Director's particulars changed (1 page)
12 June 2003Director's particulars changed (1 page)
12 June 2003Director's particulars changed (1 page)
12 June 2003Director's particulars changed (1 page)
9 April 2003Full accounts made up to 14 September 2002 (19 pages)
9 April 2003Full accounts made up to 14 September 2002 (19 pages)
13 January 2003Secretary's particulars changed (1 page)
13 January 2003Secretary's particulars changed (1 page)
29 July 2002Director resigned (1 page)
29 July 2002Director resigned (1 page)
29 July 2002Return made up to 26/07/02; full list of members (2 pages)
29 July 2002Return made up to 26/07/02; full list of members (2 pages)
27 February 2002Full accounts made up to 15 September 2001 (11 pages)
27 February 2002Full accounts made up to 15 September 2001 (11 pages)
29 August 2001New secretary appointed (2 pages)
29 August 2001New secretary appointed (2 pages)
29 August 2001Secretary resigned (1 page)
29 August 2001Secretary resigned (1 page)
15 August 2001Return made up to 26/07/01; full list of members (7 pages)
15 August 2001Return made up to 26/07/01; full list of members (7 pages)
3 August 2001New secretary appointed (2 pages)
3 August 2001Secretary resigned (1 page)
3 August 2001New secretary appointed (2 pages)
3 August 2001Secretary resigned (1 page)
17 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
22 March 2001Secretary resigned (1 page)
22 March 2001New secretary appointed (2 pages)
22 March 2001Secretary resigned (1 page)
22 March 2001New secretary appointed (2 pages)
14 February 2001Full accounts made up to 16 September 2000 (12 pages)
14 February 2001Full accounts made up to 16 September 2000 (12 pages)
27 December 2000Director resigned (1 page)
27 December 2000Director resigned (1 page)
7 August 2000Location of register of members (1 page)
7 August 2000Location of register of members (1 page)
4 August 2000Director resigned (1 page)
4 August 2000Director resigned (1 page)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
31 July 2000Return made up to 26/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2000Return made up to 26/07/00; full list of members (7 pages)
21 July 2000New secretary appointed (2 pages)
21 July 2000New secretary appointed (2 pages)
21 July 2000Secretary resigned (1 page)
21 July 2000Secretary resigned (1 page)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
17 March 2000Full accounts made up to 18 September 1999 (12 pages)
17 March 2000Full accounts made up to 18 September 1999 (12 pages)
27 September 1999Director resigned (1 page)
27 September 1999New director appointed (2 pages)
27 September 1999New director appointed (2 pages)
27 September 1999New director appointed (2 pages)
27 September 1999New director appointed (2 pages)
27 September 1999New director appointed (2 pages)
27 September 1999New director appointed (2 pages)
27 September 1999Director resigned (1 page)
30 July 1999Return made up to 26/07/99; no change of members (5 pages)
30 July 1999Return made up to 26/07/99; no change of members (5 pages)
9 March 1999Full accounts made up to 12 September 1998 (11 pages)
9 March 1999Full accounts made up to 12 September 1998 (11 pages)
29 July 1998Return made up to 26/07/98; full list of members (7 pages)
29 July 1998Return made up to 26/07/98; full list of members (7 pages)
11 March 1998Full accounts made up to 13 September 1997 (11 pages)
11 March 1998Full accounts made up to 13 September 1997 (11 pages)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
13 February 1998Director's particulars changed (1 page)
13 February 1998Director's particulars changed (1 page)
3 October 1997Director resigned (1 page)
3 October 1997New director appointed (2 pages)
3 October 1997Director resigned (1 page)
3 October 1997New director appointed (2 pages)
30 July 1997Return made up to 26/07/97; full list of members (7 pages)
30 July 1997Return made up to 26/07/97; full list of members (7 pages)
6 April 1997Auditor's resignation (4 pages)
6 April 1997Auditor's resignation (4 pages)
26 March 1997Full accounts made up to 14 September 1996 (11 pages)
26 March 1997Full accounts made up to 14 September 1996 (11 pages)
26 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 September 1996Secretary resigned;director resigned (1 page)
18 September 1996New secretary appointed (2 pages)
18 September 1996Secretary resigned;director resigned (1 page)
18 September 1996New director appointed (2 pages)
18 September 1996Return made up to 26/07/96; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
18 September 1996Return made up to 26/07/96; change of members (7 pages)
28 March 1996Full accounts made up to 16 September 1995 (12 pages)
28 March 1996Full accounts made up to 16 September 1995 (12 pages)
15 August 1995Return made up to 26/07/95; full list of members (8 pages)
15 August 1995Return made up to 26/07/95; full list of members (7 pages)
19 July 1995Full accounts made up to 17 September 1994 (11 pages)
19 July 1995Full accounts made up to 17 September 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (54 pages)
21 September 1990Full accounts made up to 31 March 1990 (7 pages)
21 September 1990Full accounts made up to 31 March 1990 (7 pages)
13 November 1978Accounts made up to 1 April 2078 (8 pages)
13 November 1978Accounts made up to 1 April 1978 (8 pages)
13 November 1978Accounts made up to 1 April 1978 (8 pages)
16 November 1977Accounts made up to 2 April 1977 (9 pages)
16 November 1977Accounts made up to 2 April 1977 (9 pages)
16 November 1977Accounts made up to 2 April 2077 (9 pages)
14 January 1977Accounts made up to 3 April 1976 (9 pages)
14 January 1977Accounts made up to 3 April 1976 (9 pages)
14 January 1977Accounts made up to 3 April 2076 (9 pages)
15 March 1976Accounts made up to 29 March 1975 (9 pages)
15 March 1976Accounts made up to 29 March 2075 (9 pages)
16 October 1975Accounts made up to 30 March 1974 (7 pages)
16 October 1975Accounts made up to 30 March 2074 (6 pages)
16 October 1975Accounts made up to 30 March 1974 (6 pages)
16 October 1975Accounts made up to 30 March 2074 (6 pages)
8 May 1974Accounts made up to 31 March 2073 (7 pages)
8 May 1974Accounts made up to 31 March 2073 (7 pages)