Company NamePark Wire Displays Limited
Company StatusDissolved
Company Number00787176
CategoryPrivate Limited Company
Incorporation Date8 January 1964(60 years, 4 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2874Manufacture fasteners, screw, chains etc.
SIC 25930Manufacture of wire products, chain and springs

Directors

Director NameMr Richard Howard Hartley
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2015(51 years, 3 months after company formation)
Appointment Duration9 months, 4 weeks (closed 19 January 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1-5 Canfield Place (Suite E) Canfield Place
London
NW6 3BT
Director NameLeslie William Bullen
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(27 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 04 November 1997)
RoleCompany Director
Correspondence Address24 Dinton Road
Kingston Upon Thames
Surrey
KT2 5JT
Director NameMr Andrew John Payne
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(27 years, 8 months after company formation)
Appointment Duration23 years, 7 months (resigned 27 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Lower Kings Road
Kingston Upon Thames
Surrey
KT2 5JA
Director NameMr David Richard Payne
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(27 years, 8 months after company formation)
Appointment Duration23 years, 7 months (resigned 27 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Claygate Lane
Hinchley Wood
Esher
Surrey
KT10 0BJ
Secretary NameMr Andrew John Payne
NationalityBritish
StatusResigned
Appointed01 September 1991(27 years, 8 months after company formation)
Appointment Duration23 years, 7 months (resigned 27 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Lower Kings Road
Kingston Upon Thames
Surrey
KT2 5JA
Secretary NameMs Zoe Smith
StatusResigned
Appointed27 March 2015(51 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 November 2015)
RoleCompany Director
Correspondence Address1- 5 (Suite E) Canfield Place
London
NW6 3BT

Location

Registered Address1 -5 (Suite E) Canfield Place
London
NW6 3BT
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London

Shareholders

10k at £1Richard Hartley
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,276
Cash£7,854
Current Liabilities£121,657

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2015Termination of appointment of Zoe Smith as a secretary on 11 November 2015 (1 page)
11 November 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 10,000
(5 pages)
11 November 2015Termination of appointment of Zoe Smith as a secretary on 11 November 2015 (1 page)
11 November 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 10,000
(5 pages)
11 November 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 10,000
(5 pages)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
26 October 2015Application to strike the company off the register (3 pages)
26 October 2015Application to strike the company off the register (3 pages)
4 April 2015Satisfaction of charge 1 in full (4 pages)
4 April 2015Satisfaction of charge 1 in full (4 pages)
30 March 2015Termination of appointment of David Richard Payne as a director on 27 March 2015 (1 page)
30 March 2015Termination of appointment of David Richard Payne as a director on 27 March 2015 (1 page)
30 March 2015Registered office address changed from 63a Hawkes Road Kingston upon Thames Surrey KT1 3EF to 1 -5 (Suite E) Canfield Place London NW6 3BT on 30 March 2015 (1 page)
30 March 2015Termination of appointment of Andrew John Payne as a secretary on 27 March 2015 (1 page)
30 March 2015Termination of appointment of Andrew John Payne as a director on 27 March 2015 (1 page)
30 March 2015Termination of appointment of Andrew John Payne as a secretary on 27 March 2015 (1 page)
30 March 2015Appointment of Mr Richard Howard Hartley as a director on 27 March 2015 (2 pages)
30 March 2015Appointment of Ms Zoe Smith as a secretary on 27 March 2015 (2 pages)
30 March 2015Termination of appointment of Andrew John Payne as a director on 27 March 2015 (1 page)
30 March 2015Appointment of Ms Zoe Smith as a secretary on 27 March 2015 (2 pages)
30 March 2015Registered office address changed from 63a Hawkes Road Kingston upon Thames Surrey KT1 3EF to 1 -5 (Suite E) Canfield Place London NW6 3BT on 30 March 2015 (1 page)
30 March 2015Appointment of Mr Richard Howard Hartley as a director on 27 March 2015 (2 pages)
4 February 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 February 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 10,000
(5 pages)
8 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 10,000
(5 pages)
8 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 10,000
(5 pages)
14 March 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
14 March 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
17 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 10,000
(5 pages)
17 October 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
17 October 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
17 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 10,000
(5 pages)
17 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 10,000
(5 pages)
16 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
12 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
15 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 October 2010Director's details changed for Andrew John Payne on 1 September 2010 (2 pages)
15 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
15 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
15 October 2010Director's details changed for David Richard Payne on 1 September 2010 (2 pages)
15 October 2010Director's details changed for David Richard Payne on 1 September 2010 (2 pages)
15 October 2010Director's details changed for David Richard Payne on 1 September 2010 (2 pages)
15 October 2010Director's details changed for Andrew John Payne on 1 September 2010 (2 pages)
15 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
15 October 2010Director's details changed for Andrew John Payne on 1 September 2010 (2 pages)
27 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
27 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
17 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
17 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
21 September 2009Return made up to 01/09/09; full list of members (4 pages)
21 September 2009Return made up to 01/09/09; full list of members (4 pages)
8 September 2008Return made up to 01/09/08; full list of members (4 pages)
8 September 2008Return made up to 01/09/08; full list of members (4 pages)
10 June 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
10 June 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
11 September 2007Return made up to 01/09/07; full list of members (3 pages)
11 September 2007Return made up to 01/09/07; full list of members (3 pages)
11 April 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
11 April 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
9 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
9 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
2 October 2006Return made up to 01/09/06; full list of members (3 pages)
2 October 2006Location of register of members (1 page)
2 October 2006Location of register of members (1 page)
2 October 2006Return made up to 01/09/06; full list of members (3 pages)
5 October 2005Return made up to 01/09/05; full list of members (3 pages)
5 October 2005Secretary's particulars changed;director's particulars changed (1 page)
5 October 2005Secretary's particulars changed;director's particulars changed (1 page)
5 October 2005Return made up to 01/09/05; full list of members (3 pages)
20 June 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
20 June 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
28 September 2004Return made up to 01/09/04; full list of members (8 pages)
28 September 2004Return made up to 01/09/04; full list of members (8 pages)
5 May 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
5 May 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
30 September 2003Return made up to 01/09/03; full list of members (8 pages)
30 September 2003Return made up to 01/09/03; full list of members (8 pages)
23 May 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
23 May 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
30 October 2002Return made up to 01/09/02; full list of members (8 pages)
30 October 2002Return made up to 01/09/02; full list of members (8 pages)
11 June 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
11 June 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
13 September 2001Return made up to 01/09/01; full list of members (7 pages)
13 September 2001Return made up to 01/09/01; full list of members (7 pages)
6 June 2001Accounts for a small company made up to 31 December 2000 (3 pages)
6 June 2001Accounts for a small company made up to 31 December 2000 (3 pages)
19 February 2001Ad 08/01/01-14/02/01 £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
19 February 2001Ad 08/01/01-14/02/01 £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
8 January 2001Nc inc already adjusted 18/12/00 (1 page)
8 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 January 2001Nc inc already adjusted 18/12/00 (1 page)
8 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 November 2000Nc inc already adjusted 07/11/00 (1 page)
20 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 November 2000Nc inc already adjusted 07/11/00 (1 page)
15 September 2000Particulars of mortgage/charge (3 pages)
15 September 2000Particulars of mortgage/charge (3 pages)
12 September 2000Return made up to 01/09/00; full list of members (7 pages)
12 September 2000Return made up to 01/09/00; full list of members (7 pages)
2 August 2000Accounts for a small company made up to 31 December 1999 (3 pages)
2 August 2000Accounts for a small company made up to 31 December 1999 (3 pages)
22 September 1999Return made up to 01/09/99; full list of members (6 pages)
22 September 1999Return made up to 01/09/99; full list of members (6 pages)
21 May 1999Accounts for a small company made up to 31 December 1998 (4 pages)
21 May 1999Accounts for a small company made up to 31 December 1998 (4 pages)
8 October 1998Return made up to 01/09/98; no change of members (4 pages)
8 October 1998Return made up to 01/09/98; no change of members (4 pages)
21 August 1998Accounts for a small company made up to 31 December 1997 (4 pages)
21 August 1998Accounts for a small company made up to 31 December 1997 (4 pages)
24 November 1997Director resigned (1 page)
24 November 1997Director resigned (1 page)
25 September 1997Return made up to 01/09/97; full list of members (6 pages)
25 September 1997Return made up to 01/09/97; full list of members (6 pages)
24 June 1997Accounts for a small company made up to 31 December 1996 (4 pages)
24 June 1997Accounts for a small company made up to 31 December 1996 (4 pages)
27 August 1996Return made up to 01/09/96; no change of members (4 pages)
27 August 1996Return made up to 01/09/96; no change of members (4 pages)
25 June 1996Accounts for a small company made up to 31 December 1995 (4 pages)
25 June 1996Accounts for a small company made up to 31 December 1995 (4 pages)
19 September 1995Return made up to 01/09/95; full list of members (6 pages)
19 September 1995Return made up to 01/09/95; full list of members (6 pages)
29 June 1995Accounts for a small company made up to 31 December 1994 (5 pages)
29 June 1995Accounts for a small company made up to 31 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
8 January 1964Incorporation (18 pages)
8 January 1964Incorporation (18 pages)