Company NameParklands Nursing Home Limited
Company StatusDissolved
Company Number00801418
CategoryPrivate Limited Company
Incorporation Date17 April 1964(60 years ago)
Dissolution Date10 July 2007 (16 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Ronald Michael McNamara
Date of BirthJune 1959 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed25 August 2000(36 years, 4 months after company formation)
Appointment Duration6 years, 10 months (closed 10 July 2007)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressApplegrarth Manor
Welbury
Northallerton
North Yorkshire
DL6 2SF
Secretary NameGraham Baker
NationalityBritish
StatusClosed
Appointed04 December 2000(36 years, 8 months after company formation)
Appointment Duration6 years, 7 months (closed 10 July 2007)
RoleCompany Director
Correspondence Address26 Hazelhurst Road
Kings Heath
Birmingham
West Midlands
B14 7PJ
Director NamePaul Eagles
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(27 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 1993)
RoleConsultant
Correspondence AddressTudor Lodge
59 Bath Road
Maidenhead
Berkshire
SL6 4AL
Director NameMrs Mary Lillian Rawsthorne
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(27 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 May 1996)
RoleCompany Director
Correspondence AddressThe Saracens Mead Tamworth Road
Corley
Coventry
CV7 8BP
Secretary NameMrs Mary Lillian Rawsthorne
NationalityBritish
StatusResigned
Appointed31 December 1991(27 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 May 1996)
RoleCompany Director
Correspondence AddressThe Saracens Mead Tamworth Road
Corley
Coventry
CV7 8BP
Director NameYvonne Bruce Eagles
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(28 years, 11 months after company formation)
Appointment Duration1 year (resigned 22 April 1994)
RoleCompany Director
Correspondence AddressTudor Lodge
52 Bath Road
Maidenhead
Berkshire
S26 4JY
Director NameMr John Dennis Armstrong
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(30 years after company formation)
Appointment Duration1 year, 4 months (resigned 08 September 1995)
RoleCompany Director
Correspondence Address70 Balsall Street East
Balsall Common
Coventry
Warwickshire
CV7 7FT
Director NameRoy Lawrence Hawkins
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(30 years after company formation)
Appointment Duration1 year, 5 months (resigned 09 October 1995)
RoleCompany Director
Correspondence AddressFlat 3 3/4
52 Brookhouse Road Barnt Green
Birmingham
B45 8JS
Director NameTerence David Yarnold
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1995(31 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 January 2000)
RoleCompany Director
Correspondence Address1a Avoncroft Road
Stokeheath
Bromsgrove
Worcestershire
B60 4NG
Secretary NameGary Victor Melsom
NationalityBritish
StatusResigned
Appointed24 May 1996(32 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 01 December 2000)
RoleCompany Director
Correspondence Address6 Shrawley Close
Hasbury
Halesowen
West Midlands
B63 4QS

Location

Registered AddressClareville House
26-27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

10 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2007First Gazette notice for compulsory strike-off (1 page)
14 September 2006Receiver ceasing to act (1 page)
16 November 2001Administrative Receiver's report (30 pages)
6 November 2001Appointment of receiver/manager (1 page)
16 August 2001Registered office changed on 16/08/01 from: chapel court chapel road astwood bank redditch worcestershire B96 6AL (1 page)
14 March 2001Return made up to 31/12/00; full list of members (6 pages)
28 February 2001New secretary appointed (2 pages)
18 December 2000Secretary resigned (1 page)
4 October 2000New director appointed (2 pages)
31 August 2000Full accounts made up to 31 October 1999 (7 pages)
28 February 2000Director resigned (1 page)
24 February 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 24/02/00
(6 pages)
9 August 1999Full accounts made up to 31 October 1998 (7 pages)
23 March 1999Return made up to 31/12/98; no change of members (4 pages)
3 March 1999Full accounts made up to 31 October 1997 (12 pages)
1 September 1997Full accounts made up to 31 October 1996 (16 pages)
30 June 1997Accounting reference date extended from 31/08/96 to 31/10/96 (1 page)
27 May 1997Return made up to 31/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 September 1996Full accounts made up to 31 August 1995 (15 pages)
29 September 1996New secretary appointed (2 pages)
21 June 1996Secretary resigned;director resigned (1 page)
28 February 1996Registered office changed on 28/02/96 from: callow hill lane callow hill redditch worcestershire B97 5PU (1 page)
20 December 1995New director appointed (2 pages)
16 October 1995Director resigned (2 pages)
11 October 1995Director resigned (2 pages)
22 June 1995Full accounts made up to 31 August 1994 (15 pages)