Company NameParkriver Finance Limited
Company StatusDissolved
Company Number00913868
CategoryPrivate Limited Company
Incorporation Date23 August 1967(56 years, 8 months ago)
Dissolution Date17 October 2006 (17 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Seymour Gorman
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1991(24 years, 3 months after company formation)
Appointment Duration14 years, 11 months (closed 17 October 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCompton House
94 Winnington Road
London
N2 0TU
Secretary NameSonja Rachelle Denise Gorman
NationalityBritish
StatusClosed
Appointed21 November 1991(24 years, 3 months after company formation)
Appointment Duration14 years, 11 months (closed 17 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCompton House
94 Winnington Road
London
N2 0TY
Director NameMr Charles Alexis Gorman
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed24 November 1997(30 years, 3 months after company formation)
Appointment Duration8 years, 10 months (closed 17 October 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCompton House 94 Winnington Road
London
N2 0TU
Director NameSonja Rachelle Denise Gorman
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2001(33 years, 5 months after company formation)
Appointment Duration5 years, 9 months (closed 17 October 2006)
RoleCompany Secretary/Housewife
Country of ResidenceUnited Kingdom
Correspondence AddressCompton House
94 Winnington Road
London
N2 0TY
Director NameLionel Lipkin
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(24 years, 3 months after company formation)
Appointment Duration5 years (resigned 25 November 1996)
RoleSolicitor
Correspondence Address22 Ferncroft Avenue
Hampstead
London
NW3 7PH

Location

Registered Address61 Grosvenor Street
London
W1K 3JE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£28,709
Current Liabilities£29,160

Accounts

Latest Accounts5 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

17 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2006First Gazette notice for compulsory strike-off (1 page)
9 February 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
26 November 2004Return made up to 21/11/04; full list of members (7 pages)
5 February 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
29 November 2003Return made up to 21/11/03; full list of members (7 pages)
11 February 2003Total exemption small company accounts made up to 5 April 2002 (4 pages)
5 February 2002Total exemption small company accounts made up to 5 April 2001 (4 pages)
23 November 2001Return made up to 21/11/01; full list of members (7 pages)
25 April 2001Registered office changed on 25/04/01 from: 26 gilbert street london W1Y 2DR (1 page)
13 March 2001Accounts for a small company made up to 5 April 2000 (6 pages)
29 January 2001New director appointed (2 pages)
24 November 2000Return made up to 21/11/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 5 April 1999 (5 pages)
25 November 1999Return made up to 21/11/99; full list of members (6 pages)
6 January 1999Return made up to 21/11/98; no change of members (4 pages)
14 December 1998Accounts for a small company made up to 5 April 1998 (6 pages)
28 October 1998Director resigned (1 page)
1 June 1998Accounts for a small company made up to 5 April 1997 (6 pages)
28 November 1997Return made up to 21/11/97; no change of members (4 pages)
28 November 1997New director appointed (2 pages)
10 February 1997Accounts for a small company made up to 5 April 1996 (4 pages)
2 December 1996Return made up to 21/11/96; full list of members (6 pages)
9 January 1996Accounts for a small company made up to 5 April 1995 (7 pages)
23 November 1995Return made up to 21/11/95; no change of members (4 pages)