Company NamePark Farm (Northwood) Limited
Company StatusDissolved
Company Number01021810
CategoryPrivate Limited Company
Incorporation Date20 August 1971(52 years, 8 months ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)

Business Activity

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

Directors

Director NameMargaret Rosalind Old
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2002(30 years, 11 months after company formation)
Appointment Duration6 years, 7 months (closed 24 March 2009)
RoleManager
Correspondence AddressGosnells
Box Lane Boxmoor
Hemel Hempstead
Herts
HP3 0DL
Secretary NameMargaret Rosalind Old
NationalityBritish
StatusClosed
Appointed01 August 2006(34 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 24 March 2009)
RoleCo Secretary
Correspondence AddressCroft House
Shire Lane
Tring
Hertfordshire
HP23 6LY
Director NameMr Richard John Haywood Old
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(19 years, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 06 August 2002)
RoleEngineer
Correspondence AddressThe Cottage
Cheddington Road, Pitstone
Leighton Buzzard
Bedfordshire
LU7 9AE
Director NameRobert John Old
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(19 years, 7 months after company formation)
Appointment Duration15 years, 9 months (resigned 13 December 2006)
RoleEngineer
Correspondence AddressWhitehill House Batchworth Heath
Rickmansworth
Hertfordshire
WD3 1QB
Director NameWilliam Robert Old
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(19 years, 7 months after company formation)
Appointment Duration15 years, 3 months (resigned 04 July 2006)
RoleEngineer
Correspondence AddressGosnells
Box Lane Boxmoor
Hemel Hempstead
Hertfordshire
HP3 0DL
Secretary NameWilliam Robert Old
NationalityBritish
StatusResigned
Appointed21 March 1991(19 years, 7 months after company formation)
Appointment Duration15 years, 3 months (resigned 04 July 2006)
RoleCompany Director
Correspondence AddressGosnells
Box Lane Boxmoor
Hemel Hempstead
Hertfordshire
HP3 0DL
Director NameJane Alison White
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2002(30 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 February 2006)
RoleSecretary Pa
Correspondence Address12 The Roughs
Northwood
Middlesex
HA6 3DF
Director NameKeith Rodney Brown
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(32 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 2006)
RoleCompany Director
Correspondence AddressAmbers Farm
Kiln Road Hastoe
Tring
Hertfordshire
HP23 6LT

Location

Registered AddressBatchworth House
Batchworth Place Church Street
Rickmansworth
Hertfordshire
WD3 1JE
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£155,165
Current Liabilities£167,217

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
10 September 2008Application for striking-off (1 page)
4 September 2008Appointment terminated director robert old (1 page)
4 September 2008Appointment terminated director william old (1 page)
4 September 2008Appointment terminated secretary william old (1 page)
1 May 2007Return made up to 21/03/07; full list of members (3 pages)
27 January 2007Total exemption small company accounts made up to 30 September 2005 (4 pages)
10 August 2006Director resigned (1 page)
10 August 2006New secretary appointed (1 page)
17 May 2006Registered office changed on 17/05/06 from: 24 church street rickmansworth hertfordshire WD3 1DD (1 page)
31 March 2006Return made up to 21/03/06; full list of members (8 pages)
24 February 2006Declaration of satisfaction of mortgage/charge (1 page)
20 February 2006Total exemption small company accounts made up to 30 September 2004 (5 pages)
20 February 2006Director resigned (1 page)
31 March 2005Return made up to 21/03/05; full list of members (8 pages)
29 January 2005Particulars of mortgage/charge (4 pages)
20 September 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
27 July 2004New director appointed (2 pages)
17 March 2004Return made up to 21/03/04; full list of members (8 pages)
2 August 2003Particulars of mortgage/charge (3 pages)
1 August 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
13 April 2003Return made up to 21/03/03; full list of members (9 pages)
4 January 2003Particulars of mortgage/charge (7 pages)
4 January 2003Particulars of mortgage/charge (5 pages)
10 September 2002New director appointed (2 pages)
10 September 2002New director appointed (2 pages)
29 August 2002Director resigned (1 page)
2 August 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
11 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
18 March 2002Return made up to 21/03/02; full list of members (8 pages)
27 April 2001Full accounts made up to 30 September 2000 (13 pages)
26 March 2001Return made up to 21/03/01; full list of members (8 pages)
13 October 2000Full accounts made up to 30 September 1999 (13 pages)
27 March 2000Return made up to 21/03/00; full list of members (8 pages)
29 November 1999Director's particulars changed (1 page)
1 November 1999Full accounts made up to 30 September 1998 (13 pages)
22 March 1999Return made up to 21/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 July 1998Full accounts made up to 30 September 1997 (8 pages)
24 March 1998Return made up to 21/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 October 1997Full accounts made up to 30 September 1996 (8 pages)
28 May 1997Return made up to 21/03/97; full list of members (6 pages)
20 May 1996Full accounts made up to 30 September 1995 (7 pages)
29 March 1996Return made up to 21/03/96; no change of members (7 pages)
17 March 1995Particulars of mortgage/charge (8 pages)
14 March 1995Return made up to 21/03/95; no change of members (4 pages)