Company NamePark Farm (Services) Limited
Company StatusDissolved
Company Number01668921
CategoryPrivate Limited Company
Incorporation Date4 October 1982(41 years, 7 months ago)
Dissolution Date26 February 2008 (16 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Secretary NameRobert John Old
NationalityBritish
StatusClosed
Appointed21 March 1991(8 years, 5 months after company formation)
Appointment Duration16 years, 11 months (closed 26 February 2008)
RoleCompany Director
Correspondence AddressWhitehill House Batchworth Heath
Rickmansworth
Hertfordshire
WD3 1QB
Director NameMargaret Rosalind Old
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2006(23 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 26 February 2008)
RoleCompany Director
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(8 years, 5 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(8 years, 5 months after company formation)
Appointment Duration15 years, 3 months (resigned 04 July 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(8 years, 5 months after company formation)
Appointment Duration15 years, 3 months (resigned 04 July 2006)
RoleEngineer
Correspondence AddressGosnells
Box Lane Boxmoor
Hemel Hempstead
Hertfordshire
HP3 0DL

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-£3,578
Current Liabilities£23,957

Accounts

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

Filing History

26 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2007Application for striking-off (1 page)
19 July 2007Director resigned (1 page)
19 July 2007New director 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 (7 pages)
3 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
13 January 2006Total exemption small company accounts made up to 30 September 2004 (5 pages)
31 March 2005Return made up to 21/03/05; full list of members (8 pages)
3 August 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
17 March 2004Return made up to 21/03/04; full list of members (7 pages)
1 August 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
28 March 2003Return made up to 21/03/03; full list of members (8 pages)
29 August 2002Director resigned (1 page)
2 August 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
27 April 2001Full accounts made up to 30 September 2000 (9 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 (10 pages)
27 March 2000Return made up to 21/03/00; full list of members (8 pages)
29 November 1999Director's particulars changed (1 page)
10 August 1999Full accounts made up to 30 September 1998 (9 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 (6 pages)
20 May 1998Return made up to 21/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 May 1997Return made up to 21/03/97; full list of members (6 pages)
3 February 1997Accounts for a small company made up to 30 September 1996 (5 pages)
21 May 1996Full accounts made up to 30 September 1995 (6 pages)
29 March 1996Return made up to 21/03/96; no change of members (7 pages)
14 March 1995Return made up to 21/03/95; no change of members (4 pages)