Company NameParkmain Developments Limited
DirectorsJean Margaret Taylor and Peter Taylor
Company StatusDissolved
Company Number01859730
CategoryPrivate Limited Company
Incorporation Date31 October 1984(39 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Jean Margaret Taylor
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(6 years, 2 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence AddressFlat 2 Hollytree Lodge
42a The Ridgeway
Enfield
Middlesex
EN2 8QT
Director NameMr Peter Taylor
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(6 years, 2 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence AddressFlat 2 Hollytree Lodge
42a The Ridgeway
Enfield
Middlesex
EN2 8QT
Secretary NameMr Peter Taylor
NationalityBritish
StatusCurrent
Appointed31 December 1990(6 years, 2 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence AddressFlat 2 Hollytree Lodge
42a The Ridgeway
Enfield
Middlesex
EN2 8QT
Director NameMr John Franklin Rice
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 September 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Franklin Close
Hemel Hempstead
Hertfordshire
HP3 9PQ
Director NameMrs Maureen Rice
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Franklin Close
Hemel Hempstead
Hertfordshire
HP3 9PQ

Location

Registered AddressMartin House
26-30 Old Church Street
Chelsea
London
SW3 5BY
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth-£181,634
Cash£1,089
Current Liabilities£652,757

Accounts

Latest Accounts31 January 1995 (29 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

13 December 2001Dissolved (1 page)
13 September 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
30 May 2001Liquidators statement of receipts and payments (5 pages)
21 December 2000Liquidators statement of receipts and payments (5 pages)
8 June 2000Liquidators statement of receipts and payments (5 pages)
13 December 1999Liquidators statement of receipts and payments (5 pages)
11 June 1999Liquidators statement of receipts and payments (5 pages)
4 December 1998Liquidators statement of receipts and payments (6 pages)
30 May 1997Appointment of a voluntary liquidator (2 pages)
30 May 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 May 1997Statement of affairs (8 pages)
14 May 1997Registered office changed on 14/05/97 from: 369 hertford road enfield middlesex EN3 5JW (1 page)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)
30 November 1995Accounts for a small company made up to 31 January 1995 (6 pages)