Company NameParkweald Services Limited
Company StatusDissolved
Company Number02081592
CategoryPrivate Limited Company
Incorporation Date8 December 1986(37 years, 4 months ago)
Dissolution Date23 August 2005 (18 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameIan Michael Edward Bancroft
NationalityManx
StatusClosed
Appointed14 March 2005(18 years, 3 months after company formation)
Appointment Duration5 months, 1 week (closed 23 August 2005)
RoleCompany Director
Correspondence AddressCronk Urleigh
32 Albany Road
Douglas
Isle Of Man
IM2 3ND
Director NameCaymanx Secretarial Limited (Corporation)
StatusClosed
Appointed10 January 2001(14 years, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 23 August 2005)
Correspondence Address34 Athol Street
Douglas
Isle Of Man
IM1 1RD
Director NameHarald Rudiger Soell
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityGerman
StatusResigned
Appointed31 July 1992(5 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 10 January 2001)
RoleBusinessman
Correspondence Address7 Rue Didon
Tn-1082 Tunis
Tunisia
Foreign
Secretary NameDr Francis Joseph Eammon Harkin
NationalityBritish
StatusResigned
Appointed03 May 2001(14 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 March 2005)
RoleChartered Accountant
Country of ResidenceIsle Of Man
Correspondence AddressCorvalley House
The Howe
Port St Mary
Isle Of Man
IM9 5PR
Secretary NameMincing Lane Corporate Services Limited (Corporation)
StatusResigned
Appointed31 July 1992(5 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 03 May 2001)
Correspondence AddressPickfords Wharf
Clink Street
London
SE1 9DG

Location

Registered AddressOne Hyde Park Place
Marble Arch
London
W2 2LH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,649,300
Cash£347
Current Liabilities£2,197,455

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

23 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2005First Gazette notice for voluntary strike-off (1 page)
24 March 2005Application for striking-off (1 page)
18 March 2005New secretary appointed (2 pages)
18 March 2005Secretary resigned (1 page)
29 November 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
30 July 2004Return made up to 31/07/04; full list of members (6 pages)
31 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
1 September 2003Return made up to 31/07/03; full list of members (6 pages)
6 February 2003Total exemption full accounts made up to 31 December 2001 (8 pages)
16 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
28 January 2002Total exemption full accounts made up to 31 December 2000 (8 pages)
7 September 2001Return made up to 31/07/01; full list of members (6 pages)
24 July 2001Secretary resigned (1 page)
11 May 2001New secretary appointed (2 pages)
11 May 2001Secretary resigned (1 page)
11 May 2001Registered office changed on 11/05/01 from: pickfords wharf clink street london SE1 9DG (1 page)
27 February 2001New director appointed (2 pages)
15 February 2001Director resigned (1 page)
12 February 2001Full accounts made up to 31 December 1999 (7 pages)
22 December 2000Full accounts made up to 31 December 1998 (8 pages)
9 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
6 September 2000Return made up to 31/07/00; full list of members (6 pages)
8 September 1999Return made up to 31/07/99; full list of members (5 pages)
3 September 1998Return made up to 31/07/98; full list of members (5 pages)
7 July 1998Full accounts made up to 31 December 1997 (8 pages)
15 December 1997Accounts for a small company made up to 31 December 1996 (5 pages)
5 September 1997Return made up to 31/07/97; full list of members (5 pages)
5 September 1997Director's particulars changed (1 page)
31 January 1997Accounts for a small company made up to 31 December 1995 (7 pages)
24 September 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
19 August 1996Return made up to 31/07/96; full list of members (5 pages)
31 January 1996Accounts for a small company made up to 31 December 1994 (7 pages)
24 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
11 August 1995Return made up to 31/07/95; full list of members (6 pages)