Company NamePark-Lands (Holdings) Limited
Company StatusDissolved
Company Number02157441
CategoryPrivate Limited Company
Incorporation Date26 August 1987(36 years, 7 months ago)
Dissolution Date13 May 2003 (20 years, 10 months ago)
Previous NameCommercial Property Trustees Limited

Business Activity

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

Directors

Director NameMr Andrew Francis Blurton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1994(6 years, 11 months after company formation)
Appointment Duration8 years, 9 months (closed 13 May 2003)
RoleCompany Director Finance
Country of ResidenceEngland
Correspondence AddressOld Cedar House
Guildford Road
Cranleigh
Surrey
GU6 8LT
Director NameRichard Gary Balfour-Lynn
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1997(9 years, 10 months after company formation)
Appointment Duration5 years, 10 months (closed 13 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Connaught Square
London
W2 2HG
Director NameMr Michael Albert Bibring
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1997(9 years, 10 months after company formation)
Appointment Duration5 years, 10 months (closed 13 May 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressConifers
Hive Road
Bushey Heath
Hertfordshire
WD23 1JG
Director NameMr John William Harrison
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1997(9 years, 10 months after company formation)
Appointment Duration5 years, 10 months (closed 13 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Clifton Hill
London
NW8 0JR
Director NameMr Joseph Saleem Shashou
Date of BirthJune 1955 (Born 68 years ago)
NationalityBrazilian
StatusClosed
Appointed18 July 1997(9 years, 10 months after company formation)
Appointment Duration5 years, 10 months (closed 13 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Elm Tree Road
London
NW8 9JT
Director NameMr Jagtar Singh
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1997(9 years, 10 months after company formation)
Appointment Duration5 years, 10 months (closed 13 May 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Paines Lane
Pinner
Middlesex
HA5 3DQ
Secretary NameGail Robson Skeete
NationalityBritish
StatusClosed
Appointed19 July 2000(12 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 13 May 2003)
RoleAccountant
Correspondence Address22a Woodpecker Copse
Locks Heath
Southampton
Hampshire
SO31 6WS
Secretary NameCity Group Plc (Corporation)
StatusClosed
Appointed18 August 1994(6 years, 11 months after company formation)
Appointment Duration8 years, 9 months (closed 13 May 2003)
Correspondence Address25 City Road
London
EC1Y 1BQ
Director NameNicholas Hugh Byrom
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1993(5 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 August 1994)
RoleSurveyor
Correspondence Address3 Chipstead Street
London
SW6 3SR
Director NameNicola Jane Byrom
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1993(5 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 August 1994)
RoleCompany Director
Correspondence Address3 Chipstead Street
London
SW6 3SR
Secretary NameNicholas Hugh Byrom
NationalityBritish
StatusResigned
Appointed24 February 1993(5 years, 6 months after company formation)
Appointment Duration3 years (resigned 24 February 1996)
RoleCompany Director
Correspondence Address3 Chipstead Street
London
SW6 3SR
Director NameCharles Michael Parker
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1994(6 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 June 1996)
RoleGroup Financial Controller
Correspondence Address3 Avalon Road
London
SW6 2EX
Director NameMichael Terence Baker
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(8 years, 10 months after company formation)
Appointment Duration1 year (resigned 18 July 1997)
RoleFinancial Controller
Correspondence Address63 Erskine Hill
London
NW11 6EY

Location

Registered Address25 City Road
London
EC1Y 1BQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£9,149
Current Liabilities£9,149

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

13 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2003First Gazette notice for voluntary strike-off (1 page)
16 December 2002Application for striking-off (3 pages)
20 November 2002Accounts for a dormant company made up to 30 June 2002 (6 pages)
26 April 2002Accounts for a dormant company made up to 30 June 2001 (7 pages)
23 January 2002Secretary's particulars changed (1 page)
27 February 2001Return made up to 24/02/01; full list of members (8 pages)
8 February 2001Accounts for a dormant company made up to 30 June 2000 (7 pages)
23 August 2000New secretary appointed (2 pages)
22 April 2000Full accounts made up to 30 June 1999 (10 pages)
18 April 2000Return made up to 24/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 March 1999Full accounts made up to 30 June 1998 (11 pages)
1 March 1999Return made up to 24/02/99; full list of members (20 pages)
27 October 1998Director's particulars changed (1 page)
4 March 1998Return made up to 24/02/98; full list of members (18 pages)
2 October 1997New director appointed (5 pages)
1 October 1997New director appointed (4 pages)
1 October 1997New director appointed (4 pages)
1 October 1997Accounts for a dormant company made up to 30 June 1997 (6 pages)
1 October 1997New director appointed (4 pages)
1 October 1997New director appointed (4 pages)
1 October 1997Director resigned (1 page)
22 May 1997Auditor's resignation (1 page)
22 April 1997Accounts for a dormant company made up to 30 June 1996 (6 pages)
26 March 1997Return made up to 24/02/97; full list of members (7 pages)
2 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 1996New director appointed (1 page)
15 July 1996New director appointed (1 page)
15 July 1996Director resigned (2 pages)
29 March 1996Director resigned (1 page)
29 March 1996Return made up to 24/02/96; full list of members (8 pages)
2 November 1995Full accounts made up to 30 June 1995 (10 pages)
1 September 1995Full accounts made up to 31 October 1994 (10 pages)
3 August 1995Director resigned (4 pages)
24 April 1995Company name changed commercial property trustees lim ited\certificate issued on 25/04/95 (6 pages)