Company NamePark Mead Construction Limited
DirectorsIan William Palmer and Trevor Windget
Company StatusDissolved
Company Number02520031
CategoryPrivate Limited Company
Incorporation Date9 July 1990(33 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Ian William Palmer
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1991(1 year after company formation)
Appointment Duration32 years, 10 months
RoleConstruction Manager
Correspondence Address7 Beauworth Park
Maidstone
Kent
ME15 8EU
Director NameMr Trevor Windget
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1991(1 year after company formation)
Appointment Duration32 years, 10 months
RoleConstruction Manager
Country of ResidenceEngland
Correspondence Address99 Cranleigh Drive
Swanley
Kent
BR8 8NZ
Secretary NameMr Ian William Palmer
NationalityBritish
StatusCurrent
Appointed09 July 1991(1 year after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address7 Beauworth Park
Maidstone
Kent
ME15 8EU

Location

Registered AddressParkville House
Bridge Street
Pinner
Middlesex
HA5 3JP
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1996 (27 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

29 June 2001Dissolved (1 page)
29 March 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
18 January 2001Liquidators statement of receipts and payments (5 pages)
24 July 2000Liquidators statement of receipts and payments (5 pages)
20 January 2000Liquidators statement of receipts and payments (5 pages)
29 July 1999Liquidators statement of receipts and payments (5 pages)
22 January 1999Liquidators statement of receipts and payments (5 pages)
21 January 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 January 1998Statement of affairs (8 pages)
21 January 1998Appointment of a voluntary liquidator (1 page)
9 January 1998Registered office changed on 09/01/98 from: 22 queen anne street london W1M 9LB (1 page)
27 February 1997Accounts for a small company made up to 31 July 1996 (8 pages)
19 February 1997Particulars of mortgage/charge (3 pages)
14 January 1997Registered office changed on 14/01/97 from: suite 3 cavendish court 11 - 15 wigmore street london W1J 0JX (1 page)
17 July 1996Return made up to 09/07/96; full list of members (6 pages)
3 April 1996Accounts for a small company made up to 31 July 1995 (7 pages)
7 August 1995Return made up to 09/07/95; no change of members
  • 363(287) ‐ Registered office changed on 07/08/95
(4 pages)