Company NameParkwood Developments (Bexley) Limited
Company StatusDissolved
Company Number02527784
CategoryPrivate Limited Company
Incorporation Date3 August 1990(33 years, 9 months ago)
Dissolution Date8 July 2003 (20 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael Tickner
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1991(1 year after company formation)
Appointment Duration11 years, 11 months (closed 08 July 2003)
RoleBuilder
Correspondence AddressThe Orchard
101 Tile Kiln Lane
Bexley
Kent
DA5 2BD
Director NameJohn Burke
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(1 year after company formation)
Appointment Duration3 years, 10 months (resigned 01 June 1995)
RoleClerk Of The Works
Correspondence Address8 Newman Close
Hornchurch
Essex
RM11 2TD
Director NameMr Christopher George Cowlard
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(1 year after company formation)
Appointment Duration10 years, 1 month (resigned 31 August 2001)
RoleBuilder
Correspondence Address109 Wansunt Road
Bexley
Kent
DA5 2DN
Secretary NameMr Christopher George Cowlard
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(1 year, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 November 1994)
RoleCompany Director
Correspondence Address109 Wansunt Road
Bexley
Kent
DA5 2DN
Secretary NameMr David Arnold Cole
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1994(4 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1997)
RoleCompany Director
Correspondence Address82 Hill Crescent
Bexley
Kent
DA5 2DB
Secretary NameMr David Arnold Cole
NationalityBritish
StatusResigned
Appointed21 November 1994(4 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1997)
RoleCompany Director
Correspondence Address82 Hill Crescent
Bexley
Kent
DA5 2DB
Secretary NameMr Christopher George Cowlard
NationalityBritish
StatusResigned
Appointed31 March 1997(6 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 August 2001)
RoleCompany Director
Correspondence Address109 Wansunt Road
Bexley
Kent
DA5 2DN

Location

Registered AddressParker House
Bexley High Street
Bexley
Kent
DA5 1AH
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Cash£3
Current Liabilities£313,015

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

8 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2003First Gazette notice for voluntary strike-off (1 page)
26 November 2002First Gazette notice for voluntary strike-off (1 page)
26 November 2002Voluntary strike-off action has been suspended (1 page)
14 October 2002Application for striking-off (1 page)
4 July 2002Secretary resigned;director resigned (1 page)
7 June 2002Director's particulars changed (1 page)
2 August 2001Return made up to 23/07/01; full list of members (7 pages)
7 October 2000Particulars of mortgage/charge (7 pages)
13 September 2000Accounts for a small company made up to 31 August 1999 (6 pages)
29 August 2000Return made up to 03/08/00; full list of members (7 pages)
22 February 2000Accounts for a small company made up to 31 August 1998 (7 pages)
18 October 1999Return made up to 03/08/99; full list of members
  • 363(287) ‐ Registered office changed on 18/10/99
(7 pages)
3 December 1998Accounts for a small company made up to 31 August 1997 (7 pages)
6 August 1998Return made up to 03/08/98; full list of members (6 pages)
20 November 1997Accounts for a small company made up to 31 August 1996 (6 pages)
19 September 1997Return made up to 03/08/97; no change of members (4 pages)
19 September 1997Registered office changed on 19/09/97 from: parker house tan yard lane bexley village bexley kent DA5 1AH (1 page)
26 August 1997Registered office changed on 26/08/97 from: parkwood house 17 brook street erith kent DA8 1JJ (1 page)
26 August 1997New secretary appointed (2 pages)
21 August 1997Secretary resigned (1 page)
4 June 1997Accounts for a small company made up to 31 August 1995 (8 pages)
31 October 1996Return made up to 03/08/96; no change of members (4 pages)
28 February 1996Particulars of mortgage/charge (4 pages)
23 February 1996Particulars of mortgage/charge (4 pages)
15 November 1995Director resigned (2 pages)
22 September 1995Return made up to 03/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 1995Accounts for a small company made up to 31 August 1994 (5 pages)
25 May 1995Amended accounts made up to 31 August 1993 (6 pages)