Company NamePark-Lands (Securities) Limited
Company StatusDissolved
Company Number02693178
CategoryPrivate Limited Company
Incorporation Date3 March 1992(32 years, 2 months ago)
Dissolution Date11 May 2004 (19 years, 11 months ago)

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
Appointed11 May 1992(2 months, 1 week after company formation)
Appointment Duration12 years (closed 11 May 2004)
RoleCompany Director
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(5 years, 4 months after company formation)
Appointment Duration6 years, 9 months (closed 11 May 2004)
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(5 years, 4 months after company formation)
Appointment Duration6 years, 9 months (closed 11 May 2004)
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(5 years, 4 months after company formation)
Appointment Duration6 years, 9 months (closed 11 May 2004)
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(5 years, 4 months after company formation)
Appointment Duration6 years, 9 months (closed 11 May 2004)
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(5 years, 4 months after company formation)
Appointment Duration6 years, 9 months (closed 11 May 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Paines Lane
Pinner
Middlesex
HA5 3DQ
Secretary NameGail Robson Skeete
NationalityBritish
StatusClosed
Appointed19 July 2000(8 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 11 May 2004)
RoleAccountant
Correspondence Address22a Woodpecker Copse
Locks Heath
Southampton
Hampshire
SO31 6WS
Secretary NameCity Group Plc (Corporation)
StatusClosed
Appointed18 July 1997(5 years, 4 months after company formation)
Appointment Duration6 years, 9 months (closed 11 May 2004)
Correspondence Address25 City Road
London
EC1Y 1BQ
Director NameGeoffrey Brian Smethurst
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992
Appointment Duration2 months, 1 week (resigned 11 May 1992)
RoleChartered Secretary
Correspondence Address7 Birchwood Avenue
Southborough
Tunbridge Wells
Kent
TN4 0UD
Director NameJohn Keith Oldale
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992
Appointment Duration2 months, 1 week (resigned 11 May 1992)
RoleSolicitor
Correspondence AddressLittle Coopers Coopers Hill
Eversley
Basingstoke
Hampshire
RG27 0QA
Director NameSusan Bennett
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(2 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 18 July 1997)
RoleProperty Consultant
Correspondence AddressWhite Lodge
77 High Street
Bushey
Hertfordshire
WD2 1BL
Director NameRobert Anthony Bourne
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(2 months, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 1997)
RoleCompany Director
Correspondence Address100 Cheyne Walk
London
SW10 0DQ
Director NameMr Nic Byrom
Date of BirthNovember 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed11 May 1992(2 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 18 August 1994)
RoleCompany Director
Correspondence Address3 Clipstead Street
London
Sw6
Director NameRobert Paterson Fleming
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(2 months, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 18 July 1998)
RoleSurveyor
Correspondence Address167a Clapham High Street
London
Sw4
Secretary NameSusan Bennett
NationalityBritish
StatusResigned
Appointed11 May 1992(2 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 18 July 1997)
RoleProperty Consultant
Correspondence Address49 Main Street
Weston Turville
Aylesbury
Buckinghamshire
HP22 5RL
Director NamePhilip Alexander
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1993(1 year, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 July 1997)
RoleCompany Director
Correspondence Address5-Gravenweg 244
2911 Cl Niedwerkerk 9/D 1jssez
Netherlands
Foreign
Director NameCharles Michael Parker
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(2 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 June 1996)
RoleFinancial 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(4 years, 3 months after company formation)
Appointment Duration1 year (resigned 18 July 1997)
RoleFinancial Controller
Correspondence Address63 Erskine Hill
London
NW11 6EY
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 1992
Appointment Duration2 months, 1 week (resigned 11 May 1992)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Location

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

Financials

Year2014
Net Worth£101
Current Liabilities£617,677

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

11 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2004First Gazette notice for voluntary strike-off (1 page)
30 December 2003Voluntary strike-off action has been suspended (1 page)
9 September 2003Voluntary strike-off action has been suspended (1 page)
2 September 2003First Gazette notice for voluntary strike-off (1 page)
17 March 2003Full accounts made up to 30 June 2002 (11 pages)
18 February 2003Voluntary strike-off action has been suspended (1 page)
23 January 2003Application for striking-off (2 pages)
11 June 2002Full accounts made up to 30 June 2001 (11 pages)
27 May 2002Return made up to 03/03/02; full list of members (8 pages)
17 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 January 2002Secretary's particulars changed (1 page)
20 March 2001Return made up to 03/03/01; no change of members (8 pages)
8 February 2001Full accounts made up to 30 June 2000 (8 pages)
23 August 2000New secretary appointed (2 pages)
3 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
3 May 2000Nc inc already adjusted 29/06/93 (1 page)
22 April 2000Full accounts made up to 30 June 1999 (12 pages)
18 April 2000Return made up to 03/03/00; no change of members (8 pages)
12 May 1999Return made up to 03/03/99; full list of members (22 pages)
12 May 1999Registered office changed on 12/05/99 from: chapel house 24 nutford place london W1H 6AE (1 page)
26 April 1999New secretary appointed (2 pages)
22 April 1999Secretary resigned (1 page)
22 April 1999Director resigned (1 page)
16 December 1998Full accounts made up to 30 June 1998 (12 pages)
16 November 1998Director resigned (1 page)
27 October 1998Director's particulars changed (1 page)
15 October 1998Auditor's resignation (1 page)
18 September 1998Full accounts made up to 30 June 1997 (10 pages)
20 March 1998Return made up to 03/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
2 October 1997New director appointed (5 pages)
1 October 1997Director resigned (1 page)
1 October 1997New director appointed (4 pages)
1 October 1997New director appointed (4 pages)
1 October 1997New director appointed (4 pages)
1 October 1997Director resigned (1 page)
1 October 1997Director resigned (1 page)
1 October 1997New director appointed (4 pages)
29 April 1997Full accounts made up to 30 June 1996 (10 pages)
15 July 1996Director resigned (2 pages)
15 July 1996New director appointed (1 page)
24 March 1996Full accounts made up to 30 June 1995 (10 pages)
4 August 1995Director resigned (6 pages)
22 May 1995Return made up to 03/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)