Company NameParkfield Graphics Limited
Company StatusDissolved
Company Number02704526
CategoryPrivate Limited Company
Incorporation Date7 April 1992(32 years ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Alan Frederick Albert
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address7 The Gables
Oxshott
Leatherhead
Surrey
KT22 0SD
Director NameKim Anthony Drewett
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1992(same day as company formation)
RolePrint Buyer
Correspondence AddressIoloyds
221a Malden Road
New Malden
Surrey
KT3 6AG
Secretary NameMr Alan Frederick Albert
NationalityBritish
StatusCurrent
Appointed07 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address7 The Gables
Oxshott
Leatherhead
Surrey
KT22 0SD
Director NameJames Charles Barker
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1994(2 years, 8 months after company formation)
Appointment Duration29 years, 4 months
RoleTechnical Director
Correspondence Address141 Heath Way
Horsham
West Sussex
RH12 5XX
Director NameAnthony Edward Martin
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1994(2 years, 8 months after company formation)
Appointment Duration29 years, 4 months
RoleProduction Director
Correspondence Address4 Beverley Close
Chessington
Surrey
KT9 2RL
Director NameJames Patrick McManus
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1997(5 years, 4 months after company formation)
Appointment Duration26 years, 8 months
RoleAccountant
Correspondence AddressApple Tree Cottage
15 Bowden Hill
Lacock
Wiltshire
SN15 2PW
Director NameMr Peter Robert Willans
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(2 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 June 1996)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address21 The Fairway
Bickley
Bromley
Kent
BR1 2JZ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed07 April 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

24 November 2001Dissolved (1 page)
24 August 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
24 August 2001Liquidators statement of receipts and payments (5 pages)
15 August 2001Liquidators statement of receipts and payments (5 pages)
19 February 2001Liquidators statement of receipts and payments (5 pages)
17 August 2000Liquidators statement of receipts and payments (5 pages)
17 February 2000Liquidators statement of receipts and payments (5 pages)
13 August 1999Liquidators statement of receipts and payments (5 pages)
11 August 1998Statement of affairs (6 pages)
11 August 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 August 1998Appointment of a voluntary liquidator (1 page)
13 July 1998Registered office changed on 13/07/98 from: c/o ark grosvenor PLC silverglade leatherhead road chessington surrey KT9 2QL (1 page)
1 May 1998Return made up to 07/04/98; full list of members (8 pages)
29 October 1997Full accounts made up to 31 March 1997 (13 pages)
10 September 1997New director appointed (2 pages)
11 June 1997Return made up to 07/04/97; no change of members (4 pages)
28 October 1996Full accounts made up to 31 March 1996 (14 pages)
7 October 1996Secretary's particulars changed;director's particulars changed (1 page)
24 July 1996Director resigned (1 page)
22 April 1996Return made up to 07/04/96; no change of members
  • 363(287) ‐ Registered office changed on 22/04/96
(8 pages)
12 January 1996Registered office changed on 12/01/96 from: 33A crook log bexleyheath kent DA6 8EB (1 page)
3 July 1995Accounts for a small company made up to 31 March 1995 (15 pages)
4 April 1995Return made up to 07/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)