Company NamePark-Lands (Wood Green) Limited
Company StatusDissolved
Company Number02707546
CategoryPrivate Limited Company
Incorporation Date15 April 1992(32 years ago)
Dissolution Date1 February 2005 (19 years, 2 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
Appointed03 August 1992(3 months, 2 weeks after company formation)
Appointment Duration12 years, 6 months (closed 01 February 2005)
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, 3 months after company formation)
Appointment Duration7 years, 6 months (closed 01 February 2005)
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, 3 months after company formation)
Appointment Duration7 years, 6 months (closed 01 February 2005)
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, 3 months after company formation)
Appointment Duration7 years, 6 months (closed 01 February 2005)
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, 3 months after company formation)
Appointment Duration7 years, 6 months (closed 01 February 2005)
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, 3 months after company formation)
Appointment Duration7 years, 6 months (closed 01 February 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Paines Lane
Pinner
Middlesex
HA5 3DQ
Secretary NameMs Gail Robson
NationalityBritish
StatusClosed
Appointed19 July 2000(8 years, 3 months after company formation)
Appointment Duration4 years, 6 months (closed 01 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22a Woodpecker Copse
Locks Heath
Southampton
Hampshire
SO31 6WS
Secretary NameCity Group Plc (Corporation)
StatusClosed
Appointed18 July 1997(5 years, 3 months after company formation)
Appointment Duration7 years, 6 months (closed 01 February 2005)
Correspondence Address25 City Road
London
EC1Y 1BQ
Director NameRobert Paterson Fleming
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(1 month, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 04 August 1992)
RoleCompany Director
Correspondence Address167a Clapham High Street
London
Sw4
Director NameSusan Bennett
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(1 month, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 18 July 1997)
RoleCompany Director
Correspondence AddressWhite Lodge
77 High Street
Bushey
Hertfordshire
WD2 1BL
Secretary NameSusan Bennett
NationalityBritish
StatusResigned
Appointed28 May 1992(1 month, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 18 July 1997)
RoleCompany Director
Correspondence AddressWhite Lodge
77 High Street
Bushey
Hertfordshire
WD2 1BL
Director NameGareth Clement Davies
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1992(3 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 15 December 1993)
RoleBank Officer
Correspondence AddressFlat 1 56 Thicket Road
London
SE20 8DR
Director NameNicholas Gordon David Sabin
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1992(3 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 15 December 1993)
RoleBanking
Correspondence Address68 Deodar Road
Putney
London
SW15 2NJ
Director NameCharles Michael Parker
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(2 years, 8 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, 2 months after company formation)
Appointment Duration1 year (resigned 18 July 1997)
RoleFinancial Controller
Correspondence Address63 Erskine Hill
London
NW11 6EY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 April 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 April 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

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

Financials

Year2014
Net Worth£711,705

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

1 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2004Secretary's particulars changed (1 page)
20 October 2004Director's particulars changed (1 page)
12 October 2004First Gazette notice for voluntary strike-off (1 page)
1 September 2004Application for striking-off (2 pages)
24 May 2004Return made up to 15/04/04; full list of members (9 pages)
30 December 2003Accounts for a dormant company made up to 30 June 2003 (6 pages)
7 May 2003Return made up to 15/04/03; full list of members (9 pages)
21 January 2003Full accounts made up to 30 June 2002 (11 pages)
22 April 2002Full accounts made up to 30 June 2001 (11 pages)
17 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 January 2002Secretary's particulars changed (1 page)
19 June 2001Return made up to 15/04/01; full list of members (8 pages)
23 March 2001Full accounts made up to 30 June 2000 (12 pages)
23 August 2000New secretary appointed (2 pages)
22 April 2000Full accounts made up to 30 June 1999 (14 pages)
18 April 2000Return made up to 15/04/00; full list of members (8 pages)
16 June 1999Return made up to 15/04/99; full list of members (21 pages)
13 May 1999New secretary appointed (1 page)
26 April 1999Secretary resigned (1 page)
26 April 1999Registered office changed on 26/04/99 from: chapel house 24 nutford place london W1H 6AE (1 page)
6 April 1999Full accounts made up to 30 June 1998 (14 pages)
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 (11 pages)
29 July 1998Return made up to 15/04/98; no change of members (10 pages)
2 October 1997New director appointed (5 pages)
1 October 1997New director appointed (4 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)
29 May 1997Return made up to 15/04/97; full list of members (6 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)
18 April 1996Return made up to 15/04/96; full list of members (6 pages)
24 March 1996Full accounts made up to 30 June 1995 (11 pages)
7 March 1996Particulars of mortgage/charge (3 pages)
22 May 1995Return made up to 15/04/95; change of members (6 pages)