Company NameParkfield Hospital Limited
Company StatusDissolved
Company Number02906242
CategoryPrivate Limited Company
Incorporation Date9 March 1994(30 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities

Directors

Director NamePaul James Cox
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1994(2 days after company formation)
Appointment Duration30 years, 1 month
RoleAccounts Manager
Correspondence Address12 Buckingham Way
Grange Lane
Maltby
South Yorkshire
S66 7EA
Director NameHarry William Hemens
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1994(2 days after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Church Lane
Moulton
Spalding
Lincolnshire
PE12 6NP
Director NameAvril Robertson Jones
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1994(2 days after company formation)
Appointment Duration30 years, 1 month
RoleDirector Of Nursing
Correspondence Address4 Rosedale Way
Branley
Rotherham
South Yorkshire
S66 0LE
Director NameAndrew Roger Mead
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1994(2 days after company formation)
Appointment Duration30 years, 1 month
RoleHospital Propritor
Correspondence AddressC/O Crantock
Clifton Lane
Rotherham
South Yorkshire
S65 2AJ
Director NameGeoffrey Mitchell
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1994(2 days after company formation)
Appointment Duration30 years, 1 month
RoleChartered Accountant
Correspondence Address33 Tithe Close
Gazeley
Newmarket
Suffolk
CB8 8RS
Secretary NameGeoffrey Mitchell
NationalityBritish
StatusCurrent
Appointed11 March 1994(2 days after company formation)
Appointment Duration30 years, 1 month
RoleChartered Accountant
Correspondence Address33 Tithe Close
Gazeley
Newmarket
Suffolk
CB8 8RS
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed09 March 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 March 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 March 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

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 Accounts30 September 1994 (29 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

18 January 2003Dissolved (1 page)
12 March 1998Receiver's abstract of receipts and payments (2 pages)
12 March 1998Receiver ceasing to act (1 page)
27 March 1997Receiver's abstract of receipts and payments (2 pages)
25 October 1996Dissolution deferment (1 page)
25 October 1996Completion of winding up (1 page)
25 October 1996Notice to Secretary of State for direction (1 page)
2 September 1996Statement of affairs (13 pages)
2 September 1996Administrative Receiver's report (3 pages)
2 May 1996Order of court to wind up (1 page)
26 April 1996Court order notice of winding up (1 page)
20 March 1996Registered office changed on 20/03/96 from: parkfields hospital parkfield road rotherham south yorkshire S652AJ (1 page)
18 March 1996Appointment of receiver/manager (1 page)
23 December 1995Declaration of satisfaction of mortgage/charge (1 page)
23 December 1995Declaration of satisfaction of mortgage/charge (1 page)
23 December 1995Declaration of satisfaction of mortgage/charge (1 page)
16 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
16 May 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
3 May 1995Particulars of mortgage/charge (12 pages)