Company NameParklands (UK) Limited
Company StatusDissolved
Company Number03030161
CategoryPrivate Limited Company
Incorporation Date7 March 1995(29 years, 2 months ago)
Dissolution Date22 December 1998 (25 years, 4 months ago)
Previous NameRe-Mark-It (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameClive James Frank Bilbie
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityNew Zealander
StatusClosed
Appointed23 March 1995(2 weeks, 2 days after company formation)
Appointment Duration3 years, 9 months (closed 22 December 1998)
RoleCompany Director
Correspondence Address298 Oriental Parade
Oriental Bay
Wellington
New Zealand
Director NameMarcus Dymock
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1995(2 weeks, 2 days after company formation)
Appointment Duration3 years, 9 months (closed 22 December 1998)
RoleCompany Director
Correspondence AddressKeizersgracht 670
Amsterdam
1017 Et
Secretary NameMarcus Dymock
NationalityBritish
StatusClosed
Appointed27 March 1996(1 year after company formation)
Appointment Duration2 years, 9 months (closed 22 December 1998)
RoleCompany Director
Correspondence AddressKeizersgracht 670
Amsterdam
1017 Et
Director NameSusan Marianne Bilbie
Date of BirthApril 1957 (Born 67 years ago)
NationalityNew Zealander
StatusResigned
Appointed23 March 1995(2 weeks, 2 days after company formation)
Appointment Duration1 year, 2 months (resigned 30 May 1996)
RoleCompany Director
Correspondence Address298 Oriental Parade
Oriental Bay
Wellington
New Zealand
Director NameCharlotte Jane Dymock
Date of BirthNovember 1961 (Born 62 years ago)
NationalityNew Zealander
StatusResigned
Appointed23 March 1995(2 weeks, 2 days after company formation)
Appointment Duration1 year, 2 months (resigned 30 May 1996)
RoleCompany Director
Correspondence Address2a Sefton Street
Wadestown
Wellington
New Zealand
Director NameDH & B Directors Limited (Corporation)
StatusResigned
Appointed07 March 1995(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Director NameDH & B Managers Limited (Corporation)
StatusResigned
Appointed07 March 1995(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameGray's Inn Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 1995(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU

Location

Registered AddressThe Swan Centre
9 Fishers Lane
Chiswick
W4 1RX
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

22 December 1998Final Gazette dissolved via compulsory strike-off (1 page)
1 September 1998First Gazette notice for compulsory strike-off (1 page)
14 April 1997Director resigned (1 page)
14 April 1997Return made up to 07/03/97; full list of members (6 pages)
14 April 1997Director resigned (1 page)
24 July 1996Secretary resigned (1 page)
11 July 1996Secretary resigned (1 page)
11 July 1996New secretary appointed (1 page)
11 July 1996Registered office changed on 11/07/96 from: five chancery lane clifford's inn london EC4A 1BU (1 page)
1 April 1996Return made up to 07/03/96; full list of members (7 pages)
2 October 1995Particulars of mortgage/charge (8 pages)
21 April 1995New director appointed (4 pages)
21 April 1995Director resigned (4 pages)
21 April 1995Director resigned;new director appointed (4 pages)
29 March 1995Accounting reference date notified as 31/03 (1 page)
29 March 1995Ad 23/03/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)