Company NameParkview Healthcare Limited
Company StatusDissolved
Company Number03428216
CategoryPrivate Limited Company
Incorporation Date3 September 1997(26 years, 7 months ago)
Dissolution Date14 June 2005 (18 years, 10 months ago)
Previous NameHillbrand Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBridget Dympna Fry
Date of BirthJuly 1946 (Born 77 years ago)
NationalityIrish
StatusClosed
Appointed07 July 1998(10 months, 1 week after company formation)
Appointment Duration6 years, 11 months (closed 14 June 2005)
RoleCompany Director
Correspondence Address212 Chingford Mount Road
Chingford
London
E18 1DD
Director NameMr Roger William Fry
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1998(10 months, 1 week after company formation)
Appointment Duration6 years, 11 months (closed 14 June 2005)
RoleAccountant
Correspondence Address9 The Shrubberies
London
E18 1BD
Secretary NameMr Roger William Fry
NationalityBritish
StatusClosed
Appointed07 July 1998(10 months, 1 week after company formation)
Appointment Duration6 years, 11 months (closed 14 June 2005)
RoleAccountant
Correspondence Address9 The Shrubberies
London
E18 1BD
Director NameKenneth John Licence
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1997(2 days after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 January 1998)
RoleCompany Director
Correspondence Address5 Luctons Avenue
Buckhurst Hill
Essex
IG9 5SG
Director NameAlan Sherwood
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1997(2 days after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 January 1998)
RoleCompany Director
Correspondence Address34a Heath Drive
London
NW3 7SD
Secretary NameAlan Sherwood
NationalityBritish
StatusResigned
Appointed05 September 1997(2 days after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 January 1998)
RoleCompany Director
Correspondence Address34a Heath Drive
London
NW3 7SD
Director NameMr Allan Gerard Cunningham
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(3 years, 9 months after company formation)
Appointment Duration1 day (resigned 01 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 North Barcombe Road
Liverpool
Merseyside
L16 7PZ
Secretary NamePaul James Cunningham
NationalityBritish
StatusResigned
Appointed31 May 2001(3 years, 9 months after company formation)
Appointment Duration1 day (resigned 01 June 2001)
RoleCompany Director
Correspondence Address91 Abbeyfield Road
Wavertree
Merseyside
L15
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed03 September 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed03 September 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address212 Chingford Mount Road
Chingford
London
E4 8JR
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardLarkswood
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

14 June 2005Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2005First Gazette notice for compulsory strike-off (1 page)
18 December 2003Return made up to 03/09/03; full list of members (7 pages)
25 September 2002Return made up to 03/09/02; full list of members (7 pages)
11 September 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
3 November 2001Return made up to 03/09/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
22 June 2001Director resigned (1 page)
22 June 2001Ad 01/06/01--------- £ si 1@1=1 £ ic 100/101 (2 pages)
22 June 2001New secretary appointed (2 pages)
22 June 2001Secretary resigned (1 page)
22 June 2001New director appointed (2 pages)
12 June 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
8 June 2001Company name changed hillbrand LIMITED\certificate issued on 08/06/01 (2 pages)
5 September 2000Return made up to 03/09/00; full list of members (6 pages)
5 September 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
29 October 1999Return made up to 03/09/99; no change of members (4 pages)
9 July 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
23 November 1998Return made up to 03/09/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
23 November 1998Registered office changed on 23/11/98 from: 18 queen anne street london W1M 0HB (1 page)
23 November 1998New secretary appointed;new director appointed (2 pages)
23 November 1998New director appointed (2 pages)
12 November 1997Ad 05/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 September 1997New director appointed (2 pages)
23 September 1997New secretary appointed;new director appointed (2 pages)
23 September 1997Secretary resigned (1 page)
23 September 1997Director resigned (1 page)
10 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 September 1997Registered office changed on 10/09/97 from: 120 east road london N1 6AA (1 page)
3 September 1997Incorporation (15 pages)