Company NameParkvill Limited
Company StatusDissolved
Company Number03579944
CategoryPrivate Limited Company
Incorporation Date11 June 1998(25 years, 11 months ago)
Dissolution Date26 June 2001 (22 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameJames Boner
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1998(4 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (closed 26 June 2001)
RoleManaging Director
Correspondence Address2 Tolmount Crescent
Montrose
Angus
DD10 9DQ
Scotland
Director NameJames Melvin Keenan
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1998(4 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (closed 26 June 2001)
RoleHead Of Competency Unit
Country of ResidenceScotland
Correspondence AddressHillhead Of Auchreddie
New Deer
Turriff
Aberdeenshire
AB53 6YH
Scotland
Secretary NameMr Richard Bruce Stevens
NationalityBritish
StatusClosed
Appointed29 October 1998(4 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (closed 26 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Deemount House
Deemount Road
Aberdeen
AB11 7TY
Scotland
Director NameMr Clive Richard Davis
Date of BirthAugust 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed12 June 1998(1 day after company formation)
Appointment Duration4 months, 2 weeks (resigned 29 October 1998)
RoleBusiness Consultant Banker
Country of ResidenceEngland
Correspondence AddressTabley
Tidebrook Road
Wadhurst
East Sussex
TN5 6LH
Director NameTimothy James Watkins
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(1 day after company formation)
Appointment Duration4 months, 2 weeks (resigned 29 October 1998)
RoleInsurance Broker
Correspondence AddressCoveneys
Boxted Church Road Great Horkesley
Colchester
Essex
CO6 4AL
Secretary NameCyril Matthews
NationalityBritish
StatusResigned
Appointed12 June 1998(1 day after company formation)
Appointment Duration4 months, 2 weeks (resigned 29 October 1998)
RoleCompany Director
Correspondence Address20 Springfield Close
Chipping Ongar
Essex
CM5 0BB
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed11 June 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address13-15 Folgate Street
London
E1 6BX
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

26 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2001First Gazette notice for voluntary strike-off (1 page)
25 January 2001Application for striking-off (1 page)
21 August 2000Return made up to 11/06/00; full list of members (6 pages)
13 March 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
13 July 1999Return made up to 11/06/99; full list of members (6 pages)
13 November 1998Secretary resigned (1 page)
13 November 1998New director appointed (2 pages)
13 November 1998Director resigned (1 page)
13 November 1998New secretary appointed (2 pages)
13 November 1998New director appointed (2 pages)
13 November 1998Director resigned (1 page)
28 July 1998Registered office changed on 28/07/98 from: 120 east road london N1 6AA (1 page)
28 July 1998Director resigned (1 page)
28 July 1998Secretary resigned (1 page)
28 July 1998New secretary appointed (2 pages)
28 July 1998New director appointed (2 pages)
28 July 1998New director appointed (3 pages)
11 June 1998Incorporation (15 pages)