Company NameParkfield Financial Services Limited
Company StatusDissolved
Company Number03797265
CategoryPrivate Limited Company
Incorporation Date28 June 1999(24 years, 10 months ago)
Dissolution Date6 December 2011 (12 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMr George Brian Clayton
NationalityBritish
StatusClosed
Appointed28 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Asylum Road
London
SE15 2RJ
Director NameMr George Brian Clayton
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2003(4 years, 2 months after company formation)
Appointment Duration8 years, 2 months (closed 06 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Asylum Road
London
SE15 2RJ
Director NameBlair Robert Clayton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2005(6 years, 4 months after company formation)
Appointment Duration6 years (closed 06 December 2011)
RoleFinance Broker
Country of ResidenceUnited Kingdom
Correspondence Address133 Caxton Close
Longfield
Dartford
Kent
DA3 7DP
Director NameMr George Brian Clayton
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(same day as company formation)
RoleDirector Secretary
Country of ResidenceUnited Kingdom
Correspondence Address63 Asylum Road
London
SE15 2RJ
Director NameMarie Ann Shrubb
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address33 Caxton Close
Hartley
Longfield
Kent
DA3 7DG
Director NameMr Anthony Clayton
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed17 October 1999(3 months, 3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 06 December 1999)
RoleLegal Adviser
Country of ResidenceEngland
Correspondence AddressHigham Grange
Higham
Rochester
Kent
ME3 7NE
Director NameKirstie Taylor
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2001(1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 January 2006)
RoleSales
Correspondence Address28 Somerset Gardens
Lewisham
London
SE13 7SY
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed28 June 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed28 June 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressTop Floor Office 4 The Mews
Wrotham Road Meopham
Gravesend
Kent
DA13 0QB
RegionSouth East
ConstituencyGravesham
CountyKent
ParishMeopham
WardMeopham North
Built Up AreaMeopham (South)

Financials

Year2014
Net Worth-£8,302
Cash£44
Current Liabilities£8,346

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
11 August 2011Application to strike the company off the register (3 pages)
11 August 2011Application to strike the company off the register (3 pages)
27 June 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
27 June 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
14 December 2010Compulsory strike-off action has been discontinued (1 page)
14 December 2010Compulsory strike-off action has been discontinued (1 page)
12 December 2010Annual return made up to 28 June 2010 with a full list of shareholders
Statement of capital on 2010-12-12
  • GBP 2
(5 pages)
12 December 2010Annual return made up to 28 June 2010 with a full list of shareholders
Statement of capital on 2010-12-12
  • GBP 2
(5 pages)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
23 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
23 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
14 August 2009Return made up to 28/06/09; full list of members (3 pages)
14 August 2009Return made up to 28/06/09; full list of members (3 pages)
8 June 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
8 June 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
8 September 2008Return made up to 28/06/08; no change of members (7 pages)
8 September 2008Return made up to 28/06/08; no change of members (7 pages)
16 July 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
16 July 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
3 September 2007Return made up to 28/06/07; no change of members (7 pages)
3 September 2007Return made up to 28/06/07; no change of members (7 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
25 July 2006Return made up to 28/06/06; full list of members (7 pages)
25 July 2006Return made up to 28/06/06; full list of members (7 pages)
26 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
26 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
6 December 2005New director appointed (2 pages)
6 December 2005New director appointed (2 pages)
30 July 2005Return made up to 28/06/05; full list of members (7 pages)
30 July 2005Return made up to 28/06/05; full list of members (7 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
17 August 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
17 August 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
2 August 2004Return made up to 28/06/04; full list of members (7 pages)
2 August 2004Return made up to 28/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2004Registered office changed on 25/01/04 from: 38 napier road wembley middlesex HA0 4UA (1 page)
25 January 2004Registered office changed on 25/01/04 from: 38 napier road wembley middlesex HA0 4UA (1 page)
3 December 2003Return made up to 28/06/03; full list of members (6 pages)
3 December 2003Return made up to 28/06/03; full list of members
  • 363(287) ‐ Registered office changed on 03/12/03
(6 pages)
13 October 2003New director appointed (2 pages)
13 October 2003New director appointed (2 pages)
1 October 2003Registered office changed on 01/10/03 from: 38 napier road wembley middlesex HA0 4UA (1 page)
1 October 2003Registered office changed on 01/10/03 from: 38 napier road wembley middlesex HA0 4UA (1 page)
2 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
2 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
23 January 2003Return made up to 28/06/02; full list of members (6 pages)
23 January 2003Return made up to 28/06/02; full list of members (6 pages)
3 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
3 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
6 March 2002Registered office changed on 06/03/02 from: collingwood house schooner court crossways dartford kent DA2 6QQ (1 page)
6 March 2002Registered office changed on 06/03/02 from: collingwood house schooner court crossways dartford kent DA2 6QQ (1 page)
16 July 2001Return made up to 28/06/01; full list of members (6 pages)
16 July 2001Return made up to 28/06/01; full list of members (6 pages)
3 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
2 July 2001Registered office changed on 02/07/01 from: top floor office 4 the mews wrotham road, meopham gravesend kent DA13 0QB (1 page)
2 July 2001Registered office changed on 02/07/01 from: top floor office 4 the mews wrotham road, meopham gravesend kent DA13 0QB (1 page)
7 June 2001Accounts for a small company made up to 30 June 2000 (5 pages)
7 June 2001Accounts for a small company made up to 30 June 2000 (5 pages)
30 April 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
14 July 2000Return made up to 28/06/00; full list of members (6 pages)
14 July 2000Return made up to 28/06/00; full list of members (6 pages)
18 May 2000Registered office changed on 18/05/00 from: 38 napier road wembley middlesex HA0 4UA (1 page)
18 May 2000Registered office changed on 18/05/00 from: 38 napier road wembley middlesex HA0 4UA (1 page)
15 December 1999Director resigned (1 page)
15 December 1999Director resigned (1 page)
9 November 1999New director appointed (2 pages)
9 November 1999New director appointed (2 pages)
22 October 1999Registered office changed on 22/10/99 from: suite 7 m s p business centre fourth way wembley middlesex HA9 0TJ (1 page)
22 October 1999Registered office changed on 22/10/99 from: suite 7 m s p business centre fourth way wembley middlesex HA9 0TJ (1 page)
21 July 1999New secretary appointed;new director appointed (2 pages)
21 July 1999New secretary appointed;new director appointed (2 pages)
19 July 1999Director resigned (1 page)
19 July 1999New director appointed (2 pages)
19 July 1999Registered office changed on 19/07/99 from: 229 nether street london N3 1NT (1 page)
19 July 1999Secretary resigned (1 page)
19 July 1999Secretary resigned (1 page)
19 July 1999Director resigned (1 page)
19 July 1999Registered office changed on 19/07/99 from: 229 nether street london N3 1NT (1 page)
19 July 1999New director appointed (2 pages)
28 June 1999Incorporation (12 pages)