Company NameParkcroft Properties Limited
DirectorsPhilip Patrick Hand and James William Rush
Company StatusDissolved
Company Number03847437
CategoryPrivate Limited Company
Incorporation Date23 September 1999(24 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NamePhilip Patrick Hand
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1999(1 month after company formation)
Appointment Duration24 years, 6 months
RoleProperty
Correspondence Address37 Templemere
Weybridge
Surrey
KT13 9PA
Director NameMr James William Rush
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1999(1 month after company formation)
Appointment Duration24 years, 6 months
RoleProperty
Country of ResidenceEngland
Correspondence Address7 Westbury Lodge Close
Pinner
Middlesex
HA5 3FG
Secretary NameMr James William Rush
NationalityBritish
StatusCurrent
Appointed25 October 1999(1 month after company formation)
Appointment Duration24 years, 6 months
RoleProperty
Country of ResidenceEngland
Correspondence Address7 Westbury Lodge Close
Pinner
Middlesex
HA5 3FG
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed23 September 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed23 September 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered Address18 Sapcote Trading Centre
374 High Road
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£28,940
Cash£20,161
Current Liabilities£64,568

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 November 2003Dissolved (1 page)
11 August 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
22 May 2003Liquidators statement of receipts and payments (5 pages)
28 November 2002Liquidators statement of receipts and payments (5 pages)
6 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 November 2001Statement of affairs (8 pages)
6 November 2001Appointment of a voluntary liquidator (1 page)
23 October 2001Registered office changed on 23/10/01 from: 7 westbury lodge close pinner middlesex HA5 3FG (1 page)
23 August 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
23 October 2000Return made up to 23/09/00; full list of members (6 pages)
12 November 1999Registered office changed on 12/11/99 from: 7 westbury lodge close pinner middlesex HA5 3FG (1 page)
12 November 1999New secretary appointed;new director appointed (2 pages)
29 October 1999Secretary resigned (1 page)
29 October 1999Director resigned (1 page)
29 October 1999Registered office changed on 29/10/99 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
23 September 1999Incorporation (7 pages)