Company NamePark House Projects Limited
Company StatusDissolved
Company Number04699916
CategoryPrivate Limited Company
Incorporation Date17 March 2003(21 years, 1 month ago)
Dissolution Date16 March 2010 (14 years, 1 month ago)
Previous NameLegislator 1631 Limited

Business Activity

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

Directors

Director NameMr Larry Edward Mark
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityNew Zealander
StatusClosed
Appointed28 May 2003(2 months, 1 week after company formation)
Appointment Duration6 years, 9 months (closed 16 March 2010)
RoleCompany Director
Correspondence Address12 Wilbury Lodge Dry Arch Road
Ascot
Berkshire
SL5 0DB
Director NameMr John Ernest Moreton
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish,New Zealande
StatusClosed
Appointed28 May 2003(2 months, 1 week after company formation)
Appointment Duration6 years, 9 months (closed 16 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Clairs Farm
Sailors Lane
Corhampton
Hampshire
SO32 3LP
Director NameOwen James Nisbett
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityNew Zealander
StatusClosed
Appointed19 July 2004(1 year, 4 months after company formation)
Appointment Duration5 years, 8 months (closed 16 March 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Rosebury Road
London
SW6 2NH
Secretary NameOwen James Nisbett
NationalityNew Zealander
StatusClosed
Appointed19 July 2004(1 year, 4 months after company formation)
Appointment Duration5 years, 8 months (closed 16 March 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Rosebury Road
London
SW6 2NH
Director NameEmma Rachel Feltham
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address62 Vane Close
Thorpe St Andrew
Norwich
Norfolk
NR7 0US
Director NameMaureen Pooley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address12 Lodge Lane
Old Catton
Norwich
Norfolk
NR6 7HG
Secretary NameMaureen Pooley
NationalityBritish
StatusResigned
Appointed17 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address12 Lodge Lane
Old Catton
Norwich
Norfolk
NR6 7HG
Secretary NameGillian Leigh Green
NationalityBritish
StatusResigned
Appointed28 May 2003(2 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 2005)
RolePersonal Assistant
Correspondence Address72 Bexley Street
Windsor
Berkshire
SL4 5BX
Director NamePaul William Richards
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2003(6 months, 4 weeks after company formation)
Appointment Duration3 years (resigned 31 October 2006)
RoleDevelopment Director
Correspondence Address30 St Margarets Street
Rochester
Kent
ME1 1TU

Location

Registered AddressRiverside House
26 Osiers Road
London
SW18 1NL
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

16 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2009First Gazette notice for voluntary strike-off (1 page)
1 December 2009First Gazette notice for voluntary strike-off (1 page)
19 November 2009Application to strike the company off the register (3 pages)
19 November 2009Application to strike the company off the register (3 pages)
10 February 2009Return made up to 09/02/09; full list of members (5 pages)
10 February 2009Return made up to 09/02/09; full list of members (5 pages)
9 February 2009Director's change of particulars / larry mark / 01/10/2007 (1 page)
9 February 2009Director's Change of Particulars / larry mark / 01/10/2007 / HouseName/Number was: , now: 12; Street was: 29 cedar drive, now: wilbury lodge dry arch road; Post Town was: sunningdale, now: ascot; Post Code was: SL5 0UA, now: SL5 0DB; Country was: , now: united kingdom (1 page)
30 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
6 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
6 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
4 April 2007Return made up to 17/03/07; full list of members (4 pages)
4 April 2007Secretary's particulars changed;director's particulars changed (1 page)
4 April 2007Return made up to 17/03/07; full list of members (4 pages)
4 April 2007Secretary's particulars changed;director's particulars changed (1 page)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
10 May 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
10 May 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
22 March 2006Return made up to 17/03/06; full list of members (9 pages)
22 March 2006Return made up to 17/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
7 March 2006Ad 22/02/06--------- £ si 137411@1=137411 £ ic 1/137412 (4 pages)
7 March 2006£ nc 100/137412 22/02/06 (1 page)
7 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(21 pages)
7 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
7 March 2006£ nc 100/137412 22/02/06 (1 page)
7 March 2006Ad 22/02/06--------- £ si 137411@1=137411 £ ic 1/137412 (4 pages)
24 August 2005Accounts made up to 31 March 2005 (4 pages)
24 August 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
5 July 2005Registered office changed on 05/07/05 from: park house 11 sheet street windsor berkshire SL4 1BN (1 page)
5 July 2005Registered office changed on 05/07/05 from: park house 11 sheet street windsor berkshire SL4 1BN (1 page)
24 March 2005Return made up to 17/03/05; full list of members (8 pages)
24 March 2005Return made up to 17/03/05; full list of members (8 pages)
7 March 2005Secretary resigned (1 page)
7 March 2005Secretary resigned (1 page)
21 December 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
21 December 2004Accounts made up to 31 March 2004 (4 pages)
27 July 2004New secretary appointed;new director appointed (2 pages)
27 July 2004New secretary appointed;new director appointed (2 pages)
29 March 2004Return made up to 17/03/04; full list of members (7 pages)
29 March 2004Return made up to 17/03/04; full list of members (7 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
18 October 2003New director appointed (2 pages)
18 October 2003New director appointed (2 pages)
4 June 2003New director appointed (3 pages)
4 June 2003Secretary resigned;director resigned (1 page)
4 June 2003New secretary appointed (2 pages)
4 June 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 June 2003New secretary appointed (2 pages)
4 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 June 2003New director appointed (3 pages)
4 June 2003Director resigned (1 page)
4 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 June 2003Registered office changed on 04/06/03 from: holland court the close norwich norfolk NR1 4DX (1 page)
4 June 2003Registered office changed on 04/06/03 from: holland court the close norwich norfolk NR1 4DX (1 page)
4 June 2003New director appointed (3 pages)
4 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 June 2003Director resigned (1 page)
4 June 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 June 2003Memorandum and Articles of Association (7 pages)
4 June 2003Memorandum and Articles of Association (7 pages)
4 June 2003Secretary resigned;director resigned (1 page)
4 June 2003New director appointed (3 pages)
19 May 2003Company name changed legislator 1631 LIMITED\certificate issued on 18/05/03 (2 pages)
19 May 2003Company name changed legislator 1631 LIMITED\certificate issued on 18/05/03 (2 pages)
17 March 2003Incorporation (25 pages)
17 March 2003Incorporation (25 pages)