Company NamePark House Investments Co. Limited
Company StatusDissolved
Company Number05671299
CategoryPrivate Limited Company
Incorporation Date10 January 2006(18 years, 3 months ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)
Previous NameForest Transitions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Larry Edward Mark
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityNew Zealander
StatusClosed
Appointed11 January 2006(1 day after company formation)
Appointment Duration3 years, 4 months (closed 02 June 2009)
RoleCompany Director
Correspondence Address29 Cedar Drive
Sunningdale
Berkshire
SL5 0UA
Director NameMr John Ernest Moreton
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish,New Zealande
StatusClosed
Appointed11 January 2006(1 day after company formation)
Appointment Duration3 years, 4 months (closed 02 June 2009)
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
Appointed11 January 2006(1 day after company formation)
Appointment Duration3 years, 4 months (closed 02 June 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rosebury Road
London
SW6 2NH
Secretary NameOwen James Nisbett
NationalityNew Zealander
StatusClosed
Appointed11 January 2006(1 day after company formation)
Appointment Duration3 years, 4 months (closed 02 June 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rosebury Road
London
SW6 2NH
Director NamePaul William Richards
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2006(1 day after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 October 2006)
RoleCompany Director
Correspondence Address11a Tappan Drive
Chatham
Kent
ME4 3SY
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed10 January 2006(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
Lancashire
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed10 January 2006(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Location

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

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
6 November 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
5 November 2007Registered office changed on 05/11/07 from: park house 11 sheet street windsor SL4 1BN (1 page)
1 February 2007Secretary's particulars changed;director's particulars changed (1 page)
1 February 2007Return made up to 10/01/07; full list of members (4 pages)
17 November 2006Director resigned (1 page)
10 March 2006Ad 01/03/06--------- £ si 119999@1=119999 £ ic 1/120000 (4 pages)
10 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
10 March 2006Nc inc already adjusted 01/03/06 (2 pages)
10 March 2006Memorandum and Articles of Association (24 pages)
1 March 2006New secretary appointed;new director appointed (3 pages)
24 February 2006Company name changed forest transitions LIMITED\certificate issued on 24/02/06 (2 pages)
17 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 2006New director appointed (2 pages)
14 February 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006Director resigned (1 page)
14 February 2006Secretary resigned (1 page)