PARK HOUSE (SANDY) LIMITED

Register to unlock more data on OkredoRegister

PARK HOUSE (SANDY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02670304

Incorporation date

10/12/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

One Great Cumberland Place, Marble Arch, London W1H 7LWCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1991)
dot icon20/10/2014
Final Gazette dissolved following liquidation
dot icon20/07/2014
Return of final meeting in a creditors' voluntary winding up
dot icon21/05/2013
Statement of affairs with form 4.19
dot icon21/05/2013
Appointment of a voluntary liquidator
dot icon21/05/2013
Resolutions
dot icon25/04/2013
Registered office address changed from First Floor Thaives Inn House 3-4 Holborn Circus London EC1N 2HA on 2013-04-26
dot icon23/05/2012
Director's details changed for Kenneth Roy Westall on 2012-05-24
dot icon23/05/2012
Secretary's details changed for Margaret Susan Westall on 2012-05-24
dot icon31/01/2012
Annual return made up to 2011-12-11 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-05-31
dot icon04/09/2011
Particulars of a mortgage or charge / charge no: 6
dot icon01/02/2011
Annual return made up to 2010-12-11 with full list of shareholders
dot icon02/10/2010
Total exemption small company accounts made up to 2009-05-31
dot icon14/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon12/03/2010
Particulars of a mortgage or charge / charge no: 5
dot icon21/01/2010
Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 2010-01-22
dot icon15/12/2009
Annual return made up to 2009-12-11 with full list of shareholders
dot icon12/08/2009
Total exemption full accounts made up to 2008-05-31
dot icon22/03/2009
Return made up to 11/12/08; full list of members
dot icon15/12/2008
Particulars of a mortgage or charge / charge no: 4
dot icon17/09/2008
Return made up to 11/12/07; full list of members
dot icon15/09/2008
Appointment terminated secretary kenneth westall
dot icon02/07/2008
Total exemption full accounts made up to 2007-05-31
dot icon10/06/2007
Return made up to 11/12/06; full list of members
dot icon31/05/2007
Total exemption full accounts made up to 2006-05-31
dot icon23/05/2007
New secretary appointed
dot icon23/05/2007
Director resigned
dot icon19/06/2006
Secretary's particulars changed;director's particulars changed
dot icon22/05/2006
Total exemption full accounts made up to 2005-05-31
dot icon09/02/2006
Return made up to 11/12/05; full list of members
dot icon27/01/2005
Total exemption full accounts made up to 2004-05-31
dot icon29/12/2004
Return made up to 11/12/04; full list of members
dot icon25/05/2004
New secretary appointed
dot icon25/05/2004
Secretary resigned
dot icon16/03/2004
Total exemption full accounts made up to 2003-05-31
dot icon09/01/2004
Return made up to 11/12/03; full list of members
dot icon09/01/2004
Director's particulars changed
dot icon20/11/2003
Declaration of satisfaction of mortgage/charge
dot icon20/11/2003
Declaration of satisfaction of mortgage/charge
dot icon22/04/2003
Return made up to 11/12/02; full list of members
dot icon22/04/2003
Secretary's particulars changed
dot icon12/02/2003
Particulars of mortgage/charge
dot icon14/10/2002
Total exemption full accounts made up to 2002-05-31
dot icon01/04/2002
Total exemption full accounts made up to 2001-05-31
dot icon08/01/2002
Return made up to 11/12/01; full list of members
dot icon30/05/2001
Accounts for a small company made up to 2000-05-31
dot icon30/05/2001
Registered office changed on 31/05/01 from: independent house the birches imberhorne lane east grinstead west sussex RH19 1TX
dot icon11/12/2000
Return made up to 11/12/00; full list of members
dot icon15/06/2000
Accounts for a small company made up to 1999-05-31
dot icon21/05/2000
Registered office changed on 22/05/00 from: pearlmans athene house the broadway mill hill london NW7 3TB
dot icon21/05/2000
Secretary resigned
dot icon21/05/2000
New secretary appointed
dot icon15/12/1999
Return made up to 11/12/99; full list of members
dot icon20/05/1999
Accounts for a small company made up to 1998-05-31
dot icon01/12/1998
Return made up to 11/12/98; full list of members
dot icon01/04/1998
Accounts for a small company made up to 1997-05-31
dot icon08/02/1998
Return made up to 11/12/97; no change of members
dot icon08/01/1997
Accounts for a small company made up to 1996-05-31
dot icon09/12/1996
Return made up to 11/12/96; no change of members
dot icon06/10/1996
Registered office changed on 07/10/96 from: herald house 150 station road amersham bucks HP6 5DW
dot icon21/02/1996
Accounts for a small company made up to 1995-05-31
dot icon28/11/1995
Return made up to 11/12/95; full list of members
dot icon28/11/1995
Secretary resigned
dot icon28/11/1995
New secretary appointed
dot icon12/03/1995
Accounts for a small company made up to 1994-05-31
dot icon20/02/1995
Nc inc already adjusted 02/06/94
dot icon20/02/1995
Resolutions
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon13/12/1994
Ad 02/06/94--------- £ si 100@1
dot icon13/12/1994
Return made up to 11/12/94; change of members
dot icon08/06/1994
Particulars of mortgage/charge
dot icon27/01/1994
Accounts for a small company made up to 1993-05-31
dot icon27/01/1994
Accounts for a small company made up to 1992-12-31
dot icon04/01/1994
Return made up to 11/12/93; full list of members
dot icon28/07/1993
New director appointed
dot icon19/05/1993
Ad 11/12/91--------- £ si 100@1
dot icon19/05/1993
Return made up to 11/12/92; full list of members
dot icon24/03/1993
Registered office changed on 25/03/93 from: 23 haven green london W5 2UP
dot icon23/01/1993
Accounting reference date shortened from 31/12 to 31/05
dot icon21/09/1992
Director resigned
dot icon02/04/1992
New secretary appointed
dot icon02/04/1992
New director appointed
dot icon02/04/1992
Secretary resigned
dot icon25/03/1992
Particulars of mortgage/charge
dot icon23/12/1991
Secretary resigned;new secretary appointed
dot icon15/12/1991
Director resigned;new director appointed
dot icon10/12/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2010
dot iconLast change occurred
30/05/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/05/2010
dot iconNext account date
30/05/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SME SECRETARIES LIMITED
Corporate Secretary
03/04/2000 - 08/04/2004
40
CITY COMPANY SECRETARIAL LIMITED
Corporate Secretary
21/11/1995 - 03/04/2000
43
Harmsworth, Paul Anthony
Director
24/01/1992 - 27/08/1992
-
Westall, Kenneth Roy
Director
04/12/1991 - Present
2
FIRST DIRECTORS LIMITED
Nominee Director
11/12/1991 - 04/12/1991
5474

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PARK HOUSE (SANDY) LIMITED

PARK HOUSE (SANDY) LIMITED is an(a) Dissolved company incorporated on 10/12/1991 with the registered office located at One Great Cumberland Place, Marble Arch, London W1H 7LW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PARK HOUSE (SANDY) LIMITED?

toggle

PARK HOUSE (SANDY) LIMITED is currently Dissolved. It was registered on 10/12/1991 and dissolved on 20/10/2014.

Where is PARK HOUSE (SANDY) LIMITED located?

toggle

PARK HOUSE (SANDY) LIMITED is registered at One Great Cumberland Place, Marble Arch, London W1H 7LW.

What does PARK HOUSE (SANDY) LIMITED do?

toggle

PARK HOUSE (SANDY) LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for PARK HOUSE (SANDY) LIMITED?

toggle

The latest filing was on 20/10/2014: Final Gazette dissolved following liquidation.