Company NamePark Communications (Hotels) Limited
Company StatusDissolved
Company Number02980198
CategoryPrivate Limited Company
Incorporation Date18 October 1994(29 years, 6 months ago)
Dissolution Date2 April 2002 (22 years, 1 month ago)
Previous NameEllco 120 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMabel Frances Mary Banks
Date of BirthJuly 1915 (Born 108 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1995(6 months, 3 weeks after company formation)
Appointment Duration6 years, 11 months (closed 02 April 2002)
RolePublishing
Correspondence Address21 Mount Gardens
Harrogate
North Yorkshire
HG2 8BS
Secretary NameWendy Joyce Banks
NationalityBritish
StatusClosed
Appointed17 October 1997(3 years after company formation)
Appointment Duration4 years, 5 months (closed 02 April 2002)
RoleCompany Director
Correspondence Address12 Castle Hill Grove
Harrogate
North Yorkshire
HG2 9JQ
Director NameWendy Joyce Banks
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 December 1997(3 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 02 April 2002)
RolePublisher
Correspondence Address12 Castle Hill Grove
Harrogate
North Yorkshire
HG2 9JQ
Director NameKatharine Margaret Mellor
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1994(same day as company formation)
RoleCompany Director
Correspondence AddressHeughfield 5 Chesham Place
Bowdon
Altrincham
Cheshire
WA14 2JL
Secretary NameDavid Storry Walton
NationalityBritish
StatusResigned
Appointed18 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address24 Ellesmere Road
Ellesmere Park Eccles
Manchester
M30 9FD
Director NameMr Keith Smith
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1995(3 months, 3 weeks after company formation)
Appointment Duration3 months (resigned 12 May 1995)
RoleCompany Director
Correspondence Address12 Castle Hill Grove
Harrogate
North Yorkshire
HG2 9JQ
Director NameMrs Wendy Joyce Smith
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1995(3 months, 3 weeks after company formation)
Appointment Duration3 months (resigned 12 May 1995)
RoleCompany Director
Correspondence Address12 Castle Hill Grove
Harrogate
North Yorkshire
HG2 9JQ
Secretary NameMr Keith Smith
NationalityBritish
StatusResigned
Appointed10 February 1995(3 months, 3 weeks after company formation)
Appointment Duration2 months, 4 weeks (resigned 11 May 1995)
RoleCompany Director
Correspondence Address12 Castle Hill Grove
Harrogate
North Yorkshire
HG2 9JQ
Secretary NameMabel Frances Mary Banks
NationalityBritish
StatusResigned
Appointed11 May 1995(6 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 17 October 1997)
RolePublishing
Correspondence AddressElm Park Cottage
Stray Road
Harrogate
North Yorkshire
HG2 8AR

Location

Registered AddressParkside House
17 East Parade
Harrogate
North Yorkshire
HG1 5LF
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£1,108
Current Liabilities£12,937

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

2 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2001First Gazette notice for voluntary strike-off (1 page)
30 October 2001Application for striking-off (1 page)
1 November 2000Return made up to 18/10/00; full list of members (6 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (5 pages)
1 June 2000Registered office changed on 01/06/00 from: stanton house 41 blackfriars road salford manchester M3 7DB (1 page)
29 October 1999Return made up to 18/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 1999Accounts for a small company made up to 31 August 1998 (5 pages)
7 December 1998Return made up to 18/10/98; full list of members (5 pages)
12 March 1998Accounting reference date extended from 31/03/98 to 31/08/98 (1 page)
1 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
11 December 1997New director appointed (2 pages)
23 October 1997New secretary appointed (2 pages)
23 October 1997Return made up to 18/10/97; no change of members (4 pages)
23 October 1997Secretary resigned (1 page)
23 October 1996Return made up to 18/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
17 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
3 November 1995Return made up to 18/10/95; full list of members (6 pages)
31 May 1995Secretary resigned;new secretary appointed (2 pages)
17 May 1995Director resigned (2 pages)
17 May 1995Director resigned (2 pages)
15 May 1995New director appointed (2 pages)
4 May 1995Registered office changed on 04/05/95 from: c/o elliott & company centurion house deansgate manchester M3 3WT (1 page)