Company NameParkland Fabrics
Company StatusDissolved
Company Number04545493
CategoryPrivate Unlimited Company
Incorporation Date25 September 2002(21 years, 6 months ago)
Dissolution Date18 September 2007 (16 years, 6 months ago)
Previous NameInhoco 2738 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameGlen Kirby
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2005(2 years, 11 months after company formation)
Appointment Duration2 years (closed 18 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Priory Way
Mirfield
West Yorkshire
WF14 9QS
Secretary NameMarie Rawnsley
NationalityBritish
StatusClosed
Appointed11 August 2006(3 years, 10 months after company formation)
Appointment Duration1 year, 1 month (closed 18 September 2007)
RoleCompany Director
Correspondence Address59 Farm Hill Road
Bradford
West Yorkshire
BD10 8BY
Director NameMr Craig Stewart Malir
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2003(6 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 15 September 2006)
RoleDirectors
Country of ResidenceEngland
Correspondence Address143 Main Street
Menston
Ilkley
West Yorkshire
LS29 6HU
Director NameMr Neil Roberts
Date of BirthNovember 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed15 April 2003(6 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 02 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Dene Close
South Parade
Elland
West Yorkshire
HX5 0NS
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed25 September 2002(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed25 September 2002(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressPark Valley Mills
Meltham Road Lockwood
Huddersfield
West Yorkshire
HD4 7BH
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardCrosland Moor and Netherton

Financials

Year2014
Net Worth£502,000
Cash£54,000

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

18 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2007Accounts for a small company made up to 31 December 2006 (8 pages)
22 May 2007First Gazette notice for voluntary strike-off (1 page)
12 April 2007Application for striking-off (1 page)
21 December 2006Certificate of re-registration from Limited to Unlimited (2 pages)
21 December 2006Application for reregistration from LTD to UNLTD (2 pages)
21 December 2006Re-registration of Memorandum and Articles (11 pages)
21 December 2006Members' assent for rereg from LTD to UNLTD (1 page)
21 December 2006Declaration of assent for reregistration to UNLTD (1 page)
13 October 2006Return made up to 25/09/06; full list of members (2 pages)
25 September 2006Director resigned (1 page)
18 August 2006New secretary appointed (2 pages)
18 August 2006Secretary resigned (1 page)
18 August 2006Registered office changed on 18/08/06 from: 100 barbirolli square manchester M2 3AB (1 page)
20 July 2006Accounts for a small company made up to 31 December 2005 (8 pages)
2 November 2005Full accounts made up to 31 December 2004 (18 pages)
10 October 2005Return made up to 25/09/05; full list of members (2 pages)
7 October 2005New director appointed (2 pages)
7 October 2005Director resigned (1 page)
29 June 2005Ad 03/06/05--------- £ si 500000@1=500000 £ ic 1200000/1700000 (2 pages)
7 December 2004Full accounts made up to 31 December 2003 (20 pages)
7 October 2004Return made up to 25/09/04; full list of members (5 pages)
20 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 August 2004£ nc 1000000/2000000 04/08/04 (1 page)
20 August 2004Ad 09/08/04--------- £ si 200000@1=200000 £ ic 1000000/1200000 (2 pages)
20 July 2004Delivery ext'd 3 mth 31/12/03 (1 page)
1 June 2004Return made up to 25/09/03; full list of members; amend (5 pages)
10 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 December 2003Return made up to 25/09/03; full list of members (5 pages)
21 October 2003Secretary's particulars changed (1 page)
10 October 2003Secretary's particulars changed (1 page)
5 August 2003Registered office changed on 05/08/03 from: sovereign house po box 8 sovereign street leeds LS1 1HQ (1 page)
5 July 2003Particulars of mortgage/charge (11 pages)
27 June 2003Director resigned (1 page)
27 June 2003Nc inc already adjusted 19/06/03 (1 page)
27 June 2003Ad 19/06/03--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages)
27 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 June 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
19 June 2003New director appointed (2 pages)
19 June 2003New director appointed (2 pages)
13 June 2003Registered office changed on 13/06/03 from: 100 barbirolli square manchester M2 3AB (1 page)
30 April 2003Company name changed inhoco 2738 LIMITED\certificate issued on 30/04/03 (2 pages)