Company NameParkhill Community Fisheries Limited
Company StatusDissolved
Company Number04706715
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 March 2003(21 years ago)
Dissolution Date20 December 2005 (18 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5223Retail of fish, crustaceans etc.
SIC 47230Retail sale of fish, crustaceans and molluscs in specialised stores
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameLinda Bond
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2003(1 week, 5 days after company formation)
Appointment Duration2 years, 8 months (closed 20 December 2005)
RoleCommitee Member
Correspondence Address314 Long Henry Row
Parkhill Flats
Sheffield
Yorkshire
S2 5RU
Director NameJonathan Carr
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2003(1 week, 5 days after company formation)
Appointment Duration2 years, 8 months (closed 20 December 2005)
RoleCompany Director
Correspondence Address47 Norwich Row
Parkhill
Sheffield
South Yorkshire
S2 5RF
Director NameDenise Ford
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2003(1 week, 5 days after company formation)
Appointment Duration2 years, 8 months (closed 20 December 2005)
RoleCommitee Member
Correspondence Address361 Norwich Row
Park Hill Flats
Sheffield
S2 5RN
Director NameChristine Anne Kamara
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2003(1 week, 5 days after company formation)
Appointment Duration2 years, 8 months (closed 20 December 2005)
RoleCompany Director
Correspondence Address175 Norwich Row
Parkhill
Sheffield
South Yorkshire
S2 5RH
Director NameGlynis Mitchell
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2003(1 week, 5 days after company formation)
Appointment Duration2 years, 8 months (closed 20 December 2005)
RoleCompany Director
Correspondence Address66 Tylney Road
Sheffield
S2 2RY
Director NameMs Jennifer Margaret Pupius
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2003(1 week, 5 days after company formation)
Appointment Duration2 years, 8 months (closed 20 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Chelsea Road
Sheffield
South Yorkshire
S11 9BR
Secretary NameMr Richard Selby Foster
NationalityBritish
StatusClosed
Appointed17 September 2003(5 months, 4 weeks after company formation)
Appointment Duration2 years, 3 months (closed 20 December 2005)
RoleLocal Govt Officer
Country of ResidenceEngland
Correspondence Address15 Westbrook Bank
Sheffield
South Yorkshire
S11 8YJ
Director NameMr Roger Kenneth Dyson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21 Haugh Lane
Sheffield
South Yorkshire
S11 9SA
Secretary NameMark Ian Gudgeon
NationalityBritish
StatusResigned
Appointed21 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address13 Rossington Road
Sheffield
South Yorkshire
S11 8SA
Secretary NameChristine Anne Kamara
NationalityBritish
StatusResigned
Appointed03 April 2003(1 week, 5 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 September 2003)
RoleCompany Director
Correspondence Address175 Norwich Row
Parkhill
Sheffield
South Yorkshire
S2 5RH

Location

Registered AddressPrincess House 122 Queen Street
Sheffield
South Yorkshire
S1 2DW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

20 December 2005Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2005First Gazette notice for compulsory strike-off (1 page)
11 January 2005Annual return made up to 21/03/04 (6 pages)
9 November 2004Strike-off action suspended (1 page)
7 September 2004First Gazette notice for compulsory strike-off (1 page)
23 September 2003New secretary appointed (2 pages)
23 September 2003Secretary resigned (1 page)
1 May 2003New director appointed (2 pages)
1 May 2003New director appointed (2 pages)
1 May 2003New secretary appointed;new director appointed (2 pages)
23 April 2003New director appointed (2 pages)
23 April 2003Secretary resigned (1 page)
23 April 2003Director resigned (1 page)
23 April 2003New director appointed (2 pages)
23 April 2003New director appointed (2 pages)
21 March 2003Incorporation (21 pages)