Company NameParkmere Estates Limited
Company StatusDissolved
Company Number05340226
CategoryPrivate Limited Company
Incorporation Date24 January 2005(19 years, 3 months ago)
Dissolution Date15 May 2012 (11 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Mason
Date of BirthOctober 1960 (Born 63 years ago)
NationalityEnglish
StatusClosed
Appointed25 January 2005(1 day after company formation)
Appointment Duration7 years, 3 months (closed 15 May 2012)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressThe Poplars
Common Lane Church Fenton
Tadcaster
North Yorkshire
LS24 9QR
Director NameMr Alec Charles Newsham
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2005(1 day after company formation)
Appointment Duration7 years, 3 months (closed 15 May 2012)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address10 East Park Road
Harrogate
North Yorkshire
HG1 5QT
Director NameMr John Stuart Tate
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2005(1 day after company formation)
Appointment Duration7 years, 3 months (closed 15 May 2012)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressHigh Austby House
Nesfield
Ilkley
West Yorkshire
LS29 0BJ
Secretary NameMr Alec Newsham
NationalityBritish
StatusClosed
Appointed25 January 2005(1 day after company formation)
Appointment Duration7 years, 3 months (closed 15 May 2012)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address10 East Park Road
Harrogate
North Yorkshire
HG1 5QT
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed24 January 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address507 Northern Lights
Victoria Mills Salts Mill Road
Shipley
West Yorkshire
BD17 7DG
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 January 2010 (14 years, 3 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

15 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
23 June 2011Secretary's details changed for Mr Alec Newsham on 23 June 2011 (2 pages)
23 June 2011Secretary's details changed for Mr Alec Newsham on 23 June 2011 (2 pages)
23 June 2011Director's details changed for Mr Alec Newsham on 23 June 2011 (2 pages)
23 June 2011Director's details changed for Mr Alec Newsham on 23 June 2011 (2 pages)
11 March 2011Annual return made up to 24 January 2011 with a full list of shareholders
Statement of capital on 2011-03-11
  • GBP 3
(7 pages)
11 March 2011Annual return made up to 24 January 2011 with a full list of shareholders
Statement of capital on 2011-03-11
  • GBP 3
(7 pages)
8 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
8 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
1 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (6 pages)
1 March 2010Register(s) moved to registered inspection location (1 page)
1 March 2010Registered office address changed from Victoria Mills, Salts Mill Road Saltaire Shipley West Yorkshire BD17 7EF on 1 March 2010 (1 page)
1 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (6 pages)
1 March 2010Register inspection address has been changed (1 page)
1 March 2010Registered office address changed from Victoria Mills, Salts Mill Road Saltaire Shipley West Yorkshire BD17 7EF on 1 March 2010 (1 page)
1 March 2010Register inspection address has been changed (1 page)
1 March 2010Register(s) moved to registered inspection location (1 page)
1 March 2010Registered office address changed from Victoria Mills, Salts Mill Road Saltaire Shipley West Yorkshire BD17 7EF on 1 March 2010 (1 page)
9 April 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
9 April 2009Accounts made up to 31 January 2009 (3 pages)
27 March 2009Return made up to 24/01/09; full list of members (4 pages)
27 March 2009Return made up to 24/01/09; full list of members (4 pages)
10 December 2008Accounts for a dormant company made up to 31 January 2008 (3 pages)
10 December 2008Accounts made up to 31 January 2008 (3 pages)
25 January 2008Return made up to 24/01/08; full list of members (3 pages)
25 January 2008Return made up to 24/01/08; full list of members (3 pages)
5 November 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
5 November 2007Accounts made up to 31 January 2007 (3 pages)
22 March 2007Return made up to 24/01/07; full list of members (3 pages)
22 March 2007Return made up to 24/01/07; full list of members (3 pages)
10 January 2007Accounts made up to 31 January 2006 (3 pages)
10 January 2007Accounts for a dormant company made up to 31 January 2006 (3 pages)
15 March 2006Return made up to 24/01/06; full list of members (3 pages)
15 March 2006Return made up to 24/01/06; full list of members (3 pages)
25 June 2005New secretary appointed;new director appointed (1 page)
25 June 2005Registered office changed on 25/06/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
25 June 2005New director appointed (1 page)
25 June 2005New director appointed (1 page)
25 June 2005New director appointed (1 page)
25 June 2005New director appointed (1 page)
25 June 2005Registered office changed on 25/06/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
25 June 2005New secretary appointed;new director appointed (1 page)
20 June 2005Secretary resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Secretary resigned (1 page)
24 January 2005Incorporation (16 pages)
24 January 2005Incorporation (16 pages)