Company NameParkassets Limited
Company StatusDissolved
Company Number05446243
CategoryPrivate Limited Company
Incorporation Date9 May 2005(18 years, 10 months ago)
Dissolution Date14 June 2011 (12 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Michael Rupert Hart
Date of BirthAugust 1935 (Born 88 years ago)
NationalityEnglish
StatusClosed
Appointed19 May 2005(1 week, 3 days after company formation)
Appointment Duration6 years (closed 14 June 2011)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address4 Parker Lane
Mirfield
West Yorkshire
WF14 9NY
Secretary NameChristine Hart
NationalityBritish
StatusClosed
Appointed19 May 2005(1 week, 3 days after company formation)
Appointment Duration6 years (closed 14 June 2011)
RoleSecretary
Correspondence Address4 Parker Lane
Mirfield
West Yorkshire
WF14 9NY
Director NameMr Trevor Hirst
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2007(2 years, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 14 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLlamedos Lodge Green Lane
Horbury Junction
Wakefield
West Yorkshire
WF4 5DY
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed09 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameChristine Hart
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2005(1 week, 3 days after company formation)
Appointment Duration2 years, 5 months (resigned 17 October 2007)
RoleSecretary
Correspondence Address4 Parker Lane
Mirfield
West Yorkshire
WF14 9NY
Director NameEdward Michael Hart
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2005(1 week, 3 days after company formation)
Appointment Duration2 years, 5 months (resigned 17 October 2007)
RoleComputers
Correspondence Address4 Parker Lane
Mirfield
West Yorkshire
WF14 9NY
Director NameJonathan William Hart
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2005(1 week, 3 days after company formation)
Appointment Duration2 years, 5 months (resigned 17 October 2007)
RoleConsultant
Correspondence Address4 Parker Lane
Mirfield
West Yorkshire
WF14 9NY
Director NameMr Matthew Simon Hart
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2005(1 week, 3 days after company formation)
Appointment Duration2 years, 5 months (resigned 17 October 2007)
RoleResteranteur
Country of ResidenceUnited Kingdom
Correspondence Address4 Parker Lane
Mirfield
West Yorkshire
WF14 9NY
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed09 May 2005(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressLlamedos Lodge
Green Lane
Horbury
West Yorkshire
WF4 5DY
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardHorbury and South Ossett
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£4
Cash£134
Current Liabilities£130

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
18 February 2011Application to strike the company off the register (3 pages)
18 February 2011Application to strike the company off the register (3 pages)
10 August 2010Director's details changed for Michael Rupert Hart on 9 May 2010 (2 pages)
10 August 2010Annual return made up to 9 May 2010 with a full list of shareholders
Statement of capital on 2010-08-10
  • GBP 9
(6 pages)
10 August 2010Director's details changed for Michael Rupert Hart on 9 May 2010 (2 pages)
10 August 2010Annual return made up to 9 May 2010 with a full list of shareholders
Statement of capital on 2010-08-10
  • GBP 9
(6 pages)
10 August 2010Annual return made up to 9 May 2010 with a full list of shareholders
Statement of capital on 2010-08-10
  • GBP 9
(6 pages)
10 August 2010Director's details changed for Michael Rupert Hart on 9 May 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 January 2010Annual return made up to 9 May 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 9 May 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 9 May 2009 with a full list of shareholders (5 pages)
5 August 2009Return made up to 09/05/09; full list of members (7 pages)
5 August 2009Return made up to 09/05/09; full list of members (7 pages)
14 July 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
14 July 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
1 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 April 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
6 March 2009Memorandum and Articles of Association (11 pages)
6 March 2009Memorandum and Articles of Association (11 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
21 July 2008Return made up to 09/05/08; no change of members (5 pages)
21 July 2008Return made up to 09/05/08; no change of members (5 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
6 November 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
6 November 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
25 October 2007New director appointed (2 pages)
25 October 2007Director resigned (1 page)
25 October 2007Ad 17/10/07--------- £ si 7@1=7 £ ic 2/9 (2 pages)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
25 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 October 2007Registered office changed on 25/10/07 from: p o box 403 2 denby dale road wakefield west yorkshire WF1 2WT (1 page)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
25 October 2007New director appointed (2 pages)
25 October 2007Ad 17/10/07--------- £ si 7@1=7 £ ic 2/9 (2 pages)
25 October 2007Director resigned (1 page)
25 October 2007Registered office changed on 25/10/07 from: p o box 403 2 denby dale road wakefield west yorkshire WF1 2WT (1 page)
25 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 October 2007Director resigned (1 page)
4 July 2007Return made up to 09/05/07; no change of members (8 pages)
4 July 2007Return made up to 09/05/07; no change of members (8 pages)
6 February 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
6 February 2007Accounts made up to 31 May 2006 (2 pages)
12 June 2006Return made up to 09/05/06; full list of members (8 pages)
12 June 2006Return made up to 09/05/06; full list of members (8 pages)
2 June 2005New director appointed (2 pages)
2 June 2005New director appointed (2 pages)
2 June 2005Registered office changed on 02/06/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
2 June 2005New director appointed (2 pages)
2 June 2005New director appointed (2 pages)
2 June 2005New director appointed (2 pages)
2 June 2005New secretary appointed;new director appointed (2 pages)
2 June 2005New director appointed (2 pages)
2 June 2005New director appointed (2 pages)
2 June 2005Registered office changed on 02/06/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
2 June 2005New director appointed (2 pages)
2 June 2005New secretary appointed;new director appointed (2 pages)
31 May 2005Secretary resigned (1 page)
31 May 2005Secretary resigned (1 page)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
9 May 2005Incorporation (16 pages)