PARKLEIGH DEVELOPMENTS LIMITED

PARKLEIGH DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NamePARKLEIGH DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06935614
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PARKLEIGH DEVELOPMENTS LIMITED?

    • Construction of domestic buildings (41202) / Construction

    Where is PARKLEIGH DEVELOPMENTS LIMITED located?

    Registered Office Address
    2 Haig Court
    Haig Road
    WA16 8XZ Knutsford
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of PARKLEIGH DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HALEBANK DEVELOPMENTS (TARPORLE) LIMITEDJun 16, 2009Jun 16, 2009

    What are the latest accounts for PARKLEIGH DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What is the status of the latest annual return for PARKLEIGH DEVELOPMENTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PARKLEIGH DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Jun 30, 2015

    6 pagesAA

    Annual return made up to Sep 30, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 12, 2015

    Statement of capital on Oct 12, 2015

    • Capital: GBP 100
    SH01

    Annual return made up to Sep 02, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 17, 2015

    Statement of capital on Sep 17, 2015

    • Capital: GBP 100
    SH01

    Total exemption full accounts made up to Jun 30, 2014

    6 pagesAA

    Annual return made up to Sep 02, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 23, 2014

    Statement of capital on Sep 23, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Jun 30, 2013

    11 pagesAA

    Certificate of change of name

    Company name changed halebank developments (tarporle) LIMITED\certificate issued on 06/02/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 06, 2014

    Change company name resolution on Feb 06, 2014

    RES15
    change-of-nameFeb 06, 2014

    Change of name by resolution

    NM01

    Annual return made up to Sep 02, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 03, 2013

    Statement of capital on Sep 03, 2013

    • Capital: GBP 100
    SH01

    Termination of appointment of Stephen Dalton as a director

    1 pagesTM01

    Termination of appointment of Robert Savage as a director

    1 pagesTM01

    Appointment of Mr Stephen George Dalton as a director

    2 pagesAP01

    Appointment of Mr Robert Mark Savage as a director

    2 pagesAP01

    Statement of capital following an allotment of shares on May 29, 2013

    • Capital: GBP 100
    3 pagesSH01

    Total exemption small company accounts made up to Jun 30, 2012

    6 pagesAA

    Annual return made up to Sep 02, 2012 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2011

    6 pagesAA

    Annual return made up to Sep 02, 2011

    14 pagesAR01

    Registered office address changed from , Unit 5 the Clock Tower, Manor Lane, Holmes Chapel, Cheshire, CW4 8DJ on Jan 16, 2012

    2 pagesAD01

    Total exemption small company accounts made up to Jun 30, 2010

    6 pagesAA

    Annual return made up to Sep 02, 2010 with full list of shareholders

    14 pagesAR01

    legacy

    2 pages288a

    legacy

    1 pages287

    Who are the officers of PARKLEIGH DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEWITSON, Ronald
    41 Thorntree Green
    Appleton Thorn
    WA4 4QU Warrington
    Cheshire
    Director
    41 Thorntree Green
    Appleton Thorn
    WA4 4QU Warrington
    Cheshire
    EnglandBritishDirector50453300003
    ABERGAN REED NOMINEES LIMITED
    Brady Road
    Lyminge
    CT18 8EY Folkestone
    Ifield House
    Kent
    Secretary
    Brady Road
    Lyminge
    CT18 8EY Folkestone
    Ifield House
    Kent
    138985100001
    DALTON, Stephen George
    Haig Court
    Haig Road
    WA16 8XZ Knutsford
    2
    Cheshire
    England
    Director
    Haig Court
    Haig Road
    WA16 8XZ Knutsford
    2
    Cheshire
    England
    EnglandBritishDirector178472920001
    PELLATT, Christopher Michael
    Ingles Manor
    Castle Hill Avenue
    CT20 2RD Folkestone
    Kent
    Director
    Ingles Manor
    Castle Hill Avenue
    CT20 2RD Folkestone
    Kent
    United KingdomBritishDirector107989850001
    SAVAGE, Robert Mark
    Haig Court
    Haig Road
    WA16 8XZ Knutsford
    2
    Cheshire
    England
    Director
    Haig Court
    Haig Road
    WA16 8XZ Knutsford
    2
    Cheshire
    England
    EnglandBritishDirector113044840001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0