PARKLEIGH DEVELOPMENTS LIMITED
Overview
Company Name | PARKLEIGH DEVELOPMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06935614 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PARKLEIGH DEVELOPMENTS LIMITED?
Company Name | From | Until |
---|---|---|
HALEBANK DEVELOPMENTS (TARPORLE) LIMITED | Jun 16, 2009 | Jun 16, 2009 |
What are the latest accounts for PARKLEIGH DEVELOPMENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2015 |
What is the status of the latest annual return for PARKLEIGH DEVELOPMENTS LIMITED?
Annual Return |
|
---|
What are the latest filings for PARKLEIGH DEVELOPMENTS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2015 | 6 pages | AA | ||||||||||||||
Annual return made up to Sep 30, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Annual return made up to Sep 02, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Jun 30, 2014 | 6 pages | AA | ||||||||||||||
Annual return made up to Sep 02, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 11 pages | AA | ||||||||||||||
Certificate of change of name Company name changed halebank developments (tarporle) LIMITED\certificate issued on 06/02/14 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Annual return made up to Sep 02, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Stephen Dalton as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Robert Savage as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Stephen George Dalton as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Robert Mark Savage as a director | 2 pages | AP01 | ||||||||||||||
Statement of capital following an allotment of shares on May 29, 2013
| 3 pages | SH01 | ||||||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 6 pages | AA | ||||||||||||||
Annual return made up to Sep 02, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Jun 30, 2011 | 6 pages | AA | ||||||||||||||
Annual return made up to Sep 02, 2011 | 14 pages | AR01 | ||||||||||||||
Registered office address changed from , Unit 5 the Clock Tower, Manor Lane, Holmes Chapel, Cheshire, CW4 8DJ on Jan 16, 2012 | 2 pages | AD01 | ||||||||||||||
Total exemption small company accounts made up to Jun 30, 2010 | 6 pages | AA | ||||||||||||||
Annual return made up to Sep 02, 2010 with full list of shareholders | 14 pages | AR01 | ||||||||||||||
legacy | 2 pages | 288a | ||||||||||||||
legacy | 1 pages | 287 | ||||||||||||||
Who are the officers of PARKLEIGH DEVELOPMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HEWITSON, Ronald | Director | 41 Thorntree Green Appleton Thorn WA4 4QU Warrington Cheshire | England | British | Director | 50453300003 | ||||
ABERGAN REED NOMINEES LIMITED | Secretary | Brady Road Lyminge CT18 8EY Folkestone Ifield House Kent | 138985100001 | |||||||
DALTON, Stephen George | Director | Haig Court Haig Road WA16 8XZ Knutsford 2 Cheshire England | England | British | Director | 178472920001 | ||||
PELLATT, Christopher Michael | Director | Ingles Manor Castle Hill Avenue CT20 2RD Folkestone Kent | United Kingdom | British | Director | 107989850001 | ||||
SAVAGE, Robert Mark | Director | Haig Court Haig Road WA16 8XZ Knutsford 2 Cheshire England | England | British | Director | 113044840001 |
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