Company NamePark Interiors (Essex) Ltd
Company StatusDissolved
Company Number04428660
CategoryPrivate Limited Company
Incorporation Date1 May 2002(21 years, 11 months ago)
Dissolution Date10 May 2014 (9 years, 11 months ago)
Previous NameFontbold Ltd

Business Activity

Section CManufacturing
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture

Directors

Secretary NameEileen O`Connor
NationalityIrish
StatusClosed
Appointed29 May 2003(1 year after company formation)
Appointment Duration10 years, 11 months (closed 10 May 2014)
RoleCompany Director
Correspondence Address2 Nelson Street
Southend-On-Sea
Essex
SS1 1EF
Director NameIvor Kenneth Jenkins
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address41 Wedgwood Way
Ashingdon
Rochford
SS4 3AS
Director NameKenneth Alan Tointon
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressApartment No. 1 Cereals House
21 Station Road
Westcliff On Sea
SS0 7RA
Secretary NameKenneth Alan Tointon
NationalityBritish
StatusResigned
Appointed01 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressApartment No.1 Cereals House
21 Station Road
Westcliff On Sea
SS0 7RA
Director NameMr Paul Stafford Fayle
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2002(2 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 April 2013)
RoleFurniture Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address2 Nelson Street
Southend-On-Sea
Essex
SS1 1EF
Secretary NameCommandment Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 July 2002(2 months, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 29 May 2003)
Correspondence AddressCereals House 21 Station Road
Westcliff On Sea
Essex
SS0 7RA

Location

Registered Address2 Nelson Street
Southend-On-Sea
Essex
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

2 at £1Paul Stafford Fayle
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,164
Current Liabilities£79,970

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 May 2014Final Gazette dissolved following liquidation (1 page)
10 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2014Final Gazette dissolved following liquidation (1 page)
10 February 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
10 February 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
20 August 2013Liquidators' statement of receipts and payments to 7 August 2013 (7 pages)
20 August 2013Liquidators statement of receipts and payments to 7 August 2013 (7 pages)
20 August 2013Liquidators statement of receipts and payments to 7 August 2013 (7 pages)
20 August 2013Liquidators' statement of receipts and payments to 7 August 2013 (7 pages)
16 May 2013Termination of appointment of Paul Fayle as a director (2 pages)
16 May 2013Termination of appointment of Paul Fayle as a director (2 pages)
21 August 2012Registered office address changed from Clarence Street Chambers 32 Clarence Street Southend-on-Sea Essex SS1 1BD on 21 August 2012 (3 pages)
21 August 2012Registered office address changed from Clarence Street Chambers 32 Clarence Street Southend-on-Sea Essex SS1 1BD on 21 August 2012 (3 pages)
15 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 August 2012Statement of affairs with form 4.19 (8 pages)
15 August 2012Statement of affairs with form 4.19 (8 pages)
15 August 2012Appointment of a voluntary liquidator (1 page)
15 August 2012Appointment of a voluntary liquidator (1 page)
15 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 May 2012Annual return made up to 30 April 2012 with a full list of shareholders
Statement of capital on 2012-05-01
  • GBP 2
(3 pages)
1 May 2012Annual return made up to 30 April 2012 with a full list of shareholders
Statement of capital on 2012-05-01
  • GBP 2
(3 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
11 August 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
11 August 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
4 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
4 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
30 April 2010Secretary's details changed for Eileen O`Connor on 30 April 2010 (1 page)
30 April 2010Director's details changed for Paul Stafford Fayle on 30 April 2010 (2 pages)
30 April 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
30 April 2010Secretary's details changed for Eileen O`Connor on 30 April 2010 (1 page)
30 April 2010Director's details changed for Paul Stafford Fayle on 30 April 2010 (2 pages)
30 April 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
16 September 2009Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
16 September 2009Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
1 May 2009Return made up to 01/05/09; full list of members (3 pages)
1 May 2009Return made up to 01/05/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
2 February 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
1 May 2008Return made up to 01/05/08; full list of members (3 pages)
1 May 2008Return made up to 01/05/08; full list of members (3 pages)
8 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
8 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
21 November 2007Particulars of mortgage/charge (4 pages)
21 November 2007Particulars of mortgage/charge (4 pages)
2 May 2007Return made up to 01/05/07; full list of members (2 pages)
2 May 2007Return made up to 01/05/07; full list of members (2 pages)
30 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
30 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
25 July 2006Return made up to 01/05/06; full list of members (2 pages)
25 July 2006Return made up to 01/05/06; full list of members (2 pages)
6 July 2006Registered office changed on 06/07/06 from: market square chambers 4 west street rochford essex SS4 1AL (1 page)
6 July 2006Registered office changed on 06/07/06 from: market square chambers 4 west street rochford essex SS4 1AL (1 page)
21 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
21 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
20 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
11 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
4 May 2005Return made up to 01/05/05; full list of members (2 pages)
4 May 2005Return made up to 01/05/05; full list of members (2 pages)
29 December 2004Registered office changed on 29/12/04 from: 35 ballards lane london N3 1XW (1 page)
29 December 2004Registered office changed on 29/12/04 from: 35 ballards lane london N3 1XW (1 page)
26 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
26 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
19 May 2004Return made up to 01/05/04; full list of members (5 pages)
19 May 2004Return made up to 01/05/04; full list of members (5 pages)
17 June 2003Accounting reference date extended from 31/05/03 to 30/09/03 (1 page)
17 June 2003Accounting reference date extended from 31/05/03 to 30/09/03 (1 page)
17 June 2003Return made up to 01/05/03; full list of members (5 pages)
17 June 2003Return made up to 01/05/03; full list of members (5 pages)
5 June 2003Secretary resigned (1 page)
5 June 2003Secretary resigned (1 page)
4 June 2003New secretary appointed (2 pages)
4 June 2003New secretary appointed (2 pages)
21 March 2003Registered office changed on 21/03/03 from: cereals house 21 station road westcliff on sea essex SS0 7RA (1 page)
21 March 2003Registered office changed on 21/03/03 from: cereals house 21 station road westcliff on sea essex SS0 7RA (1 page)
1 August 2002New secretary appointed (2 pages)
1 August 2002Secretary resigned;director resigned (1 page)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
1 August 2002New director appointed (2 pages)
1 August 2002Secretary resigned;director resigned (1 page)
1 August 2002New secretary appointed (2 pages)
1 August 2002New director appointed (2 pages)
10 July 2002Company name changed fontbold LTD\certificate issued on 10/07/02 (2 pages)
10 July 2002Company name changed fontbold LTD\certificate issued on 10/07/02 (2 pages)
1 May 2002Incorporation (19 pages)
1 May 2002Incorporation (19 pages)