Company NameParkfield House Developments (Norsey) Limited
Company StatusDissolved
Company Number06166238
CategoryPrivate Limited Company
Incorporation Date16 March 2007(17 years ago)
Dissolution Date8 March 2011 (13 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Robert Edward Dolby
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkfield House, 1 Orwell Court
Hurricane Way
Wickford
Essex
SS11 8YJ
Director NameMr Philip Hodgson
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkfield House, 1 Orwell Court
Hurricane Way
Wickford
Essex
SS11 8YJ
Secretary NameMrs Christina Jane Sharpe
NationalityBritish
StatusClosed
Appointed16 March 2007(same day as company formation)
RoleAccountant
Correspondence AddressParkfield House, 1 Orwell Court
Hurricane Way
Wickford
Essex
SS11 8YJ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed16 March 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed16 March 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressParkfield House, 1 Orwell Court
Hurricane Way
Wickford
Essex
SS11 8YJ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
8 November 2010Application to strike the company off the register (3 pages)
8 November 2010Application to strike the company off the register (3 pages)
8 July 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
8 July 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
10 June 2010Previous accounting period shortened from 30 September 2010 to 31 May 2010 (1 page)
10 June 2010Previous accounting period shortened from 30 September 2010 to 31 May 2010 (1 page)
24 March 2010Annual return made up to 16 March 2010 with a full list of shareholders
Statement of capital on 2010-03-24
  • GBP 2
(4 pages)
24 March 2010Annual return made up to 16 March 2010 with a full list of shareholders
Statement of capital on 2010-03-24
  • GBP 2
(4 pages)
18 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
18 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
3 November 2009Director's details changed for Mr Robert Edward Dolby on 30 October 2009 (2 pages)
3 November 2009Director's details changed for Mr Philip Hodgson on 1 November 2009 (2 pages)
3 November 2009Secretary's details changed for Mrs Christina Jane Sharpe on 1 November 2009 (1 page)
3 November 2009Director's details changed for Mr Philip Hodgson on 1 November 2009 (2 pages)
3 November 2009Secretary's details changed for Mrs Christina Jane Sharpe on 1 November 2009 (1 page)
3 November 2009Secretary's details changed for Mrs Christina Jane Sharpe on 1 November 2009 (1 page)
3 November 2009Director's details changed for Mr Robert Edward Dolby on 30 October 2009 (2 pages)
3 November 2009Director's details changed for Mr Philip Hodgson on 1 November 2009 (2 pages)
23 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
23 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
23 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
23 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
23 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
23 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
23 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
23 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
24 April 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
24 April 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
17 March 2009Return made up to 16/03/09; full list of members (4 pages)
17 March 2009Return made up to 16/03/09; full list of members (4 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 March 2008Return made up to 16/03/08; full list of members (4 pages)
27 March 2008Return made up to 16/03/08; full list of members (4 pages)
26 March 2008Ad 29/02/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
26 March 2008Ad 29/02/08 gbp si 2@1=2 gbp ic 2/4 (2 pages)
29 November 2007Particulars of mortgage/charge (3 pages)
29 November 2007Particulars of mortgage/charge (3 pages)
29 November 2007Particulars of mortgage/charge (3 pages)
29 November 2007Particulars of mortgage/charge (3 pages)
29 November 2007Particulars of mortgage/charge (3 pages)
29 November 2007Particulars of mortgage/charge (3 pages)
15 November 2007Particulars of mortgage/charge (3 pages)
15 November 2007Particulars of mortgage/charge (3 pages)
4 May 2007New director appointed (2 pages)
4 May 2007New director appointed (2 pages)
4 May 2007New director appointed (2 pages)
4 May 2007New director appointed (2 pages)
20 April 2007New secretary appointed (2 pages)
20 April 2007New secretary appointed (2 pages)
25 March 2007Secretary resigned (1 page)
25 March 2007Director resigned (1 page)
25 March 2007Director resigned (1 page)
25 March 2007Secretary resigned (1 page)
16 March 2007Incorporation (6 pages)
16 March 2007Incorporation (6 pages)