Company NameParkfield House Developments (Fambridge) Limited
Company StatusDissolved
Company Number06379751
CategoryPrivate Limited Company
Incorporation Date24 September 2007(16 years, 6 months ago)
Dissolution Date25 January 2011 (13 years, 2 months 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
Appointed24 September 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
Appointed24 September 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
Appointed24 September 2007(same day as company formation)
RoleCompany Director
Correspondence AddressParkfield House, 1 Orwell Court
Hurricane Way
Wickford
Essex
SS11 8YJ

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 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
28 September 2010Application to strike the company off the register (3 pages)
28 September 2010Application to strike the company off the register (3 pages)
9 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 March 2010Current accounting period extended from 30 September 2009 to 31 March 2010 (1 page)
23 March 2010Current accounting period extended from 30 September 2009 to 31 March 2010 (1 page)
4 November 2009Secretary's details changed for Mrs Christine Sharpe on 1 November 2009 (1 page)
4 November 2009Secretary's details changed for Mrs Christine Sharpe on 1 November 2009 (1 page)
4 November 2009Secretary's details changed for Mrs Christine 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 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 2009Director's details changed for Mr Philip Hodgson on 1 November 2009 (2 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 Robert Edward Dolby on 30 October 2009 (2 pages)
3 November 2009Director's details changed for Mr Robert Edward Dolby on 30 October 2009 (2 pages)
24 September 2009Return made up to 24/09/09; full list of members (4 pages)
24 September 2009Return made up to 24/09/09; full list of members (4 pages)
24 September 2009Secretary's change of particulars / christine sharpe / 01/09/2008 (1 page)
24 September 2009Secretary's Change of Particulars / christine sharpe / 01/09/2008 / Title was: miss, now: mrs; HouseName/Number was: , now: 23; Street was: 23 tern close, now: tern close (1 page)
6 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
6 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
8 October 2008Return made up to 24/09/08; full list of members (4 pages)
8 October 2008Return made up to 24/09/08; full list of members (4 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
26 March 2008Ad 29/02/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
26 March 2008Ad 29/02/08 gbp si 2@1=2 gbp ic 1/3 (2 pages)
19 March 2008Withdrawal of application for striking off (1 page)
19 March 2008Withdrawal of application for striking off (1 page)
12 March 2008Application for striking-off (1 page)
12 March 2008Application for striking-off (1 page)
15 December 2007Particulars of mortgage/charge (3 pages)
15 December 2007Particulars of mortgage/charge (3 pages)
24 September 2007Incorporation (11 pages)
24 September 2007Incorporation (11 pages)