Dissolved
Dissolved 2013-09-12
Company Information for THE PARKWOOD MILLS COMPANY (HOLDINGS) LIMITED
NEVILLE STREET, LEEDS, LS1,
|
Company Registration Number
03505454
Private Limited Company
Dissolved Dissolved 2013-09-12 |
Company Name | ||
---|---|---|
THE PARKWOOD MILLS COMPANY (HOLDINGS) LIMITED | ||
Legal Registered Office | ||
NEVILLE STREET LEEDS LS1 Other companies in LS1 | ||
Previous Names | ||
|
Company Number | 03505454 | |
---|---|---|
Date formed | 1998-02-05 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2006-06-30 | |
Date Dissolved | 2013-09-12 | |
Type of accounts | FULL |
Last Datalog update: | 2015-05-15 12:49:08 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DEREK ARTHUR HAYES |
||
JOHN KENYON DICKINSON |
||
WILLIAM EDWARD SAVILLE GEE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MALCOLM HAIGH |
Director | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PARKWOOD MILLS COMPANY LIMITED | Company Secretary | 1991-04-18 | CURRENT | 1896-06-22 | Liquidation | |
LONGWOOD FINISHING COMPANY LIMITED | Company Secretary | 1991-04-18 | CURRENT | 1887-11-22 | Liquidation | |
PARKWOOD MILLS COMPANY LIMITED | Director | 1991-04-18 | CURRENT | 1896-06-22 | Liquidation | |
LONGWOOD FINISHING COMPANY LIMITED | Director | 1991-04-18 | CURRENT | 1887-11-22 | Liquidation | |
PARKWOOD MILLS COMPANY LIMITED | Director | 1991-04-18 | CURRENT | 1896-06-22 | Liquidation | |
LONGWOOD FINISHING COMPANY LIMITED | Director | 1991-04-18 | CURRENT | 1887-11-22 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/05/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/01/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/07/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/01/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/07/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/01/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/07/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/01/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/07/2009 | |
287 | REGISTERED OFFICE CHANGED ON 18/07/2008 FROM 13 STATION STREET HUDDERSFIELD WEST YORKSHIRE HD1 1LY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
363a | RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS | |
169 | GBP IC 125000/100000 18/03/08 GBP SR 25000@1=25000 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/10/05 FROM: PARKWOOD MILLS LONGWOOD HUDDERSFIELD WEST YORKSHIRE HD3 4TS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS | |
SA | SHARES AGREEMENT OTC | |
88(2)P | AD 30/06/98--------- £ SI 124998@1=124998 £ IC 2/125000 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/06/98 | |
123 | NC INC ALREADY ADJUSTED 30/06/98 | |
ORES04 | £ NC 1000/125000 30/06 | |
SRES01 | ADOPT MEM AND ARTS 30/06/98 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/99 TO 30/06/99 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 16/03/98 FROM: 120 EAST ROAD LONDON N1 6AA | |
CERTNM | COMPANY NAME CHANGED ELITEICE LIMITED CERTIFICATE ISSUED ON 09/03/98 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.33 | 9 |
MortgagesNumMortOutstanding | 1.65 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 1.67 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 7415 - Holding Companies including Head Offices
The top companies supplying to UK government with the same SIC code (7415 - Holding Companies including Head Offices) as THE PARKWOOD MILLS COMPANY (HOLDINGS) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |