Company NameParkshot Investments Limited
Company StatusDissolved
Company Number00777958
CategoryPrivate Limited Company
Incorporation Date21 October 1963(60 years, 6 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Muriel Essie Clarke
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(27 years, 3 months after company formation)
Appointment Duration25 years, 9 months (closed 01 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Cranbrook Drive
Maidenhead
Berkshire
SL6 6SA
Secretary NameMrs Muriel Essie Clarke
NationalityBritish
StatusClosed
Appointed31 January 1991(27 years, 3 months after company formation)
Appointment Duration25 years, 9 months (closed 01 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Cranbrook Drive
Maidenhead
Berkshire
SL6 6SA
Director NameMr James Evelyn Clarke
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2013(49 years, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 01 November 2016)
RoleVice President, Financial Services
Country of ResidenceUnited Kingdom
Correspondence AddressAstute House Wilmslow Road
Handforth
Cheshire
SK9 3HP
Director NameMr Nigel Christopher Oliver Spoor
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2013(49 years, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 01 November 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAstute House Wilmslow Road
Handforth
Cheshire
SK9 3HP
Director NameMr John Evelyn Clarke
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(27 years, 3 months after company formation)
Appointment Duration22 years, 3 months (resigned 07 May 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFolly Cottage
21 Ledborough Lane
Beaconsfield
Buckinghamshire
HP9 2PZ

Location

Registered AddressAstute House
Wilmslow Road
Handforth
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£48,358
Cash£14,580
Current Liabilities£7,118

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 November 2016Final Gazette dissolved following liquidation (1 page)
1 November 2016Final Gazette dissolved following liquidation (1 page)
1 August 2016Return of final meeting in a members' voluntary winding up (10 pages)
1 August 2016Return of final meeting in a members' voluntary winding up (10 pages)
31 May 2016Liquidators' statement of receipts and payments to 22 March 2016 (10 pages)
31 May 2016Liquidators statement of receipts and payments to 22 March 2016 (10 pages)
31 May 2016Liquidators' statement of receipts and payments to 22 March 2016 (10 pages)
13 April 2015Registered office address changed from Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 13 April 2015 (2 pages)
13 April 2015Registered office address changed from Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 13 April 2015 (2 pages)
10 April 2015Declaration of solvency (3 pages)
10 April 2015Appointment of a voluntary liquidator (1 page)
10 April 2015Declaration of solvency (3 pages)
10 April 2015Appointment of a voluntary liquidator (1 page)
10 April 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-23
(1 page)
10 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 400
(6 pages)
10 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 400
(6 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 400
(5 pages)
10 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 400
(5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 July 2013Appointment of James Evelyn Clarke as a director (2 pages)
10 July 2013Appointment of Mr Nigel Christopher Oliver Spoor as a director (2 pages)
10 July 2013Appointment of James Evelyn Clarke as a director (2 pages)
10 July 2013Appointment of Mr Nigel Christopher Oliver Spoor as a director (2 pages)
10 July 2013Termination of appointment of John Clarke as a director (1 page)
10 July 2013Termination of appointment of John Clarke as a director (1 page)
23 May 2013Registered office address changed from Folly Cottage 21 Ledborough Lane Beaconsfield Buckinghamshire HP9 2PZ on 23 May 2013 (1 page)
23 May 2013Registered office address changed from Folly Cottage 21 Ledborough Lane Beaconsfield Buckinghamshire HP9 2PZ on 23 May 2013 (1 page)
26 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 April 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
2 April 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (10 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (10 pages)
12 March 2009Return made up to 15/02/09; full list of members (4 pages)
12 March 2009Return made up to 15/02/09; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 March 2008Resolutions
  • RES13 ‐ Allot £398 20/03/2008
(1 page)
27 March 2008Ad 20/03/08\gbp si 398@1=398\gbp ic 2/400\ (2 pages)
27 March 2008Ad 20/03/08\gbp si 398@1=398\gbp ic 2/400\ (2 pages)
27 March 2008Resolutions
  • RES13 ‐ Allot £398 20/03/2008
(1 page)
19 March 2008Nc inc already adjusted 13/03/08 (1 page)
19 March 2008Nc inc already adjusted 13/03/08 (1 page)
19 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(7 pages)
19 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(7 pages)
4 March 2008Return made up to 15/02/08; full list of members (4 pages)
4 March 2008Return made up to 15/02/08; full list of members (4 pages)
30 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 April 2007Return made up to 15/02/07; full list of members (2 pages)
10 April 2007Return made up to 15/02/07; full list of members (2 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 May 2006Return made up to 15/02/06; full list of members (2 pages)
15 May 2006Return made up to 15/02/06; full list of members (2 pages)
20 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
20 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
18 May 2005Return made up to 15/02/05; full list of members (5 pages)
18 May 2005Return made up to 15/02/05; full list of members (5 pages)
18 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
18 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
16 April 2004Return made up to 15/02/04; full list of members (5 pages)
16 April 2004Return made up to 15/02/04; full list of members (5 pages)
20 February 2004Registered office changed on 20/02/04 from: 21/23 station road gerrards cross buckinghamshire SL9 8ES (1 page)
20 February 2004Registered office changed on 20/02/04 from: 21/23 station road gerrards cross buckinghamshire SL9 8ES (1 page)
20 February 2004Location of register of members (1 page)
20 February 2004Location of register of members (1 page)
20 February 2004Location of debenture register (1 page)
20 February 2004Location of register of directors' interests (1 page)
20 February 2004Location of debenture register (1 page)
20 February 2004Location of register of directors' interests (1 page)
22 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
22 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
28 November 2003Director's particulars changed (1 page)
28 November 2003Director's particulars changed (1 page)
24 February 2003Return made up to 15/02/03; full list of members (5 pages)
24 February 2003Return made up to 15/02/03; full list of members (5 pages)
17 December 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
17 December 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
20 February 2002Return made up to 15/02/02; full list of members (5 pages)
20 February 2002Return made up to 15/02/02; full list of members (5 pages)
15 November 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
15 November 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
21 February 2001Return made up to 15/02/01; full list of members (5 pages)
21 February 2001Return made up to 15/02/01; full list of members (5 pages)
18 July 2000Full accounts made up to 31 March 2000 (11 pages)
18 July 2000Full accounts made up to 31 March 2000 (11 pages)
25 February 2000Return made up to 15/02/00; full list of members (7 pages)
25 February 2000Return made up to 15/02/00; full list of members (7 pages)
28 January 2000Full accounts made up to 31 March 1999 (11 pages)
28 January 2000Full accounts made up to 31 March 1999 (11 pages)
21 February 1999Return made up to 15/02/99; full list of members (6 pages)
21 February 1999Return made up to 15/02/99; full list of members (6 pages)
17 February 1999Full accounts made up to 31 March 1998 (13 pages)
17 February 1999Full accounts made up to 31 March 1998 (13 pages)
21 January 1999Director's particulars changed (1 page)
21 January 1999Director's particulars changed (1 page)
19 November 1998Registered office changed on 19/11/98 from: st budeaux packhorse road gerrards cross bucks SL9 8JD (1 page)
19 November 1998Location of register of directors' interests (1 page)
19 November 1998Location of register of members (1 page)
19 November 1998Location of register of members (1 page)
19 November 1998Location of register of directors' interests (1 page)
19 November 1998Registered office changed on 19/11/98 from: st budeaux packhorse road gerrards cross bucks SL9 8JD (1 page)
17 April 1998Return made up to 15/02/98; full list of members (8 pages)
17 April 1998Return made up to 15/02/98; full list of members (8 pages)
8 April 1998Full accounts made up to 31 March 1997 (13 pages)
8 April 1998Full accounts made up to 31 March 1997 (13 pages)
4 March 1997Return made up to 15/02/97; full list of members (8 pages)
4 March 1997Return made up to 15/02/97; full list of members (8 pages)
8 January 1997Full accounts made up to 31 March 1996 (13 pages)
8 January 1997Full accounts made up to 31 March 1996 (13 pages)
25 February 1996Return made up to 15/02/96; full list of members (7 pages)
25 February 1996Return made up to 15/02/96; full list of members (7 pages)
10 October 1995Full accounts made up to 31 March 1995 (25 pages)
10 October 1995Full accounts made up to 31 March 1995 (25 pages)
26 April 1995Return made up to 15/02/95; full list of members (14 pages)
26 April 1995Return made up to 15/02/95; full list of members (14 pages)
30 December 1986Full accounts made up to 31 March 1986 (9 pages)
30 December 1986Full accounts made up to 31 March 1985 (9 pages)
21 October 1963Incorporation (10 pages)
21 October 1963Incorporation (10 pages)