Company NamePark Construction Nw Limited
Company StatusDissolved
Company Number05240708
CategoryPrivate Limited Company
Incorporation Date24 September 2004(19 years, 7 months ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)
Previous NameI. C. Ellis Joinery Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameIan Ellis
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2004(1 week after company formation)
Appointment Duration4 years, 8 months (closed 02 June 2009)
RoleJoiner
Correspondence Address12 Parkway
Meols
Wirral
CH47 7BT
Wales
Secretary NameLoraine McKinley
NationalityBritish
StatusClosed
Appointed01 October 2004(1 week after company formation)
Appointment Duration4 years, 8 months (closed 02 June 2009)
RoleCompany Director
Correspondence Address35 Market Street
Hoylake
Wirral
CH47 2BG
Wales
Director NameKaren Irlam Ellis
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(1 week after company formation)
Appointment Duration7 months, 1 week (resigned 10 May 2005)
RoleHairdresser
Correspondence Address20 Newbury Way
Moreton
Merseyside
CH46 1PW
Wales
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed24 September 2004(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed24 September 2004(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered Address35 Market Street
Hoylake
Wirral
CH47 2BG
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
9 January 2008Director's particulars changed (1 page)
9 January 2008Memorandum and Articles of Association (7 pages)
7 January 2008Company name changed I. C. ellis joinery LIMITED\certificate issued on 07/01/08 (2 pages)
28 November 2007Return made up to 24/09/07; full list of members (2 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
16 October 2006Return made up to 24/09/06; full list of members (6 pages)
25 July 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
16 February 2006Secretary's particulars changed (1 page)
21 November 2005Return made up to 24/09/05; full list of members (6 pages)
1 June 2005Director resigned (1 page)
21 October 2004New director appointed (2 pages)
13 October 2004Secretary resigned (1 page)
13 October 2004New director appointed (2 pages)
13 October 2004Ad 01/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 October 2004Accounting reference date extended from 30/09/05 to 31/10/05 (1 page)
13 October 2004New secretary appointed (2 pages)
13 October 2004Director resigned (1 page)
30 September 2004Secretary resigned (1 page)
30 September 2004Director resigned (1 page)
24 September 2004Incorporation (12 pages)