Company NameParkmore Hotels Limited
Company StatusDissolved
Company Number01321031
CategoryPrivate Limited Company
Incorporation Date12 July 1977(46 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameBrian John Reed
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1991(13 years, 8 months after company formation)
Appointment Duration33 years, 1 month
RoleHotel Manager
Country of ResidenceUnited Kingdom
Correspondence Address626 Yarm Road
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0DQ
Director NameCatherine Paterson Reed
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1991(13 years, 8 months after company formation)
Appointment Duration33 years, 1 month
RoleHotel Manageress
Correspondence Address632 Yarm Road
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0DQ
Director NameColin Graham Reed
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1991(13 years, 8 months after company formation)
Appointment Duration33 years, 1 month
RoleHotel Manager
Correspondence AddressWestfields
Drift Road, Winkfield
Windsor
SL4 4RL
Secretary NameCatherine Paterson Reed
NationalityBritish
StatusCurrent
Appointed12 March 1991(13 years, 8 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address632 Yarm Road
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0DQ
Director NameJohn Douglas Reed
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(13 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 24 January 1997)
RoleChemical Engineer
Correspondence Address632 Yarm Road
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0DQ

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Financials

Year2014
Gross Profit£1,729,436
Net Worth£4,894,342
Cash£7,887
Current Liabilities£696,864

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryMedium
Accounts Year End31 March

Filing History

7 June 2007Dissolved (1 page)
7 March 2007Liquidators statement of receipts and payments (5 pages)
7 March 2007Return of final meeting in a members' voluntary winding up (3 pages)
6 October 2006Liquidators statement of receipts and payments (5 pages)
7 April 2006Liquidators statement of receipts and payments (5 pages)
13 February 2006Accounts for a medium company made up to 31 March 2005 (18 pages)
2 February 2006Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
26 April 2005Registered office changed on 26/04/05 from: 636 yarm road eaglescliffe stockton on tees cleveland TS16 0DH (1 page)
22 April 2005Appointment of a voluntary liquidator (1 page)
22 April 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 April 2005Declaration of solvency (3 pages)
7 April 2005Return made up to 11/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 March 2005Accounts for a medium company made up to 31 August 2004 (18 pages)
24 May 2004Accounts for a medium company made up to 31 August 2003 (18 pages)
23 March 2004Return made up to 11/03/04; full list of members (7 pages)
8 April 2003Accounts for a medium company made up to 31 August 2002 (18 pages)
14 March 2003Return made up to 11/03/03; full list of members (7 pages)
21 March 2002Return made up to 11/03/02; full list of members (7 pages)
1 March 2002Full accounts made up to 31 August 2001 (18 pages)
13 March 2001Return made up to 13/03/01; full list of members (7 pages)
9 March 2001Accounts for a medium company made up to 31 August 2000 (18 pages)
14 April 2000Accounts for a medium company made up to 31 August 1999 (18 pages)
24 March 2000Return made up to 13/03/00; full list of members (7 pages)
22 June 1999Full accounts made up to 31 August 1998 (17 pages)
16 March 1999Return made up to 12/03/99; no change of members (4 pages)
25 March 1998Return made up to 12/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 1998Accounts for a medium company made up to 31 August 1997 (16 pages)
4 October 1997Declaration of satisfaction of mortgage/charge (1 page)
30 September 1997Declaration of satisfaction of mortgage/charge (1 page)
26 March 1997Director resigned (1 page)
26 March 1997Return made up to 12/03/97; full list of members (6 pages)
11 February 1997Full accounts made up to 31 August 1996 (17 pages)
26 January 1996Accounts for a medium company made up to 31 August 1995 (17 pages)
15 March 1995Return made up to 12/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)