Company NameParkview Motors (Hartlepool) Limited
Company StatusDissolved
Company Number01694532
CategoryPrivate Limited Company
Incorporation Date26 January 1983(41 years, 3 months ago)
Dissolution Date24 November 2009 (14 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr David Jukes
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1992(8 years, 11 months after company formation)
Appointment Duration17 years, 10 months (closed 24 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Carisbrooke Road
Hartlepool
TS26 0AB
Director NameMrs Barbara Couchman
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(8 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 06 November 2000)
RoleSecretary
Correspondence Address17 Auckland Way
Hartlepool
TS26 0AN
Secretary NameMrs Barbara Couchman
NationalityBritish
StatusResigned
Appointed14 January 1992(8 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 06 November 2000)
RoleCompany Director
Correspondence Address17 Auckland Way
Hartlepool
TS26 0AN
Secretary NameMr David Jukes
NationalityBritish
StatusResigned
Appointed06 November 2000(17 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Carisbrooke Road
Hartlepool
TS26 0AB
Secretary NameJames Graeme Pugh
NationalityBritish
StatusResigned
Appointed18 December 2001(18 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 06 April 2008)
RoleCompany Director
Correspondence Address15 Moor Parade
Headland
Hartlepool
TS24 0NN

Location

Registered Address15 Carisbrooke Road
Hartlepool
TS26 0AB
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardRural West
Built Up AreaHartlepool

Financials

Year2014
Net Worth£14,710
Current Liabilities£296

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2009Application for striking-off (1 page)
2 April 2009Appointment terminated secretary james pugh (1 page)
11 March 2009Restoration by order of the court (4 pages)
13 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2007First Gazette notice for voluntary strike-off (1 page)
20 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 June 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
29 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
14 December 2006Return made up to 01/12/06; full list of members (6 pages)
18 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
20 February 2006Return made up to 01/12/05; full list of members (6 pages)
9 September 2005Return made up to 01/12/04; full list of members (6 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
10 November 2004Registered office changed on 10/11/04 from: brenda road hartlepool TS25 1PE (1 page)
3 November 2004Declaration of satisfaction of mortgage/charge (3 pages)
3 November 2004Declaration of satisfaction of mortgage/charge (3 pages)
3 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2004Declaration of satisfaction of mortgage/charge (1 page)
1 October 2004Declaration of satisfaction of mortgage/charge (1 page)
1 October 2004Declaration of satisfaction of mortgage/charge (1 page)
1 October 2004Declaration of satisfaction of mortgage/charge (1 page)
4 June 2004Accounts for a small company made up to 31 July 2003 (8 pages)
24 December 2003Return made up to 01/12/03; full list of members (6 pages)
19 May 2003Accounts for a small company made up to 31 July 2002 (8 pages)
17 December 2002Return made up to 01/12/02; full list of members (6 pages)
6 June 2002Accounts for a small company made up to 31 July 2001 (8 pages)
17 January 2002New secretary appointed (2 pages)
17 January 2002Return made up to 01/12/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
29 December 2000Return made up to 01/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
29 December 2000New secretary appointed (2 pages)
30 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
24 December 1999Return made up to 01/12/99; full list of members (6 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (7 pages)
8 February 1999Return made up to 01/12/98; no change of members (4 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (7 pages)
28 January 1998Return made up to 01/12/97; no change of members (4 pages)
22 April 1997Accounts for a small company made up to 31 July 1996 (8 pages)
10 February 1997Return made up to 01/12/96; full list of members
  • 363(287) ‐ Registered office changed on 10/02/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 March 1996Accounts for a small company made up to 31 July 1995 (7 pages)
13 December 1995Return made up to 01/12/95; no change of members (4 pages)
24 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 April 1995Accounts for a small company made up to 31 July 1994 (8 pages)
7 October 1994Particulars of mortgage/charge (3 pages)
1 October 1994Particulars of mortgage/charge (3 pages)
13 April 1994Particulars of mortgage/charge (3 pages)
19 December 1993Return made up to 01/12/93; full list of members (5 pages)
11 August 1992Particulars of mortgage/charge (3 pages)
27 July 1992Particulars of mortgage/charge (3 pages)
10 April 1991Return made up to 14/01/91; full list of members (7 pages)
29 March 1990New director appointed (2 pages)
30 October 1986Full accounts made up to 31 July 1986 (11 pages)
30 October 1986Return made up to 28/10/86; full list of members (4 pages)
18 February 1986Annual return made up to 31/12/85 (4 pages)
14 December 1984Annual return made up to 23/07/84 (3 pages)