Company NameParkview Designs Limited
Company StatusDissolved
Company Number03693975
CategoryPrivate Limited Company
Incorporation Date12 January 1999(25 years, 3 months ago)
Dissolution Date21 August 2001 (22 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Francis Gerald Shotton
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address16 The Spinney
Hartlepool
Cleveland
TS26 0AW
Director NameFrancis Stuart Shotton
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1999(same day as company formation)
RoleCompany Director
Correspondence AddressGround Floor Flat 123 Wells Road
Bath
BA2 3AN
Director NameJanice Shotton
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1999(same day as company formation)
RoleSecretary/Director
Correspondence Address16 The Spinney
Hartlepool
TS26 0AW
Director NameMargaret Shotton
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address16 The Spinney
Hartlepool
Cleveland
TS26 0AW
Director NamePeter Charles Shotton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address65 South Parade
Hartlepool
Cleveland
TS25 1SB
Secretary NameJanice Shotton
NationalityBritish
StatusClosed
Appointed12 January 1999(same day as company formation)
RoleSecretary/Director
Correspondence Address16 The Spinney
Hartlepool
TS26 0AW
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed12 January 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered Address29a Parkview East Industrial
Estate, Parkview Road East
Hartlepool
Cleveland
TS25 1PG
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardSeaton
Built Up AreaHartlepool

Financials

Year2014
Net Worth£522
Cash£25,374
Current Liabilities£65,733

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

21 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2001First Gazette notice for voluntary strike-off (1 page)
21 March 2001Application for striking-off (1 page)
12 October 2000Accounts for a small company made up to 31 January 2000 (5 pages)
14 February 2000Return made up to 12/01/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
26 January 1999New secretary appointed;new director appointed (2 pages)
26 January 1999New director appointed (2 pages)
26 January 1999New director appointed (2 pages)
26 January 1999New director appointed (2 pages)
26 January 1999New director appointed (2 pages)
14 January 1999Registered office changed on 14/01/99 from: somerset house temple street birmingham west midlands B2 5DN (1 page)
14 January 1999Secretary resigned (1 page)
14 January 1999Ad 12/01/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 January 1999Director resigned (1 page)
12 January 1999Incorporation (11 pages)