Company NameParkhouse Minerals Limited
Company StatusDissolved
Company Number06278906
CategoryPrivate Limited Company
Incorporation Date13 June 2007(16 years, 10 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)
Previous NameNorthumbrian Power Limited

Business Activity

Section BMining and Quarrying
SIC 1010Mining and agglomeration of hard coal
SIC 05102Open cast coal working

Directors

Director NameMr Denis Bell
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Spinney
Luke Lane
Brailsford
Ashbourne
DE6 3BS
Director NameWalter Stonebank
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Farr Holme
Darlington
County Durham
DL3 8QZ
Secretary NameWalter Stonebank
NationalityBritish
StatusClosed
Appointed13 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Farr Holme
Darlington
County Durham
DL3 8QZ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed13 June 2007(same day as company formation)
Correspondence Address1 Saville Chambers
North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed13 June 2007(same day as company formation)
Correspondence Address1 Saville Chambers
North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address5 Henson Close
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6WA
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishDene Valley
WardShildon and Dene Valley
Built Up AreaBishop Auckland
Address MatchesOver 40 other UK companies use this postal address

Shareholders

125 at £1Elaine Elizabeth Stonebank
6.25%
Ordinary
125 at £1Walter Stonebank
6.25%
Ordinary
750 at £1David Stonebank
37.50%
Ordinary
250 at £1David William Bell
12.50%
Ordinary
250 at £1Michael James Bell
12.50%
Ordinary
250 at £1Nicola Frances Fuller
12.50%
Ordinary
250 at £1Vivienne Bell
12.50%
Ordinary

Financials

Year2014
Net Worth-£7,826
Cash£90
Current Liabilities£7,916

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
2 November 2015Application to strike the company off the register (3 pages)
2 November 2015Application to strike the company off the register (3 pages)
29 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
29 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
16 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2,000
(6 pages)
16 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2,000
(6 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
17 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2,000
(6 pages)
17 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2,000
(6 pages)
24 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
19 June 2013Secretary's details changed for Walter Stonebank on 1 August 2012 (2 pages)
19 June 2013Director's details changed for Walter Stonebank on 1 August 2012 (2 pages)
19 June 2013Secretary's details changed for Walter Stonebank on 1 August 2012 (2 pages)
19 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (6 pages)
19 June 2013Director's details changed for Walter Stonebank on 1 August 2012 (2 pages)
19 June 2013Secretary's details changed for Walter Stonebank on 1 August 2012 (2 pages)
19 June 2013Director's details changed for Walter Stonebank on 1 August 2012 (2 pages)
19 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (6 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
21 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (6 pages)
21 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (6 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
16 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (6 pages)
16 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 June 2010Director's details changed for Denis Bell on 13 June 2010 (2 pages)
21 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (7 pages)
21 June 2010Director's details changed for Walter Stonebank on 13 June 2010 (2 pages)
21 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (7 pages)
21 June 2010Director's details changed for Walter Stonebank on 13 June 2010 (2 pages)
21 June 2010Director's details changed for Denis Bell on 13 June 2010 (2 pages)
18 June 2010Statement of capital following an allotment of shares on 24 February 2010
  • GBP 2,000
(2 pages)
18 June 2010Statement of capital following an allotment of shares on 24 February 2010
  • GBP 2,000
(2 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
26 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
26 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 June 2009Return made up to 13/06/09; full list of members (4 pages)
16 June 2009Return made up to 13/06/09; full list of members (4 pages)
27 April 2009Memorandum and Articles of Association (12 pages)
27 April 2009Memorandum and Articles of Association (12 pages)
21 April 2009Company name changed northumbrian power LIMITED\certificate issued on 22/04/09 (2 pages)
21 April 2009Company name changed northumbrian power LIMITED\certificate issued on 22/04/09 (2 pages)
11 September 2008Location of debenture register (1 page)
11 September 2008Location of debenture register (1 page)
11 September 2008Director and secretary's change of particulars / walter stonebank / 15/06/2008 (1 page)
11 September 2008Location of register of members (1 page)
11 September 2008Registered office changed on 11/09/2008 from allen sykes 5 henson close south church enterprise park bishop auckland co durham DL14 6WA (1 page)
11 September 2008Return made up to 13/06/08; full list of members (4 pages)
11 September 2008Director and secretary's change of particulars / walter stonebank / 15/06/2008 (1 page)
11 September 2008Capitals not rolled up (2 pages)
11 September 2008Registered office changed on 11/09/2008 from allen sykes 5 henson close south church enterprise park bishop auckland co durham DL14 6WA (1 page)
11 September 2008Location of register of members (1 page)
11 September 2008Capitals not rolled up (2 pages)
11 September 2008Return made up to 13/06/08; full list of members (4 pages)
27 August 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
27 August 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
26 August 2008Registered office changed on 26/08/2008 from venture house aykley heads business centre durham county durham DH1 5TS (1 page)
26 August 2008Registered office changed on 26/08/2008 from venture house aykley heads business centre durham county durham DH1 5TS (1 page)
9 July 2007New director appointed (2 pages)
9 July 2007Ad 13/06/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 July 2007Secretary resigned (1 page)
9 July 2007Ad 13/06/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 July 2007New director appointed (2 pages)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
9 July 2007New secretary appointed;new director appointed (2 pages)
9 July 2007Secretary resigned (1 page)
9 July 2007New secretary appointed;new director appointed (2 pages)
13 June 2007Incorporation (13 pages)
13 June 2007Incorporation (13 pages)