Company NameG.J & J.E. Parkhouse Limited
Company StatusDissolved
Company NumberSC159039
CategoryPrivate Limited Company
Incorporation Date5 July 1995(28 years, 10 months ago)
Dissolution Date11 July 2014 (9 years, 9 months ago)
Previous NameMarketheath Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameGregory John Parkhouse
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1995(3 months, 2 weeks after company formation)
Appointment Duration18 years, 9 months (closed 11 July 2014)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressSatchells Farm
Melrose
Roxburghshire
TD6 9JU
Scotland
Director NameMrs Jane Elizabeth Parkhouse
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1995(3 months, 2 weeks after company formation)
Appointment Duration18 years, 9 months (closed 11 July 2014)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressSatchells Farm
Lilliesleaf
Melrose
TD6 9JV
Scotland
Secretary NameMrs Jane Elizabeth Parkhouse
NationalityBritish
StatusClosed
Appointed19 October 1995(3 months, 2 weeks after company formation)
Appointment Duration18 years, 9 months (closed 11 July 2014)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressSatchells Farm
Lilliesleaf
Melrose
TD6 9JV
Scotland
Director NameMr Geoffrey Charles Bond
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1995(2 months, 1 week after company formation)
Appointment Duration1 month (resigned 16 October 1995)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBurgage Manor
Southwell
Nottingham
Nottinghamshire
NG25 0EP
Director NameTim Sisson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1995(2 months, 1 week after company formation)
Appointment Duration1 month (resigned 16 October 1995)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address89 The Pastures
Long Bennington
Newark
Nottinghamshire
NG23 5EG
Secretary NameMr Geoffrey Charles Bond
NationalityBritish
StatusResigned
Appointed14 September 1995(2 months, 1 week after company formation)
Appointment Duration1 month (resigned 16 October 1995)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBurgage Manor
Southwell
Nottingham
Nottinghamshire
NG25 0EP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed05 July 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address19 Buccleuch Street
Hawick
Borders
TD9 0HL
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardHawick and Hermitage
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Gregory John Parkhouse & Jane Elizabeth Parkhouse
100.00%
Ordinary

Financials

Year2014
Net Worth-£42,154
Cash£113,904
Current Liabilities£38,945

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

11 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2014First Gazette notice for compulsory strike-off (1 page)
21 March 2014First Gazette notice for compulsory strike-off (1 page)
28 August 2013Compulsory strike-off action has been suspended (1 page)
28 August 2013Compulsory strike-off action has been suspended (1 page)
26 July 2013First Gazette notice for compulsory strike-off (1 page)
26 July 2013First Gazette notice for compulsory strike-off (1 page)
21 August 2012Annual return made up to 5 July 2012 with a full list of shareholders
Statement of capital on 2012-08-21
  • GBP 1
(5 pages)
21 August 2012Annual return made up to 5 July 2012 with a full list of shareholders
Statement of capital on 2012-08-21
  • GBP 1
(5 pages)
21 August 2012Annual return made up to 5 July 2012 with a full list of shareholders
Statement of capital on 2012-08-21
  • GBP 1
(5 pages)
4 August 2012Compulsory strike-off action has been discontinued (1 page)
4 August 2012Compulsory strike-off action has been discontinued (1 page)
1 August 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
1 August 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
30 July 2012Registered office address changed from Satchells Farm Lilliesleaf Melrose TD6 9JU on 30 July 2012 (1 page)
30 July 2012Registered office address changed from Satchells Farm Lilliesleaf Melrose TD6 9JU on 30 July 2012 (1 page)
27 July 2012First Gazette notice for compulsory strike-off (1 page)
27 July 2012First Gazette notice for compulsory strike-off (1 page)
26 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (11 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (11 pages)
6 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
6 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
22 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
21 July 2010Director's details changed for Gregory John Parkhouse on 1 January 2010 (2 pages)
21 July 2010Director's details changed for Mrs Jane Elizabeth Parkhouse on 1 January 2010 (2 pages)
21 July 2010Director's details changed for Gregory John Parkhouse on 1 January 2010 (2 pages)
21 July 2010Director's details changed for Gregory John Parkhouse on 1 January 2010 (2 pages)
21 July 2010Director's details changed for Mrs Jane Elizabeth Parkhouse on 1 January 2010 (2 pages)
21 July 2010Director's details changed for Mrs Jane Elizabeth Parkhouse on 1 January 2010 (2 pages)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
24 August 2009Return made up to 05/07/09; full list of members (4 pages)
24 August 2009Return made up to 05/07/09; full list of members (4 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (9 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (9 pages)
28 August 2008Return made up to 05/07/08; full list of members (3 pages)
28 August 2008Return made up to 05/07/08; full list of members (3 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (9 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (9 pages)
17 December 2007Return made up to 05/07/07; full list of members (2 pages)
17 December 2007Return made up to 05/07/07; full list of members (2 pages)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
11 August 2006Return made up to 05/07/06; full list of members (7 pages)
11 August 2006Return made up to 05/07/06; full list of members (7 pages)
25 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
25 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
5 September 2005Return made up to 05/07/05; full list of members (7 pages)
5 September 2005Return made up to 05/07/05; full list of members (7 pages)
25 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
25 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
27 July 2004Return made up to 05/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 July 2004Return made up to 05/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 May 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
25 May 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
9 November 2003Return made up to 05/07/03; full list of members (7 pages)
9 November 2003Return made up to 05/07/03; full list of members (7 pages)
20 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
20 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
12 August 2002Return made up to 05/07/02; full list of members (7 pages)
12 August 2002Return made up to 05/07/02; full list of members (7 pages)
16 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
16 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
24 September 2001Return made up to 05/07/01; full list of members
  • 363(287) ‐ Registered office changed on 24/09/01
(6 pages)
24 September 2001Return made up to 05/07/01; full list of members
  • 363(287) ‐ Registered office changed on 24/09/01
(6 pages)
18 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
18 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
29 June 2000Return made up to 05/07/00; full list of members (6 pages)
29 June 2000Return made up to 05/07/00; full list of members (6 pages)
26 May 2000Accounts for a small company made up to 31 July 1999 (4 pages)
26 May 2000Accounts for a small company made up to 31 July 1999 (4 pages)
28 September 1999Return made up to 05/07/99; full list of members (6 pages)
28 September 1999Return made up to 05/07/99; full list of members (6 pages)
26 May 1999Accounts for a small company made up to 31 July 1998 (4 pages)
26 May 1999Accounts for a small company made up to 31 July 1998 (4 pages)
22 September 1998Partic of mort/charge * (5 pages)
22 September 1998Partic of mort/charge * (5 pages)
17 September 1998Return made up to 05/07/98; full list of members (6 pages)
17 September 1998Return made up to 05/07/98; full list of members (6 pages)
27 August 1998Accounts for a small company made up to 31 July 1997 (4 pages)
27 August 1998Accounts for a small company made up to 31 July 1997 (4 pages)
9 September 1997Return made up to 05/07/97; no change of members (4 pages)
9 September 1997Return made up to 05/07/97; no change of members (4 pages)
4 July 1997Partic of mort/charge * (6 pages)
4 July 1997Partic of mort/charge * (6 pages)
7 May 1997Accounts for a small company made up to 31 July 1996 (4 pages)
7 May 1997Accounts for a small company made up to 31 July 1996 (4 pages)
3 September 1996Return made up to 05/07/96; full list of members (6 pages)
3 September 1996Return made up to 05/07/96; full list of members (6 pages)
30 January 1996Registered office changed on 30/01/96 from: c/o scotts company formations 5 logie mill edinburgh EH7 4HH (1 page)
30 January 1996Registered office changed on 30/01/96 from: c/o scotts company formations 5 logie mill edinburgh EH7 4HH (1 page)
22 November 1995Secretary resigned;director resigned;new director appointed (2 pages)
22 November 1995Director resigned;new director appointed (2 pages)
22 November 1995Secretary resigned;director resigned;new director appointed (2 pages)
22 November 1995Director resigned;new director appointed (2 pages)
27 September 1995New secretary appointed;new director appointed (2 pages)
27 September 1995Secretary resigned (2 pages)
27 September 1995New director appointed (4 pages)
27 September 1995Director resigned (2 pages)
27 September 1995Director resigned (2 pages)
27 September 1995Secretary resigned (2 pages)
27 September 1995New director appointed (4 pages)
27 September 1995New secretary appointed;new director appointed (2 pages)
13 September 1995Company name changed marketheath LIMITED\certificate issued on 14/09/95 (4 pages)
13 September 1995Company name changed marketheath LIMITED\certificate issued on 14/09/95 (4 pages)
5 July 1995Incorporation (14 pages)
5 July 1995Incorporation (14 pages)