PARKSTONE BAKERIES LIMITED

PARKSTONE BAKERIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NamePARKSTONE BAKERIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00350333
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PARKSTONE BAKERIES LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is PARKSTONE BAKERIES LIMITED located?

    Registered Office Address
    Weston Centre
    10 Grosvenor Street
    W1K 4QY London
    Undeliverable Registered Office AddressNo

    What were the previous names of PARKSTONE BAKERIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PERMANENT SECURITY INVESTMENTS LIMITEDMar 08, 1939Mar 08, 1939

    What are the latest accounts for PARKSTONE BAKERIES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 15, 2015
    Next Accounts Due OnJun 15, 2016
    Last Accounts
    Last Accounts Made Up ToSep 15, 2014

    What are the latest filings for PARKSTONE BAKERIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 18, 2015

    • Capital: GBP 1.00
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    The share premium account be cancelled. 17/12/2015
    RES13

    Annual return made up to Jun 20, 2015 with full list of shareholders

    16 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 09, 2015

    Statement of capital on Jul 09, 2015

    • Capital: GBP 1,052,500
    SH01

    Full accounts made up to Sep 13, 2014

    12 pagesAA

    Annual return made up to Jun 20, 2014 with full list of shareholders

    16 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 16, 2014

    Statement of capital on Jul 16, 2014

    • Capital: GBP 1,052,500
    SH01

    Auditor's resignation

    5 pagesAUD

    Miscellaneous

    Section 519
    3 pagesMISC

    Full accounts made up to Sep 14, 2013

    11 pagesAA

    Annual return made up to Jun 20, 2013 with full list of shareholders

    16 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 05, 2013

    Statement of capital following an allotment of shares on Jul 05, 2013

    SH01

    Full accounts made up to Sep 15, 2012

    11 pagesAA

    Annual return made up to Jun 20, 2012 with full list of shareholders

    16 pagesAR01

    Full accounts made up to Sep 17, 2011

    11 pagesAA

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Annual return made up to Jun 20, 2011 with full list of shareholders

    16 pagesAR01

    Secretary's details changed for Mrs Rosalyn Sharon Schofield on Apr 01, 2011

    2 pagesCH03

    Director's details changed for Mr Peter Andrew Russell on Apr 01, 2011

    2 pagesCH01

    Full accounts made up to Sep 18, 2010

    11 pagesAA

    Annual return made up to Jun 20, 2010 with full list of shareholders

    16 pagesAR01

    Who are the officers of PARKSTONE BAKERIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCHOFIELD, Rosalyn Sharon
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Secretary
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    British77673960006
    BASON, John George
    Weston Centre
    10 Grosvenor Street
    W1K 4QY London
    Director
    Weston Centre
    10 Grosvenor Street
    W1K 4QY London
    EnglandBritish55405970001
    RUSSELL, Peter Andrew
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Director
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    United KingdomBritish67577760001
    FOSTER, Jessica Sophie
    79b Huddleston Road
    N7 0AE London
    Secretary
    79b Huddleston Road
    N7 0AE London
    British81227960001
    GORE, Malcolm Raymond
    3 Branksome Way
    HA3 9SH Harrow
    Middlesex
    Secretary
    3 Branksome Way
    HA3 9SH Harrow
    Middlesex
    British22648660001
    RICHARDSON, Lyn
    Honey Cottage
    Hatton Fields, Sutton Lane
    DE65 5GQ Hilton
    Derby
    Secretary
    Honey Cottage
    Hatton Fields, Sutton Lane
    DE65 5GQ Hilton
    Derby
    British77256000001
    SMITH, Simon Joseph
    34 Winkworth Road
    SM7 2QL Banstead
    Surrey
    Secretary
    34 Winkworth Road
    SM7 2QL Banstead
    Surrey
    British92994020001
    SPRINGETT, Catherine Mary
    The Coach House
    32 Kerrison Road Ealing
    W5 5NW London
    Secretary
    The Coach House
    32 Kerrison Road Ealing
    W5 5NW London
    British147336720001
    WRIGHT, William Bernard
    1a Kingsfield Road
    Oxhey
    WD1 4PP Watford
    Hertfordshire
    Secretary
    1a Kingsfield Road
    Oxhey
    WD1 4PP Watford
    Hertfordshire
    British487670003
    JACKSON, Peter John
    Boundary House
    Southorp
    PE9 3BX Stamford
    Lincolnshire
    Director
    Boundary House
    Southorp
    PE9 3BX Stamford
    Lincolnshire
    British35984890001
    PATCHETT, Peter Edmund
    11 Princes Avenue
    SM5 4NZ Carshalton
    Surrey
    Director
    11 Princes Avenue
    SM5 4NZ Carshalton
    Surrey
    British487680001
    RENDALL, Lee
    Bramston
    Summerhill Lane
    RH16 1RW Haywards Heath
    West Sussex
    U.K.
    Director
    Bramston
    Summerhill Lane
    RH16 1RW Haywards Heath
    West Sussex
    U.K.
    British66259240001
    SHAW, Trevor Henry Montague
    115 North Hill
    Highgate
    N6 4DP London
    Director
    115 North Hill
    Highgate
    N6 4DP London
    British34710220002

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0