PARKSTONE BAKERIES LIMITED
Overview
| Company Name | PARKSTONE BAKERIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00350333 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PARKSTONE BAKERIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| PERMANENT SECURITY INVESTMENTS LIMITED | Mar 08, 1939 | Mar 08, 1939 |
What are the latest accounts for PARKSTONE BAKERIES LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 15, 2015 |
| Next Accounts Due On | Jun 15, 2016 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 15, 2014 |
What are the latest filings for PARKSTONE BAKERIES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Dec 18, 2015
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Jun 20, 2015 with full list of shareholders | 16 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Sep 13, 2014 | 12 pages | AA | ||||||||||||||
Annual return made up to Jun 20, 2014 with full list of shareholders | 16 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Auditor's resignation | 5 pages | AUD | ||||||||||||||
Miscellaneous Section 519 | 3 pages | MISC | ||||||||||||||
Full accounts made up to Sep 14, 2013 | 11 pages | AA | ||||||||||||||
Annual return made up to Jun 20, 2013 with full list of shareholders | 16 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Sep 15, 2012 | 11 pages | AA | ||||||||||||||
Annual return made up to Jun 20, 2012 with full list of shareholders | 16 pages | AR01 | ||||||||||||||
Full accounts made up to Sep 17, 2011 | 11 pages | AA | ||||||||||||||
Resolutions Resolutions | 11 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Annual return made up to Jun 20, 2011 with full list of shareholders | 16 pages | AR01 | ||||||||||||||
Secretary's details changed for Mrs Rosalyn Sharon Schofield on Apr 01, 2011 | 2 pages | CH03 | ||||||||||||||
Director's details changed for Mr Peter Andrew Russell on Apr 01, 2011 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Sep 18, 2010 | 11 pages | AA | ||||||||||||||
Annual return made up to Jun 20, 2010 with full list of shareholders | 16 pages | AR01 | ||||||||||||||
Who are the officers of PARKSTONE BAKERIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SCHOFIELD, Rosalyn Sharon | Secretary | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | British | 77673960006 | ||||||
| BASON, John George | Director | Weston Centre 10 Grosvenor Street W1K 4QY London | England | British | 55405970001 | |||||
| RUSSELL, Peter Andrew | Director | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | United Kingdom | British | 67577760001 | |||||
| FOSTER, Jessica Sophie | Secretary | 79b Huddleston Road N7 0AE London | British | 81227960001 | ||||||
| GORE, Malcolm Raymond | Secretary | 3 Branksome Way HA3 9SH Harrow Middlesex | British | 22648660001 | ||||||
| RICHARDSON, Lyn | Secretary | Honey Cottage Hatton Fields, Sutton Lane DE65 5GQ Hilton Derby | British | 77256000001 | ||||||
| SMITH, Simon Joseph | Secretary | 34 Winkworth Road SM7 2QL Banstead Surrey | British | 92994020001 | ||||||
| SPRINGETT, Catherine Mary | Secretary | The Coach House 32 Kerrison Road Ealing W5 5NW London | British | 147336720001 | ||||||
| WRIGHT, William Bernard | Secretary | 1a Kingsfield Road Oxhey WD1 4PP Watford Hertfordshire | British | 487670003 | ||||||
| JACKSON, Peter John | Director | Boundary House Southorp PE9 3BX Stamford Lincolnshire | British | 35984890001 | ||||||
| PATCHETT, Peter Edmund | Director | 11 Princes Avenue SM5 4NZ Carshalton Surrey | British | 487680001 | ||||||
| RENDALL, Lee | Director | Bramston Summerhill Lane RH16 1RW Haywards Heath West Sussex U.K. | British | 66259240001 | ||||||
| SHAW, Trevor Henry Montague | Director | 115 North Hill Highgate N6 4DP London | British | 34710220002 |
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