PARKSIDE NOMINEES LIMITED
Overview
| Company Name | PARKSIDE NOMINEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01269142 |
| 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 PARKSIDE NOMINEES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is PARKSIDE NOMINEES LIMITED located?
| Registered Office Address | Clarke Nicklin House Brooks Drive Cheadle Royal Business Park SK8 3TD Cheadle Cheshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PARKSIDE NOMINEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| GOODFARM LIMITED | Jul 16, 1976 | Jul 16, 1976 |
What are the latest accounts for PARKSIDE NOMINEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2012 |
What are the latest filings for PARKSIDE NOMINEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Dec 31, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Dec 31, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2011 | 2 pages | AA | ||||||||||
Accounts for a dormant company made up to Jul 31, 2010 | 2 pages | AA | ||||||||||
Annual return made up to Dec 31, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Neville Ellis Lucas on Dec 31, 2010 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2009 | 2 pages | AA | ||||||||||
Annual return made up to Dec 31, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for David Crowther on Dec 31, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Neville Ellis Lucas on Dec 31, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Alan Barlow on Dec 31, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Ronald Brownlow on Dec 31, 2009 | 2 pages | CH01 | ||||||||||
Registered office address changed from Grove House 227-233 London Road Hazel Grove Stockport Cheshire SK7 4HS on Feb 12, 2010 | 1 pages | AD01 | ||||||||||
Accounts made up to Jul 31, 2008 | 1 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts made up to Jul 31, 2007 | 1 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Jul 31, 2006 | 1 pages | AA | ||||||||||
legacy | 8 pages | 363s | ||||||||||
legacy | 8 pages | 363s | ||||||||||
legacy | pages | 363(287) | ||||||||||
Who are the officers of PARKSIDE NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROWNLOW, Ronald | Secretary | 268 Bradshaw Meadows Bradshaw BL2 4NF Bolton Lancashire | British | 76947670001 | ||||||
| BARLOW, Alan | Director | Waterways Storrs Park LA23 3LT Windermere Cumbria | England | British | 4355120002 | |||||
| BROWNLOW, Ronald | Director | 268 Bradshaw Meadows Bradshaw BL2 4NF Bolton Lancashire | England | British | 76947670001 | |||||
| CROWTHER, David | Director | 53 Lever Edge Lane BL3 3HU Bolton Greater Manchester | England | British | 45556040001 | |||||
| LUCAS, Neville Ellis | Director | Tor Avenue Greenmount BL8 4HG Bury 1 Lancashire | England | British | 3841230003 | |||||
| BARNES, Nicola Jane | Secretary | 281 Chester Road SK11 8RA Macclesfield Cheshire | British | 6893540002 | ||||||
| BIBBY, Roger Cecil | Secretary | 409 Holcombe Road Greenmount BL8 4HF Bury Lancashire | British | 31877730001 | ||||||
| HALL, John Anthony | Secretary | 5 Glenfield Road SK4 2QP Stockport Cheshire | British | 28542080001 | ||||||
| BIBBY, Roger Cecil | Director | 409 Holcombe Road Greenmount BL8 4HF Bury Lancashire | British | 31877730001 | ||||||
| FORREST, Neville | Director | Carne Brae 130 Helmshore Road Holcombe BL8 4PB Bury Lancashire | British | 28542090001 | ||||||
| HALL, John Anthony | Director | 5 Glenfield Road SK4 2QP Stockport Cheshire | British | 28542080001 | ||||||
| HOLDER, Allan | Director | Ousel Nest House Grange Road BL7 9AX Bromley Cross Bolton | British | 38403630001 | ||||||
| MILLS, Ian Stuart | Director | 16 Greenacres Turton BL7 0QG Bolton Lancashire | British | 3841240001 | ||||||
| NOLAN, Niall Joseph | Director | 14 Savona Close Wimbledon SW19 4HT London | United Kingdom | Irish | 114924350001 | |||||
| REDBURN, Timothy John | Director | Little Abbotts Snower Hill Road RH3 7AQ Betchworth Surrey | England | British | 22018030002 | |||||
| WOOD, Christopher | Director | 8 Bowmont Close Cheadle Hulme SK8 5RX Cheadle Cheshire | British | 6893550001 |
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