PARKSIDE NOMINEES LIMITED

PARKSIDE NOMINEES LIMITED

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

    Company NamePARKSIDE NOMINEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01269142
    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 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 AddressNo

    What were the previous names of PARKSIDE NOMINEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    GOODFARM LIMITEDJul 16, 1976Jul 16, 1976

    What are the latest accounts for PARKSIDE NOMINEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2012

    What are the latest filings for PARKSIDE NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Jul 31, 2012

    2 pagesAA

    Annual return made up to Dec 31, 2012 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 02, 2013

    Statement of capital on Jan 02, 2013

    • Capital: GBP 2
    SH01

    Annual return made up to Dec 31, 2011 with full list of shareholders

    7 pagesAR01

    Accounts for a dormant company made up to Jul 31, 2011

    2 pagesAA

    Accounts for a dormant company made up to Jul 31, 2010

    2 pagesAA

    Annual return made up to Dec 31, 2010 with full list of shareholders

    7 pagesAR01

    Director's details changed for Neville Ellis Lucas on Dec 31, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Jul 31, 2009

    2 pagesAA

    Annual return made up to Dec 31, 2009 with full list of shareholders

    6 pagesAR01

    Director's details changed for David Crowther on Dec 31, 2009

    2 pagesCH01

    Director's details changed for Neville Ellis Lucas on Dec 31, 2009

    2 pagesCH01

    Director's details changed for Alan Barlow on Dec 31, 2009

    2 pagesCH01

    Director's details changed for Ronald Brownlow on Dec 31, 2009

    2 pagesCH01

    Registered office address changed from Grove House 227-233 London Road Hazel Grove Stockport Cheshire SK7 4HS on Feb 12, 2010

    1 pagesAD01

    Accounts made up to Jul 31, 2008

    1 pagesAA

    legacy

    4 pages363a

    Accounts made up to Jul 31, 2007

    1 pagesAA

    legacy

    3 pages363a

    Accounts made up to Jul 31, 2006

    1 pagesAA

    legacy

    8 pages363s

    legacy

    8 pages363s

    legacy

    pages363(287)

    Who are the officers of PARKSIDE NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWNLOW, Ronald
    268 Bradshaw Meadows
    Bradshaw
    BL2 4NF Bolton
    Lancashire
    Secretary
    268 Bradshaw Meadows
    Bradshaw
    BL2 4NF Bolton
    Lancashire
    British76947670001
    BARLOW, Alan
    Waterways
    Storrs Park
    LA23 3LT Windermere
    Cumbria
    Director
    Waterways
    Storrs Park
    LA23 3LT Windermere
    Cumbria
    EnglandBritish4355120002
    BROWNLOW, Ronald
    268 Bradshaw Meadows
    Bradshaw
    BL2 4NF Bolton
    Lancashire
    Director
    268 Bradshaw Meadows
    Bradshaw
    BL2 4NF Bolton
    Lancashire
    EnglandBritish76947670001
    CROWTHER, David
    53 Lever Edge Lane
    BL3 3HU Bolton
    Greater Manchester
    Director
    53 Lever Edge Lane
    BL3 3HU Bolton
    Greater Manchester
    EnglandBritish45556040001
    LUCAS, Neville Ellis
    Tor Avenue
    Greenmount
    BL8 4HG Bury
    1
    Lancashire
    Director
    Tor Avenue
    Greenmount
    BL8 4HG Bury
    1
    Lancashire
    EnglandBritish3841230003
    BARNES, Nicola Jane
    281 Chester Road
    SK11 8RA Macclesfield
    Cheshire
    Secretary
    281 Chester Road
    SK11 8RA Macclesfield
    Cheshire
    British6893540002
    BIBBY, Roger Cecil
    409 Holcombe Road
    Greenmount
    BL8 4HF Bury
    Lancashire
    Secretary
    409 Holcombe Road
    Greenmount
    BL8 4HF Bury
    Lancashire
    British31877730001
    HALL, John Anthony
    5 Glenfield Road
    SK4 2QP Stockport
    Cheshire
    Secretary
    5 Glenfield Road
    SK4 2QP Stockport
    Cheshire
    British28542080001
    BIBBY, Roger Cecil
    409 Holcombe Road
    Greenmount
    BL8 4HF Bury
    Lancashire
    Director
    409 Holcombe Road
    Greenmount
    BL8 4HF Bury
    Lancashire
    British31877730001
    FORREST, Neville
    Carne Brae 130 Helmshore Road
    Holcombe
    BL8 4PB Bury
    Lancashire
    Director
    Carne Brae 130 Helmshore Road
    Holcombe
    BL8 4PB Bury
    Lancashire
    British28542090001
    HALL, John Anthony
    5 Glenfield Road
    SK4 2QP Stockport
    Cheshire
    Director
    5 Glenfield Road
    SK4 2QP Stockport
    Cheshire
    British28542080001
    HOLDER, Allan
    Ousel Nest House
    Grange Road
    BL7 9AX Bromley Cross
    Bolton
    Director
    Ousel Nest House
    Grange Road
    BL7 9AX Bromley Cross
    Bolton
    British38403630001
    MILLS, Ian Stuart
    16 Greenacres
    Turton
    BL7 0QG Bolton
    Lancashire
    Director
    16 Greenacres
    Turton
    BL7 0QG Bolton
    Lancashire
    British3841240001
    NOLAN, Niall Joseph
    14 Savona Close
    Wimbledon
    SW19 4HT London
    Director
    14 Savona Close
    Wimbledon
    SW19 4HT London
    United KingdomIrish114924350001
    REDBURN, Timothy John
    Little Abbotts Snower Hill Road
    RH3 7AQ Betchworth
    Surrey
    Director
    Little Abbotts Snower Hill Road
    RH3 7AQ Betchworth
    Surrey
    EnglandBritish22018030002
    WOOD, Christopher
    8 Bowmont Close
    Cheadle Hulme
    SK8 5RX Cheadle
    Cheshire
    Director
    8 Bowmont Close
    Cheadle Hulme
    SK8 5RX Cheadle
    Cheshire
    British6893550001

    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