PARK ROAD DEVELOPMENTS LIMITED
Overview
| Company Name | PARK ROAD DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04118765 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PARK ROAD DEVELOPMENTS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is PARK ROAD DEVELOPMENTS LIMITED located?
| Registered Office Address | Number One Riverside Smith Street OL16 1XU Rochdale Greater Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PARK ROAD DEVELOPMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for PARK ROAD DEVELOPMENTS 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 | ||||||||||
Termination of appointment of Peter James Williams as a director on Jan 12, 2018 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Peter Howard Schfield on Jan 09, 2018 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 23, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 23, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Philip Ewbank as a director on Oct 11, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Peter Howard Schfield as a director on Oct 10, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Peter James Williams as a director on Sep 23, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Mar 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Nov 23, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Steve Kuncewicz as a secretary on Sep 01, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of John Lawrence Hudson as a director on Jun 26, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Nov 23, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Nov 23, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Termination of appointment of Rebecca Gibbons as a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from * Lock 50 Business Centre Oldham Road, Rochdale Greater Manchester OL16 5RD* on Apr 17, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 23, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a small company made up to Mar 31, 2012 | 6 pages | AA | ||||||||||
Accounts for a small company made up to Mar 31, 2011 | 6 pages | AA | ||||||||||
Who are the officers of PARK ROAD DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KUNCEWICZ, Steve | Secretary | Smith Street OL16 1XU Rochdale Number One Riverside Lancashire England | 200903980001 | |||||||
| SCHOFIELD, Peter Howard | Director | Oldham Road OL11 2BN Rochdale 916 England | United Kingdom | British | 128909020001 | |||||
| GIBBONS, Rebecca Denise | Secretary | Smith Street OL16 1XU Rochdale Number One Riverside Greater Manchester England | 159410510001 | |||||||
| GOSS, John Robert | Secretary | 7 Pennine Crescent Brierfield BB9 5EU Nelson Lancashire | British | 73194200002 | ||||||
| KIRK, Rita | Secretary | 549 Rochdale Road Middleton M24 2GN Manchester Lancashire | British | 106998980001 | ||||||
| AYRES, Dennis Michael | Director | Heald Farm Lowerfold OL12 7HS Rochdale Lancashire | British | 44236280002 | ||||||
| BERNSTEIN, Baron Anthony Webber | Director | Richmond House Normans Place WA14 2AB Altrincham Cheshire | United Kingdom | British | 7542830001 | |||||
| BUTTERWORTH, David Roger | Director | Henham 118a Shaw Road, Thornham OL16 4EQ Rochdale Lancashire | British | 49703720004 | ||||||
| EWBANK, Philip | Director | 60 Tandle Hill Road Royton OL2 5UX Oldham Lancs | England | British | 21477120002 | |||||
| HUDSON, John Lawrence | Director | 53 Framingham Road M33 3RH Sale Cheshire | England | British | 34521740002 | |||||
| WILLIAMS, Peter James | Director | Smith Street OL16 1XU Rochdale Number One Riverside England | England | British | 137929500001 |
Who are the persons with significant control of PARK ROAD DEVELOPMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Rochdale Borough Council | Apr 06, 2016 | Smith Street OL16 1XU Rochdale Number One Riverside England | No | ||||
| |||||||
Natures of Control
| |||||||
Does PARK ROAD DEVELOPMENTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal charge | Created On Jan 04, 2008 Delivered On Jan 05, 2008 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Brook house park road middleton f/h t/n GM124456,. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jan 31, 2001 Delivered On Feb 16, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the loan agreement and this legal charge | |
Short particulars F/Hold land on north side of oldham rd,middleton,gt.manchester,rochdale; GM124456;all buildings fixtures thereon and the benefit of all covenants licences consents and agreements. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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