PARKDALE GROUP LIMITED

Register to unlock more data on OkredoRegister

PARKDALE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02140344

Incorporation date

11/06/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kings Wharf, 20-30 Kings Road, Reading RG1 3EXCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1987)
dot icon21/01/2013
Final Gazette dissolved following liquidation
dot icon21/10/2012
Notice of final account prior to dissolution
dot icon08/09/2003
Appointment of a liquidator
dot icon21/03/2001
Registered office changed on 22/03/01 from: bdo stoy hayward bowman house bridge street reading berkshire RG1 2LU
dot icon20/09/2000
Administrator's abstract of receipts and payments
dot icon19/09/2000
Order of court to wind up
dot icon19/09/2000
Notice of discharge of Administration Order
dot icon09/04/2000
Administrator's abstract of receipts and payments
dot icon03/01/2000
Notice of result of meeting of creditors
dot icon13/12/1999
Statement of administrator's proposal
dot icon10/10/1999
Administration Order
dot icon10/10/1999
Notice of Administration Order
dot icon06/10/1999
Registered office changed on 07/10/99 from: buxton court 3 west way oxford oxfordshire OX2 0SZ
dot icon04/10/1999
Director resigned
dot icon04/10/1999
Director resigned
dot icon04/10/1999
Director resigned
dot icon04/10/1999
Director resigned
dot icon28/06/1999
Director resigned
dot icon17/06/1999
Return made up to 14/05/99; full list of members
dot icon29/07/1998
Return made up to 14/05/98; no change of members
dot icon29/07/1998
Director's particulars changed
dot icon29/07/1998
Location of register of members address changed
dot icon20/07/1998
Full accounts made up to 1997-12-31
dot icon19/11/1997
Particulars of mortgage/charge
dot icon07/10/1997
Resolutions
dot icon07/10/1997
Resolutions
dot icon07/10/1997
Resolutions
dot icon06/08/1997
Full accounts made up to 1996-12-31
dot icon04/07/1997
Return made up to 14/05/97; no change of members
dot icon04/07/1997
Director resigned
dot icon15/04/1997
New secretary appointed
dot icon15/04/1997
New director appointed
dot icon15/04/1997
Secretary resigned
dot icon21/01/1997
Certificate of change of name
dot icon09/06/1996
Return made up to 14/05/96; full list of members
dot icon27/05/1996
Declaration of assistance for shares acquisition
dot icon21/03/1996
Particulars of mortgage/charge
dot icon19/03/1996
Particulars of mortgage/charge
dot icon07/03/1996
Resolutions
dot icon07/03/1996
£ ic 4552000/52000 29/01/96 £ sr 4500000@1=4500000
dot icon29/02/1996
Particulars of mortgage/charge
dot icon12/02/1996
Full accounts made up to 1995-12-31
dot icon07/02/1996
New director appointed
dot icon21/01/1996
New director appointed
dot icon15/01/1996
New director appointed
dot icon15/01/1996
New director appointed
dot icon15/01/1996
New director appointed
dot icon08/01/1996
Registered office changed on 09/01/96 from: dorland house 20 regent street london SW1Y 4PZ
dot icon28/12/1995
Certificate of change of name
dot icon27/12/1995
Resolutions
dot icon27/12/1995
Declaration of shares redemption:auditor's report
dot icon12/12/1995
Director resigned
dot icon12/12/1995
Director resigned
dot icon12/12/1995
Director resigned
dot icon17/07/1995
Director resigned
dot icon16/05/1995
Return made up to 14/05/95; full list of members
dot icon16/05/1995
Location of debenture register address changed
dot icon17/04/1995
Full accounts made up to 1994-12-31
dot icon14/01/1995
Director resigned
dot icon14/01/1995
Director resigned
dot icon03/11/1994
Director resigned
dot icon02/09/1994
New director appointed
dot icon16/05/1994
Return made up to 14/05/94; full list of members
dot icon18/04/1994
Full accounts made up to 1993-12-31
dot icon23/05/1993
Return made up to 14/05/93; full list of members
dot icon12/05/1993
Full accounts made up to 1992-12-31
dot icon07/12/1992
Director resigned
dot icon26/07/1992
Director resigned
dot icon15/07/1992
Full accounts made up to 1991-12-31
dot icon16/06/1992
Return made up to 11/06/92; full list of members
dot icon15/06/1992
Director resigned
dot icon10/05/1992
New director appointed
dot icon04/05/1992
Director resigned
dot icon06/04/1992
New director appointed
dot icon23/03/1992
Memorandum and Articles of Association
dot icon17/03/1992
Director resigned;new director appointed
dot icon04/03/1992
Director's particulars changed
dot icon10/02/1992
New director appointed
dot icon06/01/1992
Ad 18/12/91--------- £ si 4500000@1=4500000 £ ic 52000/4552000
dot icon06/01/1992
Resolutions
dot icon06/01/1992
Resolutions
dot icon06/01/1992
Resolutions
dot icon06/01/1992
£ nc 52000/4552000 18/12/91
dot icon02/07/1991
New director appointed
dot icon01/07/1991
Director resigned
dot icon01/07/1991
Return made up to 07/05/91; full list of members
dot icon11/06/1991
Full accounts made up to 1990-12-31
dot icon11/03/1991
Director resigned
dot icon16/01/1991
New director appointed
dot icon09/01/1991
Director resigned
dot icon07/11/1990
Return made up to 05/07/90; full list of members
dot icon20/09/1990
Director resigned
dot icon21/06/1990
Director resigned
dot icon20/06/1990
Full accounts made up to 1989-12-31
dot icon08/02/1990
Director resigned
dot icon08/11/1989
Auditor's resignation
dot icon18/09/1989
Accounting reference date extended from 31/10 to 31/12
dot icon03/07/1989
Return made up to 15/06/89; full list of members
dot icon19/06/1989
Full accounts made up to 1988-10-31
dot icon07/05/1989
New director appointed
dot icon23/04/1989
Director resigned
dot icon16/04/1989
New director appointed
dot icon14/03/1989
New director appointed
dot icon03/03/1989
Director resigned
dot icon09/02/1989
New director appointed
dot icon08/02/1989
New director appointed
dot icon07/02/1989
Director resigned
dot icon23/01/1989
Return made up to 09/12/88; full list of members
dot icon10/01/1989
Registered office changed on 11/01/89 from: 36 jermyn street london SW1Y 6DT
dot icon15/11/1988
New director appointed
dot icon15/11/1988
New director appointed
dot icon15/11/1988
New director appointed
dot icon10/11/1988
Secretary resigned;new secretary appointed
dot icon02/11/1988
Nc inc already adjusted
dot icon02/11/1988
Resolutions
dot icon01/11/1988
New director appointed
dot icon04/09/1988
Wd 12/08/88 ad 22/03/88--------- £ si 998@1=998 £ ic 16000/16998
dot icon01/09/1988
Resolutions
dot icon23/08/1988
Wd 21/07/88 ad 28/04/88--------- £ si 15000@1=15000 £ ic 1000/16000
dot icon22/08/1988
Nc inc already adjusted
dot icon22/08/1988
Resolutions
dot icon18/07/1988
Accounting reference date shortened from 31/03 to 31/10
dot icon28/06/1988
Wd 20/05/88 ad 22/03/88--------- £ si 998@1=998 £ ic 2/1000
dot icon29/02/1988
New director appointed
dot icon25/09/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/09/1987
Registered office changed on 17/09/87 from: 1/3 leonard st london EC2A4AQ
dot icon18/08/1987
Resolutions
dot icon05/08/1987
New director appointed
dot icon15/07/1987
Certificate of change of name
dot icon11/06/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fry, Charles Anthony
Nominee Director
29/12/1991 - 30/11/1995
41
Woolven, Nigel David John
Director
31/12/1991 - 08/01/1995
10
Mr Charles Edward Darrington
Director
30/09/1996 - 31/05/1999
5
Jackson, Trevor Michael
Director
01/01/1996 - 08/07/1999
3
Fletcher, Michael Granville
Director
12/06/1994 - 30/11/1995
10

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PARKDALE GROUP LIMITED

PARKDALE GROUP LIMITED is an(a) Dissolved company incorporated on 11/06/1987 with the registered office located at Kings Wharf, 20-30 Kings Road, Reading RG1 3EX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of PARKDALE GROUP LIMITED?

toggle

PARKDALE GROUP LIMITED is currently Dissolved. It was registered on 11/06/1987 and dissolved on 21/01/2013.

Where is PARKDALE GROUP LIMITED located?

toggle

PARKDALE GROUP LIMITED is registered at Kings Wharf, 20-30 Kings Road, Reading RG1 3EX.

What does PARKDALE GROUP LIMITED do?

toggle

PARKDALE GROUP LIMITED operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for PARKDALE GROUP LIMITED?

toggle

The latest filing was on 21/01/2013: Final Gazette dissolved following liquidation.