PARKDALE PLAY & LEISURE LIMITED

Register to unlock more data on OkredoRegister

PARKDALE PLAY & LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02721921

Incorporation date

09/06/1992

Size

Small

Contacts

Registered address

Registered address

Wicksteed Leisure Limited, Digby Street, Kettering, Northamptonshire NN16 8YJCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1992)
dot icon10/04/2018
Final Gazette dissolved via voluntary strike-off
dot icon29/03/2018
Termination of appointment of Jonathon William Woods as a secretary on 2018-03-29
dot icon26/09/2017
First Gazette notice for voluntary strike-off
dot icon21/09/2017
Voluntary strike-off action has been suspended
dot icon15/09/2017
Application to strike the company off the register
dot icon07/07/2017
Appointment of Mr Jonathon William Woods as a secretary on 2017-07-07
dot icon07/07/2017
Termination of appointment of Katherine Jane Perkins as a secretary on 2017-07-07
dot icon20/05/2017
Compulsory strike-off action has been discontinued
dot icon17/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon11/02/2017
Compulsory strike-off action has been suspended
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon13/05/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon13/10/2015
Accounts for a small company made up to 2014-12-31
dot icon22/06/2015
Appointment of Mrs Katherine Jane Perkins as a secretary on 2015-06-22
dot icon22/06/2015
Termination of appointment of Mitchell Jason Barratt as a secretary on 2015-06-22
dot icon01/06/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon17/02/2015
Termination of appointment of Sheila Kathleen Rockingham as a secretary on 2015-02-17
dot icon17/02/2015
Appointment of Mr Mitchell Jason Barratt as a secretary on 2015-02-17
dot icon21/01/2015
Appointment of Mr Charles Edward John Howard as a director on 2015-01-12
dot icon02/10/2014
Accounts for a small company made up to 2013-12-31
dot icon17/09/2014
Termination of appointment of Richard Anthony Patchett as a director on 2014-09-17
dot icon25/06/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon18/06/2014
Termination of appointment of Sheila Rockingham as a director
dot icon07/03/2014
Miscellaneous
dot icon05/03/2014
Auditor's resignation
dot icon11/11/2013
Appointment of Lord Greville Patrick Charles Howard as a director
dot icon11/11/2013
Termination of appointment of Philip Holden as a director
dot icon18/09/2013
Accounts for a small company made up to 2012-12-31
dot icon14/05/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon26/09/2012
Accounts for a small company made up to 2011-12-31
dot icon22/05/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon21/05/2012
Director's details changed for Richard Anthony Patchett on 2012-05-21
dot icon21/05/2012
Register inspection address has been changed from 51 Colegate Norwich Norfolk NR3 1DD
dot icon21/03/2012
Register inspection address has been changed
dot icon31/01/2012
Appointment of Mr Philip Edward Holden as a director
dot icon30/01/2012
Director's details changed for Mrs Shelia Kathleen Rockingham on 2012-01-30
dot icon30/01/2012
Secretary's details changed for Mrs Shelia Kathleen Rockingham on 2012-01-30
dot icon30/01/2012
Appointment of Mrs Shelia Kathleen Rockingham as a secretary
dot icon30/01/2012
Termination of appointment of Victoria Patchett as a director
dot icon30/01/2012
Termination of appointment of Maria Slater as a secretary
dot icon30/01/2012
Appointment of Mrs Shelia Kathleen Rockingham as a director
dot icon30/01/2012
Registered office address changed from the Sidings Business Park Skipton North Yorkshire BS23 1TB on 2012-01-30
dot icon11/01/2012
Previous accounting period shortened from 2012-03-31 to 2011-12-31
dot icon11/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/05/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon15/09/2010
Full accounts made up to 2010-03-31
dot icon15/06/2010
Resolutions
dot icon24/05/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon25/08/2009
Accounts for a small company made up to 2009-03-31
dot icon18/05/2009
Return made up to 11/05/09; full list of members
dot icon07/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon07/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon12/08/2008
Accounts for a small company made up to 2008-03-31
dot icon20/05/2008
Return made up to 11/05/08; full list of members
dot icon21/08/2007
Accounts for a small company made up to 2007-03-31
dot icon06/06/2007
Return made up to 11/05/07; full list of members
dot icon18/08/2006
Accounts for a small company made up to 2006-03-31
dot icon30/05/2006
Return made up to 11/05/06; full list of members
dot icon04/10/2005
Accounts for a small company made up to 2005-03-31
dot icon12/05/2005
Return made up to 11/05/05; full list of members
dot icon29/09/2004
Accounts for a small company made up to 2004-03-31
dot icon20/05/2004
Return made up to 11/05/04; full list of members
dot icon11/08/2003
Accounts for a small company made up to 2003-03-31
dot icon23/05/2003
Return made up to 11/05/03; full list of members
dot icon09/05/2003
Director's particulars changed
dot icon18/09/2002
New secretary appointed
dot icon18/09/2002
Secretary resigned
dot icon09/08/2002
Accounts for a small company made up to 2002-03-31
dot icon22/05/2002
Return made up to 11/05/02; full list of members
dot icon08/08/2001
Accounts for a small company made up to 2001-03-31
dot icon16/05/2001
Return made up to 11/05/01; full list of members
dot icon15/12/2000
Location of register of members
dot icon07/12/2000
Auditor's resignation
dot icon25/10/2000
Registered office changed on 25/10/00 from: the sidings business park skipton north yorkshire BD23 1TB
dot icon15/09/2000
Accounts for a small company made up to 2000-03-31
dot icon06/09/2000
Registered office changed on 06/09/00 from: the sidings business park skipton north yorkshire BD23 1TB
dot icon22/05/2000
Return made up to 11/05/00; full list of members
dot icon08/05/2000
Registered office changed on 08/05/00 from: carlton house bull close lane halifax. W. yorks. HX1 2EG
dot icon22/04/2000
£ ic 10000/5000 31/03/00 £ sr 5000@1=5000
dot icon10/04/2000
Particulars of mortgage/charge
dot icon10/04/2000
Particulars of mortgage/charge
dot icon10/04/2000
New secretary appointed
dot icon10/04/2000
Secretary resigned
dot icon10/04/2000
Director resigned
dot icon10/04/2000
Director resigned
dot icon10/04/2000
Director's particulars changed
dot icon10/04/2000
Director's particulars changed
dot icon06/04/2000
Resolutions
dot icon15/03/2000
Declaration of satisfaction of mortgage/charge
dot icon01/10/1999
Accounts for a small company made up to 1999-03-31
dot icon17/05/1999
Return made up to 11/05/99; no change of members
dot icon30/09/1998
Accounts for a small company made up to 1998-03-31
dot icon10/08/1998
£ sr 10001@1 31/03/98
dot icon26/06/1998
Director's particulars changed
dot icon31/05/1998
Return made up to 11/05/98; full list of members
dot icon26/03/1998
New director appointed
dot icon06/10/1997
Accounts for a small company made up to 1997-03-31
dot icon13/06/1997
Return made up to 11/05/97; no change of members
dot icon02/01/1997
Particulars of mortgage/charge
dot icon16/10/1996
Accounts for a small company made up to 1996-03-31
dot icon31/05/1996
Return made up to 11/05/96; no change of members
dot icon18/02/1996
Auditor's resignation
dot icon24/10/1995
Accounts for a small company made up to 1995-03-31
dot icon09/06/1995
Return made up to 11/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/11/1994
Accounts for a dormant company made up to 1994-03-31
dot icon07/09/1994
Memorandum and Articles of Association
dot icon06/09/1994
Ad 24/08/94--------- £ si 19999@1=19999 £ ic 2/20001
dot icon26/08/1994
Resolutions
dot icon26/08/1994
Resolutions
dot icon26/08/1994
Nc inc already adjusted 17/08/94
dot icon26/08/1994
Resolutions
dot icon05/08/1994
New director appointed
dot icon04/08/1994
Certificate of change of name
dot icon06/06/1994
Return made up to 11/05/94; no change of members
dot icon25/01/1994
Resolutions
dot icon05/10/1993
Accounts for a small company made up to 1993-03-31
dot icon07/06/1993
Return made up to 11/05/93; full list of members
dot icon08/04/1993
Resolutions
dot icon08/04/1993
Resolutions
dot icon07/04/1993
Director resigned
dot icon07/09/1992
Accounting reference date notified as 31/03
dot icon15/06/1992
Secretary resigned
dot icon10/06/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holden, Philip Edward
Director
22/12/2011 - 10/11/2013
9
Woods, Jonathon William
Secretary
06/07/2017 - 28/03/2018
-
Slater, Maria Teresa
Secretary
04/09/2002 - 20/12/2011
-
Perkins, Katherine Jane
Secretary
21/06/2015 - 06/07/2017
-
Patchett, Victoria Anne
Secretary
30/03/2000 - 04/09/2002
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 PLAY & LEISURE LIMITED

PARKDALE PLAY & LEISURE LIMITED is an(a) Dissolved company incorporated on 09/06/1992 with the registered office located at Wicksteed Leisure Limited, Digby Street, Kettering, Northamptonshire NN16 8YJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PARKDALE PLAY & LEISURE LIMITED?

toggle

PARKDALE PLAY & LEISURE LIMITED is currently Dissolved. It was registered on 09/06/1992 and dissolved on 09/04/2018.

Where is PARKDALE PLAY & LEISURE LIMITED located?

toggle

PARKDALE PLAY & LEISURE LIMITED is registered at Wicksteed Leisure Limited, Digby Street, Kettering, Northamptonshire NN16 8YJ.

What does PARKDALE PLAY & LEISURE LIMITED do?

toggle

PARKDALE PLAY & LEISURE LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for PARKDALE PLAY & LEISURE LIMITED?

toggle

The latest filing was on 10/04/2018: Final Gazette dissolved via voluntary strike-off.