PARKPRIDE LIMITED

Register to unlock more data on OkredoRegister

PARKPRIDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02010413

Incorporation date

14/04/1986

Size

Total Exemption Small

Contacts

Registered address

Registered address

40a Station Road, Upminster, Essex RM14 2TRCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1986)
dot icon24/12/2013
Final Gazette dissolved following liquidation
dot icon24/09/2013
Liquidators' statement of receipts and payments to 2013-09-18
dot icon24/09/2013
Return of final meeting in a creditors' voluntary winding up
dot icon06/11/2012
Liquidators' statement of receipts and payments to 2012-09-05
dot icon18/04/2012
Registered office address changed from 63B Station Road Upminster Essex RM14 2ET on 2012-04-19
dot icon13/09/2011
Registered office address changed from 5 White Oak Square London Road Swanley Kent BR8 7AG on 2011-09-14
dot icon12/09/2011
Statement of affairs with form 4.19
dot icon12/09/2011
Appointment of a voluntary liquidator
dot icon12/09/2011
Resolutions
dot icon01/08/2011
Director's details changed for Mr Michael Peter Atkinson on 2011-07-28
dot icon31/07/2011
Secretary's details changed for Mrs Jean Atkinson on 2011-07-28
dot icon15/05/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon16/05/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon03/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon02/06/2009
Return made up to 10/05/09; full list of members
dot icon02/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon11/06/2008
Return made up to 10/05/08; full list of members
dot icon11/06/2008
Secretary's Change of Particulars / jean atkinson / 10/05/2008 / HouseName/Number was: , now: tudor lodge; Street was: tudor lodge, now: 12 beechwood drive; Area was: beechwood drive, now:
dot icon11/06/2008
Director's Change of Particulars / michael atkinson / 10/05/2008 / Title was: , now: mr; HouseName/Number was: , now: tudor lodge; Street was: tudor lodge, now: 12 beechwood drive; Area was: beechwood drive, now:
dot icon02/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon15/07/2007
Return made up to 10/05/07; full list of members
dot icon06/06/2007
Total exemption small company accounts made up to 2006-05-31
dot icon31/05/2006
Return made up to 10/05/06; full list of members
dot icon02/04/2006
Total exemption full accounts made up to 2005-05-31
dot icon09/06/2005
Return made up to 10/05/05; full list of members
dot icon31/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon14/06/2004
Return made up to 10/05/04; full list of members
dot icon03/11/2003
Total exemption small company accounts made up to 2003-05-31
dot icon27/05/2003
Return made up to 10/05/03; full list of members
dot icon20/02/2003
Total exemption small company accounts made up to 2002-05-31
dot icon16/05/2002
Return made up to 10/05/02; full list of members
dot icon16/04/2002
Total exemption small company accounts made up to 2001-05-31
dot icon24/05/2001
Return made up to 10/05/01; full list of members
dot icon20/03/2001
Full accounts made up to 2000-05-31
dot icon18/05/2000
Return made up to 10/05/00; full list of members
dot icon04/04/2000
Full accounts made up to 1999-05-31
dot icon31/01/2000
Location of register of members (non legible)
dot icon31/01/2000
Location of debenture register (non legible)
dot icon31/01/2000
Location of register of directors' interests
dot icon07/06/1999
Return made up to 10/05/99; no change of members
dot icon28/02/1999
Full accounts made up to 1998-05-31
dot icon25/05/1998
Return made up to 10/05/98; full list of members
dot icon31/03/1998
Full accounts made up to 1997-05-31
dot icon21/09/1997
Accounting reference date shortened from 08/06/97 to 31/05/97
dot icon07/06/1997
Return made up to 10/05/97; no change of members
dot icon07/04/1997
Full accounts made up to 1996-06-08
dot icon12/06/1996
Accounting reference date extended from 31/05/96 to 08/06/96
dot icon22/05/1996
Return made up to 10/05/96; no change of members
dot icon01/04/1996
Full accounts made up to 1995-05-31
dot icon11/01/1996
Declaration of satisfaction of mortgage/charge
dot icon04/06/1995
Return made up to 10/05/95; full list of members
dot icon27/03/1995
Full accounts made up to 1994-05-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon18/05/1994
Return made up to 10/05/94; no change of members
dot icon18/05/1994
Registered office changed on 19/05/94
dot icon31/01/1994
Accounts for a small company made up to 1993-05-31
dot icon16/05/1993
Return made up to 10/05/93; no change of members
dot icon22/02/1993
Director's particulars changed
dot icon22/02/1993
Secretary's particulars changed
dot icon24/11/1992
Full accounts made up to 1992-05-31
dot icon19/07/1992
Return made up to 10/05/92; full list of members
dot icon19/07/1992
Director's particulars changed
dot icon13/05/1992
Full accounts made up to 1991-05-31
dot icon19/11/1991
Registered office changed on 20/11/91 from: 1 cobden road sevenoaks kent TN13 3UB
dot icon22/10/1991
Secretary resigned;new secretary appointed
dot icon22/10/1991
Director resigned
dot icon02/07/1991
Full accounts made up to 1990-05-31
dot icon14/06/1991
Return made up to 10/05/91; no change of members
dot icon26/04/1991
Secretary resigned;new secretary appointed;director resigned
dot icon15/08/1990
Declaration of satisfaction of mortgage/charge
dot icon12/07/1990
Particulars of mortgage/charge
dot icon16/05/1990
Return made up to 10/05/90; full list of members
dot icon03/05/1990
Full accounts made up to 1989-05-31
dot icon11/04/1990
Declaration of satisfaction of mortgage/charge
dot icon11/04/1990
Declaration of satisfaction of mortgage/charge
dot icon19/06/1989
Accounts for a small company made up to 1988-05-31
dot icon19/06/1989
Return made up to 29/06/89; full list of members
dot icon16/04/1989
Particulars of mortgage/charge
dot icon15/03/1989
Particulars of mortgage/charge
dot icon27/11/1988
Declaration of satisfaction of mortgage/charge
dot icon22/11/1988
Director resigned
dot icon22/11/1988
Accounting reference date shortened from 31/03 to 31/05
dot icon06/10/1988
Particulars of mortgage/charge
dot icon08/03/1988
Full accounts made up to 1987-03-31
dot icon08/03/1988
Return made up to 28/01/88; full list of members
dot icon05/11/1987
Particulars of mortgage/charge
dot icon28/05/1987
Secretary resigned;new secretary appointed;new director appointed
dot icon19/05/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/05/1986
Registered office changed on 14/05/86 from: 49 green lanes london N16 9BU

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2010
dot iconLast change occurred
30/05/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/05/2010
dot iconNext account date
30/05/2011
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Atkinson, Jean
Secretary
11/10/1991 - Present
-

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 PARKPRIDE LIMITED

PARKPRIDE LIMITED is an(a) Dissolved company incorporated on 14/04/1986 with the registered office located at 40a Station Road, Upminster, Essex RM14 2TR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PARKPRIDE LIMITED?

toggle

PARKPRIDE LIMITED is currently Dissolved. It was registered on 14/04/1986 and dissolved on 24/12/2013.

Where is PARKPRIDE LIMITED located?

toggle

PARKPRIDE LIMITED is registered at 40a Station Road, Upminster, Essex RM14 2TR.

What does PARKPRIDE LIMITED do?

toggle

PARKPRIDE LIMITED operates in the Plumbing (45.33 - SIC 2003) sector.

What is the latest filing for PARKPRIDE LIMITED?

toggle

The latest filing was on 24/12/2013: Final Gazette dissolved following liquidation.