PARKRIDGE DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

PARKRIDGE DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03759988

Incorporation date

26/04/1999

Size

Full

Contacts

Registered address

Registered address

1st Floor Victory House, Quayside, Chatham Maritime, Kent ME4 4QUCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/1999)
dot icon05/04/2017
Final Gazette dissolved following liquidation
dot icon05/01/2017
Notice of final account prior to dissolution
dot icon13/01/2016
Insolvency filing
dot icon13/01/2016
Insolvency filing
dot icon13/01/2016
Insolvency filing
dot icon03/06/2015
Order of court to wind up
dot icon03/06/2015
Appointment of a liquidator
dot icon03/06/2015
Insolvency court order
dot icon20/01/2013
Insolvency filing
dot icon29/11/2011
Registered office address changed from 22-23 Old Burlington Street London W1S 2JJ United Kingdom on 2011-11-30
dot icon29/11/2011
Appointment of a liquidator
dot icon12/09/2011
Order of court to wind up
dot icon29/08/2011
Termination of appointment of Corin Winfield as a secretary
dot icon02/05/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon10/04/2011
Full accounts made up to 2009-12-31
dot icon13/03/2011
Director's details changed for Philip Thomas O Callaghan on 2011-03-10
dot icon20/01/2011
Director's details changed for Mr John Charles Cutts on 2011-01-21
dot icon06/10/2010
Full accounts made up to 2008-12-31
dot icon14/07/2010
Termination of appointment of Nicholas Scott as a director
dot icon29/06/2010
Termination of appointment of Alan Stainforth as a director
dot icon27/04/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon10/01/2010
Termination of appointment of Terence Hill as a director
dot icon24/09/2009
Registered office changed on 25/09/2009 from the gatehouse 16 arlington street london SW1A 1RD
dot icon27/04/2009
Return made up to 27/04/09; full list of members
dot icon27/04/2009
Appointment terminated secretary alan stainforth
dot icon22/12/2008
Appointment terminated director christopher fleetwood
dot icon25/09/2008
Appointment terminated director linda hanks
dot icon26/08/2008
Full accounts made up to 2007-12-31
dot icon27/05/2008
Director appointed linda karen hanks
dot icon28/04/2008
Return made up to 27/04/08; full list of members
dot icon20/04/2008
Appointment terminated director carlo navato
dot icon21/11/2007
Full accounts made up to 2006-12-31
dot icon11/11/2007
New director appointed
dot icon13/05/2007
Return made up to 27/04/07; no change of members
dot icon11/12/2006
Resolutions
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon03/10/2006
Resolutions
dot icon23/05/2006
Return made up to 27/04/06; full list of members
dot icon31/01/2006
Declaration of satisfaction of mortgage/charge
dot icon31/01/2006
Declaration of satisfaction of mortgage/charge
dot icon31/01/2006
Declaration of satisfaction of mortgage/charge
dot icon24/08/2005
New director appointed
dot icon24/08/2005
New director appointed
dot icon21/08/2005
Full accounts made up to 2004-12-31
dot icon23/05/2005
Return made up to 27/04/05; full list of members
dot icon04/07/2004
Full accounts made up to 2003-12-31
dot icon03/05/2004
Return made up to 27/04/04; full list of members
dot icon28/09/2003
Accounting reference date extended from 31/08/03 to 31/12/03
dot icon31/07/2003
New secretary appointed
dot icon12/06/2003
Full accounts made up to 2002-08-31
dot icon01/06/2003
Return made up to 27/04/03; full list of members
dot icon07/08/2002
Miscellaneous
dot icon03/07/2002
Full accounts made up to 2001-08-31
dot icon12/05/2002
Return made up to 27/04/02; full list of members
dot icon17/01/2002
Particulars of mortgage/charge
dot icon17/01/2002
Particulars of mortgage/charge
dot icon17/01/2002
Particulars of mortgage/charge
dot icon15/05/2001
Return made up to 27/04/01; full list of members
dot icon19/04/2001
Full accounts made up to 2000-08-31
dot icon04/06/2000
Return made up to 27/04/00; full list of members
dot icon12/07/1999
New director appointed
dot icon04/07/1999
Ad 17/06/99--------- £ si 225@1=225 £ ic 750/975
dot icon04/07/1999
Ad 17/06/99--------- £ si 749@1=749 £ ic 1/750
dot icon04/07/1999
Conve 17/06/99
dot icon04/07/1999
Registered office changed on 05/07/99 from: 41 park square leeds west yorkshire LS1 2NS
dot icon04/07/1999
Resolutions
dot icon04/07/1999
Resolutions
dot icon04/07/1999
Accounting reference date extended from 30/04/00 to 31/08/00
dot icon04/07/1999
Secretary resigned
dot icon04/07/1999
Director resigned
dot icon04/07/1999
New director appointed
dot icon04/07/1999
New director appointed
dot icon04/07/1999
New secretary appointed;new director appointed
dot icon20/06/1999
Certificate of change of name
dot icon26/04/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
dot iconNext due on
29/09/2011
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PINSENT MASONS DIRECTOR LIMITED
Nominee Director
27/04/1999 - 11/06/1999
263
PINSENT MASONS SECRETARIAL LIMITED
Nominee Secretary
27/04/1999 - 11/06/1999
257
Hill, Terence John
Director
30/10/2007 - 07/01/2010
3
Winfield, Corin Robert
Secretary
25/07/2003 - 26/08/2011
19
Cutts, John Charles
Director
11/06/1999 - Present
101

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 PARKRIDGE DEVELOPMENTS LIMITED

PARKRIDGE DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 26/04/1999 with the registered office located at 1st Floor Victory House, Quayside, Chatham Maritime, Kent ME4 4QU. 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 PARKRIDGE DEVELOPMENTS LIMITED?

toggle

PARKRIDGE DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 26/04/1999 and dissolved on 05/04/2017.

Where is PARKRIDGE DEVELOPMENTS LIMITED located?

toggle

PARKRIDGE DEVELOPMENTS LIMITED is registered at 1st Floor Victory House, Quayside, Chatham Maritime, Kent ME4 4QU.

What does PARKRIDGE DEVELOPMENTS LIMITED do?

toggle

PARKRIDGE DEVELOPMENTS LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for PARKRIDGE DEVELOPMENTS LIMITED?

toggle

The latest filing was on 05/04/2017: Final Gazette dissolved following liquidation.