PARKSTONE HOMES LIMITED

Register to unlock more data on OkredoRegister

PARKSTONE HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04594698

Incorporation date

18/11/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

39 High Street, Orpington, Kent BR6 0JECopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2002)
dot icon25/01/2016
Final Gazette dissolved via voluntary strike-off
dot icon22/11/2015
Termination of appointment of Marcus Mcdougall as a director on 2015-11-23
dot icon12/10/2015
First Gazette notice for voluntary strike-off
dot icon04/10/2015
Application to strike the company off the register
dot icon04/05/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon04/05/2015
Appointment of Mr Marcus Mcdougall as a director on 2015-02-01
dot icon04/05/2015
Termination of appointment of John Alexander Leslie Love as a director on 2015-02-01
dot icon04/05/2015
Termination of appointment of Margaret Theresa Cattell as a director on 2015-02-01
dot icon04/05/2015
Termination of appointment of Margaret Theresa Cattell as a secretary on 2015-02-01
dot icon26/03/2015
Registered office address changed from One Quartz Point Stonebridge Road Coleshill Birmingham West Midlands B46 3JL to 39 High Street Orpington Kent BR6 0JE on 2015-03-27
dot icon23/05/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon21/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon20/04/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon30/01/2013
Accounts for a dormant company made up to 2012-06-30
dot icon29/02/2012
Annual return made up to 2012-02-29 with full list of shareholders
dot icon29/02/2012
Secretary's details changed for Margaret Theresa Cattell on 2011-02-28
dot icon01/01/2012
Accounts for a dormant company made up to 2011-06-30
dot icon01/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon01/03/2011
Secretary's details changed for Margaret Theresa Cattell on 2010-11-15
dot icon28/02/2011
Director's details changed for John Alexander Leslie Love on 2010-02-28
dot icon28/02/2011
Director's details changed for Margaret Theresa Cattell on 2010-11-15
dot icon05/10/2010
Accounts for a dormant company made up to 2010-06-30
dot icon29/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon10/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon10/01/2010
Registered office address changed from the Coach House Castle Bromwich Hall Estate Chester Road Castle Bromwich Birmingham West Midlands B36 9DE on 2010-01-11
dot icon20/12/2009
Annual return made up to 2009-11-19 with full list of shareholders
dot icon20/12/2009
Director's details changed for John Alexander Leslie Love on 2009-11-19
dot icon20/12/2009
Director's details changed for Margaret Theresa Cattell on 2009-11-19
dot icon06/08/2009
Accounting reference date extended from 30/04/2009 to 30/06/2009 alignment with parent or subsidiary
dot icon27/05/2009
Accounts for a dormant company made up to 2008-04-30
dot icon22/03/2009
Return made up to 19/11/08; full list of members
dot icon04/01/2009
Return made up to 19/11/07; full list of members
dot icon22/01/2008
Secretary resigned
dot icon15/01/2008
Accounts for a dormant company made up to 2007-04-30
dot icon20/05/2007
Return made up to 19/11/06; full list of members
dot icon06/03/2007
New secretary appointed;new director appointed
dot icon06/03/2007
New director appointed
dot icon06/03/2007
Secretary resigned
dot icon06/03/2007
Director resigned
dot icon18/10/2006
Director resigned
dot icon12/06/2006
New secretary appointed
dot icon30/11/2005
Return made up to 19/11/05; full list of members
dot icon17/10/2005
Accounting reference date extended from 30/11/05 to 30/04/06
dot icon17/10/2005
Accounts for a dormant company made up to 2004-11-30
dot icon27/06/2005
Registered office changed on 28/06/05 from: one eleven edmund street birmingham west midlands B3 2HJ
dot icon27/06/2005
Secretary resigned
dot icon27/06/2005
Director resigned
dot icon27/06/2005
New director appointed
dot icon27/06/2005
New secretary appointed;new director appointed
dot icon12/01/2005
Return made up to 19/11/04; full list of members
dot icon04/08/2004
Accounts for a dormant company made up to 2003-11-30
dot icon04/08/2004
Registered office changed on 05/08/04 from: windsor house 3 temple row birmingham west midlands B2 5JR
dot icon28/01/2004
Return made up to 19/11/03; full list of members
dot icon29/09/2003
Certificate of change of name
dot icon18/11/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2013
dot iconLast change occurred
29/06/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2013
dot iconNext account date
29/06/2014
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GW SECRETARIES LIMITED
Corporate Secretary
18/11/2002 - 31/03/2005
503
GW INCORPORATIONS LIMITED
Corporate Director
18/11/2002 - 31/03/2005
565
Williams, Peter Anthony
Secretary
31/03/2005 - 22/02/2007
2
Williams, Janine Amanda
Secretary
31/05/2006 - 22/02/2007
3
Cattell, Margaret Theresa
Secretary
22/02/2007 - 31/01/2015
2

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 PARKSTONE HOMES LIMITED

PARKSTONE HOMES LIMITED is an(a) Dissolved company incorporated on 18/11/2002 with the registered office located at 39 High Street, Orpington, Kent BR6 0JE. There is currently no 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 PARKSTONE HOMES LIMITED?

toggle

PARKSTONE HOMES LIMITED is currently Dissolved. It was registered on 18/11/2002 and dissolved on 25/01/2016.

Where is PARKSTONE HOMES LIMITED located?

toggle

PARKSTONE HOMES LIMITED is registered at 39 High Street, Orpington, Kent BR6 0JE.

What does PARKSTONE HOMES LIMITED do?

toggle

PARKSTONE HOMES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for PARKSTONE HOMES LIMITED?

toggle

The latest filing was on 25/01/2016: Final Gazette dissolved via voluntary strike-off.