PARKSTONE INSURANCE BUREAU LTD

Register to unlock more data on OkredoRegister

PARKSTONE INSURANCE BUREAU LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01990500

Incorporation date

17/02/1986

Size

Dormant

Contacts

Registered address

Registered address

Towergate House, Eclipse Park, Sittingbourne Road, Maidstone, Kent ME14 3ENCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon06/02/2013
Final Gazette dissolved following liquidation
dot icon09/01/2013
Liquidators' statement of receipts and payments to 2012-07-17
dot icon06/11/2012
Return of final meeting in a members' voluntary winding up
dot icon30/07/2012
Termination of appointment of Timothy Duncan Philip as a director on 2012-06-30
dot icon24/05/2012
Termination of appointment of Scott Egan as a director on 2012-04-19
dot icon22/05/2012
Appointment of Mr Scott Egan as a director on 2012-04-19
dot icon26/07/2011
Termination of appointment of Andrew Hunter as a secretary
dot icon26/07/2011
Appointment of Mr Samuel Thomas Budgen Clark as a secretary
dot icon22/07/2011
Declaration of solvency
dot icon22/07/2011
Appointment of a voluntary liquidator
dot icon22/07/2011
Resolutions
dot icon12/01/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon31/12/2010
Appointment of Mr Andrew Stewart Hunter as a secretary
dot icon31/12/2010
Termination of appointment of Darryl Clark as a secretary
dot icon11/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon28/07/2010
Termination of appointment of Timothy Craton as a secretary
dot icon28/07/2010
Appointment of Mr Darryl Clark as a secretary
dot icon19/01/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon13/01/2010
Secretary's details changed for Mr Timothy Charles Craton on 2010-01-13
dot icon13/01/2010
Director's details changed for Mr Timothy Duncan Philip on 2010-01-13
dot icon13/01/2010
Director's details changed for Mr Peter Geoffrey Cullum on 2010-01-13
dot icon13/01/2010
Director's details changed for Mr Andrew Charles Homer on 2010-01-13
dot icon12/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon09/07/2009
Appointment Terminated Director kenneth maciver
dot icon12/01/2009
Return made up to 10/01/09; full list of members
dot icon12/01/2009
Location of register of members
dot icon12/01/2009
Location of debenture register
dot icon12/01/2009
Registered office changed on 12/01/2009 from towergate house eclipse park sittingbourne road maidstone kent ME14 3EN
dot icon18/12/2008
Registered office changed on 18/12/2008 from towergate house, 2 county gate staceys street maidstone kent ME14 1ST
dot icon04/09/2008
Accounts made up to 2007-12-31
dot icon10/01/2008
Return made up to 10/01/08; full list of members
dot icon10/01/2008
Director's particulars changed
dot icon12/09/2007
Accounts made up to 2006-12-31
dot icon07/02/2007
Full accounts made up to 2006-03-31
dot icon16/01/2007
Return made up to 10/01/07; full list of members
dot icon18/12/2006
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon01/11/2006
Secretary's particulars changed
dot icon20/03/2006
Director resigned
dot icon12/01/2006
Return made up to 10/01/06; full list of members
dot icon12/01/2006
Location of debenture register
dot icon12/01/2006
Location of register of members
dot icon11/01/2006
Full accounts made up to 2005-03-31
dot icon09/12/2005
Declaration of satisfaction of mortgage/charge
dot icon05/12/2005
Director's particulars changed
dot icon30/09/2005
Registered office changed on 30/09/05 from: 4 and 6 crown court wimbourne dorset BH21 1LW
dot icon24/03/2005
Director's particulars changed
dot icon09/02/2005
Ad 13/01/05--------- £ si 72000@1=72000 £ ic 3000/75000
dot icon09/02/2005
Nc inc already adjusted 13/01/05
dot icon09/02/2005
Resolutions
dot icon09/02/2005
Resolutions
dot icon21/01/2005
Return made up to 10/01/05; full list of members
dot icon21/01/2005
Location of register of members address changed
dot icon21/01/2005
Location of debenture register address changed
dot icon15/11/2004
New secretary appointed
dot icon15/11/2004
New director appointed
dot icon15/11/2004
New director appointed
dot icon15/11/2004
New director appointed
dot icon15/11/2004
New director appointed
dot icon15/11/2004
Secretary resigned
dot icon15/11/2004
Registered office changed on 15/11/04 from: 81 pilsdon drive poole dorset BH17 9EJ
dot icon13/11/2004
Particulars of mortgage/charge
dot icon10/11/2004
Resolutions
dot icon10/11/2004
Resolutions
dot icon10/11/2004
Resolutions
dot icon10/11/2004
Declaration of assistance for shares acquisition
dot icon15/10/2004
Full accounts made up to 2004-03-31
dot icon19/01/2004
Return made up to 10/01/04; full list of members
dot icon31/12/2003
Full accounts made up to 2003-03-31
dot icon03/02/2003
Return made up to 23/01/03; full list of members
dot icon16/11/2002
Resolutions
dot icon16/11/2002
Resolutions
dot icon16/11/2002
Resolutions
dot icon15/11/2002
Full accounts made up to 2002-03-31
dot icon25/01/2002
Return made up to 23/01/02; full list of members
dot icon03/09/2001
Full accounts made up to 2001-03-31
dot icon02/02/2001
Declaration of satisfaction of mortgage/charge
dot icon19/01/2001
Return made up to 23/01/01; full list of members
dot icon18/10/2000
Full accounts made up to 2000-03-31
dot icon29/03/2000
Return made up to 23/01/00; full list of members
dot icon29/03/2000
Location of register of members address changed
dot icon29/03/2000
Location of debenture register address changed
dot icon15/10/1999
Full accounts made up to 1999-03-31
dot icon15/01/1999
Return made up to 23/01/99; no change of members
dot icon09/11/1998
Full accounts made up to 1998-03-31
dot icon23/01/1998
Return made up to 23/01/98; full list of members
dot icon26/09/1997
Full accounts made up to 1997-03-31
dot icon19/01/1997
Return made up to 23/01/97; full list of members
dot icon09/12/1996
Full accounts made up to 1996-03-31
dot icon11/04/1996
Certificate of change of name
dot icon15/02/1996
Return made up to 23/01/96; no change of members
dot icon08/11/1995
Full accounts made up to 1995-03-31
dot icon23/06/1995
Declaration of satisfaction of mortgage/charge
dot icon23/01/1995
Return made up to 23/01/95; no change of members
dot icon23/01/1995
Location of register of members address changed
dot icon23/01/1995
Location of debenture register address changed
dot icon20/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/10/1994
Registered office changed on 25/10/94 from: abchurch chambers 24 st peters road bournemouth dorset BH1 2LN
dot icon10/02/1994
Return made up to 23/01/94; full list of members
dot icon10/02/1994
Secretary's particulars changed;secretary resigned;director resigned
dot icon08/02/1994
Secretary resigned;new secretary appointed;director resigned
dot icon03/02/1994
Particulars of mortgage/charge
dot icon12/01/1994
Secretary resigned
dot icon07/10/1993
Full accounts made up to 1993-03-31
dot icon16/02/1993
Return made up to 31/01/93; full list of members
dot icon16/02/1993
Director's particulars changed
dot icon18/01/1993
Director's particulars changed
dot icon16/10/1992
Full accounts made up to 1992-03-31
dot icon10/03/1992
Director resigned;new director appointed
dot icon10/03/1992
Director resigned;new director appointed
dot icon10/03/1992
Return made up to 31/01/92; no change of members
dot icon06/01/1992
Accounts for a small company made up to 1991-01-31
dot icon23/12/1991
Registered office changed on 23/12/91 from: 105/107 old christchurch road bournemouth dorset BH1 1EP
dot icon08/10/1991
Particulars of mortgage/charge
dot icon25/09/1991
Resolutions
dot icon25/09/1991
Resolutions
dot icon25/09/1991
Resolutions
dot icon25/09/1991
Accounting reference date extended from 31/01 to 31/03
dot icon30/05/1991
Return made up to 31/01/91; full list of members
dot icon08/08/1990
Full accounts made up to 1990-01-31
dot icon11/06/1990
Director resigned;new director appointed
dot icon11/06/1990
Director resigned;new director appointed
dot icon10/05/1990
Return made up to 31/01/90; full list of members
dot icon26/09/1989
Full accounts made up to 1989-01-31
dot icon07/03/1989
Return made up to 31/01/89; full list of members
dot icon09/12/1988
Full accounts made up to 1988-01-31
dot icon11/07/1988
Wd 25/05/88 ad 03/05/88--------- £ si 2901@1=2901 £ ic 99/3000
dot icon29/06/1988
Return made up to 31/01/88; full list of members
dot icon07/09/1987
Full accounts made up to 1987-01-31
dot icon07/09/1987
Return made up to 31/01/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987

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
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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
psc login icon

Officers

This information is available in our reports to registered users.

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 INSURANCE BUREAU LTD

PARKSTONE INSURANCE BUREAU LTD is an(a) Dissolved company incorporated on 17/02/1986 with the registered office located at Towergate House, Eclipse Park, Sittingbourne Road, Maidstone, Kent ME14 3EN. There are currently 3 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 INSURANCE BUREAU LTD?

toggle

PARKSTONE INSURANCE BUREAU LTD is currently Dissolved. It was registered on 17/02/1986 and dissolved on 05/02/2013.

Where is PARKSTONE INSURANCE BUREAU LTD located?

toggle

PARKSTONE INSURANCE BUREAU LTD is registered at Towergate House, Eclipse Park, Sittingbourne Road, Maidstone, Kent ME14 3EN.

What does PARKSTONE INSURANCE BUREAU LTD do?

toggle

PARKSTONE INSURANCE BUREAU LTD operates in the Non-life insurance (66.03 - SIC 2003) sector.

What is the latest filing for PARKSTONE INSURANCE BUREAU LTD?

toggle

The latest filing was on 06/02/2013: Final Gazette dissolved following liquidation.