THE PARKSIDE CENTRE TRUST

Register to unlock more data on OkredoRegister

THE PARKSIDE CENTRE TRUST

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01945486

Incorporation date

05/09/1985

Size

-

Contacts

Registered address

Registered address

C/O Howsons Winton House, Stoke Road, Stoke On Trent, Staffordshire ST4 2RWCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/1987)
dot icon25/01/2016
Final Gazette dissolved via voluntary strike-off
dot icon12/10/2015
First Gazette notice for voluntary strike-off
dot icon29/09/2015
Application to strike the company off the register
dot icon25/08/2015
Annual return made up to 2015-08-18 no member list
dot icon08/04/2015
Registered office address changed from Howsons 50 Broad Street Leek Staffordshire ST13 5NS to C/O Howsons Winton House Stoke Road Stoke on Trent Staffordshire ST4 2RW on 2015-04-09
dot icon28/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon28/08/2014
Resolutions
dot icon17/08/2014
Annual return made up to 2014-08-18 no member list
dot icon19/09/2013
Full accounts made up to 2012-12-31
dot icon19/08/2013
Annual return made up to 2013-08-18 no member list
dot icon26/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon10/09/2012
Termination of appointment of Michael Cozens as a director
dot icon09/09/2012
Registered office address changed from Howsons Chartered Accountants 50 Broad Street Leek Staffordshire ST13 5NS on 2012-09-10
dot icon05/09/2012
Annual return made up to 2012-08-18 no member list
dot icon20/03/2012
Termination of appointment of Mark Wallis as a director
dot icon20/03/2012
Termination of appointment of John Broun as a secretary
dot icon20/03/2012
Termination of appointment of Paul Chauveau as a director
dot icon27/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon29/08/2011
Annual return made up to 2011-08-18 no member list
dot icon29/08/2011
Termination of appointment of a director
dot icon29/08/2011
Termination of appointment of Philip Davis as a director
dot icon25/08/2011
Termination of appointment of Melissa Worth as a director
dot icon25/08/2011
Termination of appointment of Michael Worthington as a director
dot icon19/04/2011
Appointment of Councillor John Malcolm Fisher as a director
dot icon19/04/2011
Appointment of Paul Chauveau as a director
dot icon19/04/2011
Appointment of Victor Peter Massera as a director
dot icon19/04/2011
Appointment of Christopher Thompson as a director
dot icon19/04/2011
Appointment of Gareth Richard Taylor as a director
dot icon19/04/2011
Appointment of Melissa Worth as a director
dot icon19/04/2011
Appointment of Andrew James Norton as a director
dot icon19/04/2011
Appointment of Mark Philip Wallis as a director
dot icon19/04/2011
Appointment of Belinda Hargreaves as a director
dot icon19/04/2011
Appointment of Michael Cozens as a director
dot icon19/04/2011
Termination of appointment of Christine Heathcote as a director
dot icon19/04/2011
Termination of appointment of Susan Norgrove Moore as a director
dot icon19/04/2011
Termination of appointment of John Povey as a director
dot icon19/04/2011
Termination of appointment of Ben Emery as a director
dot icon19/04/2011
Termination of appointment of Julie Taylor as a director
dot icon28/12/2010
Memorandum and Articles of Association
dot icon28/12/2010
Resolutions
dot icon12/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon30/08/2010
Annual return made up to 2010-08-18 no member list
dot icon30/08/2010
Secretary's details changed for John Hubert Broun on 2010-08-31
dot icon01/10/2009
Full accounts made up to 2008-12-31
dot icon27/09/2009
Annual return made up to 18/08/09
dot icon27/09/2009
Appointment terminated director john sherratt
dot icon27/09/2009
Director appointed mr john povey
dot icon27/09/2009
Director appointed mr ben emery
dot icon27/09/2009
Appointment terminated director mark deaville
dot icon27/09/2009
Appointment terminated director tony mcnicol
dot icon27/09/2009
Appointment terminated director paul robinson
dot icon27/01/2009
Annual return made up to 18/08/08
dot icon23/12/2008
Director appointed mr john sherratt
dot icon02/12/2008
Full accounts made up to 2007-12-31
dot icon14/10/2008
Appointment terminated director karen maryon
dot icon14/10/2008
Appointment terminated director robert plant
dot icon14/10/2008
Director appointed michael worthington
dot icon14/10/2008
Director appointed paul robinson
dot icon14/10/2008
Secretary appointed john hubert broun
dot icon14/10/2008
Director appointed daniella vickerstaff
dot icon26/12/2007
New director appointed
dot icon19/11/2007
Annual return made up to 18/08/07
dot icon11/11/2007
New director appointed
dot icon11/11/2007
New director appointed
dot icon11/11/2007
New director appointed
dot icon11/11/2007
New director appointed
dot icon11/11/2007
Director resigned
dot icon11/11/2007
Secretary resigned
dot icon11/11/2007
Director resigned
dot icon11/11/2007
Director resigned
dot icon11/11/2007
Director resigned
dot icon11/11/2007
Director resigned
dot icon11/11/2007
Director resigned
dot icon11/11/2007
Director resigned
dot icon08/11/2007
Secretary resigned;director resigned
dot icon08/11/2007
Director resigned
dot icon08/11/2007
New director appointed
dot icon14/10/2007
Full accounts made up to 2006-12-31
dot icon20/08/2006
Annual return made up to 18/08/06
dot icon03/07/2006
Full accounts made up to 2005-12-31
dot icon29/06/2006
New director appointed
dot icon28/06/2006
Director resigned
dot icon25/08/2005
New director appointed
dot icon25/08/2005
New director appointed
dot icon25/08/2005
Director resigned
dot icon25/08/2005
Director resigned
dot icon25/08/2005
Director's particulars changed
dot icon21/08/2005
Annual return made up to 18/08/05
dot icon18/08/2005
Full accounts made up to 2004-12-31
dot icon26/09/2004
Annual return made up to 18/08/04
dot icon22/09/2004
New director appointed
dot icon22/09/2004
New director appointed
dot icon22/09/2004
New director appointed
dot icon22/09/2004
Full accounts made up to 2003-12-31
dot icon04/04/2004
Registered office changed on 05/04/04 from: c/o the old vicarage meerbrook leek staffordshire ST13 8SJ
dot icon08/10/2003
Annual return made up to 18/08/03
dot icon06/10/2003
Director resigned
dot icon06/10/2003
Director resigned
dot icon06/10/2003
Director resigned
dot icon06/10/2003
New director appointed
dot icon06/10/2003
New director appointed
dot icon22/08/2003
Full accounts made up to 2002-12-31
dot icon15/11/2002
Full accounts made up to 2001-12-31
dot icon29/09/2002
New director appointed
dot icon18/09/2002
New director appointed
dot icon18/09/2002
New director appointed
dot icon18/09/2002
Annual return made up to 18/08/02
dot icon18/09/2002
Director resigned
dot icon18/09/2002
Director resigned
dot icon18/09/2002
Director resigned
dot icon10/03/2002
Memorandum and Articles of Association
dot icon10/03/2002
Resolutions
dot icon23/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon23/09/2001
Annual return made up to 18/08/01
dot icon10/09/2001
New secretary appointed
dot icon17/06/2001
Registered office changed on 18/06/01 from: 22 cauldon close leek staffs ST13 5SH
dot icon17/06/2001
New director appointed
dot icon13/06/2001
New director appointed
dot icon13/06/2001
New director appointed
dot icon29/05/2001
New director appointed
dot icon29/05/2001
New director appointed
dot icon29/05/2001
New director appointed
dot icon29/05/2001
New director appointed
dot icon29/05/2001
New director appointed
dot icon29/05/2001
New director appointed
dot icon29/05/2001
New director appointed
dot icon28/05/2001
New director appointed
dot icon28/05/2001
New director appointed
dot icon28/05/2001
Resolutions
dot icon24/10/2000
Full accounts made up to 1999-12-31
dot icon24/10/2000
Resolutions
dot icon24/10/2000
Memorandum and Articles of Association
dot icon19/10/2000
Certificate of change of name
dot icon10/09/2000
Annual return made up to 18/08/00
dot icon24/08/2000
Secretary resigned;director resigned
dot icon24/08/2000
Director resigned
dot icon24/08/2000
Director resigned
dot icon24/08/2000
Director resigned
dot icon24/08/2000
Director resigned
dot icon24/08/2000
Director resigned
dot icon24/08/2000
Director resigned
dot icon24/08/2000
Director resigned
dot icon22/09/1999
Full accounts made up to 1998-12-31
dot icon14/09/1999
Annual return made up to 18/08/99
dot icon23/09/1998
Full accounts made up to 1997-12-31
dot icon01/09/1998
Annual return made up to 18/08/98
dot icon29/09/1997
Full accounts made up to 1996-12-31
dot icon15/09/1997
Annual return made up to 18/08/97
dot icon02/10/1996
Full accounts made up to 1995-12-31
dot icon08/09/1996
Annual return made up to 18/08/96
dot icon12/10/1995
New director appointed
dot icon12/10/1995
New director appointed
dot icon12/10/1995
New director appointed
dot icon12/10/1995
New director appointed
dot icon18/09/1995
Full accounts made up to 1994-12-31
dot icon28/08/1995
Annual return made up to 18/08/95
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon05/09/1994
Annual return made up to 18/08/94
dot icon05/08/1994
Full accounts made up to 1993-12-31
dot icon12/04/1994
Certificate of change of name
dot icon30/10/1993
Full accounts made up to 1992-12-31
dot icon05/09/1993
Annual return made up to 18/08/93
dot icon02/11/1992
Full accounts made up to 1991-12-31
dot icon08/09/1992
Annual return made up to 18/08/92
dot icon05/11/1991
Full accounts made up to 1990-12-31
dot icon09/10/1991
Annual return made up to 18/08/91
dot icon21/11/1990
Annual return made up to 14/09/90
dot icon15/11/1990
Director's particulars changed;director resigned
dot icon29/10/1990
Full accounts made up to 1989-12-31
dot icon03/10/1989
Full accounts made up to 1988-12-31
dot icon03/10/1989
Director's particulars changed;director resigned
dot icon03/10/1989
Annual return made up to 18/08/89
dot icon06/12/1988
Full accounts made up to 1987-12-31
dot icon05/09/1988
Director resigned
dot icon05/09/1988
Annual return made up to 12/08/88
dot icon16/03/1987
Full accounts made up to 1986-12-31
dot icon16/03/1987
Return made up to 06/03/87; full list of members
dot icon15/01/1987
Company type changed from pri to PRI30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

51
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hollings, Edwina Ann
Director
02/10/1995 - 01/08/2000
1
Marriott, Paul
Director
23/05/2001 - 21/08/2007
5
Maryon, Karen Anne
Director
21/08/2007 - 10/05/2008
3
Massera, Victor Peter
Director
07/12/2010 - Present
-
Motum, Maureen Ann
Director
17/05/2004 - 21/08/2007
1

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 THE PARKSIDE CENTRE TRUST

THE PARKSIDE CENTRE TRUST is an(a) Dissolved company incorporated on 05/09/1985 with the registered office located at C/O Howsons Winton House, Stoke Road, Stoke On Trent, Staffordshire ST4 2RW. There are currently 9 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 THE PARKSIDE CENTRE TRUST?

toggle

THE PARKSIDE CENTRE TRUST is currently Dissolved. It was registered on 05/09/1985 and dissolved on 25/01/2016.

Where is THE PARKSIDE CENTRE TRUST located?

toggle

THE PARKSIDE CENTRE TRUST is registered at C/O Howsons Winton House, Stoke Road, Stoke On Trent, Staffordshire ST4 2RW.

What does THE PARKSIDE CENTRE TRUST do?

toggle

THE PARKSIDE CENTRE TRUST operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for THE PARKSIDE CENTRE TRUST?

toggle

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