Company NameParkstone Bakeries Limited
Company StatusDissolved
Company Number00350333
CategoryPrivate Limited Company
Incorporation Date8 March 1939(85 years, 2 months ago)
Dissolution Date18 April 2017 (7 years ago)
Previous NamePermanent Security Investments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John George Bason
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 September 1999(60 years, 6 months after company formation)
Appointment Duration17 years, 7 months (closed 18 April 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
Director NamePeter Andrew Russell
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2000(61 years, 5 months after company formation)
Appointment Duration16 years, 8 months (closed 18 April 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Secretary NameMs Rosalyn Sharon Schofield
NationalityBritish
StatusClosed
Appointed13 August 2001(62 years, 5 months after company formation)
Appointment Duration15 years, 8 months (closed 18 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NamePeter Edmund Patchett
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(52 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 10 September 1999)
RoleChartered Accountant
Correspondence Address11 Princes Avenue
Carshalton
Surrey
SM5 4NZ
Director NameTrevor Henry Montague Shaw
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(52 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 May 2000)
RoleSolicitor
Correspondence Address115 North Hill
Highgate
London
N6 4DP
Secretary NameMalcolm Raymond Gore
NationalityBritish
StatusResigned
Appointed20 June 1991(52 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 11 June 1999)
RoleCompany Director
Correspondence Address3 Branksome Way
Harrow
Middlesex
HA3 9SH
Secretary NameWilliam Bernard Wright
NationalityBritish
StatusResigned
Appointed20 June 1991(52 years, 3 months after company formation)
Appointment Duration9 years (resigned 14 July 2000)
RoleCompany Director
Correspondence Address1a Kingsfield Road
Oxhey
Watford
Hertfordshire
WD1 4PP
Director NameMr Peter John Jackson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1999(60 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 July 2002)
RoleChief Executive
Correspondence AddressBoundary House
Southorp
Stamford
Lincolnshire
PE9 3BX
Director NameLee Rendall
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1999(60 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 26 July 2000)
RoleChartered Accountant
Correspondence AddressBramston
Summerhill Lane
Haywards Heath
West Sussex
RH16 1RW
Secretary NameJessica Sophie Foster
NationalityBritish
StatusResigned
Appointed14 July 2000(61 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 08 March 2001)
RoleCompany Director
Correspondence Address79b Huddleston Road
London
N7 0AE
Secretary NameMrs Catherine Mary Springett
NationalityBritish
StatusResigned
Appointed08 March 2001(62 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
32 Kerrison Road Ealing
London
W5 5NW
Secretary NameLyn Richardson
NationalityBritish
StatusResigned
Appointed24 July 2001(62 years, 5 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 13 August 2001)
RoleCompany Director
Correspondence AddressHoney Cottage
Hatton Fields, Sutton Lane
Hilton
Derby
DE65 5GQ
Secretary NameSimon Joseph Smith
NationalityBritish
StatusResigned
Appointed14 July 2006(67 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 29 September 2006)
RoleCompany Director
Correspondence Address34 Winkworth Road
Banstead
Surrey
SM7 2QL

Location

Registered AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£15,964,000
Current Liabilities£2,000

Accounts

Latest Accounts15 September 2014 (9 years, 7 months ago)
Next Accounts Due15 June 2016 (overdue)
Accounts CategoryFull
Accounts Year End15 September

Filing History

18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2016Voluntary strike-off action has been suspended (1 page)
1 October 2016Voluntary strike-off action has been suspended (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
14 July 2016Application to strike the company off the register (3 pages)
14 July 2016Application to strike the company off the register (3 pages)
18 December 2015Statement of capital on 18 December 2015
  • GBP 1.00
(5 pages)
18 December 2015Statement of capital on 18 December 2015
  • GBP 1.00
(5 pages)
18 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ The share premium account be cancelled. 17/12/2015
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
18 December 2015Statement by Directors (1 page)
18 December 2015Solvency Statement dated 17/12/15 (1 page)
18 December 2015Statement by Directors (1 page)
18 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ The share premium account be cancelled. 17/12/2015
(3 pages)
18 December 2015Solvency Statement dated 17/12/15 (1 page)
9 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,052,500
(16 pages)
9 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,052,500
(16 pages)
17 June 2015Full accounts made up to 13 September 2014 (12 pages)
17 June 2015Full accounts made up to 13 September 2014 (12 pages)
16 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,052,500
(16 pages)
16 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,052,500
(16 pages)
6 February 2014Auditor's resignation (5 pages)
6 February 2014Auditor's resignation (5 pages)
31 December 2013Section 519 (3 pages)
31 December 2013Full accounts made up to 14 September 2013 (11 pages)
31 December 2013Section 519 (3 pages)
31 December 2013Full accounts made up to 14 September 2013 (11 pages)
5 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(16 pages)
5 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(16 pages)
22 January 2013Full accounts made up to 15 September 2012 (11 pages)
22 January 2013Full accounts made up to 15 September 2012 (11 pages)
29 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (16 pages)
29 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (16 pages)
11 June 2012Full accounts made up to 17 September 2011 (11 pages)
11 June 2012Full accounts made up to 17 September 2011 (11 pages)
5 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
5 April 2012Statement of company's objects (2 pages)
5 April 2012Statement of company's objects (2 pages)
5 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (16 pages)
24 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (16 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
7 April 2011Director's details changed for Mr Peter Andrew Russell on 1 April 2011 (2 pages)
7 April 2011Director's details changed for Mr Peter Andrew Russell on 1 April 2011 (2 pages)
7 April 2011Director's details changed for Mr Peter Andrew Russell on 1 April 2011 (2 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
28 January 2011Full accounts made up to 18 September 2010 (11 pages)
28 January 2011Full accounts made up to 18 September 2010 (11 pages)
20 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (16 pages)
20 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (16 pages)
2 March 2010Full accounts made up to 12 September 2009 (11 pages)
2 March 2010Full accounts made up to 12 September 2009 (11 pages)
4 February 2010Director's details changed for John George Bason on 4 February 2010 (2 pages)
4 February 2010Director's details changed for John George Bason on 4 February 2010 (2 pages)
4 February 2010Director's details changed for John George Bason on 4 February 2010 (2 pages)
4 September 2009Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page)
4 September 2009Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page)
26 June 2009Return made up to 20/06/09; full list of members (5 pages)
26 June 2009Return made up to 20/06/09; full list of members (5 pages)
7 February 2009Full accounts made up to 13 September 2008 (11 pages)
7 February 2009Full accounts made up to 13 September 2008 (11 pages)
24 July 2008Memorandum and Articles of Association (6 pages)
24 July 2008Memorandum and Articles of Association (6 pages)
24 July 2008Ad 22/07/08\gbp si [email protected]=1000000\gbp ic 52500/1052500\ (2 pages)
24 July 2008Gbp nc 52500/1052500\22/07/08 (1 page)
24 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 July 2008Gbp nc 52500/1052500\22/07/08 (1 page)
24 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 July 2008Ad 22/07/08\gbp si [email protected]=1000000\gbp ic 52500/1052500\ (2 pages)
20 June 2008Return made up to 20/06/08; full list of members (4 pages)
20 June 2008Return made up to 20/06/08; full list of members (4 pages)
4 March 2008Full accounts made up to 15 September 2007 (11 pages)
4 March 2008Full accounts made up to 15 September 2007 (11 pages)
15 August 2007Amended full accounts made up to 16 September 2006 (11 pages)
15 August 2007Amended full accounts made up to 17 September 2005 (11 pages)
15 August 2007Amended full accounts made up to 17 September 2005 (11 pages)
15 August 2007Amended full accounts made up to 16 September 2006 (11 pages)
22 June 2007Return made up to 20/06/07; full list of members (3 pages)
22 June 2007Return made up to 20/06/07; full list of members (3 pages)
5 March 2007Accounts for a dormant company made up to 16 September 2006 (9 pages)
5 March 2007Accounts for a dormant company made up to 16 September 2006 (9 pages)
2 October 2006Secretary resigned (1 page)
2 October 2006Secretary resigned (1 page)
18 July 2006New secretary appointed (1 page)
18 July 2006New secretary appointed (1 page)
4 July 2006Return made up to 20/06/06; full list of members (3 pages)
4 July 2006Return made up to 20/06/06; full list of members (3 pages)
16 February 2006Accounts for a dormant company made up to 17 September 2005 (9 pages)
16 February 2006Accounts for a dormant company made up to 17 September 2005 (9 pages)
27 June 2005Return made up to 20/06/05; full list of members (3 pages)
27 June 2005Return made up to 20/06/05; full list of members (3 pages)
10 March 2005Director's particulars changed (1 page)
10 March 2005Director's particulars changed (1 page)
4 March 2005Registered office changed on 04/03/05 from: weston centre bowater house 68 knightsbridge london SW1X 7LQ (1 page)
4 March 2005Registered office changed on 04/03/05 from: weston centre bowater house 68 knightsbridge london SW1X 7LQ (1 page)
3 March 2005Full accounts made up to 18 September 2004 (11 pages)
3 March 2005Full accounts made up to 18 September 2004 (11 pages)
25 June 2004Return made up to 20/06/04; full list of members (7 pages)
25 June 2004Return made up to 20/06/04; full list of members (7 pages)
9 October 2003Accounts for a dormant company made up to 13 September 2003 (5 pages)
9 October 2003Accounts for a dormant company made up to 13 September 2003 (5 pages)
20 June 2003Return made up to 20/06/03; full list of members (3 pages)
20 June 2003Director's particulars changed (1 page)
20 June 2003Director's particulars changed (1 page)
20 June 2003Return made up to 20/06/03; full list of members (3 pages)
12 June 2003Director's particulars changed (1 page)
12 June 2003Director's particulars changed (1 page)
12 June 2003Director's particulars changed (1 page)
12 June 2003Director's particulars changed (1 page)
29 April 2003Full accounts made up to 14 September 2002 (18 pages)
29 April 2003Full accounts made up to 14 September 2002 (18 pages)
13 January 2003Secretary's particulars changed (1 page)
13 January 2003Secretary's particulars changed (1 page)
29 July 2002Director resigned (1 page)
29 July 2002Director resigned (1 page)
12 July 2002Return made up to 20/06/02; full list of members
  • 363(287) ‐ Registered office changed on 12/07/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 July 2002Return made up to 20/06/02; full list of members
  • 363(287) ‐ Registered office changed on 12/07/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 February 2002Amended accounts made up to 15 September 2001 (8 pages)
22 February 2002Amended accounts made up to 15 September 2001 (8 pages)
28 January 2002Accounts for a dormant company made up to 15 September 2001 (8 pages)
28 January 2002Accounts for a dormant company made up to 15 September 2001 (8 pages)
29 August 2001New secretary appointed (2 pages)
29 August 2001New secretary appointed (2 pages)
29 August 2001Secretary resigned (1 page)
29 August 2001Secretary resigned (1 page)
3 August 2001New secretary appointed (2 pages)
3 August 2001Secretary resigned (1 page)
3 August 2001New secretary appointed (2 pages)
3 August 2001Secretary resigned (1 page)
28 June 2001Return made up to 20/06/01; full list of members (7 pages)
28 June 2001Return made up to 20/06/01; full list of members (7 pages)
22 March 2001New secretary appointed (2 pages)
22 March 2001Secretary resigned (1 page)
22 March 2001New secretary appointed (2 pages)
22 March 2001Secretary resigned (1 page)
14 February 2001Full accounts made up to 16 September 2000 (11 pages)
14 February 2001Full accounts made up to 16 September 2000 (11 pages)
7 August 2000Location of register of members (1 page)
7 August 2000Location of register of members (1 page)
4 August 2000Director resigned (1 page)
4 August 2000Director resigned (1 page)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
21 July 2000New secretary appointed (2 pages)
21 July 2000Secretary resigned (1 page)
21 July 2000Secretary resigned (1 page)
21 July 2000New secretary appointed (2 pages)
23 June 2000Return made up to 20/06/00; full list of members (7 pages)
23 June 2000Return made up to 20/06/00; full list of members (7 pages)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
17 March 2000Full accounts made up to 18 September 1999 (11 pages)
17 March 2000Full accounts made up to 18 September 1999 (11 pages)
27 September 1999New director appointed (2 pages)
27 September 1999New director appointed (2 pages)
27 September 1999Director resigned (1 page)
27 September 1999New director appointed (2 pages)
27 September 1999Director resigned (1 page)
27 September 1999New director appointed (2 pages)
27 September 1999New director appointed (2 pages)
27 September 1999New director appointed (2 pages)
30 June 1999Return made up to 20/06/99; full list of members (6 pages)
30 June 1999Return made up to 20/06/99; full list of members (6 pages)
20 June 1999Secretary resigned (1 page)
20 June 1999Secretary resigned (1 page)
9 March 1999Full accounts made up to 12 September 1998 (10 pages)
9 March 1999Full accounts made up to 12 September 1998 (10 pages)
9 July 1998Return made up to 20/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 July 1998Return made up to 20/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 March 1998Full accounts made up to 13 September 1997 (10 pages)
11 March 1998Full accounts made up to 13 September 1997 (10 pages)
13 February 1998Director's particulars changed (1 page)
13 February 1998Director's particulars changed (1 page)
9 July 1997Return made up to 20/06/97; no change of members (4 pages)
9 July 1997Return made up to 20/06/97; no change of members (4 pages)
6 April 1997Auditor's resignation (4 pages)
6 April 1997Auditor's resignation (4 pages)
26 March 1997Full accounts made up to 14 September 1996 (10 pages)
26 March 1997Full accounts made up to 14 September 1996 (10 pages)
15 July 1996Return made up to 20/06/96; full list of members (6 pages)
15 July 1996Return made up to 20/06/96; full list of members (6 pages)
28 March 1996Full accounts made up to 16 September 1995 (10 pages)
28 March 1996Full accounts made up to 16 September 1995 (10 pages)
12 March 1996Secretary's particulars changed (1 page)
12 March 1996Secretary's particulars changed (1 page)
24 March 1995Full accounts made up to 17 September 1994 (10 pages)
24 March 1995Full accounts made up to 17 September 1994 (10 pages)
25 August 1982Accounts made up to 9 June 1982 (6 pages)
25 August 1982Accounts made up to 9 June 1982 (6 pages)
25 August 1982Accounts made up to 9 June 1982 (6 pages)
15 September 1981Accounts made up to 24 June 1981 (6 pages)
15 September 1981Accounts made up to 24 June 1981 (6 pages)