Company NameParkdale Properties (N.E.) Limited
Company StatusDissolved
Company Number00981212
CategoryPrivate Limited Company
Incorporation Date4 June 1970(53 years, 11 months ago)
Dissolution Date26 September 2000 (23 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameChristopher Aubrey Nolan Burt
NationalityBritish
StatusClosed
Appointed31 December 1990(20 years, 7 months after company formation)
Appointment Duration9 years, 9 months (closed 26 September 2000)
RoleCompany Director
Correspondence Address31 Waterford Road
London
SW6 2DT
Director NamePeter George Eyles
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(20 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 08 March 1991)
RoleCompany Director
Correspondence Address5 Meldon Close
London
SW6 2AQ
Director NameMr Dermot Christopher Augustine Fitzpatrick
Date of BirthAugust 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1990(20 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 11 March 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Lock Road
Marlow
Buckinghamshire
SL7 1QW

Location

Registered AddressPrinces House
36 Jermyn Street
St James'S
London
SW1Y 6DT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1988 (35 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

26 September 2000Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2000First Gazette notice for compulsory strike-off (1 page)
19 November 1999Receiver's abstract of receipts and payments (2 pages)
19 November 1999Receiver ceasing to act (2 pages)
7 October 1999Receiver's abstract of receipts and payments (2 pages)
8 April 1999Receiver's abstract of receipts and payments (5 pages)
8 October 1998Receiver's abstract of receipts and payments (5 pages)
8 October 1997Receiver's abstract of receipts and payments (5 pages)
4 June 1997Receiver's abstract of receipts and payments (2 pages)
28 October 1996Receiver's abstract of receipts and payments (2 pages)
17 May 1996Receiver's abstract of receipts and payments (2 pages)
3 May 1995Receiver's abstract of receipts and payments (2 pages)