Company NameParkside Timber Company Limited
Company StatusDissolved
Company Number01160454
CategoryPrivate Limited Company
Incorporation Date15 February 1974(50 years, 2 months ago)
Dissolution Date11 May 2004 (19 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2001(27 years after company formation)
Appointment Duration3 years, 3 months (closed 11 May 2004)
RoleSolicitor Company Secretary
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director NameMrs Rachel Louise Spencer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2001(27 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 11 May 2004)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Secretary NameInvensys Secretaries Limited (Corporation)
StatusClosed
Appointed31 March 1995(21 years, 1 month after company formation)
Appointment Duration9 years, 1 month (closed 11 May 2004)
Correspondence AddressInvensys House
Carlisle Place
London
SW1P 1BX
Director NameMr Maurice Sidney Goodson
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(17 years, 4 months after company formation)
Appointment Duration12 years (resigned 18 July 2003)
RoleCompany Director
Correspondence Address16 Barley Gate
Leven
Beverley
North Humberside
HU17 5NU
Director NameMr Anthony Charles Grant
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(17 years, 4 months after company formation)
Appointment Duration11 months (resigned 31 May 1992)
RoleCompany Director
Correspondence Address3 Monterey Close
Torquay
Devon
TQ2 6QW
Secretary NameScott Kevin Russell
NationalityBritish
StatusResigned
Appointed04 July 1991(17 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address9 Locke Close Streetway
Grateley
Andover
Hampshire
SP11 7EA
Director NameRobert Casson Brown
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(19 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 1997)
RoleSolicitor
Correspondence Address38 Newlands Avenue
Melton Park
Newcastle Upon Tyne
NE3 5PX
Director NameJames Demmink Thom
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(19 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 09 February 2001)
RoleTreasurer
Correspondence AddressTollgate Cottage
Turners Hill Road
Crawley Down
West Sussex
RH10 4HG
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(23 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 May 1999)
RoleSolicitor
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed14 May 1999(25 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 March 2001)
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN

Location

Registered AddressInvensys House
Carlisle Place
London
SW1P 1BX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£1,027,000

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2004First Gazette notice for voluntary strike-off (1 page)
18 December 2003Application for striking-off (1 page)
31 July 2003Director resigned (1 page)
23 July 2003Return made up to 04/07/03; full list of members (6 pages)
21 June 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
27 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
15 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
3 August 2001Return made up to 04/07/01; full list of members (6 pages)
26 April 2001New director appointed (2 pages)
6 April 2001Director resigned (1 page)
15 March 2001New director appointed (6 pages)
6 March 2001Director resigned (1 page)
28 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
21 July 2000Return made up to 04/07/00; full list of members (7 pages)
2 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
24 December 1999Secretary's particulars changed (1 page)
14 December 1999Registered office changed on 14/12/99 from: btr house carlisle place london SW1P 1BX (1 page)
4 August 1999Return made up to 04/07/99; full list of members (9 pages)
4 August 1999New director appointed (18 pages)
9 June 1999Director resigned (1 page)
9 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
23 July 1998Return made up to 04/07/98; no change of members (10 pages)
1 February 1998New director appointed (2 pages)
21 January 1998Director resigned (1 page)
15 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
14 August 1997Return made up to 04/07/97; full list of members (10 pages)
30 July 1997Registered office changed on 30/07/97 from: silvertown house 87 vincent square london SW1P 2PL (1 page)
14 December 1996Declaration of satisfaction of mortgage/charge (1 page)
24 August 1996Declaration of satisfaction of mortgage/charge (1 page)
24 August 1996Declaration of satisfaction of mortgage/charge (1 page)
26 July 1996Return made up to 04/07/96; full list of members (10 pages)
3 October 1995Full accounts made up to 31 December 1994 (8 pages)
31 July 1995Return made up to 04/07/95; full list of members (18 pages)
20 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
11 April 1995New secretary appointed (4 pages)
11 April 1995Registered office changed on 11/04/95 from: c o f j reeves LIMITED st peters quay totnes devon TQ9 5YX (1 page)
11 April 1995Secretary resigned (2 pages)