Company NameParkside Print Finishers Limited
Company StatusDissolved
Company Number02207823
CategoryPrivate Limited Company
Incorporation Date23 December 1987(36 years, 4 months ago)
Dissolution Date19 July 2011 (12 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NamePaul Pratt
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1991(3 years, 9 months after company formation)
Appointment Duration19 years, 9 months (closed 19 July 2011)
RolePrinter
Country of ResidenceEngland
Correspondence Address5 Essenden Road
Sanderstead
Croydon
Surrey
CR2 0BW
Secretary NameLouise Pratt
NationalityBritish
StatusClosed
Appointed29 June 2000(12 years, 6 months after company formation)
Appointment Duration11 years (closed 19 July 2011)
RoleCompany Director
Correspondence Address5 Essenden Road
Croydon
Surrey
CR0 0BW
Director NameMr Neville Stubbs
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(3 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 29 June 2000)
RolePrinter
Country of ResidenceEngland
Correspondence Address62 Walpole Road
Bromley
Kent
BR2 9SE
Secretary NameMr Neville Stubbs
NationalityBritish
StatusResigned
Appointed14 October 1991(3 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 29 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Walpole Road
Bromley
Kent
BR2 9SE

Location

Registered Address16 Hatherley Road
Sidcup
Kent
DA14 4BG
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London

Financials

Year2014
Turnover£471,759
Gross Profit£138,995
Net Worth£49,982
Current Liabilities£106,825

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

19 July 2011Final Gazette dissolved following liquidation (1 page)
19 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2011Liquidators' statement of receipts and payments to 14 April 2011 (5 pages)
19 April 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
19 April 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
19 April 2011Liquidators statement of receipts and payments to 14 April 2011 (5 pages)
28 February 2011Liquidators statement of receipts and payments to 2 February 2011 (5 pages)
28 February 2011Liquidators' statement of receipts and payments to 2 February 2011 (5 pages)
28 February 2011Liquidators statement of receipts and payments to 2 February 2011 (5 pages)
2 September 2010Registered office address changed from C/O Abbott Fielding Limited Nexus House 2 Cray Road Sidcup Kent DA14 5DB on 2 September 2010 (2 pages)
2 September 2010Registered office address changed from C/O Abbott Fielding Limited Nexus House 2 Cray Road Sidcup Kent DA14 5DB on 2 September 2010 (2 pages)
2 September 2010Registered office address changed from C/O Abbott Fielding Limited Nexus House 2 Cray Road Sidcup Kent DA14 5DB on 2 September 2010 (2 pages)
23 August 2010Liquidators statement of receipts and payments to 2 August 2010 (5 pages)
23 August 2010Liquidators statement of receipts and payments to 2 August 2010 (5 pages)
23 August 2010Liquidators' statement of receipts and payments to 2 August 2010 (5 pages)
26 August 2009Registered office changed on 26/08/2009 from 58/62 walpole road bromley kent BR2 9SF (1 page)
26 August 2009Registered office changed on 26/08/2009 from 58/62 walpole road bromley kent BR2 9SF (1 page)
7 August 2009Appointment of a voluntary liquidator (1 page)
7 August 2009Appointment of a voluntary liquidator (1 page)
7 August 2009Statement of affairs with form 4.19 (6 pages)
7 August 2009Statement of affairs with form 4.19 (6 pages)
7 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-08-03
(1 page)
23 March 2009Total exemption full accounts made up to 31 May 2008 (12 pages)
23 March 2009Total exemption full accounts made up to 31 May 2008 (12 pages)
26 September 2008Return made up to 26/09/08; full list of members (3 pages)
26 September 2008Return made up to 26/09/08; full list of members (3 pages)
4 March 2008Total exemption full accounts made up to 31 May 2007 (12 pages)
4 March 2008Total exemption full accounts made up to 31 May 2007 (12 pages)
24 October 2007Return made up to 26/09/07; no change of members (6 pages)
24 October 2007Return made up to 26/09/07; no change of members (6 pages)
8 January 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
8 January 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
12 October 2006Return made up to 26/09/06; full list of members (6 pages)
12 October 2006Return made up to 26/09/06; full list of members (6 pages)
6 March 2006Total exemption full accounts made up to 31 May 2005 (14 pages)
6 March 2006Total exemption full accounts made up to 31 May 2005 (14 pages)
27 October 2005Return made up to 26/09/05; full list of members (6 pages)
27 October 2005Return made up to 26/09/05; full list of members (6 pages)
8 February 2005Total exemption full accounts made up to 31 May 2004 (15 pages)
8 February 2005Total exemption full accounts made up to 31 May 2004 (15 pages)
27 September 2004Return made up to 26/09/04; full list of members (6 pages)
27 September 2004Return made up to 26/09/04; full list of members (6 pages)
4 November 2003Total exemption full accounts made up to 31 May 2003 (15 pages)
4 November 2003Total exemption full accounts made up to 31 May 2003 (15 pages)
14 October 2003Return made up to 26/09/03; full list of members (6 pages)
14 October 2003Return made up to 26/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
1 November 2002Return made up to 14/10/02; full list of members (6 pages)
1 November 2002Return made up to 14/10/02; full list of members (6 pages)
22 March 2002Total exemption full accounts made up to 31 May 2001 (14 pages)
22 March 2002Total exemption full accounts made up to 31 May 2001 (14 pages)
27 October 2001Return made up to 14/10/01; full list of members (5 pages)
27 October 2001Return made up to 14/10/01; full list of members (5 pages)
21 March 2001Full accounts made up to 31 May 2000 (13 pages)
21 March 2001Full accounts made up to 31 May 2000 (13 pages)
30 October 2000Return made up to 14/10/00; full list of members (5 pages)
30 October 2000New secretary appointed (2 pages)
30 October 2000Secretary resigned;director resigned (1 page)
30 October 2000New secretary appointed (2 pages)
30 October 2000Secretary resigned;director resigned (1 page)
30 October 2000Return made up to 14/10/00; full list of members (5 pages)
20 July 2000£ ic 100/49 29/06/00 £ sr 51@1=51 (2 pages)
20 July 2000£ ic 100/49 29/06/00 £ sr 51@1=51 (2 pages)
4 April 2000Full accounts made up to 31 May 1999 (13 pages)
4 April 2000Full accounts made up to 31 May 1999 (13 pages)
21 November 1999Return made up to 14/10/99; full list of members (6 pages)
21 November 1999Return made up to 14/10/99; full list of members (6 pages)
2 November 1999Location of register of members (non legible) (2 pages)
2 November 1999Location of register of members (non legible) (2 pages)
2 November 1999Location of debenture register (non legible) (2 pages)
2 November 1999Location of debenture register (non legible) (2 pages)
2 November 1999Location of register of directors' interests (1 page)
2 November 1999Location of register of directors' interests (1 page)
4 June 1999Particulars of mortgage/charge (4 pages)
4 June 1999Particulars of mortgage/charge (4 pages)
6 April 1999Full accounts made up to 31 May 1998 (13 pages)
6 April 1999Full accounts made up to 31 May 1998 (13 pages)
4 November 1998Return made up to 14/10/98; no change of members (6 pages)
4 November 1998Return made up to 14/10/98; no change of members (6 pages)
5 March 1998Full accounts made up to 31 May 1997 (14 pages)
5 March 1998Full accounts made up to 31 May 1997 (14 pages)
24 November 1997Return made up to 14/10/97; no change of members (4 pages)
24 November 1997Return made up to 14/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 November 1997Director's particulars changed (1 page)
19 November 1997Director's particulars changed (1 page)
14 November 1996Full accounts made up to 31 May 1996 (14 pages)
14 November 1996Full accounts made up to 31 May 1996 (14 pages)
10 November 1996Return made up to 14/10/96; full list of members (6 pages)
10 November 1996Return made up to 14/10/96; full list of members (6 pages)
24 October 1995Full accounts made up to 31 May 1995 (10 pages)
24 October 1995Full accounts made up to 31 May 1995 (10 pages)
18 October 1995Return made up to 14/10/95; no change of members (4 pages)
18 October 1995Return made up to 14/10/95; no change of members (4 pages)
3 April 1995Full accounts made up to 31 May 1994 (10 pages)
3 April 1995Full accounts made up to 31 May 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
23 December 1987Incorporation (12 pages)
23 December 1987Incorporation (12 pages)