Orpington
Kent
BR6 0JE
Director Name | Mr Derren Trevor Parkes |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(2 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 24 July 2000) |
Role | Company Director |
Correspondence Address | 593 Tanworth Lane Shirley Solihull West Midlands B90 4JE |
Secretary Name | Maureen Carole Parkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(2 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 April 1997) |
Role | Company Director |
Correspondence Address | 593 Tanworth Lane Shirley Solihull West Midlands B90 4JE |
Director Name | Maureen Carole Parkes |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(7 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 July 2000) |
Role | Company Director |
Correspondence Address | 593 Tanworth Lane Shirley Solihull West Midlands B90 4JE |
Director Name | Peter Anthony Williams |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(7 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 23 February 2007) |
Role | Company Director |
Correspondence Address | The Cottage Preston On Stour Stratford Upon Avon Warks CV37 8NG |
Secretary Name | Julie Inger Hicks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 July 2000) |
Role | Company Director |
Correspondence Address | Hickstead Windmill Lane Corley Moor Coventry CV7 8AN |
Director Name | Christopher Smith |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 October 2006) |
Role | Company Director |
Correspondence Address | 8 Winsford Close Balsall Common Coventry West Midlands CV7 7UB |
Director Name | Mr Matthew Edwin Raybould |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Crispins Cottage 1 Furnace Lane Nether Heyford Northamptonshire NN7 3JS |
Secretary Name | Mr Matthew Edwin Raybould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Crispins Cottage 1 Furnace Lane Nether Heyford Northamptonshire NN7 3JS |
Secretary Name | Peter Anthony Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(14 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 23 February 2007) |
Role | Company Director |
Correspondence Address | The Cottage Preston On Stour Stratford Upon Avon Warks CV37 8NG |
Secretary Name | Janine Amanda Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(16 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 February 2007) |
Role | Company Director |
Correspondence Address | The Cottage Preston On Stour Stratford Upon Avon Warwickshire CV37 8NG |
Director Name | Mrs Margaret Theresa Cattell |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(17 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 High Street Orpington Kent BR6 0JE |
Director Name | Mr John Alexander Leslie Love |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(17 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 High Street Orpington Kent BR6 0JE |
Secretary Name | Margaret Theresa Cattell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(17 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Stonebridge Road Coleshill Birmingham B46 3JL |
Website | parkstonegroup.com |
---|---|
Email address | [email protected] |
Telephone | 0845 4810700 |
Telephone region | Unknown |
Registered Address | 39 High Street Orpington Kent BR6 0JE |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
2 February 1990 | Delivered on: 7 February 1990 Satisfied on: 31 January 2008 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
30 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
4 June 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
4 June 2015 | Company name changed parkstone contracting LIMITED\certificate issued on 04/06/15
|
4 June 2015 | Company name changed parkstone contracting LIMITED\certificate issued on 04/06/15
|
4 June 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
5 May 2015 | Termination of appointment of John Alexander Leslie Love as a director on 1 February 2015 (1 page) |
5 May 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Termination of appointment of John Alexander Leslie Love as a director on 1 February 2015 (1 page) |
5 May 2015 | Termination of appointment of Margaret Theresa Cattell as a director on 1 February 2015 (1 page) |
5 May 2015 | Termination of appointment of Margaret Theresa Cattell as a secretary on 1 February 2015 (1 page) |
5 May 2015 | Termination of appointment of Margaret Theresa Cattell as a secretary on 1 February 2015 (1 page) |
5 May 2015 | Appointment of Mr Marcus Mcdougall as a director on 1 February 2015 (2 pages) |
5 May 2015 | Termination of appointment of John Alexander Leslie Love as a director on 1 February 2015 (1 page) |
5 May 2015 | Appointment of Mr Marcus Mcdougall as a director on 1 February 2015 (2 pages) |
5 May 2015 | Termination of appointment of Margaret Theresa Cattell as a director on 1 February 2015 (1 page) |
5 May 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Termination of appointment of Margaret Theresa Cattell as a director on 1 February 2015 (1 page) |
5 May 2015 | Termination of appointment of Margaret Theresa Cattell as a secretary on 1 February 2015 (1 page) |
5 May 2015 | Appointment of Mr Marcus Mcdougall as a director on 1 February 2015 (2 pages) |
27 March 2015 | Registered office address changed from One Quartz Point Stonebridge Road Coleshill Birmingham West Midlands B46 3JL to 39 High Street Orpington Kent BR6 0JE on 27 March 2015 (2 pages) |
27 March 2015 | Registered office address changed from One Quartz Point Stonebridge Road Coleshill Birmingham West Midlands B46 3JL to 39 High Street Orpington Kent BR6 0JE on 27 March 2015 (2 pages) |
24 May 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-05-24
|
24 May 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-05-24
|
22 October 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
22 October 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
21 April 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
21 April 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
31 January 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
25 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
25 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
2 January 2012 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
2 March 2011 | Director's details changed for Margaret Theresa Cattell on 15 November 2010 (2 pages) |
2 March 2011 | Director's details changed for Margaret Theresa Cattell on 15 November 2010 (2 pages) |
2 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Director's details changed for John Alexander Leslie Love on 24 February 2010 (2 pages) |
2 March 2011 | Director's details changed for John Alexander Leslie Love on 24 February 2010 (2 pages) |
2 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Secretary's details changed for Margaret Theresa Cattell on 15 November 2010 (2 pages) |
1 March 2011 | Director's details changed for John Alexander Leslie Love on 24 February 2010 (2 pages) |
1 March 2011 | Director's details changed for John Alexander Leslie Love on 24 February 2010 (2 pages) |
1 March 2011 | Director's details changed for Margaret Theresa Cattell on 15 November 2010 (2 pages) |
1 March 2011 | Secretary's details changed for Margaret Theresa Cattell on 15 November 2010 (2 pages) |
1 March 2011 | Director's details changed for Margaret Theresa Cattell on 15 November 2010 (2 pages) |
1 March 2011 | Secretary's details changed for Margaret Theresa Cattell on 15 November 2010 (2 pages) |
1 March 2011 | Secretary's details changed for Margaret Theresa Cattell on 15 November 2010 (2 pages) |
6 October 2010 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
6 October 2010 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
30 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
30 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
11 March 2010 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Registered office address changed from the Coach House Castle Bromwich Hall Estate Chester Road Castle Bromwich Birmingham West Midlands B36 9DE on 11 January 2010 (1 page) |
11 January 2010 | Registered office address changed from the Coach House Castle Bromwich Hall Estate Chester Road Castle Bromwich Birmingham West Midlands B36 9DE on 11 January 2010 (1 page) |
31 July 2009 | Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page) |
31 July 2009 | Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page) |
28 May 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
28 May 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
23 March 2009 | Return made up to 23/11/08; full list of members (3 pages) |
23 March 2009 | Return made up to 23/11/08; full list of members (3 pages) |
31 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2008 | Secretary resigned (1 page) |
23 January 2008 | Secretary resigned (1 page) |
16 January 2008 | Accounts made up to 30 April 2007 (9 pages) |
16 January 2008 | Accounts made up to 30 April 2007 (9 pages) |
10 January 2008 | Return made up to 23/11/07; full list of members (2 pages) |
10 January 2008 | Return made up to 23/11/07; full list of members (2 pages) |
10 January 2008 | Secretary resigned (1 page) |
10 January 2008 | Secretary resigned (1 page) |
13 July 2007 | Auditor's resignation (1 page) |
13 July 2007 | Auditor's resignation (1 page) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Secretary resigned (1 page) |
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | New secretary appointed;new director appointed (3 pages) |
7 March 2007 | Secretary resigned (1 page) |
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | New secretary appointed;new director appointed (3 pages) |
5 March 2007 | Accounts made up to 30 April 2006 (8 pages) |
5 March 2007 | Accounts made up to 30 April 2006 (8 pages) |
8 February 2007 | Return made up to 23/11/06; full list of members (8 pages) |
8 February 2007 | Return made up to 23/11/06; full list of members (8 pages) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
13 June 2006 | New secretary appointed (1 page) |
13 June 2006 | New secretary appointed (1 page) |
1 December 2005 | Return made up to 23/11/05; full list of members
|
1 December 2005 | Return made up to 23/11/05; full list of members
|
15 November 2005 | Accounts made up to 30 April 2005 (8 pages) |
15 November 2005 | Accounts made up to 30 April 2005 (8 pages) |
24 February 2005 | Return made up to 23/11/04; full list of members
|
24 February 2005 | Return made up to 23/11/04; full list of members
|
21 February 2005 | Accounts made up to 30 April 2004 (8 pages) |
21 February 2005 | Accounts made up to 30 April 2004 (8 pages) |
27 February 2004 | Resolutions
|
27 February 2004 | Resolutions
|
26 February 2004 | Secretary resigned;director resigned (1 page) |
26 February 2004 | New secretary appointed (2 pages) |
26 February 2004 | New secretary appointed (2 pages) |
26 February 2004 | Secretary resigned;director resigned (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
12 December 2003 | Registered office changed on 12/12/03 from: the farm house fernhill court balsall street east balsall common coventry CV7 7FR (1 page) |
12 December 2003 | Registered office changed on 12/12/03 from: the farm house fernhill court balsall street east balsall common coventry CV7 7FR (1 page) |
24 November 2003 | Return made up to 23/11/03; full list of members
|
24 November 2003 | Return made up to 23/11/03; full list of members
|
6 October 2003 | Accounts made up to 30 April 2003 (11 pages) |
6 October 2003 | Accounts made up to 30 April 2003 (11 pages) |
22 November 2002 | Return made up to 23/11/02; full list of members
|
22 November 2002 | Return made up to 23/11/02; full list of members
|
19 August 2002 | Accounts made up to 30 April 2002 (15 pages) |
19 August 2002 | Accounts made up to 30 April 2002 (15 pages) |
13 March 2002 | Return made up to 23/11/01; full list of members
|
13 March 2002 | Return made up to 23/11/01; full list of members
|
29 November 2001 | Accounts made up to 30 April 2001 (16 pages) |
29 November 2001 | Accounts made up to 30 April 2001 (16 pages) |
26 October 2001 | Return made up to 23/11/00; full list of members (7 pages) |
26 October 2001 | Return made up to 23/11/00; full list of members (7 pages) |
9 February 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
9 February 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
23 November 2000 | Secretary resigned (1 page) |
23 November 2000 | Secretary resigned (1 page) |
24 August 2000 | Director resigned (1 page) |
24 August 2000 | Director resigned (1 page) |
2 August 2000 | Resolutions
|
2 August 2000 | Memorandum and Articles of Association (6 pages) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | Declaration of assistance for shares acquisition (4 pages) |
2 August 2000 | Declaration of assistance for shares acquisition (4 pages) |
2 August 2000 | New secretary appointed;new director appointed (2 pages) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | Memorandum and Articles of Association (6 pages) |
2 August 2000 | New secretary appointed;new director appointed (2 pages) |
2 August 2000 | Resolutions
|
2 August 2000 | New director appointed (2 pages) |
15 December 1999 | Return made up to 23/11/99; no change of members (7 pages) |
15 December 1999 | Location of register of directors' interests (1 page) |
15 December 1999 | Return made up to 23/11/99; no change of members (7 pages) |
15 December 1999 | Location of register of members (1 page) |
15 December 1999 | Location of register of directors' interests (1 page) |
15 December 1999 | Location of register of members (1 page) |
2 December 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
2 December 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
2 December 1998 | Return made up to 23/11/98; no change of members (7 pages) |
2 December 1998 | Return made up to 23/11/98; no change of members (7 pages) |
17 November 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
17 November 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
17 December 1997 | Return made up to 23/11/97; full list of members (9 pages) |
17 December 1997 | Return made up to 23/11/97; full list of members (9 pages) |
3 December 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
3 December 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | Secretary resigned (1 page) |
24 April 1997 | New secretary appointed (2 pages) |
24 April 1997 | New secretary appointed (2 pages) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | Secretary resigned (1 page) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
24 January 1997 | New director appointed (2 pages) |
24 January 1997 | New director appointed (2 pages) |
23 December 1996 | Return made up to 23/11/96; no change of members (5 pages) |
23 December 1996 | Return made up to 23/11/96; no change of members (5 pages) |
11 February 1996 | Auditor's resignation (1 page) |
11 February 1996 | Auditor's resignation (1 page) |
29 November 1995 | Return made up to 23/11/95; no change of members (4 pages) |
29 November 1995 | Return made up to 23/11/95; no change of members (4 pages) |
10 October 1995 | Accounts made up to 30 April 1995 (13 pages) |
10 October 1995 | Accounts made up to 30 April 1995 (13 pages) |
11 April 1995 | Registered office changed on 11/04/95 from: the brickworks coventry road bickenhill solihull B92 0DY (1 page) |
11 April 1995 | Registered office changed on 11/04/95 from: the brickworks coventry road bickenhill solihull B92 0DY (1 page) |
7 February 1990 | Particulars of mortgage/charge (3 pages) |
7 February 1990 | Particulars of mortgage/charge (3 pages) |