Company NameParkridge Properties Limited
Company StatusDissolved
Company Number02651276
CategoryPrivate Limited Company
Incorporation Date4 October 1991(32 years, 7 months ago)
Dissolution Date17 January 2012 (12 years, 3 months ago)

Business Activity

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

Directors

Director NameAndrew Blain
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1991(same day as company formation)
RoleRoofing Contractor
Country of ResidenceUnited Kingdom
Correspondence Address1 Dell Cottages
Woodmancote
Emsworth
Hampshire
PO10 8RG
Director NameDiana Elizabeth Blain
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1991(same day as company formation)
RoleHealth Worker
Country of ResidenceUnited Kingdom
Correspondence Address1 Dell Cottages
Woodmancote
Emsworth
Hampshire
PO10 8RG
Secretary NameDiana Elizabeth Blain
NationalityBritish
StatusClosed
Appointed04 October 1991(same day as company formation)
RoleHealth Worker
Correspondence Address1 Dell Cottages
Woodmancote
Emsworth
Hampshire
PO10 8RG
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed04 October 1991(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressCollards
2 High Street
Kingston Upon Thames
Surrey
KT1 1EY
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Financials

Year2014
Net Worth-£21,545
Cash£440
Current Liabilities£21,985

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
14 October 2010Annual return made up to 4 October 2010 with a full list of shareholders
Statement of capital on 2010-10-14
  • GBP 2
(5 pages)
14 October 2010Annual return made up to 4 October 2010 with a full list of shareholders
Statement of capital on 2010-10-14
  • GBP 2
(5 pages)
14 October 2010Annual return made up to 4 October 2010 with a full list of shareholders
Statement of capital on 2010-10-14
  • GBP 2
(5 pages)
26 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
26 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
19 October 2009Director's details changed for Andrew Blain on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Diana Elizabeth Blain on 1 October 2009 (2 pages)
19 October 2009Secretary's details changed for Diana Elizabeth Blain on 1 October 2009 (1 page)
19 October 2009Director's details changed for Andrew Blain on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Diana Elizabeth Blain on 1 October 2009 (2 pages)
19 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
19 October 2009Secretary's details changed for Diana Elizabeth Blain on 1 October 2009 (1 page)
19 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
19 October 2009Director's details changed for Andrew Blain on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Diana Elizabeth Blain on 1 October 2009 (2 pages)
19 October 2009Secretary's details changed for Diana Elizabeth Blain on 1 October 2009 (1 page)
19 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
23 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
23 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
17 October 2008Return made up to 04/10/08; full list of members (4 pages)
17 October 2008Director and Secretary's Change of Particulars / diana blain / 04/10/2007 / HouseName/Number was: , now: 72; Street was: 8 denehurst gardens, now: stansted road; Post Town was: richmond, now: southsea; Region was: surrey, now: hampshire; Post Code was: TW10 5DL, now: PO5 1SA; Country was: , now: united kingdom (2 pages)
17 October 2008Director's Change of Particulars / andrew blain / 04/10/2007 / HouseName/Number was: , now: 72; Street was: 8 denehurst gardens, now: stansted road; Post Town was: richmond, now: southsea; Region was: surrey, now: hampshire; Post Code was: TW10 5DL, now: PO5 1SA; Country was: , now: united kingdom (1 page)
17 October 2008Director's change of particulars / andrew blain / 04/10/2007 (1 page)
17 October 2008Return made up to 04/10/08; full list of members (4 pages)
17 October 2008Director and secretary's change of particulars / diana blain / 04/10/2007 (2 pages)
29 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
29 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
19 October 2007Return made up to 04/10/07; full list of members (2 pages)
19 October 2007Return made up to 04/10/07; full list of members (2 pages)
19 December 2006Total exemption small company accounts made up to 30 September 2006 (5 pages)
19 December 2006Total exemption small company accounts made up to 30 September 2006 (5 pages)
13 October 2006Director's particulars changed (1 page)
13 October 2006Director's particulars changed (1 page)
13 October 2006Return made up to 04/10/06; full list of members (2 pages)
13 October 2006Return made up to 04/10/06; full list of members (2 pages)
15 February 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
15 February 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
4 November 2005Return made up to 04/10/05; full list of members (2 pages)
4 November 2005Return made up to 04/10/05; full list of members (2 pages)
6 September 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
6 September 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
13 October 2004Return made up to 04/10/04; full list of members (7 pages)
13 October 2004Return made up to 04/10/04; full list of members
  • 363(287) ‐ Registered office changed on 13/10/04
(7 pages)
18 November 2003Accounts made up to 30 September 2003 (5 pages)
18 November 2003Accounts for a dormant company made up to 30 September 2003 (5 pages)
21 October 2003Return made up to 04/10/03; full list of members (7 pages)
21 October 2003Return made up to 04/10/03; full list of members (7 pages)
10 September 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
10 September 2003Accounts made up to 30 September 2002 (5 pages)
16 October 2002Return made up to 04/10/02; full list of members (7 pages)
16 October 2002Return made up to 04/10/02; full list of members (7 pages)
4 September 2002Total exemption full accounts made up to 30 September 2001 (5 pages)
4 September 2002Total exemption full accounts made up to 30 September 2001 (5 pages)
8 November 2001Director's particulars changed (1 page)
8 November 2001Secretary's particulars changed;director's particulars changed (1 page)
8 November 2001Director's particulars changed (1 page)
8 November 2001Secretary's particulars changed;director's particulars changed (1 page)
9 October 2001Return made up to 04/10/01; full list of members
  • 363(287) ‐ Registered office changed on 09/10/01
(6 pages)
9 October 2001Return made up to 04/10/01; full list of members (6 pages)
10 August 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
10 August 2001Accounts made up to 30 September 2000 (5 pages)
25 November 1999Return made up to 04/10/99; full list of members (6 pages)
25 November 1999Accounts for a dormant company made up to 30 September 1999 (1 page)
25 November 1999Accounts made up to 30 September 1999 (1 page)
25 November 1999Return made up to 04/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 July 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
30 July 1999Accounts made up to 30 September 1998 (1 page)
26 October 1998Return made up to 04/10/98; full list of members (6 pages)
26 October 1998Return made up to 04/10/98; full list of members (6 pages)
17 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 July 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
17 July 1998Accounts made up to 30 September 1997 (1 page)
17 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 October 1997Return made up to 04/10/97; no change of members (4 pages)
22 October 1997Return made up to 04/10/97; no change of members (4 pages)
27 July 1997Full accounts made up to 30 September 1996 (10 pages)
27 July 1997Accounts made up to 30 September 1996 (10 pages)
12 December 1996Return made up to 04/10/96; no change of members (4 pages)
12 December 1996Return made up to 04/10/96; no change of members (4 pages)
21 July 1996Full accounts made up to 30 September 1995 (11 pages)
21 July 1996Accounts made up to 30 September 1995 (11 pages)
17 July 1995Accounts for a small company made up to 30 September 1994 (11 pages)
17 July 1995Accounts for a small company made up to 30 September 1994 (11 pages)
5 May 1995Particulars of mortgage/charge (3 pages)
5 May 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)