Company NamePark Cottage Ltd.
DirectorsPaul Christopher Skuse and Graham Roger Sones
Company StatusDissolved
Company Number02651604
CategoryPrivate Limited Company
Incorporation Date7 October 1991(32 years, 6 months ago)
Previous NameThe Ridge Golf Club Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NamePaul Christopher Skuse
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 1993(1 year, 4 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Chairman
Correspondence Address883 Galleon Drive
Port Royal
Naples 33940
Florida
Director NameMr Graham Roger Sones
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 1993(1 year, 4 months after company formation)
Appointment Duration31 years, 2 months
RoleFinancial Consultant
Correspondence AddressFoxcroft Wilsons Lane
East Farleigh
Maidstone
Kent
ME15 0LU
Secretary NameMr Graham Roger Sones
NationalityBritish
StatusCurrent
Appointed29 March 1993(1 year, 5 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence AddressFoxcroft Wilsons Lane
East Farleigh
Maidstone
Kent
ME15 0LU
Director NameMr Mark Boggia
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 25 November 1993)
RoleProfessional Golfer
Correspondence Address2 Boxley Oast
Street Farm Boxley Village
Maidstone
Kent
Director NameMr MacDonald Angus Crosbie
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(1 year after company formation)
Appointment Duration3 months, 4 weeks (resigned 03 February 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Boxley Oast
Street Farm Boxley Village
Maidstone
Kent
ME14 3DR
Secretary NameMr MacDonald Angus Crosbie
NationalityBritish
StatusResigned
Appointed07 October 1992(1 year after company formation)
Appointment Duration5 months, 3 weeks (resigned 29 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Boxley Oast
Street Farm Boxley Village
Maidstone
Kent
ME14 3DR

Location

Registered AddressSherlock House
7 Kenrick Place
London
W1H 3FF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£718,457
Cash£1,158
Current Liabilities£1,128,365

Accounts

Latest Accounts31 May 1997 (26 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

17 April 2002Dissolved (1 page)
17 January 2002Liquidators statement of receipts and payments (5 pages)
17 January 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
13 September 2001Liquidators statement of receipts and payments (5 pages)
1 February 2001Liquidators statement of receipts and payments (5 pages)
21 July 2000Liquidators statement of receipts and payments (5 pages)
10 January 2000Liquidators statement of receipts and payments (5 pages)
4 January 1999Registered office changed on 04/01/99 from: 18 hyde gardens eastbourne east sussex BN21 4PT (1 page)
30 December 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 December 1998Statement of affairs (5 pages)
30 December 1998Appointment of a voluntary liquidator (1 page)
1 September 1998Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
1 September 1998Secretary's particulars changed;director's particulars changed (1 page)
1 April 1998Accounts for a small company made up to 31 May 1997 (9 pages)
7 January 1998Memorandum and Articles of Association (11 pages)
5 August 1997Declaration of satisfaction of mortgage/charge (1 page)
27 March 1997Accounts for a small company made up to 31 May 1996 (6 pages)
23 October 1996Return made up to 07/10/96; no change of members (4 pages)
27 March 1996Accounts for a small company made up to 31 May 1995 (6 pages)
10 November 1995Return made up to 07/10/95; full list of members (6 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
16 June 1995Accounting reference date shortened from 31/12 to 31/05 (1 page)