Company NameParkside Engineering Limited
Company StatusDissolved
Company Number02715509
CategoryPrivate Limited Company
Incorporation Date18 May 1992(31 years, 11 months ago)
Dissolution Date13 December 2005 (18 years, 4 months ago)

Business Activity

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

Directors

Director NamePhilip Bollen
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1997(4 years, 9 months after company formation)
Appointment Duration8 years, 9 months (closed 13 December 2005)
RoleAccountant
Correspondence AddressGreendykes Ballanard Road
Douglas
Isle Of Man
IM2 5PR
Director NameMr Howard George Tidd
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1997(4 years, 9 months after company formation)
Appointment Duration8 years, 9 months (closed 13 December 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 The Firs
Ongar Road Pilgrims Hatch
Brentwood
Essex
CM15 9JF
Secretary NameMr Anthony John Woodwell Burton
NationalityBritish
StatusClosed
Appointed24 February 1997(4 years, 9 months after company formation)
Appointment Duration8 years, 9 months (closed 13 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Greystoke Gardens
Enfield
Middlesex
EN2 7NX
Director NameBarry Charles Warmisham
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(same day as company formation)
RoleCompany Formation Agent
Correspondence Address45 Kyle Crescent
Whitchurch
Cardiff
South Glamorgan
CF4 1ST
Wales
Secretary NameJuliet Caroline Warmisham
NationalityBritish
StatusResigned
Appointed18 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address45 Kyle Crescent
Whitchurch
Cardiff
South Glamorgan
CF4 1ST
Wales
Director NameMr Keith Andrew Holland
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1992(3 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 26 August 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPurbeck House
Wren Close
Stowmarket
Suffolk
IP14 5NT
Director NameAubrey Swann
Date of BirthFebruary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1992(3 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 24 February 1997)
RoleCompany Director
Correspondence AddressRisby Manor South
The Green Risby
Bury St Edmunds
Suffolk
IP28 6QR
Secretary NameMr Keith Andrew Holland
NationalityBritish
StatusResigned
Appointed02 September 1992(3 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 26 August 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPurbeck House
Wren Close
Stowmarket
Suffolk
IP14 5NT
Secretary NameGwendoline Alexandra Swann
NationalityBritish
StatusResigned
Appointed26 August 1996(4 years, 3 months after company formation)
Appointment Duration6 months (resigned 24 February 1997)
RoleCompany Director
Correspondence AddressRisby Manor South
The Green Risby
Bury St Edmunds
Suffolk
IP28 6QR

Location

Registered AddressSea Containers House
20 Upper Ground
London
SE1 9QT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Net Worth-£284,837
Cash£699
Current Liabilities£321,014

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

13 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2005First Gazette notice for voluntary strike-off (1 page)
15 February 2005Voluntary strike-off action has been suspended (1 page)
29 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
14 September 2004Voluntary strike-off action has been suspended (1 page)
17 April 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
23 March 2004Voluntary strike-off action has been suspended (1 page)
13 February 2004Application for striking-off (1 page)
27 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
4 May 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
29 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
2 May 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
9 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
20 July 2001Return made up to 18/05/01; full list of members (6 pages)
30 April 2001Accounts for a small company made up to 31 March 2000 (5 pages)
26 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
18 July 2000Return made up to 18/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 2000Accounts for a small company made up to 31 March 1999 (4 pages)
2 February 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
17 June 1999Return made up to 18/05/99; full list of members (6 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
18 June 1998Return made up to 18/05/98; no change of members (4 pages)
16 December 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
20 June 1997Return made up to 18/05/97; full list of members (6 pages)
20 March 1997Registered office changed on 20/03/97 from: the forge cottage 2 high street mildenhall bury st edmunds suffolk IP28 7EJ (1 page)
12 March 1997Accounting reference date shortened from 31/05 to 31/03 (1 page)
12 March 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
12 March 1997Director resigned (1 page)
12 March 1997Secretary resigned (1 page)
12 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
12 March 1997New secretary appointed (2 pages)
25 September 1996Secretary resigned;director resigned (1 page)
25 September 1996New secretary appointed (2 pages)
8 August 1996Accounts for a dormant company made up to 31 May 1996 (2 pages)
20 June 1996Director resigned (1 page)
1 March 1996Registered office changed on 01/03/96 from: 4/5 police station square mildenhall bury st.edmunds suffolk 1P28 7ER (1 page)
28 September 1995Accounts for a dormant company made up to 31 May 1995 (2 pages)