Company NameParkgate Asset Management Limited
Company StatusDissolved
Company Number03187595
CategoryPrivate Limited Company
Incorporation Date18 April 1996(28 years ago)
Dissolution Date28 April 1998 (26 years ago)
Previous NamePrecis (1430) Limited

Directors

Director NameDavid Jonathan Richard Fletcher
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1996(2 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (closed 28 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStratton House
Stratton Street
London
W1X 5FE
Director NameMr Richard Eric Greenway Goode
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1996(2 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (closed 28 April 1998)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5 The Mount
Esher
Surrey
KT10 8LQ
Director NameMr George Howard
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1996(2 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (closed 28 April 1998)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Old Vine Station Road
Brixworth
Northampton
Northamptonshire
NN6 9DF
Director NameMr Brian Anthony Jolly
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1996(2 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (closed 28 April 1998)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address14 Links Road
Epsom
Surrey
KT17 3PS
Secretary NameMr Richard Eric Greenway Goode
NationalityBritish
StatusClosed
Appointed11 July 1996(2 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (closed 28 April 1998)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5 The Mount
Esher
Surrey
KT10 8LQ
Director NameJohn Edward Michael Dillon
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1996(same day as company formation)
RoleSolicitor
Correspondence Address1 Belsize Mews
Belsize Park
London
NW3 5AT
Director NameDavid Fennell
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1996(same day as company formation)
RoleSolicitor
Correspondence Address10a Strutton Ground
London
SW1P 2HP
Director NameClare Alice Wilson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1996(2 weeks, 1 day after company formation)
Appointment Duration2 months, 1 week (resigned 11 July 1996)
RoleSolicitor
Correspondence Address75 Ifield Road
London
SW10 9AU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 April 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed20 May 1996(1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 11 July 1996)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Location

Registered Address20 Old Bailey
London
EC4M 7BH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

28 April 1998Final Gazette dissolved via voluntary strike-off (1 page)
6 January 1998First Gazette notice for voluntary strike-off (1 page)
1 July 1997Voluntary strike-off action has been suspended (1 page)
24 June 1997First Gazette notice for voluntary strike-off (1 page)
15 May 1997Application for striking-off (1 page)
22 July 1996Director resigned (2 pages)
22 July 1996New secretary appointed (1 page)
22 July 1996Secretary resigned (2 pages)
22 July 1996New director appointed (1 page)
22 July 1996New director appointed (1 page)
22 July 1996Accounting reference date notified as 30/04 (1 page)
22 July 1996New director appointed (3 pages)
22 July 1996Registered office changed on 22/07/96 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
22 July 1996New director appointed (2 pages)
22 July 1996Director resigned (2 pages)
21 June 1996Company name changed precis (1430) LIMITED\certificate issued on 24/06/96 (2 pages)
26 May 1996New secretary appointed (1 page)
26 May 1996Secretary resigned (2 pages)
26 May 1996Director resigned (2 pages)
26 May 1996New director appointed (1 page)
18 April 1996Incorporation (16 pages)