Company NameParkgate Fund Plc
Company StatusDissolved
Company Number03189724
CategoryPublic Limited Company
Incorporation Date23 April 1996(28 years ago)
Dissolution Date16 June 1998 (25 years, 10 months ago)
Previous NameSourcetrack Public Limited Company

Directors

Director NameDavid Jonathan Richard Fletcher
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1996(1 month, 1 week after company formation)
Appointment Duration2 years (closed 16 June 1998)
RoleChartered Surveyor
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
Appointed05 June 1996(1 month, 1 week after company formation)
Appointment Duration2 years (closed 16 June 1998)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5 The Mount
Esher
Surrey
KT10 8LQ
Director NameMr Brian Anthony Jolly
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1996(1 month, 1 week after company formation)
Appointment Duration2 years (closed 16 June 1998)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address14 Links Road
Epsom
Surrey
KT17 3PS
Secretary NameMr Richard Eric Greenway Goode
NationalityBritish
StatusClosed
Appointed05 June 1996(1 month, 1 week after company formation)
Appointment Duration2 years (closed 16 June 1998)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5 The Mount
Esher
Surrey
KT10 8LQ
Director NameSwift Incorporations Limited (Corporation)
StatusClosed
Appointed23 April 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 April 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 April 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

16 June 1998Final Gazette dissolved via compulsory strike-off (1 page)
24 February 1998First Gazette notice for compulsory strike-off (1 page)
28 October 1996Prospectus (34 pages)
16 July 1996New secretary appointed (2 pages)
16 July 1996New director appointed (1 page)
16 July 1996New director appointed (1 page)
16 July 1996Secretary resigned (2 pages)
16 July 1996Registered office changed on 16/07/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 July 1996New director appointed (3 pages)
16 July 1996Director resigned (2 pages)
26 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 June 1996Memorandum and Articles of Association (36 pages)
26 June 1996Memorandum and Articles of Association (28 pages)
26 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 June 1996Company name changed sourcetrack public LIMITED compa ny\certificate issued on 19/06/96 (2 pages)
23 April 1996Incorporation (10 pages)