Company NameParkside Garages Limited
Company StatusDissolved
Company Number03320926
CategoryPrivate Limited Company
Incorporation Date19 February 1997(27 years, 1 month ago)
Dissolution Date28 September 2004 (19 years, 6 months ago)
Previous NameFonenear Limited

Business Activity

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

Directors

Director NameJohn Michael Berman
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1998(1 year after company formation)
Appointment Duration6 years, 7 months (closed 28 September 2004)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address14 Caroline Terrace
London
SW1W 8JS
Director NameKevin Charles Butler
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1998(1 year after company formation)
Appointment Duration6 years, 7 months (closed 28 September 2004)
RoleManager
Correspondence Address3 Goldstone Crescent
Dunstable
Bedfordshire
LU5 4QU
Secretary NameKevin Charles Butler
NationalityBritish
StatusClosed
Appointed24 February 1998(1 year after company formation)
Appointment Duration6 years, 7 months (closed 28 September 2004)
RoleManager
Correspondence Address3 Goldstone Crescent
Dunstable
Bedfordshire
LU5 4QU
Director NameGerald David Forrest Evans
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1997(6 days after company formation)
Appointment Duration12 months (resigned 24 February 1998)
RoleManaging Director
Correspondence Address50 Cypress Avenue
Whitton
Twickenham
Middlesex
TW2 7JZ
Director NamePenelope Ann Forrest Evans
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1997(6 days after company formation)
Appointment Duration12 months (resigned 24 February 1998)
RoleCompany Director
Correspondence Address18 New Road
Hanworth
Feltham
Middlesex
TW13 6TQ
Secretary NamePenelope Ann Forrest Evans
NationalityBritish
StatusResigned
Appointed25 February 1997(6 days after company formation)
Appointment Duration12 months (resigned 20 February 1998)
RoleCompany Director
Correspondence Address18 New Road
Hanworth
Feltham
Middlesex
TW13 6TQ
Secretary NameMrs Fay Forrest-Evans
NationalityBritish
StatusResigned
Appointed20 February 1998(1 year after company formation)
Appointment Duration4 days (resigned 24 February 1998)
RoleCompany Director
Correspondence Address50 Cypress Avenue
Whitton
Twickenham
Middlesex
TW2 7JZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 February 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 February 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressDawes Court House Dawes Court
High Street
Esher
Surrey
KT10 9QD
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts28 February 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

28 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2004First Gazette notice for voluntary strike-off (1 page)
30 April 2004Application for striking-off (1 page)
9 March 2004Accounts for a dormant company made up to 28 February 2004 (2 pages)
28 February 2004Return made up to 19/02/04; full list of members (7 pages)
23 February 2004Accounts for a dormant company made up to 28 February 2003 (2 pages)
7 March 2003Return made up to 19/02/03; full list of members (7 pages)
11 September 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
25 January 2002Accounts for a dormant company made up to 28 February 2001 (1 page)
27 March 2001Return made up to 19/02/01; full list of members (6 pages)
28 December 2000Accounts for a dormant company made up to 29 February 2000 (1 page)
16 February 2000Return made up to 19/02/00; full list of members (6 pages)
29 December 1999Accounts for a small company made up to 28 February 1999 (2 pages)
8 April 1999Return made up to 19/02/99; no change of members (4 pages)
20 December 1998Accounts for a small company made up to 28 February 1998 (2 pages)
30 June 1998Return made up to 19/02/98; full list of members (6 pages)
9 June 1998Director resigned (1 page)
9 June 1998Director resigned (1 page)
9 June 1998Secretary resigned (1 page)
10 March 1998New director appointed (2 pages)
10 March 1998New secretary appointed;new director appointed (2 pages)
25 February 1998Secretary resigned (1 page)
25 February 1998New secretary appointed (2 pages)
3 December 1997Particulars of mortgage/charge (7 pages)
11 March 1997Memorandum and Articles of Association (8 pages)
4 March 1997New director appointed (2 pages)
4 March 1997Registered office changed on 04/03/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
4 March 1997Company name changed fonenear LIMITED\certificate issued on 05/03/97 (2 pages)
4 March 1997Secretary resigned (1 page)
4 March 1997New secretary appointed;new director appointed (2 pages)
4 March 1997Director resigned (1 page)
19 February 1997Incorporation (9 pages)