Parkside Wimbledon
London
SW19 5QQ
Director Name | Mr Paul Andrew Stanford |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2006(9 years, 2 months after company formation) |
Appointment Duration | 12 months (closed 08 May 2007) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Holly Oak 5 Winton Gardens Berkhamsted Hertfordshire HP4 3NS |
Director Name | Mr Christopher James Hoddell |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (resigned 25 July 2003) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 95 Home Park Road Wimbledon London SW19 7HT |
Director Name | Sarah Caroline Laws |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 November 2001) |
Role | Chartered Accountant |
Correspondence Address | 33 Kingscote Road Chiswick London W4 5LJ |
Director Name | Mr John Manwaring Robertson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (resigned 25 July 2003) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Wellers Place Farm Bentworth Alton Hampshire GU34 5JH |
Director Name | Mr David George Patrick Walsh |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 2003) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Westmoreland Place London SW1V 4AD |
Secretary Name | Sarah Caroline Laws |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(2 months, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 October 1997) |
Role | Chartered Accountant |
Correspondence Address | 33 Kingscote Road Chiswick London W4 5LJ |
Director Name | Mr Paul Talbot Parkinson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 July 2003(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 May 2006) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 4 Swift Street London SW6 5AG |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1997(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1997(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Registered Address | 3rd Floor Liscartan House 127 Sloane Street London SW1X 9BA |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Royal Hospital |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£3,621 |
Cash | £48 |
Current Liabilities | £4,433 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2006 | Application for striking-off (1 page) |
9 June 2006 | Accounts made up to 31 December 2005 (12 pages) |
23 May 2006 | New director appointed (3 pages) |
23 May 2006 | Director resigned (1 page) |
8 February 2006 | Return made up to 09/02/06; full list of members (6 pages) |
23 December 2005 | Resolutions
|
23 December 2005 | Ad 12/12/05--------- £ si 2858@1=2858 £ ic 1/2859 (2 pages) |
23 December 2005 | Nc inc already adjusted 12/12/05 (1 page) |
6 June 2005 | Accounts made up to 31 December 2004 (12 pages) |
16 February 2005 | Return made up to 09/02/05; full list of members (6 pages) |
19 May 2004 | Accounts made up to 31 December 2003 (12 pages) |
3 March 2004 | Return made up to 26/02/04; full list of members
|
27 August 2003 | New director appointed (3 pages) |
16 August 2003 | Director resigned (1 page) |
16 August 2003 | Director resigned (1 page) |
11 August 2003 | Accounts made up to 31 December 2002 (11 pages) |
7 April 2003 | Director resigned (1 page) |
5 March 2003 | Return made up to 26/02/03; full list of members (7 pages) |
3 October 2002 | Accounts made up to 31 December 2001 (12 pages) |
29 March 2002 | Return made up to 26/02/02; full list of members (7 pages) |
14 March 2002 | Registered office changed on 14/03/02 from: 4TH floor granville house 132-135 sloane street london SW1X 9AX (1 page) |
18 December 2001 | Director resigned (1 page) |
3 November 2001 | Accounts made up to 31 December 2000 (12 pages) |
9 March 2001 | Secretary's particulars changed (1 page) |
7 March 2001 | Return made up to 26/02/01; full list of members (7 pages) |
5 May 2000 | Accounts made up to 31 December 1999 (10 pages) |
20 March 2000 | Return made up to 26/02/00; full list of members (7 pages) |
6 February 2000 | Auditor's resignation (2 pages) |
9 November 1999 | Secretary's particulars changed (1 page) |
3 August 1999 | Accounts made up to 31 December 1998 (10 pages) |
2 May 1999 | Director's particulars changed (1 page) |
29 March 1999 | Return made up to 26/02/99; full list of members (12 pages) |
14 December 1998 | Registered office changed on 14/12/98 from: 195 knightsbridge london SW7 1RE (1 page) |
7 August 1998 | Auditor's resignation (1 page) |
19 May 1998 | Accounts made up to 31 December 1997 (10 pages) |
24 February 1998 | Return made up to 26/02/98; full list of members (11 pages) |
21 November 1997 | New secretary appointed (2 pages) |
13 November 1997 | Secretary resigned (1 page) |
23 June 1997 | Particulars of mortgage/charge (11 pages) |
23 June 1997 | Particulars of mortgage/charge (9 pages) |
23 June 1997 | Particulars of mortgage/charge (11 pages) |
23 June 1997 | Particulars of mortgage/charge (9 pages) |
15 May 1997 | Registered office changed on 15/05/97 from: c/o hackwood secretaries LIMITED barrington house 59/67 gresham street london EC2V 7JA (1 page) |
15 May 1997 | Secretary resigned (1 page) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
14 May 1997 | Resolutions
|
14 May 1997 | New director appointed (3 pages) |
14 May 1997 | New director appointed (3 pages) |
14 May 1997 | New secretary appointed;new director appointed (3 pages) |
14 May 1997 | New director appointed (3 pages) |
14 May 1997 | Resolutions
|
8 May 1997 | Company name changed hackremco (no.1223) LIMITED\certificate issued on 08/05/97 (2 pages) |
26 February 1997 | Incorporation (15 pages) |