Company NameParkridge Investments Limited
Company StatusDissolved
Company Number03561282
CategoryPrivate Limited Company
Incorporation Date11 May 1998(25 years, 11 months ago)
Dissolution Date18 November 2008 (15 years, 5 months ago)
Previous NamePinco 1063 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Charles Cutts
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1998(3 months after company formation)
Appointment Duration10 years, 3 months (closed 18 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Gables Old Warwick Road
Lapworth
Solihull
West Midlands
B94 6AY
Director NamePhilip Thomas O Callaghan
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1998(3 months after company formation)
Appointment Duration10 years, 3 months (closed 18 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChestnut Lodge
4a Spencer Road
London
SW18 2SW
Director NameMr Alan John Stainforth
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1998(3 months after company formation)
Appointment Duration10 years, 3 months (closed 18 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31a Church Street
Braunston
Rutland
Leicestershire
LE15 8QT
Secretary NameMr Alan John Stainforth
NationalityBritish
StatusClosed
Appointed14 August 1998(3 months after company formation)
Appointment Duration10 years, 3 months (closed 18 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31a Church Street
Braunston
Rutland
Leicestershire
LE15 8QT
Director NameMr Gregory James Court
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1998(3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 April 1999)
RoleCompany Director
Correspondence AddressThe Maples Church Lane
Lapworth
Solihull
West Midlands
B94 5NU
Director NameMr David Christopher Lindsay Keir
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1998(3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDale Farm
Madewell
Northampton
Northamptonshire
NN6 9JE
Director NameMr Carlo Vittorio Navato
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2002(4 years after company formation)
Appointment Duration5 years, 11 months (resigned 15 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Haxted Haxted Road
Edenbridge
Kent
TN8 6PT
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed11 May 1998(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed11 May 1998(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS

Location

Registered AddressThe Gatehouse
16 Arlington Street
London
SW1A 1RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000
Cash£1,000

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2008Full accounts made up to 31 December 2007 (13 pages)
30 July 2008First Gazette notice for voluntary strike-off (1 page)
16 June 2008Application for striking-off (1 page)
12 May 2008Return made up to 11/05/08; full list of members (4 pages)
21 April 2008Appointment terminated director carlo navato (1 page)
22 November 2007Full accounts made up to 31 December 2006 (13 pages)
30 May 2007Return made up to 11/05/07; no change of members (8 pages)
15 May 2007Resolutions
  • RES13 ‐ Approve dividend 02/05/07
(1 page)
24 January 2007Memorandum and Articles of Association (14 pages)
24 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
4 October 2006Resolutions
  • RES13 ‐ Dividend payment 25/09/06
(2 pages)
24 May 2006Return made up to 11/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 August 2005Full accounts made up to 31 December 2004 (12 pages)
24 May 2005Return made up to 11/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 July 2004Full accounts made up to 31 December 2003 (12 pages)
18 May 2004Return made up to 11/05/04; no change of members (8 pages)
29 September 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
16 June 2003Return made up to 11/05/03; full list of members (8 pages)
13 June 2003Full accounts made up to 31 August 2002 (21 pages)
4 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2002Re section 394 (1 page)
4 July 2002Full accounts made up to 31 August 2001 (12 pages)
15 June 2002Return made up to 11/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 June 2002New director appointed (3 pages)
28 June 2001Full accounts made up to 31 August 2000 (13 pages)
16 May 2001Return made up to 11/05/01; full list of members (8 pages)
21 February 2001Particulars of mortgage/charge (5 pages)
28 July 2000Full accounts made up to 31 August 1999 (13 pages)
5 June 2000Return made up to 11/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 December 1999Particulars of mortgage/charge (7 pages)
19 July 1999Particulars of mortgage/charge (3 pages)
14 July 1999Ad 17/06/99--------- £ si 225@1=225 £ ic 750/975 (2 pages)
5 July 1999Conve 17/06/99 (1 page)
5 July 1999Ad 17/06/99--------- £ si 749@1=749 £ ic 1/750 (2 pages)
5 July 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(23 pages)
15 May 1999Return made up to 11/05/99; full list of members (13 pages)
30 April 1999Director resigned (1 page)
30 April 1999Director resigned (1 page)
22 February 1999Accounting reference date extended from 31/05/99 to 31/08/99 (1 page)
15 January 1999New director appointed (3 pages)
6 November 1998Secretary resigned (1 page)
6 November 1998Director resigned (1 page)
8 October 1998Registered office changed on 08/10/98 from: 41 park square north leeds west yorkshire LS1 2NS (1 page)
29 September 1998New director appointed (2 pages)
29 September 1998New secretary appointed;new director appointed (2 pages)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (4 pages)
18 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
14 August 1998Company name changed pinco 1063 LIMITED\certificate issued on 17/08/98 (2 pages)
11 May 1998Incorporation (17 pages)