Company NameParkridge Gate Investments Limited
Company StatusDissolved
Company Number03759987
CategoryPrivate Limited Company
Incorporation Date27 April 1999(25 years ago)
Dissolution Date16 May 2006 (17 years, 11 months ago)
Previous NamesParkridge Gate Investments Limited and Parkridge Land 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
Appointed11 June 1999(1 month, 2 weeks after company formation)
Appointment Duration6 years, 11 months (closed 16 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Gables Old Warwick Road
Lapworth
Solihull
West Midlands
B94 6AY
Director NameMr Carlo Vittorio Navato
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1999(1 month, 2 weeks after company formation)
Appointment Duration6 years, 11 months (closed 16 May 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSouth Haxted Haxted Road
Edenbridge
Kent
TN8 6PT
Director NamePhilip Thomas O Callaghan
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1999(1 month, 2 weeks after company formation)
Appointment Duration6 years, 11 months (closed 16 May 2006)
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
Appointed11 June 1999(1 month, 2 weeks after company formation)
Appointment Duration6 years, 11 months (closed 16 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31a Church Street
Braunston
Rutland
Leicestershire
LE15 8QT
Secretary NameMr Alan John Stainforth
NationalityBritish
StatusClosed
Appointed11 June 1999(1 month, 2 weeks after company formation)
Appointment Duration6 years, 11 months (closed 16 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31a Church Street
Braunston
Rutland
Leicestershire
LE15 8QT
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed27 April 1999(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed27 April 1999(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS

Location

Registered AddressThe Gate House
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-£2,228,700
Cash£3,137,972
Current Liabilities£5,455,841

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2006First Gazette notice for voluntary strike-off (1 page)
16 December 2005Application for striking-off (1 page)
22 August 2005Full accounts made up to 31 December 2004 (12 pages)
24 May 2005Return made up to 27/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 July 2004Full accounts made up to 31 December 2003 (7 pages)
4 May 2004Return made up to 27/04/04; full list of members (8 pages)
29 September 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
13 June 2003Full accounts made up to 31 August 2002 (19 pages)
2 June 2003Return made up to 27/04/03; full list of members (8 pages)
8 August 2002Re section 394 (1 page)
4 July 2002Full accounts made up to 31 August 2001 (11 pages)
13 May 2002Return made up to 27/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 October 2001Particulars of mortgage/charge (5 pages)
16 May 2001Return made up to 27/04/01; full list of members (7 pages)
20 April 2001Full accounts made up to 31 August 2000 (11 pages)
5 June 2000Return made up to 27/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 October 1999Particulars of mortgage/charge (6 pages)
13 July 1999New director appointed (4 pages)
5 July 1999Director resigned (1 page)
5 July 1999New director appointed (3 pages)
5 July 1999New secretary appointed;new director appointed (3 pages)
5 July 1999Registered office changed on 05/07/99 from: 41 park square leeds west yorkshire LS1 2NS (1 page)
5 July 1999Secretary resigned (1 page)
5 July 1999Accounting reference date extended from 30/04/00 to 31/08/00 (1 page)
5 July 1999New director appointed (3 pages)
27 April 1999Incorporation (17 pages)