Harrogate Road
Alwoodley
LS17 8EN
Director Name | Michael Geoffrey Stewart |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 1991(2 years after company formation) |
Appointment Duration | 18 years, 7 months (closed 23 December 2009) |
Role | Managing Director |
Correspondence Address | 1 The Copse Scholes Lane Scholes Cleckheaton West Yorkshire BD19 6NE |
Director Name | Christopher Jessop |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 September 2000(11 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 23 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandown Station Road Hensall North Humberside DN14 0QU |
Director Name | Brian Wall |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 September 2000(11 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 23 December 2009) |
Role | Operations Director |
Correspondence Address | Woodside Farm Brook House Lane Minshull Vernon CW10 0LU |
Secretary Name | Christopher Jessop |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 September 2000(11 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 23 December 2009) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Sandown Station Road Hensall North Humberside DN14 0QU |
Director Name | Mr Paul Kay Below |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2003(14 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 23 December 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 24 Wheatley Road Ilkley West Yorkshire LS29 8TS |
Director Name | Mr David Stones |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(2 years after company formation) |
Appointment Duration | 13 years (resigned 31 May 2004) |
Role | Commercial Director |
Correspondence Address | 46 Fall Lane Hartshead Liversedge West Yorkshire WF15 8AR |
Director Name | Mr George Shiels |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(2 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 October 1995) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Orwell Park 35-37 Perth Road Milnathort Tayside KY13 7XU Scotland |
Director Name | Mr Brian Parkin |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(2 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 August 1993) |
Role | Works Director |
Correspondence Address | 11 Laburnum Grove Horbury Wakefield West Yorkshire WF4 6HG |
Secretary Name | Mr David Stones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(2 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 September 1993) |
Role | Company Director |
Correspondence Address | 46 Fall Lane Hartshead Liversedge West Yorkshire WF15 8AR |
Secretary Name | Jeremy Waring Earnshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1993(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 1995) |
Role | Company Director |
Correspondence Address | 5 Thorntons Dale Newlaithes Road Horsforth Leeds West Yorkshire LS18 4UW |
Director Name | Peter Ibbotson |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 08 September 2000) |
Role | Technical Director |
Correspondence Address | 1 Princes Park Shevington Wigan Lancashire WN6 8HY |
Director Name | Ian Ritchie |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1993(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 1995) |
Role | Chartered Accountant |
Correspondence Address | The Molins Rickling Green Saffron Waldon Essex CB11 3YG |
Director Name | Jeremy Waring Earnshaw |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(5 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 February 1996) |
Role | Chartered Accountant And Group |
Correspondence Address | 5 Thorntons Dale Newlaithes Road Horsforth Leeds West Yorkshire LS18 4UW |
Director Name | John Francis Whiteley |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 November 1998) |
Role | Company Director |
Correspondence Address | 47 Lumby Hill Monk Fryston Leeds LS25 5EB |
Director Name | Cameron McLatchie |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 September 2000) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Ailsa 25 Summerlea Road Seamill West Kilbride Ayrshire KA23 9HP Scotland |
Director Name | Mr John Thomson Langlands |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 September 2000) |
Role | Fiance Director |
Country of Residence | Scotland |
Correspondence Address | 112 Braid Road Edinburgh EH10 6AS Scotland |
Secretary Name | Mr Raymond Bernard Brooksbank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 September 2000) |
Role | Secretary |
Correspondence Address | Grassyards House Brisbane Glen Largs Ayrshire KA30 8SN Scotland |
Director Name | British Polythene Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1996(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 September 2000) |
Correspondence Address | 10 Foster Lane London EC2V 6HR |
Registered Address | Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £9,872,068 |
Current Liabilities | £360,001 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 September 2009 | Administrator's progress report to 7 September 2009 (6 pages) |
23 September 2009 | Notice of move from Administration to Dissolution (6 pages) |
18 July 2009 | Administrator's progress report to 22 June 2009 (11 pages) |
19 May 2009 | Notice of vacation of office by administrator (8 pages) |
29 January 2009 | Administrator's progress report to 22 December 2008 (10 pages) |
26 June 2008 | Administrator's progress report to 22 December 2008 (10 pages) |
21 April 2008 | Notice of extension of period of Administration (1 page) |
10 January 2008 | Administrator's progress report (11 pages) |
2 July 2007 | Administrator's progress report (10 pages) |
16 May 2007 | Notice of extension of period of Administration (1 page) |
17 January 2007 | Administrator's progress report (10 pages) |
24 July 2006 | Administrator's progress report (10 pages) |
25 January 2006 | Administrator's progress report (11 pages) |
25 November 2005 | Notice of extension of period of Administration (1 page) |
22 July 2005 | Administrator's progress report (10 pages) |
4 March 2005 | Result of meeting of creditors (4 pages) |
3 March 2005 | Statement of affairs (6 pages) |
16 February 2005 | Statement of administrator's proposal (45 pages) |
3 February 2005 | Registered office changed on 03/02/05 from: c/o parkside international LTD huddersfield road, darton barnsley south yorkshire S75 5NA (1 page) |
4 January 2005 | Appointment of an administrator (1 page) |
31 August 2004 | Full accounts made up to 31 December 2003 (9 pages) |
29 July 2004 | Particulars of mortgage/charge (11 pages) |
22 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2004 | Director resigned (1 page) |
25 May 2004 | Return made up to 18/05/04; full list of members
|
17 February 2004 | New director appointed (2 pages) |
24 November 2003 | Resolutions
|
7 November 2003 | Particulars of mortgage/charge (7 pages) |
1 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 2003 | Full accounts made up to 31 December 2002 (9 pages) |
27 May 2003 | Return made up to 18/05/03; full list of members (8 pages) |
21 May 2003 | Registered office changed on 21/05/03 from: unit H1 tyler close normanton wakefield yorkshire WF6 1RL (1 page) |
19 June 2002 | Return made up to 18/05/02; full list of members (8 pages) |
16 May 2002 | Particulars of mortgage/charge (4 pages) |
9 May 2002 | Particulars of mortgage/charge (10 pages) |
16 April 2002 | Full accounts made up to 31 December 2001 (8 pages) |
2 April 2002 | Declaration of assistance for shares acquisition (8 pages) |
2 April 2002 | Declaration of assistance for shares acquisition (11 pages) |
2 April 2002 | Resolutions
|
25 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
23 August 2001 | Auditor's resignation (1 page) |
31 May 2001 | Return made up to 18/05/01; full list of members
|
29 January 2001 | Registered office changed on 29/01/01 from: 10 foster lane london EC2V 6HR (1 page) |
20 December 2000 | Auditor's resignation (1 page) |
5 October 2000 | New secretary appointed;new director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
26 September 2000 | Company name changed parkside international LIMITED\certificate issued on 26/09/00 (2 pages) |
20 September 2000 | Director resigned (1 page) |
20 September 2000 | Director resigned (1 page) |
20 September 2000 | Secretary resigned (1 page) |
20 September 2000 | Director resigned (1 page) |
20 September 2000 | Director resigned (1 page) |
18 September 2000 | Particulars of mortgage/charge (7 pages) |
16 September 2000 | Particulars of mortgage/charge (12 pages) |
15 September 2000 | Particulars of mortgage/charge (7 pages) |
8 September 2000 | Declaration of assistance for shares acquisition (7 pages) |
8 September 2000 | Declaration of assistance for shares acquisition (7 pages) |
8 September 2000 | Resolutions
|
1 September 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
1 September 2000 | Application for reregistration from PLC to private (1 page) |
1 September 2000 | Resolutions
|
1 September 2000 | Re-registration of Memorandum and Articles (71 pages) |
31 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
24 May 2000 | Return made up to 18/05/00; full list of members (8 pages) |
22 February 2000 | Registered office changed on 22/02/00 from: 10 foster lane london EC2V 6HH (1 page) |
20 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 1999 | Full accounts made up to 31 December 1998 (8 pages) |
30 June 1999 | Return made up to 18/05/99; full list of members (10 pages) |
10 November 1998 | Director resigned (1 page) |
24 July 1998 | Full accounts made up to 31 December 1997 (8 pages) |
21 May 1998 | Return made up to 18/05/98; full list of members
|
21 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
28 May 1997 | Return made up to 18/05/97; full list of members (10 pages) |
7 April 1997 | Auditor's resignation (1 page) |
8 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
19 August 1996 | Accounting reference date shortened from 28/02/96 to 31/12/95 (1 page) |
26 June 1996 | Return made up to 18/05/96; full list of members
|
23 February 1996 | Director resigned (2 pages) |
20 December 1995 | Auditor's resignation (2 pages) |
7 December 1995 | Registered office changed on 07/12/95 from: 17 parkside lane leeds LS11 5TF (1 page) |
7 December 1995 | Secretary resigned (2 pages) |
20 July 1995 | Resolutions
|
17 July 1995 | Return made up to 18/05/95; bulk list available separately
|
19 June 1995 | New director appointed (2 pages) |
18 May 1989 | Incorporation (16 pages) |