Company NameParkside Flexible Packaging Limited
Company StatusDissolved
Company Number02385843
CategoryPrivate Limited Company
Incorporation Date18 May 1989(34 years, 11 months ago)
Dissolution Date23 December 2009 (14 years, 4 months ago)
Previous NameParkside International Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
SIC 2522Manufacture of plastic packing goods
SIC 22220Manufacture of plastic packing goods

Directors

Director NameMr Paul Marsden
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1991(2 years after company formation)
Appointment Duration18 years, 7 months (closed 23 December 2009)
RoleUk Sales Director
Correspondence Address23 The Moorings
Harrogate Road
Alwoodley
LS17 8EN
Director NameMichael Geoffrey Stewart
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1991(2 years after company formation)
Appointment Duration18 years, 7 months (closed 23 December 2009)
RoleManaging Director
Correspondence Address1 The Copse
Scholes Lane
Scholes Cleckheaton
West Yorkshire
BD19 6NE
Director NameChristopher Jessop
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2000(11 years, 3 months after company formation)
Appointment Duration9 years, 3 months (closed 23 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandown
Station Road
Hensall
North Humberside
DN14 0QU
Director NameBrian Wall
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2000(11 years, 3 months after company formation)
Appointment Duration9 years, 3 months (closed 23 December 2009)
RoleOperations Director
Correspondence AddressWoodside Farm
Brook House Lane
Minshull Vernon
CW10 0LU
Secretary NameChristopher Jessop
NationalityBritish
StatusClosed
Appointed08 September 2000(11 years, 3 months after company formation)
Appointment Duration9 years, 3 months (closed 23 December 2009)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressSandown
Station Road
Hensall
North Humberside
DN14 0QU
Director NameMr Paul Kay Below
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2003(14 years, 5 months after company formation)
Appointment Duration6 years, 1 month (closed 23 December 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address24 Wheatley Road
Ilkley
West Yorkshire
LS29 8TS
Director NameMr David Stones
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(2 years after company formation)
Appointment Duration13 years (resigned 31 May 2004)
RoleCommercial Director
Correspondence Address46 Fall Lane
Hartshead
Liversedge
West Yorkshire
WF15 8AR
Director NameMr George Shiels
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(2 years after company formation)
Appointment Duration4 years, 5 months (resigned 31 October 1995)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrwell Park
35-37 Perth Road
Milnathort
Tayside
KY13 7XU
Scotland
Director NameMr Brian Parkin
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 21 August 1993)
RoleWorks Director
Correspondence Address11 Laburnum Grove
Horbury
Wakefield
West Yorkshire
WF4 6HG
Secretary NameMr David Stones
NationalityBritish
StatusResigned
Appointed18 May 1991(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 21 September 1993)
RoleCompany Director
Correspondence Address46 Fall Lane
Hartshead
Liversedge
West Yorkshire
WF15 8AR
Secretary NameJeremy Waring Earnshaw
NationalityBritish
StatusResigned
Appointed21 September 1993(4 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 1995)
RoleCompany Director
Correspondence Address5 Thorntons Dale
Newlaithes Road Horsforth
Leeds
West Yorkshire
LS18 4UW
Director NamePeter Ibbotson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(4 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 08 September 2000)
RoleTechnical Director
Correspondence Address1 Princes Park
Shevington
Wigan
Lancashire
WN6 8HY
Director NameIan Ritchie
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1993(4 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 1995)
RoleChartered Accountant
Correspondence AddressThe Molins
Rickling Green
Saffron Waldon
Essex
CB11 3YG
Director NameJeremy Waring Earnshaw
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(5 years after company formation)
Appointment Duration1 year, 8 months (resigned 16 February 1996)
RoleChartered Accountant And Group
Correspondence Address5 Thorntons Dale
Newlaithes Road Horsforth
Leeds
West Yorkshire
LS18 4UW
Director NameJohn Francis Whiteley
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(5 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 November 1998)
RoleCompany Director
Correspondence Address47 Lumby Hill
Monk Fryston
Leeds
LS25 5EB
Director NameCameron McLatchie
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(6 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 September 2000)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressAilsa 25 Summerlea Road
Seamill
West Kilbride
Ayrshire
KA23 9HP
Scotland
Director NameMr John Thomson Langlands
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(6 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 September 2000)
RoleFiance Director
Country of ResidenceScotland
Correspondence Address112 Braid Road
Edinburgh
EH10 6AS
Scotland
Secretary NameMr Raymond Bernard Brooksbank
NationalityBritish
StatusResigned
Appointed31 October 1995(6 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 08 September 2000)
RoleSecretary
Correspondence AddressGrassyards House Brisbane Glen
Largs
Ayrshire
KA30 8SN
Scotland
Director NameBritish Polythene Limited (Corporation)
StatusResigned
Appointed22 January 1996(6 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 September 2000)
Correspondence Address10 Foster Lane
London
EC2V 6HR

Location

Registered AddressPricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£9,872,068
Current Liabilities£360,001

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2009Administrator's progress report to 7 September 2009 (6 pages)
23 September 2009Notice of move from Administration to Dissolution (6 pages)
18 July 2009Administrator's progress report to 22 June 2009 (11 pages)
19 May 2009Notice of vacation of office by administrator (8 pages)
29 January 2009Administrator's progress report to 22 December 2008 (10 pages)
26 June 2008Administrator's progress report to 22 December 2008 (10 pages)
21 April 2008Notice of extension of period of Administration (1 page)
10 January 2008Administrator's progress report (11 pages)
2 July 2007Administrator's progress report (10 pages)
16 May 2007Notice of extension of period of Administration (1 page)
17 January 2007Administrator's progress report (10 pages)
24 July 2006Administrator's progress report (10 pages)
25 January 2006Administrator's progress report (11 pages)
25 November 2005Notice of extension of period of Administration (1 page)
22 July 2005Administrator's progress report (10 pages)
4 March 2005Result of meeting of creditors (4 pages)
3 March 2005Statement of affairs (6 pages)
16 February 2005Statement of administrator's proposal (45 pages)
3 February 2005Registered office changed on 03/02/05 from: c/o parkside international LTD huddersfield road, darton barnsley south yorkshire S75 5NA (1 page)
4 January 2005Appointment of an administrator (1 page)
31 August 2004Full accounts made up to 31 December 2003 (9 pages)
29 July 2004Particulars of mortgage/charge (11 pages)
22 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2004Director resigned (1 page)
25 May 2004Return made up to 18/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 February 2004New director appointed (2 pages)
24 November 2003Resolutions
  • RES13 ‐ Loan/debenture/deed agr 30/10/03
(2 pages)
7 November 2003Particulars of mortgage/charge (7 pages)
1 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2003Full accounts made up to 31 December 2002 (9 pages)
27 May 2003Return made up to 18/05/03; full list of members (8 pages)
21 May 2003Registered office changed on 21/05/03 from: unit H1 tyler close normanton wakefield yorkshire WF6 1RL (1 page)
19 June 2002Return made up to 18/05/02; full list of members (8 pages)
16 May 2002Particulars of mortgage/charge (4 pages)
9 May 2002Particulars of mortgage/charge (10 pages)
16 April 2002Full accounts made up to 31 December 2001 (8 pages)
2 April 2002Declaration of assistance for shares acquisition (8 pages)
2 April 2002Declaration of assistance for shares acquisition (11 pages)
2 April 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
25 October 2001Full accounts made up to 31 December 2000 (8 pages)
23 August 2001Auditor's resignation (1 page)
31 May 2001Return made up to 18/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2001Registered office changed on 29/01/01 from: 10 foster lane london EC2V 6HR (1 page)
20 December 2000Auditor's resignation (1 page)
5 October 2000New secretary appointed;new director appointed (2 pages)
5 October 2000New director appointed (2 pages)
26 September 2000Company name changed parkside international LIMITED\certificate issued on 26/09/00 (2 pages)
20 September 2000Director resigned (1 page)
20 September 2000Director resigned (1 page)
20 September 2000Secretary resigned (1 page)
20 September 2000Director resigned (1 page)
20 September 2000Director resigned (1 page)
18 September 2000Particulars of mortgage/charge (7 pages)
16 September 2000Particulars of mortgage/charge (12 pages)
15 September 2000Particulars of mortgage/charge (7 pages)
8 September 2000Declaration of assistance for shares acquisition (7 pages)
8 September 2000Declaration of assistance for shares acquisition (7 pages)
8 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
1 September 2000Certificate of re-registration from Public Limited Company to Private (1 page)
1 September 2000Application for reregistration from PLC to private (1 page)
1 September 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
1 September 2000Re-registration of Memorandum and Articles (71 pages)
31 July 2000Full accounts made up to 31 December 1999 (8 pages)
24 May 2000Return made up to 18/05/00; full list of members (8 pages)
22 February 2000Registered office changed on 22/02/00 from: 10 foster lane london EC2V 6HH (1 page)
20 July 1999Declaration of satisfaction of mortgage/charge (1 page)
20 July 1999Declaration of satisfaction of mortgage/charge (1 page)
9 July 1999Full accounts made up to 31 December 1998 (8 pages)
30 June 1999Return made up to 18/05/99; full list of members (10 pages)
10 November 1998Director resigned (1 page)
24 July 1998Full accounts made up to 31 December 1997 (8 pages)
21 May 1998Return made up to 18/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
21 October 1997Full accounts made up to 31 December 1996 (9 pages)
28 May 1997Return made up to 18/05/97; full list of members (10 pages)
7 April 1997Auditor's resignation (1 page)
8 September 1996Full accounts made up to 31 December 1995 (12 pages)
19 August 1996Accounting reference date shortened from 28/02/96 to 31/12/95 (1 page)
26 June 1996Return made up to 18/05/96; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(10 pages)
23 February 1996Director resigned (2 pages)
20 December 1995Auditor's resignation (2 pages)
7 December 1995Registered office changed on 07/12/95 from: 17 parkside lane leeds LS11 5TF (1 page)
7 December 1995Secretary resigned (2 pages)
20 July 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
17 July 1995Return made up to 18/05/95; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
19 June 1995New director appointed (2 pages)
18 May 1989Incorporation (16 pages)