Parkgate Southampton
Southampton
Hampshire
SO31 7GE
Secretary Name | Mr Derek Walter Meek |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2004(1 year, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 05 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Maytree Close Locksheath Southampton Hampshire SO31 6NQ |
Secretary Name | Louise Stoner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2002(4 months, 4 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 19 February 2003) |
Role | Manager |
Correspondence Address | 83 Yarrow Way Locks Heath Southampton Hampshire SO31 6XN |
Secretary Name | Geoffrey Roy Tilley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 November 2003) |
Role | Company Director |
Correspondence Address | 26 Galaxie Road Waterlooville Hampshire PO8 9AR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Britannia Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2002(same day as company formation) |
Correspondence Address | 35 Tockley Road Burnham Slough Berkshire SL1 7DQ |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | 1 Whitehall Riverside Whitehall Road Leeds LS1 4BN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2004 |
---|---|
Turnover | £261,645 |
Gross Profit | £116,328 |
Net Worth | £15,724 |
Cash | £2,627 |
Current Liabilities | £23,459 |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved following liquidation (1 page) |
5 April 2016 | Final Gazette dissolved following liquidation (1 page) |
5 January 2016 | Return of final meeting of creditors (1 page) |
5 January 2016 | Notice of final account prior to dissolution (1 page) |
5 January 2016 | Notice of final account prior to dissolution (1 page) |
30 April 2015 | Dissolution deferment (1 page) |
30 April 2015 | Dissolution deferment (1 page) |
23 January 2013 | Deferment of dissolution (voluntary) (1 page) |
23 January 2013 | Deferment of dissolution (voluntary) (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from 26A bridge road park gate southampton hampshire SO31 7GE (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from 26A bridge road park gate southampton hampshire SO31 7GE (1 page) |
15 August 2008 | Appointment of a liquidator (1 page) |
15 August 2008 | Appointment of a liquidator (1 page) |
14 March 2007 | Dissolution deferment (1 page) |
14 March 2007 | Completion of winding up (1 page) |
14 March 2007 | Dissolution deferment (1 page) |
14 March 2007 | Completion of winding up (1 page) |
30 March 2006 | Order of court to wind up (1 page) |
30 March 2006 | Order of court to wind up (1 page) |
17 August 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
17 August 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
7 June 2004 | Return made up to 18/04/04; full list of members (7 pages) |
7 June 2004 | Return made up to 18/04/04; full list of members (7 pages) |
18 May 2004 | Registered office changed on 18/05/04 from: 61 bridge road park gate southampton hampshire SO31 7GG (2 pages) |
18 May 2004 | Registered office changed on 18/05/04 from: 61 bridge road park gate southampton hampshire SO31 7GG (2 pages) |
20 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
20 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
17 February 2004 | Company name changed phone mad corporate LTD\certificate issued on 17/02/04 (2 pages) |
17 February 2004 | Company name changed phone mad corporate LTD\certificate issued on 17/02/04 (2 pages) |
28 January 2004 | New secretary appointed (2 pages) |
28 January 2004 | New secretary appointed (2 pages) |
18 December 2003 | Secretary resigned (1 page) |
18 December 2003 | Secretary resigned (1 page) |
11 December 2003 | Director's particulars changed (1 page) |
11 December 2003 | Director's particulars changed (1 page) |
6 June 2003 | Particulars of mortgage/charge (3 pages) |
6 June 2003 | Particulars of mortgage/charge (3 pages) |
7 May 2003 | Return made up to 18/04/03; full list of members
|
7 May 2003 | Return made up to 18/04/03; full list of members
|
8 April 2003 | Director's particulars changed (1 page) |
8 April 2003 | Director's particulars changed (1 page) |
27 March 2003 | New secretary appointed (1 page) |
27 March 2003 | New secretary appointed (1 page) |
25 February 2003 | Secretary resigned (1 page) |
25 February 2003 | Secretary resigned (1 page) |
14 January 2003 | Ad 19/12/02--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
14 January 2003 | Ad 19/12/02--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
20 September 2002 | New secretary appointed (2 pages) |
20 September 2002 | Secretary resigned (1 page) |
20 September 2002 | Secretary resigned (1 page) |
20 September 2002 | New secretary appointed (2 pages) |
21 May 2002 | Registered office changed on 21/05/02 from: the charmwood centre southampton road bartley southampton S040 2NA (1 page) |
21 May 2002 | Registered office changed on 21/05/02 from: the charmwood centre southampton road bartley southampton S040 2NA (1 page) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | New secretary appointed (2 pages) |
30 April 2002 | New secretary appointed (2 pages) |
30 April 2002 | New director appointed (2 pages) |
23 April 2002 | Secretary resigned (1 page) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Secretary resigned (1 page) |
18 April 2002 | Incorporation (9 pages) |
18 April 2002 | Incorporation (9 pages) |