Company NameParkside Advertising Services Limited
Company StatusDissolved
Company Number05723208
CategoryPrivate Limited Company
Incorporation Date27 February 2006(18 years, 2 months ago)
Dissolution Date4 August 2009 (14 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameDavid Nicholas Hall
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2006(3 weeks after company formation)
Appointment Duration3 years, 4 months (closed 04 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Parkside Avenue
Leeds
West Yorkshire
LS6 4JD
Secretary NameChristopher James Goddard Hall
NationalityBritish
StatusClosed
Appointed20 March 2006(3 weeks after company formation)
Appointment Duration3 years, 4 months (closed 04 August 2009)
RoleCompany Director
Correspondence AddressThe Garden Flat
10 The Drive Roundhay
Leeds
West Yorkshire
LS8 1JF
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed27 February 2006(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed27 February 2006(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Location

Registered AddressCentral House
St Paul's Street
Leeds
West Yorkshire
LS1 2TE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

4 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2009First Gazette notice for voluntary strike-off (1 page)
1 April 2009Application for striking-off (1 page)
3 April 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
14 September 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
4 June 2007Secretary resigned (1 page)
4 June 2007Return made up to 27/02/07; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 July 2006Ad 20/03/06--------- £ si 799@1=799 £ ic 1/800 (2 pages)
12 July 2006Registered office changed on 12/07/06 from: suite 72, cariocca business park 2 sawley road manchester lancashire M40 8BB (1 page)
12 July 2006New secretary appointed (2 pages)
27 March 2006New director appointed (2 pages)
27 February 2006Incorporation (15 pages)