Company NameParkridge Builders Merchants Limited
Company StatusDissolved
Company Number01611555
CategoryPrivate Limited Company
Incorporation Date4 February 1982(42 years, 3 months ago)
Dissolution Date22 October 2002 (21 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameKevin David Edson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1992(10 years, 6 months after company formation)
Appointment Duration10 years, 2 months (closed 22 October 2002)
RoleIron Monger
Country of ResidenceEngland
Correspondence Address16 Harmsworth Way
Totteridge
London
N20 8JU
Secretary NameBrodia Services Limited (Corporation)
StatusClosed
Appointed14 March 1998(16 years, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 22 October 2002)
Correspondence Address22 Cogdean Way
Corfe Mullen
Wimborne
Dorset
BH21 3XD
Director NameArthur Daniel Edson
Date of BirthNovember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(10 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 14 March 1998)
RoleIron Monger
Correspondence AddressReynard House
Barnet Road
Arkley
Hertfordshire
EN5 3LF
Director NameFlorence Tull
Date of BirthOctober 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(10 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 July 1998)
RoleRetired
Correspondence Address8 Beechpark Way
Watford
Hertfordshire
WD1 3TY
Secretary NameKevin David Edson
NationalityBritish
StatusResigned
Appointed10 August 1992(10 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 14 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Harmsworth Way
Totteridge
London
N20 8JU

Location

Registered Address14a Sun Street
Waltham Abbey
Essex
EN9 1EE
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London

Financials

Year2014
Net Worth-£42,743
Current Liabilities£52,298

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2002First Gazette notice for compulsory strike-off (1 page)
11 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
17 August 2000Return made up to 10/08/00; full list of members (7 pages)
27 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
27 August 1999Return made up to 10/08/99; full list of members (7 pages)
3 September 1998Return made up to 10/08/98; no change of members (5 pages)
19 August 1998Director resigned (1 page)
10 August 1998Secretary resigned (1 page)
30 July 1998New secretary appointed (2 pages)
30 July 1998Director resigned (1 page)
8 July 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
29 September 1997Return made up to 10/08/97; no change of members (5 pages)
30 April 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
24 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
5 September 1996Return made up to 10/08/96; full list of members (7 pages)
5 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
30 August 1995Return made up to 10/08/95; no change of members (6 pages)