Company NameParkside Ceilings & Partitions Limited
Company StatusDissolved
Company Number03809247
CategoryPrivate Limited Company
Incorporation Date19 July 1999(24 years, 9 months ago)
Dissolution Date25 April 2006 (18 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameGary Johnson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1999(same day as company formation)
RoleCeilings Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressParkside
Church Road, Gosfield
Halstead
Essex
CO9 1TL
Director NameJackie Rainbird
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(same day as company formation)
RoleBeautician
Correspondence AddressParkside
Church Road, Gosfield
Halstead
Essex
CO9 1TL
Secretary NameJackie Rainbird
NationalityBritish
StatusResigned
Appointed19 July 1999(same day as company formation)
RoleBeautician
Correspondence AddressParkside
Church Road, Gosfield
Halstead
Essex
CO9 1TL
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed19 July 1999(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 1999(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressCary And Company
Howells Farm Offices
Maypole Road Langford Nr Maldon
Essex
CM9 4SY
RegionEast of England
ConstituencyWitham
CountyEssex
ParishGreat Totham
WardGreat Totham

Financials

Year2014
Turnover£250,584
Gross Profit£123,066
Net Worth-£48,092
Current Liabilities£72,085

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

25 April 2006Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2006First Gazette notice for compulsory strike-off (1 page)
14 September 2005Secretary resigned;director resigned (1 page)
21 July 2004Return made up to 19/07/04; full list of members (7 pages)
1 July 2004Return made up to 19/07/03; full list of members (7 pages)
28 May 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
27 February 2004Secretary's particulars changed;director's particulars changed (1 page)
28 October 2003Registered office changed on 28/10/03 from: cary & company 126 newland street witham essex CM8 1BA (1 page)
21 June 2003Total exemption small company accounts made up to 31 July 2002 (10 pages)
11 June 2003Return made up to 19/07/02; full list of members (7 pages)
9 July 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
14 August 2001Return made up to 19/07/01; full list of members (6 pages)
21 May 2001Full accounts made up to 31 July 2000 (10 pages)
8 September 2000Return made up to 19/07/00; full list of members (6 pages)
4 August 1999New secretary appointed;new director appointed (2 pages)
4 August 1999New director appointed (2 pages)
27 July 1999Secretary resigned (1 page)
27 July 1999Registered office changed on 27/07/99 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
27 July 1999Director resigned (1 page)
19 July 1999Incorporation (15 pages)