Company NameParkside Nominees Limited
Company StatusDissolved
Company Number01269142
CategoryPrivate Limited Company
Incorporation Date16 July 1976(47 years, 9 months ago)
Dissolution Date21 January 2014 (10 years, 3 months ago)
Previous NameGoodfarm Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAlan Barlow
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(15 years, 5 months after company formation)
Appointment Duration22 years (closed 21 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterways
Storrs Park
Windermere
Cumbria
LA23 3LT
Director NameNeville Ellis Lucas
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(15 years, 5 months after company formation)
Appointment Duration22 years (closed 21 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tor Avenue
Greenmount
Bury
Lancashire
BL8 4HG
Director NameDavid Crowther
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed02 November 1995(19 years, 3 months after company formation)
Appointment Duration18 years, 2 months (closed 21 January 2014)
RoleFinancial Accountant
Country of ResidenceEngland
Correspondence Address53 Lever Edge Lane
Bolton
Greater Manchester
BL3 3HU
Director NameRonald Brownlow
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2001(24 years, 11 months after company formation)
Appointment Duration12 years, 7 months (closed 21 January 2014)
RoleEngineer
Country of ResidenceEngland
Correspondence Address268 Bradshaw Meadows
Bradshaw
Bolton
Lancashire
BL2 4NF
Secretary NameRonald Brownlow
NationalityBritish
StatusClosed
Appointed17 July 2002(26 years after company formation)
Appointment Duration11 years, 6 months (closed 21 January 2014)
RoleEngineer
Country of ResidenceEngland
Correspondence Address268 Bradshaw Meadows
Bradshaw
Bolton
Lancashire
BL2 4NF
Director NameMr Neville Forrest
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 09 February 1998)
RoleCompany Director
Correspondence AddressCarne Brae 130 Helmshore Road
Holcombe
Bury
Lancashire
BL8 4PB
Director NameMr John Anthony Hall
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 5 months after company formation)
Appointment Duration1 year (resigned 08 January 1993)
RolePensions Manager
Correspondence Address5 Glenfield Road
Stockport
Cheshire
SK4 2QP
Director NameAllan Holder
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 21 December 2000)
RoleCompany Director
Correspondence AddressOusel Nest House
Grange Road
Bromley Cross
Bolton
BL7 9AX
Director NameIan Stuart Mills
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 20 June 2001)
RoleCompany Director
Correspondence Address16 Greenacres
Turton
Bolton
Lancashire
BL7 0QG
Director NameMr Christopher Wood
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 1994)
RolePension Manager
Correspondence Address8 Bowmont Close
Cheadle Hulme
Cheadle
Cheshire
SK8 5RX
Secretary NameMr John Anthony Hall
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 5 months after company formation)
Appointment Duration1 year (resigned 08 January 1993)
RoleCompany Director
Correspondence Address5 Glenfield Road
Stockport
Cheshire
SK4 2QP
Director NameRoger Cecil Bibby
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1992(16 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 20 June 2001)
RoleManager Of Estimating
Correspondence Address409 Holcombe Road
Greenmount
Bury
Lancashire
BL8 4HF
Secretary NameMrs Nicola Jane Barnes
NationalityBritish
StatusResigned
Appointed08 January 1993(16 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 November 1995)
RoleCompany Director
Correspondence Address281 Chester Road
Macclesfield
Cheshire
SK11 8RA
Secretary NameRoger Cecil Bibby
NationalityBritish
StatusResigned
Appointed02 November 1995(19 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 17 July 2002)
RoleSecretary
Correspondence Address409 Holcombe Road
Greenmount
Bury
Lancashire
BL8 4HF
Director NameMr Timothy John Redburn
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(24 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 2003)
RoleChartered Accountants
Country of ResidenceEngland
Correspondence AddressLittle Abbotts Snower Hill Road
Betchworth
Surrey
RH3 7AQ
Director NameNiall Joseph Nolan
Date of BirthJune 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed20 June 2001(24 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 January 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Savona Close
Wimbledon
London
SW19 4HT

Location

Registered AddressClarke Nicklin House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Alan Barlow
50.00%
Ordinary
1 at £1Neville Ellis Lucas
50.00%
Ordinary

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
30 September 2013Application to strike the company off the register (3 pages)
30 September 2013Application to strike the company off the register (3 pages)
2 January 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-02
  • GBP 2
(7 pages)
2 January 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-02
  • GBP 2
(7 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
12 September 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
12 September 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
28 January 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
28 January 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
28 January 2011Director's details changed for Neville Ellis Lucas on 31 December 2010 (2 pages)
28 January 2011Director's details changed for Neville Ellis Lucas on 31 December 2010 (2 pages)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
12 February 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
12 February 2010Director's details changed for Ronald Brownlow on 31 December 2009 (2 pages)
12 February 2010Director's details changed for Alan Barlow on 31 December 2009 (2 pages)
12 February 2010Director's details changed for Neville Ellis Lucas on 31 December 2009 (2 pages)
12 February 2010Registered office address changed from Grove House 227-233 London Road Hazel Grove Stockport Cheshire SK7 4HS on 12 February 2010 (1 page)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
12 February 2010Director's details changed for David Crowther on 31 December 2009 (2 pages)
12 February 2010Director's details changed for Ronald Brownlow on 31 December 2009 (2 pages)
12 February 2010Registered office address changed from Grove House 227-233 London Road Hazel Grove Stockport Cheshire SK7 4HS on 12 February 2010 (1 page)
12 February 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
12 February 2010Director's details changed for David Crowther on 31 December 2009 (2 pages)
12 February 2010Director's details changed for Neville Ellis Lucas on 31 December 2009 (2 pages)
12 February 2010Director's details changed for Alan Barlow on 31 December 2009 (2 pages)
15 January 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
15 January 2009Accounts made up to 31 July 2008 (1 page)
31 December 2008Return made up to 31/12/08; full list of members (4 pages)
31 December 2008Return made up to 31/12/08; full list of members (4 pages)
8 February 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
8 February 2008Accounts made up to 31 July 2007 (1 page)
4 January 2008Return made up to 31/12/07; full list of members (3 pages)
4 January 2008Return made up to 31/12/07; full list of members (3 pages)
7 June 2007Accounts made up to 31 July 2006 (1 page)
7 June 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
30 January 2007Return made up to 31/12/06; full list of members (8 pages)
30 January 2007Return made up to 31/12/06; full list of members (8 pages)
6 September 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 06/09/06
(8 pages)
6 September 2006Return made up to 31/12/05; full list of members (8 pages)
26 July 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
26 July 2006Accounts made up to 31 July 2005 (1 page)
4 March 2005Return made up to 31/12/04; full list of members (8 pages)
4 March 2005Return made up to 31/12/04; full list of members (8 pages)
13 January 2005Accounts made up to 31 July 2004 (1 page)
13 January 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
21 July 2004Accounts made up to 31 July 2003 (1 page)
21 July 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
20 May 2004Director resigned (1 page)
20 May 2004Director resigned (1 page)
23 March 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
23 March 2004Return made up to 31/12/03; full list of members (9 pages)
12 January 2004Director resigned (1 page)
12 January 2004Director resigned (1 page)
1 June 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
1 June 2003Accounts made up to 31 July 2002 (1 page)
1 April 2003Return made up to 31/12/02; full list of members (9 pages)
1 April 2003Return made up to 31/12/02; full list of members (9 pages)
21 January 2003Secretary resigned (1 page)
21 January 2003New director appointed (1 page)
21 January 2003Return made up to 31/12/01; full list of members (8 pages)
21 January 2003New director appointed (1 page)
21 January 2003Return made up to 31/12/01; full list of members (8 pages)
21 January 2003New secretary appointed (1 page)
21 January 2003New secretary appointed (1 page)
21 January 2003Secretary resigned (1 page)
17 October 2002New secretary appointed (1 page)
17 October 2002New secretary appointed (1 page)
31 July 2002Director resigned (1 page)
31 July 2002Director resigned (1 page)
28 May 2002Accounts made up to 31 July 2001 (1 page)
28 May 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
17 July 2001Director resigned (1 page)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001Director resigned (1 page)
11 April 2001Accounts made up to 31 July 2000 (1 page)
11 April 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
21 February 2001New director appointed (3 pages)
21 February 2001Director resigned (1 page)
21 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 21/02/01
(8 pages)
21 February 2001Director resigned (1 page)
21 February 2001New director appointed (3 pages)
21 February 2001Return made up to 31/12/00; full list of members (8 pages)
25 January 2000Return made up to 31/12/99; full list of members (8 pages)
25 January 2000Return made up to 31/12/99; full list of members (8 pages)
24 January 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
24 January 2000Accounts made up to 31 July 1999 (1 page)
15 June 1999Accounts made up to 31 July 1998 (1 page)
15 June 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
18 January 1999Return made up to 31/12/98; no change of members (6 pages)
18 January 1999Return made up to 31/12/98; no change of members (6 pages)
14 May 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
14 May 1998Accounts made up to 31 July 1997 (1 page)
25 February 1998Return made up to 31/12/97; full list of members (8 pages)
25 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 May 1997Accounts made up to 31 July 1996 (1 page)
6 May 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
10 January 1997Return made up to 31/12/96; no change of members (6 pages)
10 January 1997Return made up to 31/12/96; no change of members (6 pages)
16 April 1996Accounts for a small company made up to 31 July 1995 (2 pages)
16 April 1996Accounts for a small company made up to 31 July 1995 (2 pages)
24 January 1996Return made up to 31/12/95; full list of members (8 pages)
24 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
26 April 1995Accounts for a small company made up to 31 July 1994 (1 page)
26 April 1995Accounts for a small company made up to 31 July 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)