Company NameParkside Horticultural Engineers Limited
Company StatusDissolved
Company Number00780651
CategoryPrivate Limited Company
Incorporation Date12 November 1963(60 years, 6 months ago)
Dissolution Date15 July 2003 (20 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameFrank Matthews Ford
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed03 May 1991(27 years, 5 months after company formation)
Appointment Duration12 years, 2 months (closed 15 July 2003)
RoleCompany Director
Correspondence Address19 Middle Drive
Ponteland
Newcastle Upon Tyne
NE20 9DH
Secretary NameFrank Matthews Ford
NationalityBritish
StatusClosed
Appointed03 May 1991(27 years, 5 months after company formation)
Appointment Duration12 years, 2 months (closed 15 July 2003)
RoleCompany Director
Correspondence Address19 Middle Drive
Ponteland
Newcastle Upon Tyne
NE20 9DH
Director NameMalcolm Fenwick Dinning
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(27 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 05 February 2003)
RoleCompany Director
Correspondence Address20 Northumberland Gardens
Walbottle
Newcastle Upon Tyne
Tyne & Wear
NE5 1PT
Director NameDiane Ford
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(27 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 07 April 1992)
RoleCompany Director
Correspondence Address65 Runnymede Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9HJ

Location

Registered Address4-10 Scotswood Road
Newcastle Upon Tyne
NE4 7JB
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£981
Cash£12,042
Current Liabilities£29,233

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

15 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2003First Gazette notice for voluntary strike-off (1 page)
25 February 2003Director resigned (1 page)
19 February 2003Application for striking-off (1 page)
26 June 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
23 May 2001Full accounts made up to 31 October 2000 (15 pages)
8 May 2001Return made up to 03/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 2000Full accounts made up to 31 October 1999 (13 pages)
10 May 2000Return made up to 03/05/00; full list of members (6 pages)
26 August 1999Full accounts made up to 31 October 1998 (11 pages)
10 May 1999Return made up to 03/05/99; full list of members (6 pages)
14 May 1998Return made up to 03/05/98; full list of members (6 pages)
11 May 1998Full accounts made up to 31 October 1997 (14 pages)
30 April 1997Full accounts made up to 31 October 1996 (13 pages)
30 April 1997Return made up to 03/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 September 1996Full accounts made up to 31 October 1995 (26 pages)
22 April 1996Return made up to 03/05/96; full list of members (6 pages)
18 July 1995Accounts for a small company made up to 31 October 1994 (7 pages)
3 May 1995Return made up to 03/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)