About

Registered Number: 05684923
Date of Incorporation: 23/01/2006 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 25/12/2014 (9 years and 4 months ago)
Registered Address: PRICE WATERHOUSECOOPERS LLP, Benson House 33 Wellington Street, Leeds, West Yorkshire, LS1 4JP

 

Established in 2006, Parkridge Retail Ltd have registered office in Leeds, West Yorkshire, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the organisation. This organisation does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 December 2014
4.43 - Notice of final meeting of creditors 25 September 2014
LIQ MISC - N/A 25 November 2013
AD01 - Change of registered office address 09 December 2011
4.31 - Notice of Appointment of Liquidator in winding up by the Court 01 November 2011
COCOMP - Order to wind up 13 September 2011
TM02 - Termination of appointment of secretary 30 August 2011
TM01 - Termination of appointment of director 26 August 2011
AR01 - Annual Return 25 January 2011
CH01 - Change of particulars for director 21 January 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 25 January 2010
287 - Change in situation or address of Registered Office 25 September 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 27 August 2008
395 - Particulars of a mortgage or charge 10 April 2008
363a - Annual Return 31 January 2008
AA - Annual Accounts 22 November 2007
395 - Particulars of a mortgage or charge 24 July 2007
363s - Annual Return 14 February 2007
RESOLUTIONS - N/A 13 February 2007
288a - Notice of appointment of directors or secretaries 06 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2006
225 - Change of Accounting Reference Date 10 April 2006
287 - Change in situation or address of Registered Office 23 March 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
395 - Particulars of a mortgage or charge 07 February 2006
NEWINC - New incorporation documents 23 January 2006

Mortgages & Charges

Description Date Status Charge by
A shares charge 27 March 2008 Outstanding

N/A

Deed of charge 19 July 2007 Outstanding

N/A

Deed of charge 03 February 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.