Park Corner Holdings Limited

General information

Name:

Park Corner Holdings Ltd

Office Address:

C/o Mazars Llp 90 Victoria Street BS1 6DP Bristol

Number: 05449965

Incorporation date: 2005-05-11

Dissolution date: 2018-09-06

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2005 is the date that marks the beginning of Park Corner Holdings Limited, a firm registered at C/o Mazars Llp, 90 Victoria Street, Bristol. The company was created on 2005/05/11. The company's registration number was 05449965 and the post code was BS1 6DP. This firm had been present on the market for approximately thirteen years up until 2018/09/06.

Our data about the following enterprise's personnel indicates that the last two directors were: Caroline T. and Ian T. who assumed their respective positions on 2005/05/11.

Executives who had control over the firm were as follows: Caroline T. owned 1/2 or less of company shares. Ian T. owned over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

Caroline T.

Role: Director

Appointed: 11 May 2005

Latest update: 24 December 2023

Caroline T.

Role: Secretary

Appointed: 11 May 2005

Latest update: 24 December 2023

Ian T.

Role: Director

Appointed: 11 May 2005

Latest update: 24 December 2023

People with significant control

Caroline T.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Ian T.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 April 2018
Account last made up date 31 July 2016
Confirmation statement next due date 25 May 2018
Confirmation statement last made up date 11 May 2017
Annual Accounts 27 November 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 27 November 2014
Annual Accounts 20 January 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 20 January 2016
Annual Accounts 12 December 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 12 December 2016
Annual Accounts 21 November 2012
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 21 November 2012
Annual Accounts 25 October 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 25 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Document replacement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 6th, September 2018
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

3/5 College Street

Post code:

TA8 1AR

City / Town:

Burnham On Sea

HQ address,
2013

Address:

3/5 College Street

Post code:

TA8 1AR

City / Town:

Burnham On Sea

HQ address,
2014

Address:

3/5 College Street

Post code:

TA8 1AR

City / Town:

Burnham On Sea

HQ address,
2015

Address:

14 Queen Square

Post code:

BA1 2HN

City / Town:

Bath

HQ address,
2016

Address:

14 Queen Square

Post code:

BA1 2HN

City / Town:

Bath

Accountant/Auditor,
2015

Name:

Zig Zag Accountants & Business Advisers Limited

Address:

14 Queen Square

Post code:

BA1 2HN

City / Town:

Bath

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
13
Company Age

Similar companies nearby

Closest companies