PARKDALE PLAY & LEISURE LIMITED
KETTERING

Hellopages » Northamptonshire » Kettering » NN16 8YJ

Company number 02721921
Status Active
Incorporation Date 10 June 1992
Company Type Private Limited Company
Address WICKSTEED LEISURE LIMITED, DIGBY STREET, KETTERING, NORTHAMPTONSHIRE, NN16 8YJ
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 5,000 . The most likely internet sites of PARKDALE PLAY & LEISURE LIMITED are www.parkdaleplayleisure.co.uk, and www.parkdale-play-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. The distance to to Corby Rail Station is 6 miles; to Wellingborough Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Parkdale Play Leisure Limited is a Private Limited Company. The company registration number is 02721921. Parkdale Play Leisure Limited has been working since 10 June 1992. The present status of the company is Active. The registered address of Parkdale Play Leisure Limited is Wicksteed Leisure Limited Digby Street Kettering Northamptonshire Nn16 8yj. . PERKINS, Katherine Jane is a Secretary of the company. HOWARD, Charles Edward John is a Director of the company. HOWARD, Greville Patrick Charles, The Lord Howard Of Rising is a Director of the company. Secretary BARRATT, Mitchell Jason has been resigned. Secretary PATCHETT, Victoria Anne has been resigned. Secretary PRIESTLEY, Stephen Edward has been resigned. Secretary ROCKINGHAM, Sheila Kathleen has been resigned. Secretary SLATER, Maria Teresa has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BALDWIN, Geoffrey Stephen has been resigned. Director HEALD, Leslie has been resigned. Director HOLDEN, Philip Edward has been resigned. Director MITCHELL, Joseph Gordon has been resigned. Director PATCHETT, Richard Anthony has been resigned. Director PATCHETT, Victoria Anne has been resigned. Director ROCKINGHAM, Sheila Kathleen has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
PERKINS, Katherine Jane
Appointed Date: 22 June 2015

Director
HOWARD, Charles Edward John
Appointed Date: 12 January 2015
38 years old

Director
HOWARD, Greville Patrick Charles, The Lord Howard Of Rising
Appointed Date: 11 November 2013
84 years old

Resigned Directors

Secretary
BARRATT, Mitchell Jason
Resigned: 22 June 2015
Appointed Date: 17 February 2015

Secretary
PATCHETT, Victoria Anne
Resigned: 05 September 2002
Appointed Date: 31 March 2000

Secretary
PRIESTLEY, Stephen Edward
Resigned: 31 March 2000
Appointed Date: 05 June 1992

Secretary
ROCKINGHAM, Sheila Kathleen
Resigned: 17 February 2015
Appointed Date: 21 December 2011

Secretary
SLATER, Maria Teresa
Resigned: 21 December 2011
Appointed Date: 05 September 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 June 1992
Appointed Date: 05 June 1992

Director
BALDWIN, Geoffrey Stephen
Resigned: 31 March 2000
Appointed Date: 05 June 1992
78 years old

Director
HEALD, Leslie
Resigned: 19 March 1993
Appointed Date: 05 June 1992
80 years old

Director
HOLDEN, Philip Edward
Resigned: 11 November 2013
Appointed Date: 23 December 2011
67 years old

Director
MITCHELL, Joseph Gordon
Resigned: 31 March 2000
Appointed Date: 05 June 1992
91 years old

Director
PATCHETT, Richard Anthony
Resigned: 17 September 2014
Appointed Date: 01 August 1994
64 years old

Director
PATCHETT, Victoria Anne
Resigned: 21 December 2011
Appointed Date: 19 March 1998
60 years old

Director
ROCKINGHAM, Sheila Kathleen
Resigned: 01 June 2014
Appointed Date: 21 December 2011
72 years old

PARKDALE PLAY & LEISURE LIMITED Events

11 Feb 2017
Compulsory strike-off action has been suspended
06 Dec 2016
First Gazette notice for compulsory strike-off
13 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 5,000

13 Oct 2015
Accounts for a small company made up to 31 December 2014
22 Jun 2015
Appointment of Mrs Katherine Jane Perkins as a secretary on 22 June 2015
...
... and 104 more events
08 Apr 1993
Resolutions
  • ELRES ‐ Elective resolution

07 Apr 1993
Director resigned

07 Sep 1992
Accounting reference date notified as 31/03

15 Jun 1992
Secretary resigned

10 Jun 1992
Incorporation

PARKDALE PLAY & LEISURE LIMITED Charges

3 April 2000
Debenture
Delivered: 10 April 2000
Status: Satisfied on 4 October 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 April 2000
Legal charge
Delivered: 10 April 2000
Status: Satisfied on 4 October 2008
Persons entitled: Barclays Bank PLC
Description: Unit 2 sididngs business park engine shed lane skipton…
30 December 1996
Legal charge
Delivered: 2 January 1997
Status: Satisfied on 15 March 2000
Persons entitled: Rayfem Engineering Limited
Description: Unit 2 sidings business park engine shed lane skipton north…