Birkenhead
CH41 7ED
Wales
Director Name | Talha Ahmed |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | Pakistani,British |
Status | Current |
Appointed | 27 February 2023(40 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Valley Road Birkenhead CH41 7ED Wales |
Secretary Name | Indigo Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 January 2024(41 years, 2 months after company formation) |
Appointment Duration | 3 months |
Correspondence Address | Monometer House Rectory Grove Leigh-On-Sea SS9 2HL |
Director Name | Kevin Baden Barnsley |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(8 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 December 1999) |
Role | Chartered Accountant |
Correspondence Address | 23 Broom Close Wath Upon Dearne Rotherham South Yorkshire S63 7JU |
Director Name | Mr Michael James Watson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(8 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Gadley Close Buxton Derbyshire SK17 6YQ |
Director Name | John Robert Stolc |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(8 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 December 1999) |
Role | Sales & Marketing Director |
Correspondence Address | 19 Brookfield Road Bolsover Chesterfield Derbyshire S44 6TS |
Director Name | Peter Joseph Sherlock |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(8 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 31 December 1991) |
Role | Chartered Accountant |
Correspondence Address | Linksfield Vyner Road South Oxton Birkenhead Merseyside L43 7EN |
Director Name | Peter Robert Johnson |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(8 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 October 1998) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Westmount Vyner Road South Birkenhead Wirral CH43 7PN Wales |
Director Name | Neil Alexander |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(8 years, 10 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 25 September 2001) |
Role | Chartered Accountant |
Correspondence Address | 11 Vyner Court Vyner Close Birkenhead Merseyside CH43 7XL Wales |
Director Name | Clifford Buckley Finch |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | 58 Gayton Lane Gayton Wirral Merseyside CH60 3SJ Wales |
Director Name | Patrick Robert Dunne |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1993(11 years after company formation) |
Appointment Duration | 6 years (resigned 31 December 1999) |
Role | Factory Manager |
Correspondence Address | 161 Old Road Brampton Chesterfield Derbyshire S40 3QL |
Director Name | Mr Stuart Adam Marks |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(11 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 21 May 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broadmead 20 Broad Lane Hale Altrincham Cheshire WA15 0DF |
Director Name | Alastair Gibson Kerr |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1997(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 September 2000) |
Role | Company Director |
Correspondence Address | Mulbarton 60 Meols Drive Hoylake Wirral Merseyside L47 4AW |
Director Name | Mr Peter Robert Johnson |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(17 years, 10 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 03 June 2016) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Valley Road Birkenhead CH41 7ED Wales |
Director Name | Mr Christopher Houghton |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2001(18 years, 9 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 01 February 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Valley Road Birkenhead CH41 7ED Wales |
Director Name | Ivan Armstrong Taggart |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 2003) |
Role | Company Director |
Correspondence Address | Derwent Cottage Breighton Road Bubwith East Yorkshire YO8 6DQ |
Director Name | Mr John Sullivan O'Doherty |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 2018(35 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Valley Road Birkenhead CH41 7ED Wales |
Director Name | Mr Guy Paul Cuthbert Parsons |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2022(39 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 28 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Valley Road Birkenhead CH41 7ED Wales |
Secretary Name | Park Group Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1991(8 years, 10 months after company formation) |
Appointment Duration | 32 years (resigned 27 September 2023) |
Correspondence Address | 1 Valley Road Birkenhead Merseyside CH41 7ED Wales |
Website | parkgroup.co.uk |
---|
Registered Address | Valley Road Birkenhead CH41 7ED Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Bidston and St James |
Built Up Area | Birkenhead |
Address Matches | Over 20 other UK companies use this postal address |
90 at £1 | Budworth Properties LTD 9.00% Ordinary |
---|---|
700 at £1 | Park Group (Uk) LTD 70.00% Ordinary |
30 at £1 | Park Hamper Company LTD 3.00% Ordinary |
180 at £1 | Park Food (Warrington) LTD 18.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 2 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 3 weeks from now) |
3 October 2023 | Confirmation statement made on 2 October 2023 with no updates (3 pages) |
---|---|
27 September 2023 | Termination of appointment of Park Group Secretaries Ltd as a secretary on 27 September 2023 (1 page) |
1 March 2023 | Termination of appointment of Guy Paul Cuthbert Parsons as a director on 28 February 2023 (1 page) |
27 February 2023 | Appointment of Talha Ahmed as a director on 27 February 2023 (2 pages) |
12 January 2023 | Appointment of Mr Julian Graham Coghlan as a director on 9 January 2023 (2 pages) |
11 November 2022 | Confirmation statement made on 2 October 2022 with no updates (3 pages) |
3 October 2022 | Appointment of Mr Guy Paul Cuthbert Parsons as a director on 1 August 2022 (2 pages) |
3 October 2022 | Termination of appointment of John Sullivan O'doherty as a director on 31 July 2022 (1 page) |
10 August 2022 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
26 November 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
11 November 2021 | Statement of company's objects (2 pages) |
11 November 2021 | Memorandum and Articles of Association (11 pages) |
11 November 2021 | Resolutions
|
24 October 2021 | Confirmation statement made on 2 October 2021 with no updates (3 pages) |
17 March 2021 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
7 October 2020 | Confirmation statement made on 2 October 2020 with updates (4 pages) |
3 December 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
11 November 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
22 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
4 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
8 February 2018 | Appointment of Mr John Sullivan O'doherty as a director on 1 February 2018 (2 pages) |
7 February 2018 | Termination of appointment of Christopher Houghton as a director on 1 February 2018 (1 page) |
12 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
12 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
5 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
17 July 2017 | Change of details for Park Group Uk Limited as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Change of details for Park Group Uk Limited as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Withdrawal of a person with significant control statement on 14 July 2017 (2 pages) |
14 July 2017 | Notification of Park Group Uk Limited as a person with significant control on 6 April 2016 (1 page) |
14 July 2017 | Withdrawal of a person with significant control statement on 14 July 2017 (2 pages) |
14 July 2017 | Notification of Park Group Uk Limited as a person with significant control on 6 April 2016 (1 page) |
6 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
6 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
12 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
8 June 2016 | Termination of appointment of Peter Robert Johnson as a director on 3 June 2016 (1 page) |
8 June 2016 | Termination of appointment of Peter Robert Johnson as a director on 3 June 2016 (1 page) |
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
5 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
21 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
29 September 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
10 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
12 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Director's details changed for Peter Robert Johnson on 2 October 2012 (2 pages) |
12 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Director's details changed for Peter Robert Johnson on 2 October 2012 (2 pages) |
12 October 2012 | Director's details changed for Peter Robert Johnson on 2 October 2012 (2 pages) |
12 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Full accounts made up to 31 March 2011 (15 pages) |
27 September 2011 | Full accounts made up to 31 March 2011 (15 pages) |
19 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Secretary's details changed for Park Group Secretaries Ltd on 2 October 2010 (1 page) |
19 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Secretary's details changed for Park Group Secretaries Ltd on 2 October 2010 (1 page) |
19 October 2010 | Secretary's details changed for Park Group Secretaries Ltd on 2 October 2010 (1 page) |
9 September 2010 | Full accounts made up to 31 March 2010 (16 pages) |
9 September 2010 | Full accounts made up to 31 March 2010 (16 pages) |
4 January 2010 | Full accounts made up to 31 March 2009 (25 pages) |
4 January 2010 | Full accounts made up to 31 March 2009 (25 pages) |
20 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Director's details changed for Peter Robert Johnson on 2 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Park Group Secretaries Ltd on 2 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Peter Robert Johnson on 2 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Park Group Secretaries Ltd on 2 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Peter Robert Johnson on 2 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Christopher Houghton on 2 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Director's details changed for Christopher Houghton on 2 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Secretary's details changed for Park Group Secretaries Ltd on 2 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Christopher Houghton on 2 October 2009 (2 pages) |
6 February 2009 | Full accounts made up to 31 March 2008 (16 pages) |
6 February 2009 | Full accounts made up to 31 March 2008 (16 pages) |
30 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
30 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (11 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (11 pages) |
6 November 2007 | Return made up to 02/10/07; no change of members (7 pages) |
6 November 2007 | Return made up to 02/10/07; no change of members (7 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
6 November 2006 | Return made up to 02/10/06; full list of members (8 pages) |
6 November 2006 | Return made up to 02/10/06; full list of members (8 pages) |
31 May 2006 | Resolutions
|
31 May 2006 | Resolutions
|
2 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
11 October 2005 | Return made up to 02/10/05; full list of members (8 pages) |
11 October 2005 | Return made up to 02/10/05; full list of members (8 pages) |
31 August 2005 | Director's particulars changed (1 page) |
31 August 2005 | Director's particulars changed (1 page) |
3 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
4 November 2004 | Return made up to 02/10/04; full list of members (8 pages) |
4 November 2004 | Return made up to 02/10/04; full list of members (8 pages) |
20 July 2004 | Company name changed link brand solutions LIMITED\certificate issued on 20/07/04 (2 pages) |
20 July 2004 | Company name changed link brand solutions LIMITED\certificate issued on 20/07/04 (2 pages) |
9 December 2003 | Full accounts made up to 31 March 2003 (13 pages) |
9 December 2003 | Full accounts made up to 31 March 2003 (13 pages) |
31 October 2003 | Director resigned (1 page) |
31 October 2003 | Director resigned (1 page) |
30 October 2003 | Return made up to 02/10/03; full list of members
|
30 October 2003 | Return made up to 02/10/03; full list of members
|
15 October 2002 | Return made up to 02/10/02; full list of members (8 pages) |
15 October 2002 | Full accounts made up to 31 March 2002 (12 pages) |
15 October 2002 | Full accounts made up to 31 March 2002 (12 pages) |
15 October 2002 | Return made up to 02/10/02; full list of members (8 pages) |
15 July 2002 | Company name changed jetlag international LIMITED\certificate issued on 15/07/02 (2 pages) |
15 July 2002 | Company name changed jetlag international LIMITED\certificate issued on 15/07/02 (2 pages) |
17 June 2002 | New director appointed (2 pages) |
17 June 2002 | New director appointed (2 pages) |
23 October 2001 | Return made up to 02/10/01; full list of members (8 pages) |
23 October 2001 | Full accounts made up to 31 March 2001 (12 pages) |
23 October 2001 | Full accounts made up to 31 March 2001 (12 pages) |
23 October 2001 | Return made up to 02/10/01; full list of members (8 pages) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Director resigned (1 page) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | New director appointed (2 pages) |
20 October 2000 | Full accounts made up to 31 March 2000 (12 pages) |
20 October 2000 | Full accounts made up to 31 March 2000 (12 pages) |
20 October 2000 | Return made up to 02/10/00; full list of members (7 pages) |
20 October 2000 | Return made up to 02/10/00; full list of members (7 pages) |
5 October 2000 | New director appointed (3 pages) |
5 October 2000 | Director resigned (1 page) |
5 October 2000 | Director resigned (1 page) |
5 October 2000 | New director appointed (3 pages) |
6 January 2000 | Director resigned (1 page) |
6 January 2000 | Director resigned (1 page) |
6 January 2000 | Director resigned (1 page) |
6 January 2000 | Director resigned (1 page) |
6 January 2000 | Director resigned (1 page) |
6 January 2000 | Director resigned (1 page) |
6 January 2000 | Director resigned (1 page) |
6 January 2000 | Director resigned (1 page) |
18 October 1999 | Return made up to 02/10/99; full list of members
|
18 October 1999 | Full accounts made up to 31 March 1999 (12 pages) |
18 October 1999 | Return made up to 02/10/99; full list of members
|
18 October 1999 | Full accounts made up to 31 March 1999 (12 pages) |
9 November 1998 | Director resigned (1 page) |
9 November 1998 | Director resigned (1 page) |
27 October 1998 | Return made up to 02/10/98; no change of members (6 pages) |
27 October 1998 | Return made up to 02/10/98; no change of members (6 pages) |
27 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
27 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
16 February 1998 | Director's particulars changed (1 page) |
16 February 1998 | Director's particulars changed (1 page) |
7 November 1997 | Director resigned (1 page) |
7 November 1997 | Director resigned (1 page) |
30 October 1997 | New director appointed (2 pages) |
30 October 1997 | New director appointed (2 pages) |
23 October 1997 | Return made up to 02/10/97; no change of members (8 pages) |
23 October 1997 | Full accounts made up to 31 March 1997 (12 pages) |
23 October 1997 | Return made up to 02/10/97; no change of members (8 pages) |
23 October 1997 | Full accounts made up to 31 March 1997 (12 pages) |
31 October 1996 | Full accounts made up to 31 March 1996 (12 pages) |
31 October 1996 | Return made up to 02/10/96; full list of members (9 pages) |
31 October 1996 | Return made up to 02/10/96; full list of members (9 pages) |
31 October 1996 | Full accounts made up to 31 March 1996 (12 pages) |
7 August 1996 | Director resigned (1 page) |
7 August 1996 | Director resigned (1 page) |
28 November 1995 | Full accounts made up to 31 March 1995 (12 pages) |
28 November 1995 | Full accounts made up to 31 March 1995 (12 pages) |
23 October 1995 | Return made up to 02/10/95; no change of members (10 pages) |
23 October 1995 | Return made up to 02/10/95; no change of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |