Company NamePark Group Secretaries Limited
DirectorsJulian Graham Coghlan and Talha Ahmed
Company StatusActive
Company Number02089117
CategoryPrivate Limited Company
Incorporation Date14 January 1987(37 years, 3 months ago)
Previous NamesSturdyusual Limited and Park Food Secretaries Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Julian Graham Coghlan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2023(36 years after company formation)
Appointment Duration1 year, 3 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Director NameTalha Ahmed
Date of BirthApril 1984 (Born 40 years ago)
NationalityPakistani,British
StatusCurrent
Appointed27 February 2023(36 years, 1 month after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Secretary NameIndigo Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed25 January 2024(37 years after company formation)
Appointment Duration2 months, 3 weeks
Correspondence AddressMonometer House Rectory Grove
Leigh-On-Sea
SS9 2HL
Director NamePeter Joseph Sherlock
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(4 years, 8 months after company formation)
Appointment Duration3 months (resigned 31 December 1991)
RoleChartered Accountant
Correspondence AddressLinksfield Vyner Road South
Oxton
Birkenhead
Merseyside
L43 7EN
Director NameSusan Elizabeth Johnson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(4 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 March 1994)
RoleCompany Director
Correspondence AddressWestmount
Vyner Road South
Birkenhead
Merseyside
L43 7PN
Director NamePeter Robert Johnson
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(4 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 October 1998)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressWestmount
Vyner Road South
Birkenhead
Wirral
CH43 7PN
Wales
Director NameRichard John Hughes
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(4 years, 8 months after company formation)
Appointment Duration7 years (resigned 30 September 1998)
RoleChartered Accountant
Correspondence Address1 Glenavon Road
Prenton
Wirral
Merseyside
CH43 0RB
Wales
Director NameNeil Alexander
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(4 years, 8 months after company formation)
Appointment Duration9 years, 12 months (resigned 25 September 2001)
RoleChartered Accountant
Correspondence Address11 Vyner Court
Vyner Close
Birkenhead
Merseyside
CH43 7XL
Wales
Director NameJames Edward Evans
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(4 years, 8 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 June 2003)
RoleChartered Secretary
Correspondence AddressOchr-Y-Coed
Llanbedr
Denbighshire
LL15 1TB
Wales
Secretary NameJames Edward Evans
NationalityBritish
StatusResigned
Appointed02 October 1991(4 years, 8 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 June 2003)
RoleCompany Director
Correspondence AddressOchr-Y-Coed
Llanbedr
Denbighshire
LL15 1TB
Wales
Director NameAlastair Gibson Kerr
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1997(10 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 September 2000)
RoleCompany Director
Correspondence AddressMulbarton 60 Meols Drive
Hoylake
Wirral
Merseyside
L47 4AW
Director NameMr Peter Robert Johnson
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2000(13 years, 8 months after company formation)
Appointment Duration15 years, 8 months (resigned 03 June 2016)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Director NameMr Christopher Houghton
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(14 years after company formation)
Appointment Duration17 years (resigned 01 February 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Secretary NameMichael Joseph Ainsworth
NationalityBritish
StatusResigned
Appointed07 July 2003(16 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2005)
RoleSolicitor
Correspondence Address24 The Rooley
Huyton With Roby
Merseyside
L36 5XJ
Secretary NameNeil Ogilvie
NationalityBritish
StatusResigned
Appointed29 November 2005(18 years, 10 months after company formation)
Appointment Duration11 months (resigned 31 October 2006)
RoleSecretary
Correspondence Address2 Old Oak Barn
Kinnerton Road Lower Kinnerton
Chester
Cheshire
CH4 9AE
Wales
Secretary NameGillian Lesley Duddy
NationalityBritish
StatusResigned
Appointed01 November 2006(19 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 21 December 2006)
RoleSolicitor
Correspondence Address11 Main Street
Padbury
Buckinghamshire
MK18 2BQ
Secretary NameMr Martin Richard Stewart
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2006(19 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 03 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Secretary NameMr Martin Richard Stewart
NationalityBritish
StatusResigned
Appointed22 December 2006(19 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 03 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Secretary NameMr Russell Fairbrother
StatusResigned
Appointed03 February 2014(27 years after company formation)
Appointment Duration6 years, 8 months (resigned 30 September 2020)
RoleCompany Director
Correspondence AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Director NameMr John Sullivan O'Doherty
Date of BirthJune 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed01 February 2018(31 years after company formation)
Appointment Duration4 years, 6 months (resigned 31 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Director NameMr Timothy Patrick Clancy
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(33 years, 8 months after company formation)
Appointment Duration2 months (resigned 30 November 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Secretary NameMr Gareth Vaughan Griffiths
StatusResigned
Appointed30 November 2020(33 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 November 2022)
RoleCompany Director
Correspondence AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Director NameMr Guy Paul Cuthbert Parsons
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2022(35 years, 6 months after company formation)
Appointment Duration7 months (resigned 28 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Secretary NameBrian McLelland
StatusResigned
Appointed19 June 2023(36 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 29 December 2023)
RoleCompany Director
Correspondence Address1 The Boulevard
Shire Park
Welwyn Garden City
Hertfordshire
AL7 1EL
Secretary NameIndigo Corporate Secretary Limited (Corporation)
StatusResigned
Appointed15 November 2022(35 years, 10 months after company formation)
Appointment Duration7 months (resigned 19 June 2023)
Correspondence AddressMonometer House Rectory Grove
Leigh-On-Sea
SS9 2HL

Contact

Websiteparkgroup.co.uk
Telephone0151 6531700
Telephone regionLiverpool

Location

Registered AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBidston and St James
Built Up AreaBirkenhead
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 4 weeks from now)

Filing History

2 February 2024Appointment of Indigo Corporate Secretary Limited as a secretary on 25 January 2024 (2 pages)
3 January 2024Accounts for a dormant company made up to 31 March 2023 (3 pages)
3 January 2024Termination of appointment of Brian Mclelland as a secretary on 29 December 2023 (1 page)
4 December 2023Confirmation statement made on 30 November 2023 with updates (4 pages)
19 June 2023Appointment of Brian Mclelland as a secretary on 19 June 2023 (2 pages)
19 June 2023Termination of appointment of Indigo Corporate Secretary Limited as a secretary on 19 June 2023 (1 page)
30 March 2023Change of details for Appreciate Group Plc as a person with significant control on 16 March 2023 (2 pages)
1 March 2023Termination of appointment of Guy Paul Cuthbert Parsons as a director on 28 February 2023 (1 page)
27 February 2023Appointment of Talha Ahmed as a director on 27 February 2023 (2 pages)
12 January 2023Appointment of Mr Julian Graham Coghlan as a director on 9 January 2023 (2 pages)
19 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
23 November 2022Appointment of Indigo Corporate Secretary Limited as a secretary on 15 November 2022 (2 pages)
23 November 2022Termination of appointment of Gareth Vaughan Griffiths as a secretary on 15 November 2022 (1 page)
29 September 2022Termination of appointment of John Sullivan O'doherty as a director on 31 July 2022 (1 page)
29 September 2022Appointment of Mr Guy Paul Cuthbert Parsons as a director on 1 August 2022 (2 pages)
10 August 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
14 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
26 November 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
23 November 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
23 November 2021Memorandum and Articles of Association (11 pages)
22 November 2021Statement of company's objects (2 pages)
17 March 2021Accounts for a dormant company made up to 31 March 2020 (3 pages)
9 December 2020Confirmation statement made on 30 November 2020 with updates (4 pages)
8 December 2020Termination of appointment of Timothy Patrick Clancy as a director on 30 November 2020 (1 page)
8 December 2020Appointment of Mr Gareth Vaughan Griffiths as a secretary on 30 November 2020 (2 pages)
1 October 2020Termination of appointment of Russell Fairbrother as a secretary on 30 September 2020 (1 page)
1 October 2020Appointment of Mr Timothy Patrick Clancy as a director on 1 October 2020 (2 pages)
7 January 2020Change of details for Park Group Plc as a person with significant control on 5 November 2019 (2 pages)
3 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
2 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
22 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
5 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
8 February 2018Appointment of Mr John Sullivan O'doherty as a director on 1 February 2018 (2 pages)
7 February 2018Termination of appointment of Christopher Houghton as a director on 1 February 2018 (1 page)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
7 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
17 July 2017Change of details for Park Group Plc as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Change of details for Park Group Plc as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Withdrawal of a person with significant control statement on 14 July 2017 (2 pages)
14 July 2017Notification of Park Group Plc as a person with significant control on 6 April 2016 (1 page)
14 July 2017Notification of Park Group Plc as a person with significant control on 6 April 2016 (1 page)
14 July 2017Withdrawal of a person with significant control statement on 14 July 2017 (2 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
30 November 2016Confirmation statement made on 30 November 2016 with no updates (3 pages)
30 November 2016Confirmation statement made on 30 November 2016 with no updates (3 pages)
12 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
8 June 2016Termination of appointment of Peter Robert Johnson as a director on 3 June 2016 (1 page)
8 June 2016Termination of appointment of Peter Robert Johnson as a director on 3 June 2016 (1 page)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(4 pages)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(4 pages)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(4 pages)
21 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(4 pages)
21 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(4 pages)
21 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(4 pages)
29 September 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
29 September 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
3 February 2014Termination of appointment of Martin Stewart as a secretary (1 page)
3 February 2014Termination of appointment of Martin Stewart as a secretary (1 page)
3 February 2014Appointment of Mr Russell Fairbrother as a secretary (2 pages)
3 February 2014Appointment of Mr Russell Fairbrother as a secretary (2 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
14 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(4 pages)
14 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(4 pages)
14 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(4 pages)
22 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
22 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
23 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
23 October 2012Director's details changed for Peter Robert Johnson on 2 October 2012 (2 pages)
23 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
23 October 2012Director's details changed for Peter Robert Johnson on 2 October 2012 (2 pages)
23 October 2012Director's details changed for Peter Robert Johnson on 2 October 2012 (2 pages)
17 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
17 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
12 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (3 pages)
12 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (3 pages)
12 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (3 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
19 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (3 pages)
19 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (3 pages)
19 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (3 pages)
30 December 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
30 December 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
20 October 2009Director's details changed for Peter Robert Johnson on 2 October 2009 (2 pages)
20 October 2009Director's details changed for Peter Robert Johnson on 2 October 2009 (2 pages)
20 October 2009Director's details changed for Christopher Houghton on 2 October 2009 (2 pages)
20 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
20 October 2009Director's details changed for Christopher Houghton on 2 October 2009 (2 pages)
20 October 2009Secretary's details changed for Martin Richard Stewart on 2 October 2009 (1 page)
20 October 2009Secretary's details changed for Martin Richard Stewart on 2 October 2009 (1 page)
20 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
20 October 2009Director's details changed for Christopher Houghton on 2 October 2009 (2 pages)
20 October 2009Secretary's details changed for Martin Richard Stewart on 2 October 2009 (1 page)
20 October 2009Director's details changed for Peter Robert Johnson on 2 October 2009 (2 pages)
20 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
29 October 2008Return made up to 02/10/08; full list of members (3 pages)
29 October 2008Return made up to 02/10/08; full list of members (3 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
29 October 2007Return made up to 02/10/07; no change of members (7 pages)
29 October 2007Return made up to 02/10/07; no change of members (7 pages)
6 February 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
6 February 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
4 January 2007New secretary appointed (2 pages)
4 January 2007New secretary appointed (2 pages)
4 January 2007Secretary resigned (1 page)
4 January 2007Secretary resigned (1 page)
6 November 2006Return made up to 02/10/06; full list of members (7 pages)
6 November 2006Return made up to 02/10/06; full list of members (7 pages)
26 October 2006New secretary appointed (2 pages)
26 October 2006Secretary resigned (1 page)
26 October 2006New secretary appointed (2 pages)
26 October 2006Secretary resigned (1 page)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
16 January 2006New secretary appointed (2 pages)
16 January 2006Secretary resigned (1 page)
16 January 2006Secretary resigned (1 page)
16 January 2006New secretary appointed (2 pages)
1 November 2005New secretary appointed (5 pages)
1 November 2005New secretary appointed (5 pages)
18 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
18 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
12 October 2005Return made up to 02/10/05; full list of members (7 pages)
12 October 2005Return made up to 02/10/05; full list of members (7 pages)
10 October 2005Secretary resigned (1 page)
10 October 2005Secretary resigned (1 page)
31 August 2005Director's particulars changed (1 page)
31 August 2005Director's particulars changed (1 page)
3 February 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
3 February 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
5 November 2004Return made up to 02/10/04; full list of members (7 pages)
5 November 2004Return made up to 02/10/04; full list of members (7 pages)
9 December 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
9 December 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
30 October 2003Return made up to 02/10/03; full list of members (7 pages)
30 October 2003Return made up to 02/10/03; full list of members (7 pages)
11 August 2003Secretary resigned;director resigned (1 page)
11 August 2003Secretary resigned;director resigned (1 page)
28 July 2003New secretary appointed (2 pages)
28 July 2003New secretary appointed (2 pages)
15 October 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
15 October 2002Return made up to 02/10/02; full list of members (7 pages)
15 October 2002Return made up to 02/10/02; full list of members (7 pages)
15 October 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
7 November 2001Return made up to 02/10/01; full list of members (7 pages)
7 November 2001Return made up to 02/10/01; full list of members (7 pages)
23 October 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
23 October 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
28 September 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
20 October 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
20 October 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
20 October 2000Return made up to 02/10/00; full list of members (7 pages)
20 October 2000Return made up to 02/10/00; full list of members (7 pages)
5 October 2000New director appointed (3 pages)
5 October 2000New director appointed (3 pages)
5 October 2000Director resigned (1 page)
5 October 2000Director resigned (1 page)
18 October 1999Return made up to 02/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/10/99
(7 pages)
18 October 1999Return made up to 02/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/10/99
(7 pages)
18 October 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
18 October 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
14 April 1999Company name changed park food secretaries LIMITED\certificate issued on 15/04/99 (2 pages)
14 April 1999Company name changed park food secretaries LIMITED\certificate issued on 15/04/99 (2 pages)
9 November 1998Director resigned (1 page)
9 November 1998Director resigned (1 page)
9 November 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 30/10/98
(1 page)
9 November 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 30/10/98
(1 page)
27 October 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
27 October 1998Return made up to 02/10/98; no change of members (6 pages)
27 October 1998Return made up to 02/10/98; no change of members (6 pages)
27 October 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
18 February 1998Director's particulars changed (1 page)
18 February 1998Director's particulars changed (1 page)
30 October 1997New director appointed (2 pages)
30 October 1997New director appointed (2 pages)
24 October 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
24 October 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
23 October 1997Return made up to 02/10/97; no change of members (6 pages)
23 October 1997Return made up to 02/10/97; no change of members (6 pages)
31 October 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
31 October 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
31 October 1996Return made up to 02/10/96; full list of members (6 pages)
31 October 1996Return made up to 02/10/96; full list of members (6 pages)
28 November 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
28 November 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
23 October 1995Return made up to 02/10/95; no change of members (6 pages)
23 October 1995Return made up to 02/10/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)