Birkenhead
Merseyside
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(36 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Valley Road Birkenhead Merseyside CH41 7ED Wales |
Secretary Name | Indigo Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 January 2024(37 years after company formation) |
Appointment Duration | 2 months, 3 weeks |
Correspondence Address | Monometer House Rectory Grove Leigh-On-Sea SS9 2HL |
Director Name | Peter Joseph Sherlock |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(4 years, 8 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 | Susan Elizabeth Johnson |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 March 1994) |
Role | Company Director |
Correspondence Address | Westmount Vyner Road South Birkenhead Merseyside L43 7PN |
Director Name | Peter Robert Johnson |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(4 years, 8 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 | Richard John Hughes |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(4 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 30 September 1998) |
Role | Chartered Accountant |
Correspondence Address | 1 Glenavon Road Prenton Wirral Merseyside CH43 0RB Wales |
Director Name | Neil Alexander |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(4 years, 8 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 | James Edward Evans |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(4 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 June 2003) |
Role | Chartered Secretary |
Correspondence Address | Ochr-Y-Coed Llanbedr Denbighshire LL15 1TB Wales |
Secretary Name | James Edward Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(4 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | Ochr-Y-Coed Llanbedr Denbighshire LL15 1TB Wales |
Director Name | Alastair Gibson Kerr |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1997(10 years, 9 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(13 years, 8 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 Merseyside CH41 7ED Wales |
Director Name | Mr Christopher Houghton |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(14 years after company formation) |
Appointment Duration | 17 years (resigned 01 February 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Valley Road Birkenhead Merseyside CH41 7ED Wales |
Secretary Name | Michael Joseph Ainsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2005) |
Role | Solicitor |
Correspondence Address | 24 The Rooley Huyton With Roby Merseyside L36 5XJ |
Secretary Name | Neil Ogilvie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2005(18 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 31 October 2006) |
Role | Secretary |
Correspondence Address | 2 Old Oak Barn Kinnerton Road Lower Kinnerton Chester Cheshire CH4 9AE Wales |
Secretary Name | Gillian Lesley Duddy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(19 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 21 December 2006) |
Role | Solicitor |
Correspondence Address | 11 Main Street Padbury Buckinghamshire MK18 2BQ |
Secretary Name | Mr Martin Richard Stewart |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(19 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 03 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Valley Road Birkenhead Merseyside CH41 7ED Wales |
Secretary Name | Mr Martin Richard Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(19 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 03 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Valley Road Birkenhead Merseyside CH41 7ED Wales |
Secretary Name | Mr Russell Fairbrother |
---|---|
Status | Resigned |
Appointed | 03 February 2014(27 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 September 2020) |
Role | Company Director |
Correspondence Address | Valley Road Birkenhead Merseyside CH41 7ED Wales |
Director Name | Mr John Sullivan O'Doherty |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 2018(31 years 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 Merseyside CH41 7ED Wales |
Director Name | Mr Timothy Patrick Clancy |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2020(33 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 30 November 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Valley Road Birkenhead Merseyside CH41 7ED Wales |
Secretary Name | Mr Gareth Vaughan Griffiths |
---|---|
Status | Resigned |
Appointed | 30 November 2020(33 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 November 2022) |
Role | Company Director |
Correspondence Address | Valley Road Birkenhead Merseyside 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(35 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 28 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Valley Road Birkenhead Merseyside CH41 7ED Wales |
Secretary Name | Brian McLelland |
---|---|
Status | Resigned |
Appointed | 19 June 2023(36 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 29 December 2023) |
Role | Company Director |
Correspondence Address | 1 The Boulevard Shire Park Welwyn Garden City Hertfordshire AL7 1EL |
Secretary Name | Indigo Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2022(35 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 19 June 2023) |
Correspondence Address | Monometer House Rectory Grove Leigh-On-Sea SS9 2HL |
Website | parkgroup.co.uk |
---|---|
Telephone | 0151 6531700 |
Telephone region | Liverpool |
Registered Address | Valley Road Birkenhead Merseyside 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 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 4 weeks from now) |
2 February 2024 | Appointment of Indigo Corporate Secretary Limited as a secretary on 25 January 2024 (2 pages) |
---|---|
3 January 2024 | Accounts for a dormant company made up to 31 March 2023 (3 pages) |
3 January 2024 | Termination of appointment of Brian Mclelland as a secretary on 29 December 2023 (1 page) |
4 December 2023 | Confirmation statement made on 30 November 2023 with updates (4 pages) |
19 June 2023 | Appointment of Brian Mclelland as a secretary on 19 June 2023 (2 pages) |
19 June 2023 | Termination of appointment of Indigo Corporate Secretary Limited as a secretary on 19 June 2023 (1 page) |
30 March 2023 | Change of details for Appreciate Group Plc as a person with significant control on 16 March 2023 (2 pages) |
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) |
19 December 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
23 November 2022 | Appointment of Indigo Corporate Secretary Limited as a secretary on 15 November 2022 (2 pages) |
23 November 2022 | Termination of appointment of Gareth Vaughan Griffiths as a secretary on 15 November 2022 (1 page) |
29 September 2022 | Termination of appointment of John Sullivan O'doherty as a director on 31 July 2022 (1 page) |
29 September 2022 | Appointment of Mr Guy Paul Cuthbert Parsons as a director on 1 August 2022 (2 pages) |
10 August 2022 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
14 December 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
26 November 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
23 November 2021 | Resolutions
|
23 November 2021 | Memorandum and Articles of Association (11 pages) |
22 November 2021 | Statement of company's objects (2 pages) |
17 March 2021 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
9 December 2020 | Confirmation statement made on 30 November 2020 with updates (4 pages) |
8 December 2020 | Termination of appointment of Timothy Patrick Clancy as a director on 30 November 2020 (1 page) |
8 December 2020 | Appointment of Mr Gareth Vaughan Griffiths as a secretary on 30 November 2020 (2 pages) |
1 October 2020 | Termination of appointment of Russell Fairbrother as a secretary on 30 September 2020 (1 page) |
1 October 2020 | Appointment of Mr Timothy Patrick Clancy as a director on 1 October 2020 (2 pages) |
7 January 2020 | Change of details for Park Group Plc as a person with significant control on 5 November 2019 (2 pages) |
3 December 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
2 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
22 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
5 December 2018 | Confirmation statement made on 30 November 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) |
7 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
17 July 2017 | Change of details for Park Group Plc as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Change of details for Park Group Plc 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 Plc as a person with significant control on 6 April 2016 (1 page) |
14 July 2017 | Notification of Park Group Plc 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) |
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) |
30 November 2016 | Confirmation statement made on 30 November 2016 with no updates (3 pages) |
30 November 2016 | Confirmation statement made on 30 November 2016 with no updates (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) |
3 February 2014 | Termination of appointment of Martin Stewart as a secretary (1 page) |
3 February 2014 | Termination of appointment of Martin Stewart as a secretary (1 page) |
3 February 2014 | Appointment of Mr Russell Fairbrother as a secretary (2 pages) |
3 February 2014 | Appointment of Mr Russell Fairbrother as a secretary (2 pages) |
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
14 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
22 November 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
22 November 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
23 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Director's details changed for Peter Robert Johnson on 2 October 2012 (2 pages) |
23 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Director's details changed for Peter Robert Johnson on 2 October 2012 (2 pages) |
23 October 2012 | Director's details changed for Peter Robert Johnson on 2 October 2012 (2 pages) |
17 October 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
17 October 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
12 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (3 pages) |
12 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (3 pages) |
12 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (3 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
19 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (3 pages) |
19 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (3 pages) |
19 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (3 pages) |
30 December 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
30 December 2009 | Accounts for a dormant company made up to 31 March 2009 (3 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 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 (4 pages) |
20 October 2009 | Director's details changed for Christopher Houghton on 2 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Martin Richard Stewart on 2 October 2009 (1 page) |
20 October 2009 | Secretary's details changed for Martin Richard Stewart on 2 October 2009 (1 page) |
20 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Director's details changed for Christopher Houghton on 2 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Martin Richard Stewart on 2 October 2009 (1 page) |
20 October 2009 | Director's details changed for Peter Robert Johnson on 2 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
30 January 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
30 January 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
29 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
29 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
29 January 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
29 January 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
29 October 2007 | Return made up to 02/10/07; no change of members (7 pages) |
29 October 2007 | Return made up to 02/10/07; no change of members (7 pages) |
6 February 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
6 February 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
4 January 2007 | New secretary appointed (2 pages) |
4 January 2007 | New secretary appointed (2 pages) |
4 January 2007 | Secretary resigned (1 page) |
4 January 2007 | Secretary resigned (1 page) |
6 November 2006 | Return made up to 02/10/06; full list of members (7 pages) |
6 November 2006 | Return made up to 02/10/06; full list of members (7 pages) |
26 October 2006 | New secretary appointed (2 pages) |
26 October 2006 | Secretary resigned (1 page) |
26 October 2006 | New secretary appointed (2 pages) |
26 October 2006 | Secretary resigned (1 page) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
16 January 2006 | New secretary appointed (2 pages) |
16 January 2006 | Secretary resigned (1 page) |
16 January 2006 | Secretary resigned (1 page) |
16 January 2006 | New secretary appointed (2 pages) |
1 November 2005 | New secretary appointed (5 pages) |
1 November 2005 | New secretary appointed (5 pages) |
18 October 2005 | Resolutions
|
18 October 2005 | Resolutions
|
12 October 2005 | Return made up to 02/10/05; full list of members (7 pages) |
12 October 2005 | Return made up to 02/10/05; full list of members (7 pages) |
10 October 2005 | Secretary resigned (1 page) |
10 October 2005 | Secretary resigned (1 page) |
31 August 2005 | Director's particulars changed (1 page) |
31 August 2005 | Director's particulars changed (1 page) |
3 February 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
3 February 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
5 November 2004 | Return made up to 02/10/04; full list of members (7 pages) |
5 November 2004 | Return made up to 02/10/04; full list of members (7 pages) |
9 December 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
9 December 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
30 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
30 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
11 August 2003 | Secretary resigned;director resigned (1 page) |
11 August 2003 | Secretary resigned;director resigned (1 page) |
28 July 2003 | New secretary appointed (2 pages) |
28 July 2003 | New secretary appointed (2 pages) |
15 October 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
15 October 2002 | Return made up to 02/10/02; full list of members (7 pages) |
15 October 2002 | Return made up to 02/10/02; full list of members (7 pages) |
15 October 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
7 November 2001 | Return made up to 02/10/01; full list of members (7 pages) |
7 November 2001 | Return made up to 02/10/01; full list of members (7 pages) |
23 October 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
23 October 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Director resigned (1 page) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | New director appointed (2 pages) |
20 October 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
20 October 2000 | Accounts for a dormant company made up to 31 March 2000 (3 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 | New director appointed (3 pages) |
5 October 2000 | Director resigned (1 page) |
5 October 2000 | Director resigned (1 page) |
18 October 1999 | Return made up to 02/10/99; full list of members
|
18 October 1999 | Return made up to 02/10/99; full list of members
|
18 October 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
18 October 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
14 April 1999 | Company name changed park food secretaries LIMITED\certificate issued on 15/04/99 (2 pages) |
14 April 1999 | Company name changed park food secretaries LIMITED\certificate issued on 15/04/99 (2 pages) |
9 November 1998 | Director resigned (1 page) |
9 November 1998 | Director resigned (1 page) |
9 November 1998 | Resolutions
|
9 November 1998 | Resolutions
|
27 October 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
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 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Director resigned (1 page) |
18 February 1998 | Director's particulars changed (1 page) |
18 February 1998 | Director's particulars changed (1 page) |
30 October 1997 | New director appointed (2 pages) |
30 October 1997 | New director appointed (2 pages) |
24 October 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
24 October 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
23 October 1997 | Return made up to 02/10/97; no change of members (6 pages) |
23 October 1997 | Return made up to 02/10/97; no change of members (6 pages) |
31 October 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
31 October 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
31 October 1996 | Return made up to 02/10/96; full list of members (6 pages) |
31 October 1996 | Return made up to 02/10/96; full list of members (6 pages) |
28 November 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
28 November 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
23 October 1995 | Return made up to 02/10/95; no change of members (6 pages) |
23 October 1995 | Return made up to 02/10/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |