Company NameParkarod Limited
DirectorsPeter John Webb and Mark Webb
Company StatusDissolved
Company Number02748622
CategoryPrivate Limited Company
Incorporation Date18 September 1992(31 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NamePeter John Webb
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1993(1 year after company formation)
Appointment Duration30 years, 7 months
RolePlumber
Correspondence AddressThe Moorings
Fore Street, East Looe
Looe
Cornwall
PL13 1HH
Director NameMark Webb
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 1996(3 years, 10 months after company formation)
Appointment Duration27 years, 9 months
RolePlumbing Manager
Correspondence Address19 Eastleigh
Skelmersdale
Lancashire
WN8 6AX
Secretary NameValerie Patricia Webb
NationalityBritish
StatusCurrent
Appointed27 April 1998(5 years, 7 months after company formation)
Appointment Duration26 years
RoleCompany Director
Correspondence AddressThe Moorings
Fore Street, East Looe
Looe
Cornwall
PL13 1HH
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Secretary NameJohn Tunna
NationalityBritish
StatusResigned
Appointed18 September 1993(1 year after company formation)
Appointment Duration2 years, 10 months (resigned 26 July 1996)
RoleCompany Director
Correspondence Address6 Pollard Road
Liverpool
Merseyside
L15 7JD
Secretary NamePeter John Webb
NationalityBritish
StatusResigned
Appointed26 July 1996(3 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 April 1998)
RoleSecretary
Correspondence AddressFlat 3
Rannlea
Rainhill
Merseyside
L35 6NH
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed18 September 1992(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address60 Hamilton Square
Birkenhead
Merseyside
CH41 5AT
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Financials

Year2014
Turnover£97,424
Gross Profit£37,530
Net Worth£42,136
Cash£2,156
Current Liabilities£55,861

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

24 June 2003Dissolved (1 page)
24 March 2003Completion of winding up (1 page)
22 January 2002Court order notice of winding up (2 pages)
15 September 2000Return made up to 18/09/00; full list of members (6 pages)
28 June 2000Registered office changed on 28/06/00 from: the mews st andrews palce southport PR8 1HR (1 page)
15 June 2000Full accounts made up to 31 May 1999 (9 pages)
26 November 1999Return made up to 18/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 1999Full accounts made up to 31 May 1998 (8 pages)
24 September 1998Return made up to 18/09/98; full list of members
  • 363(287) ‐ Registered office changed on 24/09/98
(6 pages)
17 September 1998Full accounts made up to 31 May 1997 (6 pages)
12 May 1998Director resigned (2 pages)
12 May 1998New secretary appointed (2 pages)
10 December 1997Return made up to 18/09/97; full list of members (6 pages)
16 June 1997Full accounts made up to 31 May 1996 (9 pages)
2 October 1996Return made up to 18/09/96; full list of members (6 pages)
2 October 1996Secretary resigned (1 page)
2 October 1996New secretary appointed (2 pages)
9 August 1996New director appointed (2 pages)
9 August 1996Director resigned (1 page)
31 March 1996Accounts for a dormant company made up to 31 May 1995 (4 pages)
19 October 1995Return made up to 18/09/95; full list of members (6 pages)
26 June 1995Accounts for a dormant company made up to 31 May 1994 (4 pages)