Company NamePark Food Group Limited
Company StatusDissolved
Company Number03445152
CategoryPrivate Limited Company
Incorporation Date6 October 1997(26 years, 6 months ago)
Dissolution Date19 August 2014 (9 years, 8 months ago)
Previous NamesOnefront Limited and Park Group Limited

Business Activity

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

Directors

Director NameMr Peter Robert Johnson
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2000(2 years, 11 months after company formation)
Appointment Duration13 years, 11 months (closed 19 August 2014)
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
StatusClosed
Appointed11 September 2001(3 years, 11 months after company formation)
Appointment Duration12 years, 11 months (closed 19 August 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Secretary NamePark Group Secretaries Ltd (Corporation)
StatusClosed
Appointed22 October 1997(2 weeks, 2 days after company formation)
Appointment Duration16 years, 10 months (closed 19 August 2014)
Correspondence Address1 Valley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Director NameAlastair Gibson Kerr
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1997(2 weeks, 2 days 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 NameNeil Alexander
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1998(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 25 September 2001)
RoleAccountant
Correspondence Address11 Vyner Court
Vyner Close
Birkenhead
Merseyside
CH43 7XL
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 October 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 October 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteparkgroup.co.uk

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

Shareholders

2 at £1Park Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
23 April 2014Application to strike the company off the register (3 pages)
23 April 2014Application to strike the company off the register (3 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 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)
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)
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)
5 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 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)
18 October 2010Secretary's details changed for Park Group Secretaries Ltd on 2 October 2010 (2 pages)
18 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
18 October 2010Director's details changed for Mr Christopher Houghton on 2 October 2010 (2 pages)
18 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
18 October 2010Secretary's details changed for Park Group Secretaries Ltd on 2 October 2010 (2 pages)
18 October 2010Secretary's details changed for Park Group Secretaries Ltd on 2 October 2010 (2 pages)
18 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
18 October 2010Director's details changed for Mr Christopher Houghton on 2 October 2010 (2 pages)
18 October 2010Director's details changed for Mr Christopher Houghton on 2 October 2010 (2 pages)
18 October 2010Director's details changed for Peter Robert Johnson on 2 October 2010 (2 pages)
18 October 2010Director's details changed for Peter Robert Johnson on 2 October 2010 (2 pages)
18 October 2010Director's details changed for Peter Robert Johnson on 2 October 2010 (2 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)
27 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
27 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
27 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
21 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
21 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)
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)
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)
18 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
18 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
18 October 2005Memorandum and Articles of Association (7 pages)
18 October 2005Memorandum and Articles of Association (7 pages)
11 October 2005Return made up to 02/10/05; full list of members (7 pages)
11 October 2005Return made up to 02/10/05; full list of members (7 pages)
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)
1 November 2003Return made up to 02/10/03; full list of members (7 pages)
1 November 2003Return made up to 02/10/03; full list of members (7 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)
23 October 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
23 October 2001Return made up to 02/10/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 October 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
23 October 2001Return made up to 02/10/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 September 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
13 September 2001New director appointed (2 pages)
13 September 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 (6 pages)
20 October 2000Return made up to 02/10/00; full list of members (6 pages)
5 October 2000New director appointed (3 pages)
5 October 2000New director appointed (3 pages)
18 October 1999Return made up to 02/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/10/99
(6 pages)
18 October 1999Return made up to 02/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/10/99
(6 pages)
6 August 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
6 August 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
9 November 1998New director appointed (2 pages)
9 November 1998New director appointed (2 pages)
9 November 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/10/98
(1 page)
9 November 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/10/98
(1 page)
27 October 1998Return made up to 06/10/98; full list of members (6 pages)
27 October 1998Return made up to 06/10/98; full list of members (6 pages)
22 September 1998Company name changed park group LIMITED\certificate issued on 22/09/98 (2 pages)
22 September 1998Company name changed park group LIMITED\certificate issued on 22/09/98 (2 pages)
18 February 1998Director's particulars changed (1 page)
18 February 1998Director's particulars changed (1 page)
16 February 1998Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
16 February 1998Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
14 January 1998Company name changed onefront LIMITED\certificate issued on 15/01/98 (2 pages)
14 January 1998Company name changed onefront LIMITED\certificate issued on 15/01/98 (2 pages)
5 November 1997Director resigned (1 page)
5 November 1997Director resigned (1 page)
5 November 1997Registered office changed on 05/11/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
5 November 1997New director appointed (2 pages)
5 November 1997New director appointed (2 pages)
5 November 1997New secretary appointed (2 pages)
5 November 1997Registered office changed on 05/11/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
5 November 1997Secretary resigned (1 page)
5 November 1997Secretary resigned (1 page)
5 November 1997New secretary appointed (2 pages)
6 October 1997Incorporation (9 pages)
6 October 1997Incorporation (9 pages)