Birkenhead
Merseyside
CH41 7ED
Wales
Secretary Name | Park Group Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 27 February 1998(same day as company formation) |
Correspondence Address | 1 Valley Road Birkenhead Merseyside CH41 7ED Wales |
Director Name | Alastair Gibson Kerr |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Mulbarton 60 Meols Drive Hoylake Wirral Merseyside L47 4AW |
Director Name | Neil Alexander |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 September 2001) |
Role | Accountant |
Correspondence Address | 11 Vyner Court Vyner Close Birkenhead Merseyside CH43 7XL Wales |
Director Name | Mr Peter Robert Johnson |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(2 years, 6 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 | 11 September 2001(3 years, 6 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 Merseyside CH41 7ED Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | parkgroup.co.uk |
---|
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 |
2 at £1 | Park Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 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) |
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 | 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) |
12 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
25 July 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) |
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
|
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 (3 pages) |
8 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
22 November 2012 | Accounts for a dormant company made up to 31 March 2012 (3 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 | Director's details changed for Peter Robert Johnson on 2 October 2012 (2 pages) |
18 October 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
13 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
19 October 2010 | Secretary's details changed for Park Group Secretaries Ltd on 2 October 2010 (2 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 (2 pages) |
30 December 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
23 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
23 October 2009 | Secretary's details changed for Park Group Secretaries Ltd on 2 October 2009 (2 pages) |
23 October 2009 | Secretary's details changed for Park Group Secretaries Ltd on 2 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Director's details changed for Christopher Houghton 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 | 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) |
21 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 January 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
2 November 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 November 2006 | Return made up to 02/10/06; full list of members (7 pages) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
17 October 2005 | Resolutions
|
17 October 2005 | Memorandum and Articles of Association (29 pages) |
12 October 2005 | Return made up to 02/10/05; full list of members (7 pages) |
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) |
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) |
14 November 2003 | Company name changed honor st clair LIMITED\certificate issued on 14/11/03 (2 pages) |
30 October 2003 | Return made up to 02/10/03; 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) |
11 March 2002 | Company name changed bee & cee foods LIMITED\certificate issued on 11/03/02 (2 pages) |
23 October 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) |
28 September 2001 | Director resigned (1 page) |
13 September 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 | Return made up to 02/10/00; full list of members (6 pages) |
5 October 2000 | Director resigned (1 page) |
5 October 2000 | New director appointed (3 pages) |
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) |
22 February 1999 | Return made up to 27/02/99; full list of members (6 pages) |
23 December 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
9 November 1998 | New director appointed (2 pages) |
9 November 1998 | Resolutions
|
16 April 1998 | Company name changed spuddles LIMITED\certificate issued on 17/04/98 (2 pages) |
3 March 1998 | Resolutions
|
3 March 1998 | Secretary resigned (1 page) |
27 February 1998 | Incorporation (15 pages) |