Birkenhead
CH41 7ED
Wales
Director Name | Mr Timothy Patrick Clancy |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 2018(14 years, 3 months after company formation) |
Appointment Duration | 9 months (closed 28 May 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Valley Road Birkenhead CH41 7ED Wales |
Secretary Name | Park Group Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 17 May 2004(same day as company formation) |
Correspondence Address | 1 Valley Road Birkenhead Merseyside CH41 7ED Wales |
Director Name | Mr Peter Robert Johnson |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Valley Road Birkenhead CH41 7ED Wales |
Director Name | Mr Christopher Houghton |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Valley Road Birkenhead CH41 7ED Wales |
Director Name | Mr Martin Richard Stewart |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 9 months (resigned 04 August 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Valley Road Birkenhead CH41 7ED Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | parkgroup.co.uk |
---|---|
Telephone | 0151 6531700 |
Telephone region | Liverpool |
Registered Address | Valley Road Birkenhead 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 |
1 at £1 | Park Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
28 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2019 | Application to strike the company off the register (3 pages) |
23 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
4 September 2018 | Appointment of Mr Timothy Patrick Clancy as a director on 28 August 2018 (2 pages) |
6 August 2018 | Termination of appointment of Martin Richard Stewart as a director on 4 August 2018 (1 page) |
30 May 2018 | Confirmation statement made on 17 May 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) |
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 | 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) |
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) |
22 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 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) |
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) |
19 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
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) |
18 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
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) |
23 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
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) |
29 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
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 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Director's details changed for Peter Robert Johnson on 17 May 2012 (2 pages) |
23 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Director's details changed for Peter Robert Johnson on 17 May 2012 (2 pages) |
18 October 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
18 October 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
17 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 17 May 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) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
25 May 2010 | Director's details changed for Christopher Houghton on 17 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Martin Richard Stewart on 17 May 2010 (2 pages) |
25 May 2010 | Secretary's details changed for Park Group Secretaries Ltd on 17 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Christopher Houghton on 17 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Peter Robert Johnson on 17 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Martin Richard Stewart on 17 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Peter Robert Johnson on 17 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Secretary's details changed for Park Group Secretaries Ltd on 17 May 2010 (2 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) |
9 June 2009 | Return made up to 17/05/09; full list of members (4 pages) |
9 June 2009 | Return made up to 17/05/09; full list of members (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) |
19 May 2008 | Return made up to 17/05/08; full list of members (4 pages) |
19 May 2008 | Return made up to 17/05/08; full list of members (4 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) |
5 June 2007 | Return made up to 17/05/07; no change of members (7 pages) |
5 June 2007 | Return made up to 17/05/07; 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) |
8 June 2006 | Return made up to 17/05/06; full list of members (7 pages) |
8 June 2006 | Return made up to 17/05/06; full list of members (7 pages) |
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) |
18 October 2005 | Memorandum and Articles of Association (8 pages) |
18 October 2005 | Memorandum and Articles of Association (8 pages) |
18 October 2005 | Resolutions
|
18 October 2005 | Resolutions
|
31 August 2005 | Director's particulars changed (1 page) |
31 August 2005 | Director's particulars changed (1 page) |
25 June 2005 | Return made up to 17/05/05; full list of members (7 pages) |
25 June 2005 | Return made up to 17/05/05; full list of members (7 pages) |
11 April 2005 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
11 April 2005 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | New director appointed (2 pages) |
19 July 2004 | Ad 17/05/04-13/07/04 £ si 1@1=1 £ ic 1/2 (2 pages) |
19 July 2004 | Ad 17/05/04-13/07/04 £ si 1@1=1 £ ic 1/2 (2 pages) |
24 May 2004 | Resolutions
|
24 May 2004 | Resolutions
|
19 May 2004 | New director appointed (1 page) |
19 May 2004 | Secretary resigned (1 page) |
19 May 2004 | New secretary appointed (1 page) |
19 May 2004 | New director appointed (1 page) |
19 May 2004 | New director appointed (1 page) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Secretary resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | New secretary appointed (1 page) |
19 May 2004 | New director appointed (1 page) |
17 May 2004 | Incorporation (13 pages) |
17 May 2004 | Incorporation (13 pages) |