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(8 years, 1 month after company formation) |
Appointment Duration | 9 months (closed 28 May 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Valley Road Birkenhead CH41 7ED Wales |
Secretary Name | Park Group Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 July 2010(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 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 1 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 | 15 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Valley Road Birkenhead CH41 7ED Wales |
Director Name | Mr Gary Anthony Woods |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 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 | 15 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Valley Road Birkenhead CH41 7ED Wales |
Website | parkgroup.co.uk |
---|
Registered Address | 1 Valley Road Birkenhead CH41 7ED Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Bidston and St James |
Built Up Area | Birkenhead |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Park Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years 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) |
20 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) |
25 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
3 April 2018 | Termination of appointment of Gary Anthony Woods as a director on 27 March 2018 (1 page) |
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) |
11 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
11 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
21 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 15 July 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 | 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) |
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) |
25 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
25 July 2016 | Termination of appointment of Peter Robert Johnson as a director on 3 June 2016 (1 page) |
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) |
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
23 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
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) |
25 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders (7 pages) |
25 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders (7 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) |
23 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
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) |
25 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (7 pages) |
25 July 2012 | Director's details changed for Mr Peter Robert Johnson on 15 July 2012 (2 pages) |
25 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (7 pages) |
25 July 2012 | Director's details changed for Mr Peter Robert Johnson on 15 July 2012 (2 pages) |
12 January 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
12 January 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
28 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (7 pages) |
28 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (7 pages) |
19 November 2010 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
19 November 2010 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
15 July 2010 | Incorporation (26 pages) |
15 July 2010 | Incorporation (26 pages) |