Company NameParkway 4 Limited
Company StatusDissolved
Company Number02361297
CategoryPrivate Limited Company
Incorporation Date15 March 1989(35 years, 2 months ago)
Dissolution Date8 October 2013 (10 years, 7 months ago)
Previous NameH.S. Hansen UK Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Tomas Bur Andersen
Date of BirthNovember 1973 (Born 50 years ago)
NationalityDanish
StatusClosed
Appointed06 June 2013(24 years, 2 months after company formation)
Appointment Duration4 months (closed 08 October 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Greengate Industrial Park
Greenside Way
Middleton
Manchester
M24 1SW
Director NameFleming Fredborg Nielsen
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityDanish
StatusResigned
Appointed01 September 1991(2 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 July 1994)
RoleManaging Director
Correspondence AddressAnlaegsvet 8
Ringkobing
6940 Lem
Denmark
Director NameEigil Herms
Date of BirthMay 1939 (Born 85 years ago)
NationalityDanish
StatusResigned
Appointed15 March 1992(3 years after company formation)
Appointment Duration-1 years, 2 months (resigned 01 June 1991)
RoleCompany Director
Correspondence Address28 Agerbaksvej
Hee Ringkobing Dk 6950
Foreign
Director NameHans Kolby Hansen
Date of BirthOctober 1946 (Born 77 years ago)
NationalityDanish
StatusResigned
Appointed15 March 1992(3 years after company formation)
Appointment Duration10 years, 3 months (resigned 24 June 2002)
RoleCompany Director
Correspondence AddressBoothfield Parkfield Road
Knutsford
Cheshire
WA16 8NP
Secretary NameClive Robert Maund
NationalityBritish
StatusResigned
Appointed15 March 1992(3 years after company formation)
Appointment Duration4 years, 2 months (resigned 31 May 1996)
RoleCompany Director
Correspondence Address7 Fairbourne Avenue
Wilmslow
Cheshire
SK9 6JQ
Director NamePeder Nordestgaard
Date of BirthNovember 1946 (Born 77 years ago)
NationalityDanishh
StatusResigned
Appointed01 August 1994(5 years, 4 months after company formation)
Appointment Duration7 months (resigned 01 March 1995)
RoleCompany Director
Correspondence AddressHovrevaenget 6
6950
Ringkobing
Denmark
Director NameErik Normann Staun
Date of BirthJune 1941 (Born 82 years ago)
NationalityDanish
StatusResigned
Appointed01 January 1995(5 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 March 1996)
RoleManaging Director
Correspondence AddressHvilehlmvej 18
Langeskov
Funen
5550
Director NameClive Robert Maund
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(5 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 07 June 2001)
RoleSales Director
Correspondence Address7 Fairbourne Avenue
Wilmslow
Cheshire
SK9 6JQ
Director NameIan Ronald McNeill
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(5 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 03 January 1996)
RoleChartered Quantity Surveyor
Correspondence Address111 Congleton Road
Gawsworth
Macclesfield
Cheshire
SK11 7XD
Director NameMr Laurence Edward James Maguire
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(7 years, 2 months after company formation)
Appointment Duration6 years (resigned 24 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHymount 9 The Dell
Morpeth
Northumberland
NE61 3JY
Secretary NameJorn Christensen
NationalityBritish
StatusResigned
Appointed31 May 1996(7 years, 2 months after company formation)
Appointment Duration5 years (resigned 07 June 2001)
RoleCompany Director
Correspondence Address1 Fulshaw Park South
Wilmslow
SK9 1QP
Secretary NameMr Martin Peters Walsh
NationalityBritish
StatusResigned
Appointed07 June 2001(12 years, 2 months after company formation)
Appointment Duration1 year (resigned 24 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLyndale 67 Ruff Lane
Ormskirk
Lancashire
L39 4UL
Director NameFlemming Aarhus Pedersen
Date of BirthOctober 1966 (Born 57 years ago)
NationalityDanish
StatusResigned
Appointed24 June 2002(13 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 November 2003)
RoleGroup Controller
Correspondence AddressRosenvej 43
Skjern
Dk 6900
Denmark
Secretary NamePeder Lind Nordestgaard
NationalityDanish
StatusResigned
Appointed24 June 2002(13 years, 3 months after company formation)
Appointment Duration4 years (resigned 30 June 2006)
RoleCompany Director
Correspondence AddressHavrevaenget 6
Ringkobing
6950
Denmark
Director NameLars Kristiansen
Date of BirthJune 1967 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed06 November 2003(14 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2005)
RoleAccountant
Correspondence AddressNordlandweg 67c
Hamburg
22145
Foreign
Director NameClive Martin Addy
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(16 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 February 2008)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address8 Walnut Close
Haxby
North Yorkshire
YO32 3ZP
Secretary NameJesper Klith Andersen
NationalityDanish
StatusResigned
Appointed30 June 2006(17 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 November 2007)
RoleCompany Director
Correspondence AddressTebbestrupvej
Randers
8900
Foreign
Secretary NameMr Kerman Kekhasaru Vandriwala
NationalityBritish
StatusResigned
Appointed16 November 2007(18 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 March 2013)
RoleAccountant
Correspondence AddressUnit 2 Greengate Industrial Park
Greenside Way
Middleton
Manchester
M24 1SW
Director NameMr Anthony Peter Aked
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(18 years, 11 months after company formation)
Appointment Duration3 years (resigned 22 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Greengate Industrial Park
Greenside Way
Middleton
Manchester
M24 1SW
Director NameMr Kerman Kekhasaru Vandriwala
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(22 years after company formation)
Appointment Duration2 years (resigned 28 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Greengate Industrial Park
Greenside Way
Middleton
Manchester
M24 1SW

Location

Registered AddressUnit 2 Greengate Industrial Park
Greenside Way
Middleton
Manchester
M24 1SW
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester

Shareholders

400k at £1Hansen Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£136,779
Current Liabilities£151,161

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
17 June 2013Application to strike the company off the register (2 pages)
17 June 2013Application to strike the company off the register (2 pages)
6 June 2013Appointment of Mr. Tomas Bur Andersen as a director on 6 June 2013 (2 pages)
6 June 2013Appointment of Mr. Tomas Bur Andersen as a director (2 pages)
28 March 2013Termination of appointment of Kerman Vandriwala as a director (1 page)
28 March 2013Termination of appointment of Kerman Vandriwala as a secretary (1 page)
28 March 2013Termination of appointment of Kerman Kekhasaru Vandriwala as a director on 28 March 2013 (1 page)
28 March 2013Termination of appointment of Kerman Kekhasaru Vandriwala as a secretary on 28 March 2013 (1 page)
26 March 2013Accounts for a small company made up to 30 June 2012 (7 pages)
26 March 2013Accounts for a small company made up to 30 June 2012 (7 pages)
26 March 2013Annual return made up to 15 March 2013 with a full list of shareholders
Statement of capital on 2013-03-26
  • GBP 400,000
(3 pages)
26 March 2013Annual return made up to 15 March 2013 with a full list of shareholders
Statement of capital on 2013-03-26
  • GBP 400,000
(3 pages)
27 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
27 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
14 February 2012Accounts for a small company made up to 30 June 2011 (7 pages)
14 February 2012Accounts for a small company made up to 30 June 2011 (7 pages)
6 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (3 pages)
6 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (3 pages)
22 March 2011Termination of appointment of Anthony Aked as a director (1 page)
22 March 2011Appointment of Mr Kerman Kekhasaru Vandriwala as a director (2 pages)
22 March 2011Appointment of Mr Kerman Kekhasaru Vandriwala as a director (2 pages)
22 March 2011Termination of appointment of Anthony Aked as a director (1 page)
4 February 2011Accounts for a small company made up to 30 June 2010 (7 pages)
4 February 2011Accounts for a small company made up to 30 June 2010 (7 pages)
19 April 2010Secretary's details changed for Mr Kerman Kekhasaru Vandriwala on 15 March 2010 (1 page)
19 April 2010Secretary's details changed for Mr Kerman Kekhasaru Vandriwala on 15 March 2010 (1 page)
19 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Anthony Peter Aked on 15 March 2010 (2 pages)
19 April 2010Director's details changed for Anthony Peter Aked on 15 March 2010 (2 pages)
7 November 2009Accounts for a small company made up to 30 June 2009 (7 pages)
7 November 2009Accounts for a small company made up to 30 June 2009 (7 pages)
15 September 2009Company name changed H.S. hansen uk LIMITED\certificate issued on 16/09/09 (2 pages)
15 September 2009Company name changed H.S. hansen uk LIMITED\certificate issued on 16/09/09 (2 pages)
29 April 2009Accounts for a small company made up to 30 June 2008 (7 pages)
29 April 2009Accounts for a small company made up to 30 June 2008 (7 pages)
21 April 2009Return made up to 15/03/09; full list of members (3 pages)
21 April 2009Return made up to 15/03/09; full list of members (3 pages)
18 December 2008Registered office changed on 18/12/2008 from 823 salisbury house 29 finsbury circus london EC2M 5QQ (1 page)
18 December 2008Return made up to 15/03/08; full list of members (3 pages)
18 December 2008Registered office changed on 18/12/2008 from 823 salisbury house 29 finsbury circus london EC2M 5QQ (1 page)
18 December 2008Return made up to 15/03/08; full list of members (3 pages)
17 December 2008Appointment Terminated Director clive addy (1 page)
17 December 2008Appointment terminated secretary jesper andersen (1 page)
17 December 2008Appointment Terminated Secretary jesper andersen (1 page)
17 December 2008Appointment terminated director clive addy (1 page)
31 March 2008Director appointed anthony peter aked (1 page)
31 March 2008Director appointed anthony peter aked (1 page)
23 November 2007New secretary appointed (1 page)
23 November 2007New secretary appointed (1 page)
20 November 2007Accounts for a small company made up to 30 June 2007 (7 pages)
20 November 2007Accounts for a small company made up to 30 June 2007 (7 pages)
26 April 2007Return made up to 15/03/07; full list of members (6 pages)
26 April 2007Return made up to 15/03/07; full list of members (6 pages)
2 April 2007Accounts for a small company made up to 30 June 2006 (7 pages)
2 April 2007Accounts for a small company made up to 30 June 2006 (7 pages)
18 October 2006New secretary appointed (2 pages)
18 October 2006Secretary resigned (1 page)
18 October 2006New secretary appointed (2 pages)
18 October 2006Secretary resigned (1 page)
9 June 2006Return made up to 15/03/06; full list of members (6 pages)
9 June 2006Return made up to 15/03/06; full list of members (6 pages)
28 April 2006Accounts for a small company made up to 30 June 2005 (7 pages)
28 April 2006Accounts for a small company made up to 30 June 2005 (7 pages)
15 July 2005New director appointed (2 pages)
15 July 2005Director resigned (1 page)
15 July 2005Director resigned (1 page)
15 July 2005New director appointed (2 pages)
14 April 2005Return made up to 15/03/05; full list of members (6 pages)
14 April 2005Return made up to 15/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 2005Accounts for a small company made up to 30 June 2004 (7 pages)
12 April 2005Accounts for a small company made up to 30 June 2004 (7 pages)
28 June 2004Registered office changed on 28/06/04 from: 201 deansgate manchester lancashire M60 2AT (1 page)
28 June 2004Registered office changed on 28/06/04 from: 201 deansgate manchester lancashire M60 2AT (1 page)
18 June 2004Auditor's resignation (1 page)
18 June 2004Auditor's resignation (1 page)
15 April 2004Return made up to 15/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 April 2004Return made up to 15/03/04; full list of members (6 pages)
6 April 2004Accounts for a small company made up to 30 June 2003 (4 pages)
6 April 2004Accounts for a small company made up to 30 June 2003 (4 pages)
18 November 2003New director appointed (2 pages)
18 November 2003Director resigned (1 page)
18 November 2003New director appointed (2 pages)
18 November 2003Director resigned (1 page)
13 August 2003Registered office changed on 13/08/03 from: 823 salisbury house 29 finsbury circus london EC2M 5QQ (1 page)
13 August 2003Registered office changed on 13/08/03 from: 823 salisbury house 29 finsbury circus london EC2M 5QQ (1 page)
12 March 2003Return made up to 15/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 2003Return made up to 15/03/03; full list of members (6 pages)
30 December 2002Accounts for a small company made up to 30 June 2002 (8 pages)
30 December 2002Accounts for a small company made up to 30 June 2002 (8 pages)
3 October 2002New secretary appointed (2 pages)
3 October 2002Secretary resigned (1 page)
3 October 2002Director resigned (1 page)
3 October 2002Director resigned (1 page)
3 October 2002New director appointed (2 pages)
3 October 2002Director resigned (1 page)
3 October 2002New secretary appointed (2 pages)
3 October 2002New director appointed (2 pages)
3 October 2002Secretary resigned (1 page)
3 October 2002Director resigned (1 page)
12 August 2002Return made up to 15/03/02; full list of members; amend (7 pages)
12 August 2002Return made up to 15/03/02; full list of members; amend (7 pages)
22 May 2002Return made up to 15/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 May 2002Registered office changed on 22/05/02 from: 805 salisbury house 31 finsbury circus london EC2M 5SQ (1 page)
22 May 2002Registered office changed on 22/05/02 from: 805 salisbury house 31 finsbury circus london EC2M 5SQ (1 page)
11 April 2002Accounts for a small company made up to 30 June 2001 (8 pages)
11 April 2002Accounts for a small company made up to 30 June 2001 (8 pages)
16 October 2001Director resigned (1 page)
16 October 2001New secretary appointed (2 pages)
16 October 2001New secretary appointed (2 pages)
16 October 2001Secretary resigned (1 page)
16 October 2001Registered office changed on 16/10/01 from: 6A spence mills mill lane bramley leeds LS13 3HE (1 page)
16 October 2001Registered office changed on 16/10/01 from: 6A spence mills mill lane bramley leeds LS13 3HE (1 page)
16 October 2001Secretary resigned (1 page)
16 October 2001Director resigned (1 page)
20 April 2001Accounts for a small company made up to 30 June 2000 (8 pages)
20 April 2001Accounts for a small company made up to 30 June 2000 (8 pages)
30 June 2000Return made up to 15/03/00; full list of members; amend (7 pages)
30 June 2000Return made up to 15/03/00; full list of members; amend (7 pages)
4 May 2000Return made up to 15/03/00; full list of members (7 pages)
25 April 2000Accounts for a small company made up to 30 June 1999 (8 pages)
25 April 2000Accounts for a small company made up to 30 June 1999 (8 pages)
16 April 1999Return made up to 15/03/99; no change of members (4 pages)
15 April 1999Accounts for a small company made up to 30 June 1998 (8 pages)
15 April 1999Accounts for a small company made up to 30 June 1998 (8 pages)
28 September 1998Registered office changed on 28/09/98 from: 6A spence mills mill lane bramley leeds LS13 3HE (1 page)
28 September 1998Registered office changed on 28/09/98 from: 6A spence mills mill lane bramley leeds LS13 3HE (1 page)
25 August 1998Auditor's resignation (1 page)
25 August 1998Auditor's resignation (1 page)
7 May 1998Return made up to 15/03/98; full list of members (6 pages)
7 May 1998Return made up to 15/03/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (8 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (8 pages)
27 April 1998Registered office changed on 27/04/98 from: 6A spence lane mill land bramley leeds LS13 3HE (1 page)
27 April 1998Registered office changed on 27/04/98 from: unit 2, parkway four longbridge road trafford park manchester M17 1SM (1 page)
27 April 1998Registered office changed on 27/04/98 from: 6A spence lane mill land bramley leeds LS13 3HE (1 page)
27 April 1998Registered office changed on 27/04/98 from: unit 2, parkway four longbridge road trafford park manchester M17 1SM (1 page)
15 October 1997Ad 26/06/97--------- premium £ si 80000@1=80000 £ ic 320000/400000 (2 pages)
15 October 1997Ad 26/06/97--------- premium £ si 80000@1=80000 £ ic 320000/400000 (2 pages)
29 May 1997Return made up to 15/03/97; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 May 1997Return made up to 15/03/97; no change of members (4 pages)
29 May 1997New director appointed (2 pages)
29 May 1997New director appointed (2 pages)
3 February 1997Accounts for a small company made up to 30 June 1996 (8 pages)
3 February 1997Accounts for a small company made up to 30 June 1996 (8 pages)
20 September 1996Return made up to 15/03/96; full list of members (6 pages)
20 September 1996Return made up to 15/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 September 1996Director resigned (1 page)
17 September 1996Director resigned (1 page)
17 September 1996Director resigned (2 pages)
17 September 1996New secretary appointed (1 page)
29 November 1995Accounts for a medium company made up to 30 June 1995 (14 pages)
29 November 1995Accounts for a medium company made up to 30 June 1995 (14 pages)
3 July 1995£ nc 100000/400000 26/06/95 (1 page)
3 July 1995£ nc 100000/400000 26/06/95 (1 page)
3 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
3 July 1995Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(2 pages)
3 July 1995Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(2 pages)
3 July 1995Memorandum and Articles of Association (7 pages)
3 July 1995Ad 26/06/95--------- £ si 300000@1=300000 £ ic 20000/320000 (2 pages)
3 July 1995Ad 26/06/95--------- £ si 300000@1=300000 £ ic 20000/320000 (2 pages)
3 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 July 1995Memorandum and Articles of Association (14 pages)
30 May 1995New director appointed (2 pages)
30 May 1995New director appointed (2 pages)
30 May 1995Director resigned;new director appointed (2 pages)
4 May 1995Return made up to 15/03/95; no change of members (4 pages)
4 May 1995Return made up to 15/03/95; no change of members (4 pages)
15 March 1989Incorporation (19 pages)
15 March 1989Incorporation (19 pages)