Company NameParkway Office Supplies Limited
DirectorsStuart David Smith and Stephen Wilson
Company StatusDissolved
Company Number02837402
CategoryPrivate Limited Company
Incorporation Date19 July 1993(30 years, 9 months ago)

Business Activity

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

Directors

Director NameStuart David Smith
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1993(2 months, 1 week after company formation)
Appointment Duration30 years, 7 months
RoleStationer
Correspondence Address94 Whitelake Avenue
Flixton
Manchester
Lancashire
M41 5QW
Director NameStephen Wilson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1993(2 months, 1 week after company formation)
Appointment Duration30 years, 7 months
RoleStationer
Correspondence Address61 Westminster Road
Davyhulme
Manchester
M31 1RW
Secretary NameStephen Wilson
NationalityBritish
StatusCurrent
Appointed28 September 1993(2 months, 1 week after company formation)
Appointment Duration30 years, 7 months
RoleStationer
Correspondence Address61 Westminster Road
Davyhulme
Manchester
M31 1RW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 July 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 July 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address27 The Downs
Altrincham
Cheshire
WA14 2QD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£244
Cash£4,154
Current Liabilities£29,206

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

27 November 2002Dissolved (1 page)
27 August 2002Liquidators statement of receipts and payments (5 pages)
27 August 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
3 April 2002Liquidators statement of receipts and payments (5 pages)
1 October 2001Liquidators statement of receipts and payments (5 pages)
10 October 2000Registered office changed on 10/10/00 from: 90 higher road urmston manchester lancashire M41 9AP (1 page)
9 October 2000Statement of affairs (5 pages)
9 October 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 October 2000Appointment of a voluntary liquidator (1 page)
23 August 2000Return made up to 19/07/00; full list of members (6 pages)
24 November 1999Registered office changed on 24/11/99 from: unit 69 higher road urmston manchester M41 9AP (1 page)
12 November 1999Accounts for a small company made up to 31 July 1999 (7 pages)
29 July 1999Return made up to 19/07/99; no change of members (4 pages)
27 October 1998Accounts for a small company made up to 31 July 1998 (6 pages)
6 August 1998Return made up to 19/07/98; no change of members (4 pages)
16 October 1997Accounts for a small company made up to 31 July 1997 (7 pages)
27 July 1997Return made up to 19/07/97; full list of members (6 pages)
23 October 1996Accounts for a small company made up to 31 July 1996 (8 pages)
22 July 1996Registered office changed on 22/07/96 from: 61 westminster road davyhulme manchester M31 1RW (1 page)
22 July 1996Return made up to 19/07/96; no change of members (4 pages)
9 October 1995Accounts for a small company made up to 31 July 1995 (8 pages)
24 July 1995Return made up to 19/07/95; no change of members (4 pages)
18 April 1995Accounts for a small company made up to 31 July 1994 (7 pages)