Company NameParkmere Ltd
Company StatusDissolved
Company Number05891426
CategoryPrivate Limited Company
Incorporation Date31 July 2006(17 years, 9 months ago)
Dissolution Date25 August 2009 (14 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKeith Hugh Flowers
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2006(1 week, 3 days after company formation)
Appointment Duration3 years (closed 25 August 2009)
RoleConsultant
Correspondence Address20 Elm Rise
Witham
Essex
CM8 2LE
Secretary NameGeorgina Flowers
NationalityBritish
StatusClosed
Appointed10 August 2006(1 week, 3 days after company formation)
Appointment Duration3 years (closed 25 August 2009)
RoleCompany Director
Correspondence Address20 Elm Rise
Whitham
Essex
CM8 2LE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed31 July 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed31 July 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£4,866
Cash£5,972
Current Liabilities£1,779

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2009First Gazette notice for voluntary strike-off (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
31 October 2008Registered office changed on 31/10/2008 from portland buildings 127-129 portland street manchester M1 4PZ (1 page)
23 September 2008First Gazette notice for voluntary strike-off (1 page)
12 August 2008Application for striking-off (1 page)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 August 2008Return made up to 31/07/08; full list of members (3 pages)
25 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
21 August 2007Return made up to 31/07/07; full list of members (2 pages)
22 September 2006Ad 10/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 September 2006New secretary appointed (2 pages)
22 September 2006New director appointed (2 pages)
22 September 2006Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
9 August 2006Secretary resigned (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Registered office changed on 09/08/06 from: 39A leicester road salford manchester M7 4AS (1 page)
31 July 2006Incorporation (12 pages)