Company NameParkway Commercial Ltd
Company StatusDissolved
Company Number07435497
CategoryPrivate Limited Company
Incorporation Date10 November 2010(13 years, 5 months ago)
Dissolution Date7 May 2013 (10 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Dharmender Dhir
Date of BirthDecember 1965 (Born 58 years ago)
NationalityIndian
StatusClosed
Appointed01 December 2010(3 weeks after company formation)
Appointment Duration2 years, 5 months (closed 07 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Stour Avenue
Rainhill
Prescot
Merseyside
L35 0NL
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address78 Dickenson Road
Manchester
M14 5HF
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardRusholme
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Norman Younger
100.00%
Ordinary

Accounts

Latest Accounts30 November 2011 (12 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
9 January 2013Application to strike the company off the register (3 pages)
9 January 2013Application to strike the company off the register (3 pages)
31 July 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
31 July 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
13 February 2012Annual return made up to 10 November 2011 with a full list of shareholders
Statement of capital on 2012-02-13
  • GBP 1
(3 pages)
13 February 2012Annual return made up to 10 November 2011 with a full list of shareholders
Statement of capital on 2012-02-13
  • GBP 1
(3 pages)
1 December 2010Appointment of Mr Dharmender Dhir as a director (2 pages)
1 December 2010Appointment of Mr Dharmender Dhir as a director (2 pages)
22 November 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
22 November 2010Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 22 November 2010 (1 page)
22 November 2010Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 22 November 2010 (1 page)
22 November 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
10 November 2010Incorporation (20 pages)
10 November 2010Incorporation (20 pages)