Company NameParkland Distribution Limited
Company StatusDissolved
Company Number07524609
CategoryPrivate Limited Company
Incorporation Date10 February 2011(13 years, 2 months ago)
Dissolution Date5 July 2016 (7 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products
SIC 5133Wholesale of dairy products
SIC 46330Wholesale of dairy products, eggs and edible oils and fats
SIC 46341Wholesale of fruit and vegetable juices, mineral water and soft drinks

Directors

Director NameMr Nakheel Khan
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Bentinck Street Industrial Estate
Manchester
M15 4LN
Director NameMiss Hirrah Arooj Mahmood
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2011(5 months, 1 week after company formation)
Appointment Duration3 weeks, 1 day (resigned 11 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Bentinck Street Industrial Estate
Manchester
M15 4LN
Director NameMr Nakheel Khan
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2011(6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Bentinck Street Industrial Estate
Manchester
M15 4LN

Location

Registered Address112 Oxford Road
Manchester
M1 7DU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester

Shareholders

9k at £1Property St Limited
90.00%
Ordinary
1000 at £1Nakheel Khan
10.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

5 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2015Compulsory strike-off action has been suspended (1 page)
3 April 2015Compulsory strike-off action has been suspended (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
19 July 2014Compulsory strike-off action has been suspended (1 page)
19 July 2014Compulsory strike-off action has been suspended (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
30 November 2013Compulsory strike-off action has been suspended (1 page)
30 November 2013Compulsory strike-off action has been suspended (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
12 March 2013Compulsory strike-off action has been suspended (1 page)
12 March 2013Compulsory strike-off action has been suspended (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
5 July 2012Registered office address changed from Unit 4 Bentinck Street Industrial Estate Manchester M15 4LN England on 5 July 2012 (1 page)
5 July 2012Registered office address changed from Unit 4 Bentinck Street Industrial Estate Manchester M15 4LN England on 5 July 2012 (1 page)
5 July 2012Registered office address changed from Unit 4 Bentinck Street Industrial Estate Manchester M15 4LN England on 5 July 2012 (1 page)
22 March 2012Termination of appointment of Nakheel Khan as a director (1 page)
22 March 2012Termination of appointment of Nakheel Khan as a director (1 page)
31 October 2011Annual return made up to 31 October 2011 with a full list of shareholders
Statement of capital on 2011-10-31
  • GBP 10,000
(3 pages)
31 October 2011Annual return made up to 31 October 2011 with a full list of shareholders
Statement of capital on 2011-10-31
  • GBP 10,000
(3 pages)
12 August 2011Appointment of Mr Nakheel Khan as a director (2 pages)
12 August 2011Termination of appointment of Hirrah Mahmood as a director (1 page)
12 August 2011Termination of appointment of Hirrah Mahmood as a director (1 page)
12 August 2011Appointment of Mr Nakheel Khan as a director (2 pages)
21 July 2011Appointment of Miss Hirrah Mahmood as a director (2 pages)
21 July 2011Appointment of Miss Hirrah Mahmood as a director (2 pages)
21 July 2011Termination of appointment of Nakheel Khan as a director (1 page)
21 July 2011Termination of appointment of Nakheel Khan as a director (1 page)
10 February 2011Incorporation (24 pages)
10 February 2011Incorporation (24 pages)