Company NameParkway Fuel Services Limited
Company StatusDissolved
Company Number07941462
CategoryPrivate Limited Company
Incorporation Date8 February 2012(12 years, 2 months ago)
Dissolution Date28 April 2015 (9 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Kenneth Abbott
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2012(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressApartment 701 No 1 Deansgate
Manchester
M3 1AZ
Director NameMr John Stuart Marsland
Date of BirthAugust 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed08 February 2012(same day as company formation)
RoleMaintenance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ridings Mulsford Lane
Sarn
Malpas
Cheshire
SK14 7LW
Secretary NameMr Simon John Cornforth
StatusResigned
Appointed08 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address3 Woodhouse Road
Shaw
Oldham
OL2 8GA

Location

Registered Address30-32 Rochdale Road
Royton
Oldham
OL2 6QJ
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardRoyton South
Built Up AreaGreater Manchester

Shareholders

2 at £1Nationwide Petroleum Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
25 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(3 pages)
25 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(3 pages)
25 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(3 pages)
27 September 2013Registered office address changed from City House 605 Oldham Road Failsworth Manchester M35 9AN United Kingdom on 27 September 2013 (1 page)
27 September 2013Accounts made up to 31 December 2012 (2 pages)
27 September 2013Registered office address changed from City House 605 Oldham Road Failsworth Manchester M35 9AN United Kingdom on 27 September 2013 (1 page)
27 September 2013Accounts made up to 31 December 2012 (2 pages)
2 May 2013Termination of appointment of John Stuart Marsland as a director on 31 December 2012 (1 page)
2 May 2013Termination of appointment of Simon John Cornforth as a secretary on 31 December 2012 (1 page)
2 May 2013Termination of appointment of Simon John Cornforth as a secretary on 31 December 2012 (1 page)
2 May 2013Termination of appointment of John Stuart Marsland as a director on 31 December 2012 (1 page)
13 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
20 March 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
20 March 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
8 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
8 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)