PARKER CASTLE(PROFESSIONAL PARTNERS) LIMITED
Overview
Company Name | PARKER CASTLE(PROFESSIONAL PARTNERS) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05820867 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PARKER CASTLE(PROFESSIONAL PARTNERS) LIMITED?
- Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities
Where is PARKER CASTLE(PROFESSIONAL PARTNERS) LIMITED located?
Registered Office Address | 4 Griggs Business Centre West Street Coggeshall CO6 1NT Colchester Essex England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PARKER CASTLE(PROFESSIONAL PARTNERS) LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Feb 28, 2017 |
Next Accounts Due On | Nov 30, 2017 |
Last Accounts | |
Last Accounts Made Up To | Feb 28, 2016 |
What are the latest filings for PARKER CASTLE(PROFESSIONAL PARTNERS) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Registered office address changed from 5 Griggs Business Centre West Street Coggeshall Essex CO6 1NT to 4 Griggs Business Centre West Street Coggeshall Colchester Essex CO6 1NT on Dec 22, 2016 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Feb 29, 2016 | 6 pages | AA | ||||||||||
Annual return made up to May 29, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Dean Matthew Flood as a director on Apr 11, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Stewart as a director on Apr 11, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Stewart as a secretary on Apr 11, 2016 | 1 pages | TM02 | ||||||||||
Termination of appointment of Nigel John Castle as a director on Mar 01, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Grahame Leonard Jackson as a director on Mar 01, 2016 | 1 pages | TM01 | ||||||||||
Previous accounting period extended from Dec 31, 2015 to Feb 28, 2016 | 1 pages | AA01 | ||||||||||
Appointment of Mr Jonathon Edward Taylor as a director on Mar 01, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Carole Alison Taylor as a director on Mar 01, 2016 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to May 29, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Dean Matthew Flood as a director on Mar 04, 2015 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to May 29, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Previous accounting period shortened from Jun 30, 2013 to Dec 31, 2012 | 1 pages | AA01 | ||||||||||
Previous accounting period extended from Dec 31, 2012 to Jun 30, 2013 | 1 pages | AA01 | ||||||||||
Annual return made up to May 29, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Mr David Stewart as a secretary | 1 pages | AP03 | ||||||||||
Secretary's details changed | 1 pages | CH03 | ||||||||||
Who are the officers of PARKER CASTLE(PROFESSIONAL PARTNERS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TAYLOR, Carole Alison | Director | West Street Coggeshall CO6 1NT Colchester 5 England | England | British | Director | 165472770001 | ||||
TAYLOR, Jonathan Edward | Director | West Street Coggeshall CO6 1NT Colchester 5 England | England | British | Financial Consultant | 165472760001 | ||||
SNOXALL, Richard John | Secretary | 5 Griggs Business Centre West Street CO6 1NT Coggeshall Essex | British | Chartered Accountant | 8823260001 | |||||
STEWART, David | Secretary | 5 Griggs Business Centre West Street CO6 1NT Coggeshall Essex | 177824330001 | |||||||
CASTLE, Nigel John, Mr. | Director | Cooks Mill Lane Fordham Heath CO3 9TE Colchester Applegarth Cottage Essex United Kingdom | United Kingdom | British | Independent Financial Adviser | 43880680002 | ||||
FLOOD, Dean Matthew | Director | Stifford Clays RM16 2AG Grays 169 Crammavill Street Essex England | England | British | Chartered Certified Accountant | 91911580001 | ||||
JACKSON, Grahame Leonard | Director | Marylands Orvis Lane East Bergholt CO7 6TT Colchester Essex | United Kingdom | British | Company Director | 54810640002 | ||||
PARKER, Richard Adam | Director | 46 Wellesley Road CO3 3HF Colchester | United Kingdom | British | Independent Financial Adviser | 43880670003 | ||||
SNOXALL, Richard John | Director | Stock Road CM12 0SH Billericay 210a Essex England | British | Chartered Accountant | 8823260001 | |||||
STEWART, David | Director | Runsell Green CM3 4QZ Danbury Pippins Essex England | England | British | Chartered Accountant | 68570950002 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0