PARKWOOD COMMUNITY ENTERTAINMENT LIMITED
Overview
Company Name | PARKWOOD COMMUNITY ENTERTAINMENT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited by guarantee without share capital |
Company Number | 07475719 |
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 PARKWOOD COMMUNITY ENTERTAINMENT LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is PARKWOOD COMMUNITY ENTERTAINMENT LIMITED located?
Registered Office Address | The Stables Duxbury Park Duxbury Hall Road PR7 4AT Chorley England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PARKWOOD COMMUNITY ENTERTAINMENT LIMITED?
Company Name | From | Until |
---|---|---|
PARKWOOD COMMUNITY THEATRES LIMITED | Jan 12, 2017 | Jan 12, 2017 |
CARDIFF COMMUNITY THEATRES LIMITED | Jun 22, 2016 | Jun 22, 2016 |
EAST HAMPSHIRE HEALTH AND LEISURE LIMITED | Feb 11, 2016 | Feb 11, 2016 |
CARDIFF COMMUNITY THEATRES LIMITED | Aug 12, 2015 | Aug 12, 2015 |
SUNDERLAND SPORT AND LEISURE LIMITED | Jan 30, 2014 | Jan 30, 2014 |
VALE COMMUNITY LEISURE LIMITED | Dec 21, 2010 | Dec 21, 2010 |
What are the latest accounts for PARKWOOD COMMUNITY ENTERTAINMENT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for PARKWOOD COMMUNITY ENTERTAINMENT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Dec 21, 2019 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Registered office address changed from Parkwood House Cuerden Park Berkeley Drive Bamber Bridge Lancashire PR5 6BY to The Stables Duxbury Park Duxbury Hall Road Chorley PR7 4AT on Jul 16, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 21, 2017 with no updates | 3 pages | CS01 | ||||||||||
Notification of Anthony Gerard Doherty as a person with significant control on Jan 02, 2018 | 2 pages | PSC01 | ||||||||||
Cessation of Anthony William Hewitt as a person with significant control on Jan 02, 2018 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Anthony William Hewitt as a director on Jan 02, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Appointment of Mr Anthony Gerard Doherty as a director on Aug 24, 2017 | 2 pages | AP01 | ||||||||||
Notification of Anthony William Hewitt as a person with significant control on Aug 16, 2017 | 2 pages | PSC01 | ||||||||||
Appointment of Mr Anthony William Hewitt as a director on Aug 16, 2017 | 2 pages | AP01 | ||||||||||
Cessation of David Glyn Swinburn as a person with significant control on Aug 16, 2017 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Sarah Louise Booker as a director on Aug 16, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Glyn Swinburn as a director on Aug 16, 2017 | 1 pages | TM01 | ||||||||||
Cessation of Sarah Louise Booker as a person with significant control on Aug 16, 2017 | 1 pages | PSC07 | ||||||||||
legacy | 10 pages | RP04CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Dec 21, 2016 with updates | 5 pages | CS01 | ||||||||||
| ||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Who are the officers of PARKWOOD COMMUNITY ENTERTAINMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DOHERTY, Anthony Gerard | Director | Duxbury Park Duxbury Hall Road PR7 4AT Chorley The Stables England | England | British | Managing Director | 237202690001 | ||||
RAWLINSON, William Giles | Director | O'Keys Lane Fernhill Heath WR3 8RL Worcester The Shire Worcestershire | England | British | Accountant | 97817480001 | ||||
ROSLING, Heather Anne | Secretary | Green Walk Gatley SK8 4BW Stockport 42 Cheshire United Kingdom | 157065670001 | |||||||
STOCKDALE, Carolyn | Secretary | Beacon View Appley Bridge WN6 9AJ Wigan 6 Lancashire United Kingdom | British | 130249010003 | ||||||
BOOKER, Sarah Louise | Director | Cuerden Park Berkeley Drive PR5 6BY Bamber Bridge Parkwood House Lancashire | England | British | Finance Director | 92753300002 | ||||
HEWITT, Anthony William | Director | Cuerden Park Berkeley Drive PR5 6BY Bamber Bridge Parkwood House Lancashire | England | British | Director | 130793730001 | ||||
HOLT, Andrew Guest | Director | Oakfield Close WR5 3PR Kempsey Kempsey Lodge Worcestershire | England | British | Company Director | 49277480004 | ||||
ROSLING, Heather Anne | Director | Green Walk Gatley SK8 4BW Stockport 42 Cheshire United Kingdom | United Kingdom | British | None | 63124500001 | ||||
SWINBURN, David Glyn | Director | Cuerden Park Berkeley Drive PR5 6BY Bamber Bridge Parkwood House Lancashire | United Kingdom | British | Director | 108960570001 |
Who are the persons with significant control of PARKWOOD COMMUNITY ENTERTAINMENT LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Anthony Gerard Doherty | Jan 02, 2018 | Duxbury Park Duxbury Hall Road PR7 4AT Chorley The Stables England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Anthony William Hewitt | Aug 16, 2017 | Cuerden Park Berkeley Drive PR5 6BY Bamber Bridge Parkwood House Lancashire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Sarah Louise Booker | Apr 06, 2016 | Berkeley Drive PR5 6BY Bamber Bridge Parkwood House Lancashire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr David Glyn Swinburn | Apr 06, 2016 | Berkeley Drive PR5 6BY Bamber Bridge Parkwood House Lancashire | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr William Giles Rawlinson | Apr 06, 2016 | Berkeley Drive PR5 6BY Bamber Bridge Parkwood House Lancashire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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