Worton Road
Isleworth
Middlesex
TW7 6ER
Director Name | Philip Charles Groom |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1992(37 years, 6 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 15 March 2007) |
Role | Managing Director |
Correspondence Address | Old Forge Cottage Main Street Ufford Stamford Lincolnshire PE9 3BH |
Director Name | Terence Ernest Wedge |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1992(37 years, 6 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 15 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Manor White Stubbs Lane Bayford Hertfordshire SG13 8QA |
Secretary Name | Philip Charles Groom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1992(37 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 10 January 2006) |
Role | Company Director |
Correspondence Address | Old Forge Cottage Main Street Ufford Stamford Lincolnshire PE9 3BH |
Director Name | Mr Andrew Martin Bennett |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(50 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 June 2016) |
Role | Construct Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middlesex TW7 6ER |
Director Name | Mr Nigel Edward Roberts |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(50 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 June 2016) |
Role | Construct Manager |
Country of Residence | England |
Correspondence Address | Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middlesex TW7 6ER |
Secretary Name | Mr Andrew Martin Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(50 years, 8 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 10 February 2019) |
Role | Construct Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middlesex TW7 6ER |
Director Name | Mr James Richard Wedge |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(51 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 10 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middlesex TW7 6ER |
Director Name | Mr Ronald John Craddock |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(54 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 June 2016) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middlesex TW7 6ER |
Telephone | 01733 311488 |
---|---|
Telephone region | Peterborough |
Registered Address | Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middlesex TW7 6ER |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Hounslow South |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Parkway Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 5 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 05 April |
9 August 1988 | Delivered on: 15 August 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 65 thorpe rd peterborough cambs. Outstanding |
---|
28 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2019 | Application to strike the company off the register (1 page) |
19 February 2019 | Termination of appointment of James Richard Wedge as a director on 10 February 2019 (1 page) |
19 February 2019 | Termination of appointment of Andrew Martin Bennett as a secretary on 10 February 2019 (1 page) |
12 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
8 June 2018 | Micro company accounts made up to 5 April 2018 (3 pages) |
13 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
17 August 2017 | Micro company accounts made up to 5 April 2017 (3 pages) |
17 August 2017 | Micro company accounts made up to 5 April 2017 (3 pages) |
9 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
14 June 2016 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
14 June 2016 | Termination of appointment of Nigel Edward Roberts as a director on 1 June 2016 (1 page) |
14 June 2016 | Termination of appointment of Nigel Edward Roberts as a director on 1 June 2016 (1 page) |
14 June 2016 | Termination of appointment of Ronald John Craddock as a director on 1 June 2016 (1 page) |
14 June 2016 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
14 June 2016 | Termination of appointment of Andrew Martin Bennett as a director on 1 June 2016 (1 page) |
14 June 2016 | Termination of appointment of Ronald John Craddock as a director on 1 June 2016 (1 page) |
14 June 2016 | Termination of appointment of Andrew Martin Bennett as a director on 1 June 2016 (1 page) |
11 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Secretary's details changed for Mr Andrew Martin Bennett on 11 November 2015 (1 page) |
11 November 2015 | Director's details changed for Mr Andrew Martin Bennett on 11 November 2015 (2 pages) |
11 November 2015 | Secretary's details changed for Mr Andrew Martin Bennett on 11 November 2015 (1 page) |
11 November 2015 | Director's details changed for Mr James Richard Wedge on 11 November 2015 (2 pages) |
11 November 2015 | Director's details changed for Mr Nigel Edward Roberts on 11 November 2015 (2 pages) |
11 November 2015 | Director's details changed for Mr David Howard Turner on 11 November 2015 (2 pages) |
11 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Director's details changed for Mr David Howard Turner on 11 November 2015 (2 pages) |
11 November 2015 | Director's details changed for Mr Andrew Martin Bennett on 11 November 2015 (2 pages) |
11 November 2015 | Director's details changed for Mr James Richard Wedge on 11 November 2015 (2 pages) |
11 November 2015 | Director's details changed for Mr Nigel Edward Roberts on 11 November 2015 (2 pages) |
8 August 2015 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
8 August 2015 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
8 August 2015 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
17 November 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
17 November 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
17 November 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
15 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-15
|
15 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-15
|
15 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-15
|
17 July 2014 | Registered office address changed from Wedge House White Hart Lane Tottenham London N17 8HJ to Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middlesex TW7 6ER on 17 July 2014 (1 page) |
17 July 2014 | Registered office address changed from Wedge House White Hart Lane Tottenham London N17 8HJ to Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middlesex TW7 6ER on 17 July 2014 (1 page) |
21 January 2014 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
21 January 2014 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
21 January 2014 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
20 January 2014 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
2 January 2013 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
2 January 2013 | Annual return made up to 7 November 2012 with a full list of shareholders (8 pages) |
2 January 2013 | Annual return made up to 7 November 2012 with a full list of shareholders (8 pages) |
2 January 2013 | Annual return made up to 7 November 2012 with a full list of shareholders (8 pages) |
2 January 2013 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
1 December 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (8 pages) |
1 December 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (8 pages) |
1 December 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (8 pages) |
9 September 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
9 September 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
7 December 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (8 pages) |
7 December 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (8 pages) |
7 December 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (8 pages) |
5 August 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
5 August 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
17 May 2010 | Appointment of Mr Ronald John Craddock as a director (2 pages) |
17 May 2010 | Appointment of Mr Ronald John Craddock as a director (2 pages) |
24 November 2009 | Director's details changed for Mr James Richard Wedge on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Andrew Martin Bennett on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Nigel Edward Roberts on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr James Richard Wedge on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Andrew Martin Bennett on 24 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Director's details changed for Mr Nigel Edward Roberts on 24 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
5 November 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
4 December 2008 | Return made up to 07/11/08; full list of members (4 pages) |
4 December 2008 | Return made up to 07/11/08; full list of members (4 pages) |
16 October 2008 | Full accounts made up to 31 March 2008 (7 pages) |
16 October 2008 | Full accounts made up to 31 March 2008 (7 pages) |
6 June 2008 | Auditor's resignation (1 page) |
6 June 2008 | Auditor's resignation (1 page) |
6 December 2007 | Return made up to 07/11/07; no change of members (6 pages) |
6 December 2007 | Return made up to 07/11/07; no change of members (6 pages) |
20 September 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
20 September 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
28 April 2007 | New director appointed (3 pages) |
28 April 2007 | New director appointed (2 pages) |
28 April 2007 | New director appointed (2 pages) |
28 April 2007 | New director appointed (3 pages) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
25 March 2007 | Director resigned (1 page) |
25 March 2007 | Director resigned (1 page) |
27 November 2006 | Return made up to 07/11/06; full list of members
|
27 November 2006 | Return made up to 07/11/06; full list of members
|
5 October 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
5 October 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
20 January 2006 | Secretary resigned (1 page) |
20 January 2006 | New secretary appointed;new director appointed (2 pages) |
20 January 2006 | New director appointed (2 pages) |
20 January 2006 | New secretary appointed;new director appointed (2 pages) |
20 January 2006 | New director appointed (2 pages) |
20 January 2006 | Secretary resigned (1 page) |
23 November 2005 | Return made up to 07/11/05; full list of members (7 pages) |
23 November 2005 | Return made up to 07/11/05; full list of members (7 pages) |
18 October 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
18 October 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
25 November 2004 | Return made up to 07/11/04; full list of members (7 pages) |
25 November 2004 | Return made up to 07/11/04; full list of members (7 pages) |
15 September 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
15 September 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
4 November 2003 | Return made up to 07/11/03; full list of members (7 pages) |
4 November 2003 | Return made up to 07/11/03; full list of members (7 pages) |
27 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
27 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
16 November 2002 | Return made up to 07/11/02; full list of members (7 pages) |
16 November 2002 | Return made up to 07/11/02; full list of members (7 pages) |
6 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
6 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
7 November 2001 | Full accounts made up to 31 March 2001 (6 pages) |
7 November 2001 | Full accounts made up to 31 March 2001 (6 pages) |
2 November 2001 | Return made up to 07/11/01; full list of members (6 pages) |
2 November 2001 | Return made up to 07/11/01; full list of members (6 pages) |
13 November 2000 | Return made up to 07/11/00; full list of members (6 pages) |
13 November 2000 | Return made up to 07/11/00; full list of members (6 pages) |
12 October 2000 | Full accounts made up to 31 March 2000 (6 pages) |
12 October 2000 | Full accounts made up to 31 March 2000 (6 pages) |
15 November 1999 | Return made up to 07/11/99; full list of members (6 pages) |
15 November 1999 | Full accounts made up to 31 March 1999 (6 pages) |
15 November 1999 | Return made up to 07/11/99; full list of members (6 pages) |
15 November 1999 | Full accounts made up to 31 March 1999 (6 pages) |
3 November 1998 | Return made up to 07/11/98; no change of members (4 pages) |
3 November 1998 | Return made up to 07/11/98; no change of members (4 pages) |
16 September 1998 | Full accounts made up to 31 March 1998 (6 pages) |
16 September 1998 | Full accounts made up to 31 March 1998 (6 pages) |
12 December 1997 | Full accounts made up to 31 March 1997 (6 pages) |
12 December 1997 | Full accounts made up to 31 March 1997 (6 pages) |
26 November 1997 | Return made up to 07/11/97; full list of members
|
26 November 1997 | Return made up to 07/11/97; full list of members
|
17 December 1996 | Return made up to 07/11/96; no change of members (6 pages) |
17 December 1996 | Return made up to 07/11/96; no change of members (6 pages) |
26 October 1996 | Full accounts made up to 31 March 1996 (6 pages) |
26 October 1996 | Full accounts made up to 31 March 1996 (6 pages) |
7 December 1995 | Return made up to 07/11/95; no change of members (8 pages) |
7 December 1995 | Return made up to 07/11/95; no change of members (8 pages) |
12 October 1995 | Full accounts made up to 31 March 1995 (6 pages) |
12 October 1995 | Full accounts made up to 31 March 1995 (6 pages) |