Company NameM.P.G. Domestic Servicing Limited
Company StatusDissolved
Company Number00807271
CategoryPrivate Limited Company
Incorporation Date29 May 1964(60 years ago)
Dissolution Date16 December 2008 (15 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRichard James Parkinson (Junior)
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2000(36 years, 5 months after company formation)
Appointment Duration8 years, 1 month (closed 16 December 2008)
RoleService Engineer
Correspondence Address34 Chancery Road
Cliffe Woods
Rochester
Kent
ME3 7TL
Secretary NameRichard James Parkinson
NationalityBritish
StatusClosed
Appointed11 June 2004(40 years after company formation)
Appointment Duration4 years, 6 months (closed 16 December 2008)
RoleCompany Director
Correspondence Address34 Chancery Road
Cliffe
Rochester
Kent
ME3 7TL
Director NameMr Barry William Gibbs
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(27 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 July 1998)
RoleManager
Correspondence Address42 Stone Place Road
Horns Cross
Greenhithe
Kent
DA9 9BN
Director NameMrs Janet Ellen Margaret Parkinson
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(27 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 October 2000)
RoleManager
Correspondence Address17 Highwood Close
Higham
Rochester
Kent
ME3 7BQ
Director NameMr John Ernest Henry Parkinson
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(27 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Highwood Close
Higham
Rochester
Kent
ME3 7BQ
Director NameMr Richard James Parkinson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(27 years, 9 months after company formation)
Appointment Duration15 years, 10 months (resigned 14 January 2008)
RoleService Engineer
Correspondence Address3 Hale Road
Cliffe Woods
Rochester
Kent
ME3 8HG
Secretary NameMrs Janet Ellen Margaret Parkinson
NationalityBritish
StatusResigned
Appointed28 February 1992(27 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 October 2000)
RoleCompany Director
Correspondence Address17 Highwood Close
Higham
Rochester
Kent
ME3 7BQ
Director NameMartin Keys Parkinson
Date of BirthJune 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(36 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 08 January 2007)
RoleSalesman
Correspondence Address52 Conifers Way
Swanley
Kent
BR8 7UJ
Secretary NameMr Richard James Parkinson
NationalityBritish
StatusResigned
Appointed31 October 2000(36 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 June 2004)
RoleCompany Director
Correspondence Address3 Hale Road
Cliffe Woods
Rochester
Kent
ME3 8HG

Location

Registered Address10a Royal Parade
Chislehurst
Kent
BR7 6NR
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London

Financials

Year2014
Net Worth-£38,762
Current Liabilities£47,360

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2008First Gazette notice for voluntary strike-off (1 page)
24 July 2008Application for striking-off (1 page)
19 March 2008Appointment terminated director richard parkinson (1 page)
19 March 2008Appointment terminated director martin parkinson (1 page)
10 January 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
4 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
20 March 2007Return made up to 28/02/07; full list of members (3 pages)
27 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
27 March 2006Return made up to 28/02/06; full list of members (7 pages)
16 March 2005Return made up to 28/02/05; full list of members (7 pages)
31 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
28 June 2004New secretary appointed (2 pages)
28 June 2004Secretary resigned (1 page)
21 June 2004Return made up to 28/02/04; full list of members (7 pages)
16 June 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
4 May 2004Registered office changed on 04/05/04 from: 12 lion road bexleyheath kent DA6 8NR (1 page)
26 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
8 March 2003Return made up to 28/02/03; full list of members (7 pages)
7 May 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
7 March 2002Return made up to 28/02/02; full list of members (7 pages)
23 April 2001Return made up to 28/02/01; full list of members (7 pages)
23 April 2001Full accounts made up to 30 June 2000 (7 pages)
14 December 2000Director resigned (1 page)
14 December 2000New director appointed (2 pages)
14 December 2000New secretary appointed (2 pages)
14 December 2000Secretary resigned;director resigned (1 page)
14 December 2000New director appointed (2 pages)
4 May 2000Accounts for a small company made up to 30 June 1999 (4 pages)
4 May 2000Return made up to 28/02/00; full list of members (7 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
10 April 1999Return made up to 28/02/99; full list of members (5 pages)
5 August 1998Director resigned (1 page)
21 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
24 March 1998Return made up to 28/02/98; full list of members (5 pages)
12 May 1997Accounts for a small company made up to 30 June 1996 (5 pages)
13 March 1997Return made up to 28/02/97; full list of members (6 pages)
25 April 1996Accounts for a small company made up to 30 June 1995 (5 pages)
11 March 1996Return made up to 28/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
24 March 1995Return made up to 28/02/95; full list of members (8 pages)