Company NameParker, Knight And Company Limited
Company StatusDissolved
Company Number01399131
CategoryPrivate Limited Company
Incorporation Date10 November 1978(45 years, 6 months ago)
Dissolution Date8 December 2009 (14 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Richard William George
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1991(12 years, 7 months after company formation)
Appointment Duration18 years, 5 months (closed 08 December 2009)
RoleSafety Equipment Specialist
Country of ResidenceEngland
Correspondence AddressThe Oast House
Shernden Lane
Marsh Green
Kent
TN8 5PF
Secretary NameMrs Shirley Barbara George
NationalityBritish
StatusClosed
Appointed19 June 1991(12 years, 7 months after company formation)
Appointment Duration18 years, 5 months (closed 08 December 2009)
RoleCompany Director
Correspondence AddressCornerstones 26 Goodwood Close
High Halstow
Rochester
Kent
ME3 8SU
Director NameAmanda Louise George
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2000(21 years, 8 months after company formation)
Appointment Duration9 years, 5 months (closed 08 December 2009)
RoleProduction Manager
Country of ResidenceEngland
Correspondence AddressFlat 3 39-41 Alderney Street
London
SW1V 4HH
Director NameLucinda Rosanne Roberts
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2000(21 years, 8 months after company formation)
Appointment Duration9 years, 5 months (closed 08 December 2009)
RoleProduction Administrator
Country of ResidenceEngland
Correspondence Address86 Kings Road
Kingston
Kent
KT2 5HS
Director NameMrs Shirley Barbara George
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(12 years, 7 months after company formation)
Appointment Duration9 years (resigned 08 July 2000)
RoleClerical Assistant
Correspondence AddressCornerstones 26 Goodwood Close
High Halstow
Rochester
Kent
ME3 8SU

Location

Registered Address625 Princes Road
Dartford
Kent
DA2 6EF
RegionSouth East
ConstituencyDartford
CountyKent
WardBrent
Built Up AreaGreater London

Financials

Year2014
Net Worth£114,768
Cash£1,000
Current Liabilities£38,318

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

8 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2009First Gazette notice for voluntary strike-off (1 page)
18 August 2009Application for striking-off (1 page)
1 June 2009Director's change of particulars / lucinda george / 27/05/2009 (1 page)
3 July 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
27 June 2007Return made up to 31/05/07; no change of members (7 pages)
5 October 2006Return made up to 31/05/06; full list of members (7 pages)
28 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
21 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
31 May 2005Return made up to 31/05/05; full list of members (7 pages)
29 June 2004Return made up to 31/05/04; full list of members (7 pages)
21 January 2004Accounts for a small company made up to 31 August 2003 (6 pages)
25 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2003Accounts for a small company made up to 31 August 2002 (6 pages)
2 July 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 2002Accounts for a small company made up to 31 August 2001 (5 pages)
7 June 2001Return made up to 31/05/01; full list of members (5 pages)
14 December 2000Accounts for a small company made up to 31 August 2000 (5 pages)
14 July 2000Director resigned (1 page)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
14 July 2000Return made up to 10/06/00; full list of members (6 pages)
22 March 2000Accounts for a small company made up to 31 August 1999 (5 pages)
21 September 1999Return made up to 10/06/99; no change of members (4 pages)
18 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
17 August 1998Return made up to 10/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (4 pages)
28 July 1997Return made up to 10/06/97; no change of members (4 pages)
10 February 1997Accounts for a small company made up to 31 August 1996 (5 pages)
4 July 1996Secretary's particulars changed;director's particulars changed (1 page)
4 July 1996Director's particulars changed (1 page)
4 July 1996Return made up to 10/06/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
18 March 1996Accounts for a small company made up to 31 August 1995 (5 pages)
19 June 1995Return made up to 10/06/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
3 May 1995Accounts for a small company made up to 31 August 1994 (6 pages)