Company NameParkbrook Cars Limited
DirectorsDavid Richardson Guttridge and Timothy John Morss
Company StatusDissolved
Company Number02496126
CategoryPrivate Limited Company
Incorporation Date26 April 1990(34 years ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr David Richardson Guttridge
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1991(1 year after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address60 Cooks Close
Bradley Stoke
Bristol
Avon
BS12 0BA
Director NameMr Timothy John Morss
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1991(1 year after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address60 Cooks Close
Bradley Stoke
Bristol
Avon
BS12 0BA
Secretary NameMr Timothy John Morss
NationalityBritish
StatusCurrent
Appointed26 April 1991(1 year after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address60 Cooks Close
Bradley Stoke
Bristol
Avon
BS12 0BA

Location

Registered Address7 Kendrick Place
London
W1H 3FF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1991 (32 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

21 August 1997Dissolved (1 page)
21 May 1997Return of final meeting in a creditors' voluntary winding up (6 pages)
21 May 1997Liquidators statement of receipts and payments (5 pages)
13 March 1997Liquidators statement of receipts and payments (5 pages)
18 September 1996Liquidators statement of receipts and payments (5 pages)
22 April 1996Liquidators statement of receipts and payments (5 pages)
4 September 1995Liquidators statement of receipts and payments (10 pages)
16 March 1995Liquidators statement of receipts and payments (10 pages)
11 March 1994Statement of affairs (5 pages)
2 March 1994Appointment of a voluntary liquidator (1 page)
2 March 1994Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 February 1994Registered office changed on 22/02/94 from: uplands house blackhorse lane walthamstow london E17 5QW (1 page)
19 July 1993Return made up to 26/04/93; full list of members (5 pages)
2 October 1992Full accounts made up to 30 April 1991 (13 pages)
30 July 1992Return made up to 26/04/92; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 December 1991Registered office changed on 05/12/91 from: the mill northiam near rye e sussex TN31 6QT (1 page)
15 August 1991Return made up to 26/04/91; no change of members (6 pages)
10 May 1991Return made up to 31/12/90; full list of members (5 pages)
17 May 1990Ad 03/05/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 May 1990Accounting reference date notified as 30/04 (1 page)
2 May 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
26 April 1990Incorporation (15 pages)