Company NameParker Contracts Playground Services And Maintenance Public Limited Company
DirectorsMichael John Parker and Ellen Dorothy Mellors
Company StatusDissolved
Company Number02856390
CategoryPublic Limited Company
Incorporation Date23 September 1993(30 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Michael John Parker
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1993(3 weeks, 4 days after company formation)
Appointment Duration30 years, 6 months
RoleHaulier
Correspondence Address24 Gaviots Way
Gerrards Cross
Buckinghamshire
SL9 7DX
Secretary NameEllen Dorothy Mellors
NationalityBritish
StatusCurrent
Appointed09 August 1996(2 years, 10 months after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Correspondence Address2 Claire Court
High Road
Bushey Heath
Hertfordshire
WD23 1HY
Director NameEllen Dorothy Mellors
NationalityBritish
StatusCurrent
Appointed20 September 1996(2 years, 12 months after company formation)
Appointment Duration27 years, 7 months
RoleSecretary
Correspondence Address2 Claire Court
High Road
Bushey Heath
Hertfordshire
WD23 1HY
Director NameDavid Ash
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1993(same day as company formation)
RoleSales Engineer
Correspondence Address28 Trent Road
Langley
Berkshire
SL3 8AP
Director NameMr Leslie John Milton
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(1 week, 4 days after company formation)
Appointment Duration2 years (resigned 13 October 1995)
RoleProjects Engineer
Correspondence Address7 Bramber Mews
Caversham
Reading
Berkshire
RG4 0NN
Secretary NameMr Leslie John Milton
NationalityBritish
StatusResigned
Appointed04 October 1993(1 week, 4 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 20 April 1994)
RoleProjects Engineer
Correspondence Address7 Bramber Mews
Caversham
Reading
Berkshire
RG4 0NN
Secretary NameDavid Barry Ash
NationalityBritish
StatusResigned
Appointed23 September 1994(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 05 August 1996)
RoleSecretary
Correspondence Address1 Regent Close
Lower Earley
Reading
Berkshire
RG6 4EZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 September 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 September 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressPO Box 553
30 Eastbourne Terrace
London
W2 6LF
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

18 December 1997Dissolved (1 page)
18 September 1997Liquidators statement of receipts and payments (5 pages)
18 September 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
27 December 1996Appointment of a voluntary liquidator (1 page)
10 December 1996Registered office changed on 10/12/96 from: fairfield house 7 fairfield avenue staines middlesex TW15 4AQ (1 page)
3 December 1996Ad 27/09/96--------- £ si 50000@1=50000 £ ic 100098/150098 (2 pages)
14 October 1996Return made up to 23/09/96; full list of members (8 pages)
1 October 1996New director appointed (2 pages)
17 September 1996Particulars of mortgage/charge (3 pages)
6 September 1996New secretary appointed (2 pages)
28 August 1996Full accounts made up to 30 September 1995 (4 pages)
12 August 1996Secretary resigned;director resigned (1 page)
20 May 1996Auditor's statement (1 page)
20 May 1996Application for reregistration from private to PLC (1 page)
20 May 1996Declaration on reregistration from private to PLC (1 page)
20 May 1996Certificate of re-registration from Private to Public Limited Company (1 page)
20 May 1996Re-registration of Memorandum and Articles (7 pages)
20 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
20 May 1996Auditor's report (1 page)
20 May 1996Balance Sheet (5 pages)
27 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
26 March 1996Ad 27/09/95--------- £ si 50000@1=50000 £ ic 50098/100098 (2 pages)
7 December 1995Particulars of mortgage/charge (4 pages)
22 November 1995Return made up to 23/09/95; no change of members (6 pages)
3 November 1995Director resigned (2 pages)
31 October 1995Ad 27/09/95--------- £ si 49998@1=49998 £ ic 100/50098 (2 pages)
19 September 1995Registered office changed on 19/09/95 from: alexander house 3 shakespeare road london N3 1XE (1 page)
23 March 1995Full accounts made up to 30 September 1994 (8 pages)