Company NameParker Group Financial Services Limited
Company StatusDissolved
Company Number02895154
CategoryPrivate Limited Company
Incorporation Date7 February 1994(30 years, 2 months ago)
Dissolution Date21 February 2006 (18 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Douglas Comerford
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 February 1994(same day as company formation)
RoleIndependent Financial Advisor
Correspondence Address101 Woodcote Grove Road
Coulsdon
Surrey
CR5 2AN
Director NameMrs Jayne Marie Andrews
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1996(2 years after company formation)
Appointment Duration9 years, 11 months (closed 21 February 2006)
RoleIFA
Country of ResidenceEngland
Correspondence Address48 North View Crescent
Epsom
Surrey
KT18 5UR
Secretary NameMrs Jayne Marie Andrews
NationalityBritish
StatusClosed
Appointed17 June 1997(3 years, 4 months after company formation)
Appointment Duration8 years, 8 months (closed 21 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 North View Crescent
Epsom
Surrey
KT18 5UR
Director NameMr David William Owen
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address34 Nelmes Way
Emerson Park
Hornchurch
Essex
RM11 2QZ
Secretary NameMr Antony William John Halstead
NationalityEnglish
StatusResigned
Appointed07 February 1994(same day as company formation)
RoleCompany Accountant
Country of ResidenceEngland
Correspondence Address7 Woodcote
Horley
Surrey
RH6 9AL
Director NameJoanna Maria Cecilia Markham
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(6 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 June 2003)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
1a Oakwood Avenue
Purley
Surrey
CR8 1AR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 February 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 February 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressParker House
44 Stafford Road
Wallington
Surrey
SM6 9AA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£33,971
Gross Profit£30,822
Net Worth-£4,210
Current Liabilities£4,210

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

21 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
27 September 2005First Gazette notice for voluntary strike-off (1 page)
12 August 2005Application for striking-off (1 page)
28 April 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
23 February 2005Return made up to 07/02/05; full list of members (7 pages)
2 November 2004Accounts made up to 31 December 2003 (17 pages)
27 February 2004Return made up to 07/02/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 February 2004Ad 02/02/04--------- £ si 10@1=10 £ ic 930/940 (2 pages)
27 February 2004Ad 19/02/03--------- £ si 10@1=10 £ ic 920/930 (2 pages)
26 August 2003Accounts made up to 31 December 2002 (19 pages)
25 February 2003Return made up to 07/02/03; full list of members (8 pages)
1 August 2002Amended full accounts made up to 31 December 2001 (16 pages)
20 June 2002Accounts made up to 31 December 2001 (16 pages)
31 May 2002Ad 17/05/02--------- £ si 10@1=10 £ ic 910/920 (2 pages)
14 February 2002Return made up to 07/02/02; full list of members
  • 363(287) ‐ Registered office changed on 14/02/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 June 2001Accounts for a medium company made up to 31 December 2000 (16 pages)
2 March 2001Return made up to 07/02/01; full list of members (9 pages)
8 November 2000New director appointed (2 pages)
24 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
10 February 2000Return made up to 07/02/00; full list of members (7 pages)
19 January 2000Ad 01/01/00--------- £ si 100@1=100 £ ic 1250/1350 (2 pages)
22 September 1999Ad 05/08/99--------- £ si 350@1=350 £ ic 900/1250 (2 pages)
2 September 1999£ ic 1000/900 05/08/99 £ sr 100@1=100 (1 page)
11 June 1999Accounts made up to 31 December 1998 (12 pages)
12 May 1999Director resigned (1 page)
2 February 1999Return made up to 07/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
16 April 1998New secretary appointed (2 pages)
5 March 1998Return made up to 07/02/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
25 June 1997Accounts made up to 31 December 1996 (15 pages)
14 May 1997Registered office changed on 14/05/97 from: airport house purley way croydon CR0 0XZ (1 page)
14 May 1997Return made up to 07/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 March 1997Return made up to 07/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 March 1997Registered office changed on 14/03/97 from: 68-72 redchurch street london E2 7DP (1 page)
20 June 1996Accounts made up to 31 December 1995 (14 pages)
24 August 1995Accounts made up to 31 December 1994 (14 pages)