Company NameParkwood Trading Limited
Company StatusDissolved
Company Number03049205
CategoryPrivate Limited Company
Incorporation Date24 April 1995(29 years ago)
Dissolution Date20 April 1999 (25 years ago)

Business Activity

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

Directors

Director NameDonna Bonita Foster
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1995(1 month after company formation)
Appointment Duration3 years, 11 months (closed 20 April 1999)
RoleSecretary
Correspondence Address26 Leslie Road
Rayleigh
Essex
SS6 8PB
Director NameJohn Foster
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1995(1 month after company formation)
Appointment Duration3 years, 11 months (closed 20 April 1999)
RoleCompany Director
Correspondence Address26 Leslie Road
Rayleigh
Essex
SS6 8PB
Secretary NameJohn Foster
NationalityBritish
StatusClosed
Appointed24 May 1995(1 month after company formation)
Appointment Duration3 years, 11 months (closed 20 April 1999)
RoleCompany Director
Correspondence Address26 Leslie Road
Rayleigh
Essex
SS6 8PB
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed24 April 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed24 April 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressNew Loom House
101 Backchurch Lane Aldgate
London
E1 1LU
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1996 (28 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

24 November 1998First Gazette notice for compulsory strike-off (1 page)
16 June 1997Return made up to 24/04/97; no change of members (4 pages)
25 October 1996Return made up to 24/04/96; full list of members (6 pages)
26 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
26 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
26 May 1995Director resigned;new director appointed (2 pages)
26 May 1995Registered office changed on 26/05/95 from: temple house 20 holywell row london EC2A 4JB (1 page)
24 April 1995Incorporation (12 pages)