Company NameParkgate Shipping Agencies Limited
Company StatusDissolved
Company Number03073170
CategoryPrivate Limited Company
Incorporation Date27 June 1995(28 years, 10 months ago)
Dissolution Date30 January 2001 (23 years, 3 months ago)
Previous NameSpeed 5076 Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NamePaul Philip Haycroft
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1995(1 week, 3 days after company formation)
Appointment Duration5 years, 6 months (closed 30 January 2001)
RoleProposed Director
Correspondence AddressShopland Hall Shopland Road
Rochford
Essex
SS4 1LT
Secretary NameShirley Ann Harley
NationalityBritish
StatusClosed
Appointed07 July 1995(1 week, 3 days after company formation)
Appointment Duration5 years, 6 months (closed 30 January 2001)
RoleCompany Director
Correspondence Address24 King Edward Drive
Grays
Essex
RM16 2GG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 June 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressLittlestone Martin
2 Fitzhardinge Street
London
W1H 9PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

30 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2000First Gazette notice for voluntary strike-off (1 page)
25 August 2000Application for striking-off (1 page)
29 July 1999Return made up to 27/06/99; full list of members (6 pages)
26 May 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
3 July 1998Return made up to 27/06/98; no change of members (4 pages)
2 November 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
19 August 1997Return made up to 27/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 April 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
11 February 1997Return made up to 27/06/96; full list of members (6 pages)
11 February 1997New secretary appointed (2 pages)
11 February 1997New director appointed (2 pages)
31 January 1997New director appointed (2 pages)
31 January 1997New secretary appointed (2 pages)
3 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 January 1997Memorandum and Articles of Association (13 pages)
3 January 1997£ nc 1000/50000 07/07/95 (1 page)
3 January 1997Director resigned (1 page)
3 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 January 1997Secretary resigned (1 page)
18 July 1995Company name changed speed 5076 LIMITED\certificate issued on 19/07/95 (4 pages)
27 June 1995Incorporation (17 pages)