Company NameParker Roberts Design Partnership Limited
Company StatusDissolved
Company Number03205324
CategoryPrivate Limited Company
Incorporation Date30 May 1996(27 years, 11 months ago)
Dissolution Date15 August 2008 (15 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMrs Marilyn Parker Roberts
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1996(same day as company formation)
RoleDesign Consultant
Country of ResidenceEngland
Correspondence AddressThe Manse 17 New Road
Milford
Godalming
Surrey
GU8 5BE
Director NameVincent Samuel Raymond Roberts
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1996(same day as company formation)
RoleDesign Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manse 17 New Road
Milford
Godalming
Surrey
GU8 5BE
Secretary NameMrs Marilyn Parker Roberts
NationalityBritish
StatusClosed
Appointed30 May 1996(same day as company formation)
RoleDesign Consultant
Country of ResidenceEngland
Correspondence AddressThe Manse 17 New Road
Milford
Godalming
Surrey
GU8 5BE
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed30 May 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed30 May 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address5th Floor Marble Arch House
66-68 Seymour Street
London
W1H 5AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

15 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2008Completion of winding up (1 page)
21 February 2008Order of court to wind up (3 pages)
10 February 2008Order of court - restore & wind-up 17/01/08 (3 pages)
31 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2007First Gazette notice for voluntary strike-off (1 page)
3 March 2007Application for striking-off (1 page)
6 July 2006Return made up to 30/05/06; full list of members (8 pages)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
9 June 2005Return made up to 30/05/05; full list of members (8 pages)
4 October 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
4 October 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
23 September 2004Ad 04/06/98--------- £ si 74998@1 (2 pages)
7 June 2004Return made up to 30/05/04; full list of members (7 pages)
4 June 2003Return made up to 30/05/03; full list of members (7 pages)
6 April 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
12 June 2002Return made up to 30/05/02; full list of members (7 pages)
24 January 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
21 December 2001Particulars of mortgage/charge (4 pages)
27 June 2001Return made up to 30/05/01; full list of members (6 pages)
2 January 2001Accounts for a small company made up to 31 May 2000 (5 pages)
26 June 2000Return made up to 30/05/00; full list of members (6 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (4 pages)
30 June 1999Return made up to 30/05/99; no change of members (4 pages)
19 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 August 1998£ nc 1000/100000 03/06/98 (1 page)
21 June 1998Accounts for a dormant company made up to 31 May 1997 (2 pages)
17 June 1998Accounts for a dormant company made up to 31 May 1998 (2 pages)
17 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 August 1997Return made up to 30/05/97; full list of members (5 pages)
9 April 1997Registered office changed on 09/04/97 from: the old schoolhouse 17 new road milford richmond surrey GU8 5BE (1 page)
10 July 1996Particulars of mortgage/charge (4 pages)
5 June 1996Registered office changed on 05/06/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
5 June 1996New director appointed (1 page)
5 June 1996Director resigned (2 pages)
30 May 1996Incorporation (13 pages)