Maidenhead
Berkshire
SL6 6JF
Director Name | Martin Stephen Webb |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 1998(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Marlborough Drive Weybridge Surrey KT13 8PA |
Director Name | Timothy Harris |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Role | General Manager |
Correspondence Address | White Cottage Plash Drove Tholomas Drove Wisbech Cambridgeshire PE13 4SP |
Secretary Name | Irene Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Bryer Place Windsor Berkshire SL4 4JL |
Website | www.parkersexecutivecars.co.uk |
---|
Registered Address | Murphy & Co Accountants Abbey House Wellington Way Brooklands Weybridge Surrey KT13 0TT |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
40 at £1 | Allen James Smith 40.00% Ordinary |
---|---|
40 at £1 | Martin Stephen Webb 40.00% Ordinary |
10 at £1 | Fred Webb 10.00% Ordinary |
10 at £1 | Irene Smith 10.00% Ordinary |
Latest Accounts | 28 February 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
16 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
21 October 2013 | Accounts made up to 28 February 2013 (2 pages) |
21 October 2013 | Accounts made up to 28 February 2013 (2 pages) |
21 October 2013 | Termination of appointment of Irene Smith as a secretary on 1 September 2013 (1 page) |
21 October 2013 | Termination of appointment of Irene Smith as a secretary on 1 September 2013 (1 page) |
21 October 2013 | Termination of appointment of Irene Smith as a secretary on 1 September 2013 (1 page) |
3 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (6 pages) |
3 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (6 pages) |
2 November 2012 | Accounts made up to 29 February 2012 (5 pages) |
2 November 2012 | Accounts made up to 29 February 2012 (5 pages) |
14 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (6 pages) |
29 December 2011 | Accounts made up to 28 February 2011 (5 pages) |
29 December 2011 | Accounts made up to 28 February 2011 (5 pages) |
3 April 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (6 pages) |
3 April 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (6 pages) |
1 November 2010 | Accounts made up to 28 February 2010 (5 pages) |
1 November 2010 | Accounts made up to 28 February 2010 (5 pages) |
8 April 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Register inspection address has been changed (1 page) |
8 April 2010 | Register inspection address has been changed (1 page) |
7 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
7 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
10 March 2009 | Registered office changed on 10/03/2009 from murphy withey & co abbey house abbey house wellington way weybridge surrey KT13 0TT (1 page) |
10 March 2009 | Return made up to 13/02/09; full list of members (4 pages) |
10 March 2009 | Location of register of members (1 page) |
10 March 2009 | Location of register of members (1 page) |
10 March 2009 | Location of debenture register (1 page) |
10 March 2009 | Return made up to 13/02/09; full list of members (4 pages) |
10 March 2009 | Location of debenture register (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from murphy withey & co abbey house abbey house wellington way weybridge surrey KT13 0TT (1 page) |
26 November 2008 | Total exemption small company accounts made up to 28 February 2008 (2 pages) |
26 November 2008 | Total exemption small company accounts made up to 28 February 2008 (2 pages) |
12 March 2008 | Return made up to 13/02/08; full list of members (4 pages) |
12 March 2008 | Return made up to 13/02/08; full list of members (4 pages) |
22 October 2007 | Total exemption full accounts made up to 28 February 2007 (7 pages) |
22 October 2007 | Total exemption full accounts made up to 28 February 2007 (7 pages) |
22 February 2007 | Return made up to 13/02/07; full list of members (8 pages) |
22 February 2007 | Return made up to 13/02/07; full list of members (8 pages) |
21 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
21 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
6 April 2006 | Return made up to 13/02/06; full list of members (8 pages) |
6 April 2006 | Return made up to 13/02/06; full list of members (8 pages) |
31 March 2006 | Total exemption full accounts made up to 28 February 2005 (6 pages) |
31 March 2006 | Total exemption full accounts made up to 28 February 2005 (6 pages) |
19 August 2005 | Registered office changed on 19/08/05 from: 3 wesley gate queens road reading berkshire RG1 4AP (1 page) |
19 August 2005 | Return made up to 13/02/05; full list of members
|
19 August 2005 | Return made up to 13/02/05; full list of members
|
19 August 2005 | Registered office changed on 19/08/05 from: 3 wesley gate queens road reading berkshire RG1 4AP (1 page) |
19 October 2004 | Total exemption full accounts made up to 28 February 2004 (8 pages) |
19 October 2004 | Total exemption full accounts made up to 28 February 2004 (8 pages) |
18 February 2004 | Director's particulars changed (1 page) |
18 February 2004 | Director's particulars changed (1 page) |
18 February 2004 | Return made up to 13/02/04; full list of members (8 pages) |
18 February 2004 | Return made up to 13/02/04; full list of members (8 pages) |
9 July 2003 | Accounts made up to 28 February 2003 (7 pages) |
9 July 2003 | Accounts made up to 28 February 2003 (7 pages) |
19 February 2003 | Return made up to 13/02/03; full list of members (8 pages) |
19 February 2003 | Return made up to 13/02/03; full list of members (8 pages) |
18 February 2003 | Company name changed capital couriers LIMITED\certificate issued on 17/02/03 (2 pages) |
18 February 2003 | Company name changed capital couriers LIMITED\certificate issued on 17/02/03 (2 pages) |
13 August 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
13 August 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
13 March 2002 | Return made up to 13/02/02; full list of members
|
13 March 2002 | Return made up to 13/02/02; full list of members
|
19 November 2001 | Accounts made up to 28 February 2001 (5 pages) |
19 November 2001 | Accounts made up to 28 February 2001 (5 pages) |
4 September 2001 | Registered office changed on 04/09/01 from: 4 enterprise court downmill road bracknell berkshire RG12 1QS (1 page) |
4 September 2001 | Registered office changed on 04/09/01 from: 4 enterprise court downmill road bracknell berkshire RG12 1QS (1 page) |
26 February 2001 | Return made up to 13/02/01; full list of members (7 pages) |
26 February 2001 | Return made up to 13/02/01; full list of members (7 pages) |
2 November 2000 | Memorandum and Articles of Association (12 pages) |
2 November 2000 | Memorandum and Articles of Association (12 pages) |
30 October 2000 | Company name changed parkers executive cars LIMITED\certificate issued on 31/10/00 (2 pages) |
30 October 2000 | Company name changed parkers executive cars LIMITED\certificate issued on 31/10/00 (2 pages) |
14 August 2000 | (5 pages) |
14 August 2000 | (5 pages) |
8 March 2000 | Return made up to 13/02/00; full list of members (6 pages) |
8 March 2000 | Return made up to 13/02/00; full list of members (6 pages) |
28 January 2000 | (5 pages) |
28 January 2000 | (5 pages) |
12 November 1999 | Director resigned (1 page) |
12 November 1999 | Director resigned (1 page) |
15 February 1999 | Return made up to 13/02/99; full list of members (6 pages) |
15 February 1999 | Return made up to 13/02/99; full list of members (6 pages) |
13 February 1998 | Incorporation (16 pages) |
13 February 1998 | Incorporation (16 pages) |