Company NameParkers Limited
Company StatusDissolved
Company Number03510426
CategoryPrivate Limited Company
Incorporation Date13 February 1998(26 years, 2 months ago)
Dissolution Date16 June 2015 (8 years, 10 months ago)
Previous NamesParkers Executive Cars Limited and Capital Couriers Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAllen James Smith
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Ashcroft Road
Maidenhead
Berkshire
SL6 6JF
Director NameMartin Stephen Webb
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 February 1998(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Marlborough Drive
Weybridge
Surrey
KT13 8PA
Director NameTimothy Harris
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(same day as company formation)
RoleGeneral Manager
Correspondence AddressWhite Cottage
Plash Drove Tholomas Drove
Wisbech
Cambridgeshire
PE13 4SP
Secretary NameIrene Smith
NationalityBritish
StatusResigned
Appointed13 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address1 Bryer Place
Windsor
Berkshire
SL4 4JL

Contact

Websitewww.parkersexecutivecars.co.uk

Location

Registered AddressMurphy & Co Accountants Abbey House
Wellington Way Brooklands
Weybridge
Surrey
KT13 0TT
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Shareholders

40 at £1Allen James Smith
40.00%
Ordinary
40 at £1Martin Stephen Webb
40.00%
Ordinary
10 at £1Fred Webb
10.00%
Ordinary
10 at £1Irene Smith
10.00%
Ordinary

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

16 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
24 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(6 pages)
24 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(6 pages)
21 October 2013Accounts made up to 28 February 2013 (2 pages)
21 October 2013Accounts made up to 28 February 2013 (2 pages)
21 October 2013Termination of appointment of Irene Smith as a secretary on 1 September 2013 (1 page)
21 October 2013Termination of appointment of Irene Smith as a secretary on 1 September 2013 (1 page)
21 October 2013Termination of appointment of Irene Smith as a secretary on 1 September 2013 (1 page)
3 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
3 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
2 November 2012Accounts made up to 29 February 2012 (5 pages)
2 November 2012Accounts made up to 29 February 2012 (5 pages)
14 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
14 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
29 December 2011Accounts made up to 28 February 2011 (5 pages)
29 December 2011Accounts made up to 28 February 2011 (5 pages)
3 April 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
3 April 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
1 November 2010Accounts made up to 28 February 2010 (5 pages)
1 November 2010Accounts made up to 28 February 2010 (5 pages)
8 April 2010Annual return made up to 13 February 2010 with a full list of shareholders (6 pages)
8 April 2010Annual return made up to 13 February 2010 with a full list of shareholders (6 pages)
8 April 2010Register inspection address has been changed (1 page)
8 April 2010Register inspection address has been changed (1 page)
7 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
7 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
10 March 2009Registered office changed on 10/03/2009 from murphy withey & co abbey house abbey house wellington way weybridge surrey KT13 0TT (1 page)
10 March 2009Return made up to 13/02/09; full list of members (4 pages)
10 March 2009Location of register of members (1 page)
10 March 2009Location of register of members (1 page)
10 March 2009Location of debenture register (1 page)
10 March 2009Return made up to 13/02/09; full list of members (4 pages)
10 March 2009Location of debenture register (1 page)
10 March 2009Registered office changed on 10/03/2009 from murphy withey & co abbey house abbey house wellington way weybridge surrey KT13 0TT (1 page)
26 November 2008Total exemption small company accounts made up to 28 February 2008 (2 pages)
26 November 2008Total exemption small company accounts made up to 28 February 2008 (2 pages)
12 March 2008Return made up to 13/02/08; full list of members (4 pages)
12 March 2008Return made up to 13/02/08; full list of members (4 pages)
22 October 2007Total exemption full accounts made up to 28 February 2007 (7 pages)
22 October 2007Total exemption full accounts made up to 28 February 2007 (7 pages)
22 February 2007Return made up to 13/02/07; full list of members (8 pages)
22 February 2007Return made up to 13/02/07; full list of members (8 pages)
21 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
21 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
6 April 2006Return made up to 13/02/06; full list of members (8 pages)
6 April 2006Return made up to 13/02/06; full list of members (8 pages)
31 March 2006Total exemption full accounts made up to 28 February 2005 (6 pages)
31 March 2006Total exemption full accounts made up to 28 February 2005 (6 pages)
19 August 2005Registered office changed on 19/08/05 from: 3 wesley gate queens road reading berkshire RG1 4AP (1 page)
19 August 2005Return made up to 13/02/05; full list of members
  • 363(287) ‐ Registered office changed on 19/08/05
(8 pages)
19 August 2005Return made up to 13/02/05; full list of members
  • 363(287) ‐ Registered office changed on 19/08/05
(8 pages)
19 August 2005Registered office changed on 19/08/05 from: 3 wesley gate queens road reading berkshire RG1 4AP (1 page)
19 October 2004Total exemption full accounts made up to 28 February 2004 (8 pages)
19 October 2004Total exemption full accounts made up to 28 February 2004 (8 pages)
18 February 2004Director's particulars changed (1 page)
18 February 2004Director's particulars changed (1 page)
18 February 2004Return made up to 13/02/04; full list of members (8 pages)
18 February 2004Return made up to 13/02/04; full list of members (8 pages)
9 July 2003Accounts made up to 28 February 2003 (7 pages)
9 July 2003Accounts made up to 28 February 2003 (7 pages)
19 February 2003Return made up to 13/02/03; full list of members (8 pages)
19 February 2003Return made up to 13/02/03; full list of members (8 pages)
18 February 2003Company name changed capital couriers LIMITED\certificate issued on 17/02/03 (2 pages)
18 February 2003Company name changed capital couriers LIMITED\certificate issued on 17/02/03 (2 pages)
13 August 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
13 August 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
13 March 2002Return made up to 13/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 2002Return made up to 13/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 November 2001Accounts made up to 28 February 2001 (5 pages)
19 November 2001Accounts made up to 28 February 2001 (5 pages)
4 September 2001Registered office changed on 04/09/01 from: 4 enterprise court downmill road bracknell berkshire RG12 1QS (1 page)
4 September 2001Registered office changed on 04/09/01 from: 4 enterprise court downmill road bracknell berkshire RG12 1QS (1 page)
26 February 2001Return made up to 13/02/01; full list of members (7 pages)
26 February 2001Return made up to 13/02/01; full list of members (7 pages)
2 November 2000Memorandum and Articles of Association (12 pages)
2 November 2000Memorandum and Articles of Association (12 pages)
30 October 2000Company name changed parkers executive cars LIMITED\certificate issued on 31/10/00 (2 pages)
30 October 2000Company 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 2000Return made up to 13/02/00; full list of members (6 pages)
8 March 2000Return made up to 13/02/00; full list of members (6 pages)
28 January 2000 (5 pages)
28 January 2000 (5 pages)
12 November 1999Director resigned (1 page)
12 November 1999Director resigned (1 page)
15 February 1999Return made up to 13/02/99; full list of members (6 pages)
15 February 1999Return made up to 13/02/99; full list of members (6 pages)
13 February 1998Incorporation (16 pages)
13 February 1998Incorporation (16 pages)