Company NameParkerdart Limited
DirectorsStephen Dart and Shaun Parker
Company StatusDissolved
Company Number03961879
CategoryPrivate Limited Company
Incorporation Date28 March 2000(24 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Stephen Dart
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2000(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Granville Way
Brightlingsea
Colchester
Essex
CO7 0SY
Director NameShaun Parker
Date of BirthOctober 1960 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed28 March 2000(same day as company formation)
RoleInternet Services
Correspondence Address19 Thornberry Avenue
Weeley
Clacton On Sea
Essex
CO16 9HW
Secretary NameMr David Andrew Stirling
NationalityBritish
StatusCurrent
Appointed01 June 2000(2 months after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Barton Road
London
W14 9HD
Secretary NameMr Stephen Dart
NationalityBritish
StatusResigned
Appointed28 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Granville Way
Brightlingsea
Colchester
Essex
CO7 0SY
Director NameMr Ross Shearer Miller
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(2 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 August 2001)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressBallaglea House
Corlea Road
Ballasalla
Isle Of Man
IM9 3BA
Director NameMr David Andrew Stirling
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(2 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 February 2002)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Barton Road
London
W14 9HD

Location

Registered AddressGriffins
Russell Square House
10-12 Russell Square
London
WC1B 5EH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

30 September 2005Dissolved (1 page)
30 June 2005Liquidators statement of receipts and payments (6 pages)
30 June 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
7 April 2005Liquidators statement of receipts and payments (5 pages)
5 October 2004Liquidators statement of receipts and payments (5 pages)
26 March 2004Liquidators statement of receipts and payments (5 pages)
6 October 2003Liquidators statement of receipts and payments (5 pages)
7 April 2003Liquidators statement of receipts and payments (5 pages)
30 March 2002Appointment of a voluntary liquidator (1 page)
30 March 2002Statement of affairs (7 pages)
30 March 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 March 2002Registered office changed on 18/03/02 from: beaver house plough road centre, plough road great bentley, colchester essex CO7 8LG (1 page)
25 February 2002Director resigned (1 page)
16 August 2001Ad 13/08/01--------- £ si 20@1=20 £ ic 200/220 (2 pages)
16 August 2001Director resigned (1 page)
28 June 2001New director appointed (2 pages)
25 June 2001Return made up to 28/03/01; full list of members (8 pages)
10 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
20 December 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
15 August 2000Memorandum and Articles of Association (10 pages)
28 June 2000Ad 31/05/00--------- £ si 198@1=198 £ ic 2/200 (2 pages)
19 June 2000New director appointed (3 pages)
19 June 2000New director appointed (2 pages)
19 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(12 pages)
15 June 2000Particulars of mortgage/charge (3 pages)
6 June 2000New secretary appointed (2 pages)
6 June 2000Secretary resigned (1 page)
28 March 2000Incorporation (11 pages)