Company NameParker Technologies Limited
Company StatusDissolved
Company Number04380680
CategoryPrivate Limited Company
Incorporation Date25 February 2002(22 years, 2 months ago)
Dissolution Date15 November 2005 (18 years, 5 months ago)
Previous NameLightmeadow Limited

Business Activity

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

Directors

Director NameStephen Parker
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2002(4 weeks after company formation)
Appointment Duration3 years, 7 months (closed 15 November 2005)
RoleCompany Director
Correspondence Address22 Hillside Close
Mow Cop
Stoke On Trent
ST7 4PQ
Secretary NameKaren Parker
NationalityBritish
StatusClosed
Appointed25 March 2002(4 weeks after company formation)
Appointment Duration3 years, 7 months (closed 15 November 2005)
RoleCompany Director
Correspondence Address14 Kingsdown Mews
Clayton
Newcastle Upon Lyne
ST15 4NJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 February 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 February 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2 Bromley Road
Beckenham
Kent
BR3 5JE
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2005First Gazette notice for voluntary strike-off (1 page)
22 June 2005Application for striking-off (1 page)
17 March 2005Return made up to 25/02/05; full list of members (6 pages)
10 March 2004Return made up to 25/02/04; full list of members (6 pages)
22 November 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
28 March 2003Return made up to 25/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 April 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
19 April 2002Company name changed lightmeadow LIMITED\certificate issued on 19/04/02 (2 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New secretary appointed (2 pages)
19 April 2002Registered office changed on 19/04/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 April 2002Director resigned (1 page)
16 April 2002Secretary resigned (1 page)
25 February 2002Incorporation (18 pages)