Orpington
Kent
BR6 0BD
Director Name | Mr Jody Raymond James Parker |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | English |
Status | Closed |
Appointed | 19 February 2008(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Br7 |
Secretary Name | Mr Jody Raymond James Parker |
---|---|
Status | Closed |
Appointed | 23 December 2016(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 01 May 2018) |
Role | Company Director |
Correspondence Address | Br7 |
Director Name | Mrs Sharon Elizabeth Parker |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Lynwood Grove Orpington Kent BR6 0BD |
Secretary Name | Pauline Spicer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Parker House Elmcroft Road Orpington Kent BR6 0HZ |
Website | www.parkerbromley.co.uk/ |
---|---|
Telephone | 0845 6121710 |
Telephone region | Unknown |
Registered Address | Parker House Powerscroft Road Sidcup Kent DA14 5DT |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
1 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 2018 | Registered office address changed from Parker House Elmcroft Road Orpington Kent BR6 0HZ to Parker House Powerscroft Road Sidcup Kent DA14 5DT on 16 February 2018 (1 page) |
16 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
16 January 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
12 August 2017 | Voluntary strike-off action has been suspended (1 page) |
12 August 2017 | Voluntary strike-off action has been suspended (1 page) |
25 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2017 | Application to strike the company off the register (3 pages) |
12 July 2017 | Application to strike the company off the register (3 pages) |
15 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
3 January 2017 | Termination of appointment of Sharon Elizabeth Parker as a director on 23 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Sharon Elizabeth Parker as a director on 23 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Pauline Spicer as a secretary on 23 December 2016 (1 page) |
3 January 2017 | Appointment of Mr Jody Raymond James Parker as a secretary on 23 December 2016 (2 pages) |
3 January 2017 | Appointment of Mr Jody Raymond James Parker as a secretary on 23 December 2016
|
3 January 2017 | Termination of appointment of Pauline Spicer as a secretary on 23 December 2016 (1 page) |
13 December 2016 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
13 December 2016 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
24 April 2016 | Change of name notice (2 pages) |
24 April 2016 | Change of name notice (2 pages) |
24 April 2016 | Company name changed parker bromley (2008) LIMITED\certificate issued on 24/04/16
|
24 April 2016 | Company name changed parker bromley (2008) LIMITED\certificate issued on 24/04/16
|
25 February 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
25 February 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
12 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
10 July 2015 | Director's details changed for Mr Jody Raymond James Parker on 1 June 2015 (2 pages) |
10 July 2015 | Director's details changed for Mr Jody Raymond James Parker on 1 June 2015 (2 pages) |
10 July 2015 | Secretary's details changed for Pauline Spicer on 4 November 2013 (1 page) |
10 July 2015 | Director's details changed for Mr Jody Raymond James Parker on 1 June 2015
|
10 July 2015 | Secretary's details changed for Pauline Spicer on 4 November 2013 (1 page) |
10 July 2015 | Secretary's details changed for Pauline Spicer on 4 November 2013 (1 page) |
5 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
12 September 2014 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
12 September 2014 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
25 February 2014 | Registered office address changed from 5 Ravensquay, Cray Avenue Orpington Kent BR5 4BQ on 25 February 2014 (1 page) |
25 February 2014 | Registered office address changed from 5 Ravensquay, Cray Avenue Orpington Kent BR5 4BQ on 25 February 2014 (1 page) |
25 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Registered office address changed from Parker House Elmcroft Road Orpington Kent BR6 0HZ England on 25 February 2014 (1 page) |
25 February 2014 | Registered office address changed from Parker House Elmcroft Road Orpington Kent BR6 0HZ England on 25 February 2014 (1 page) |
25 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
22 October 2013 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
22 October 2013 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
5 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (6 pages) |
5 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (6 pages) |
27 November 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 November 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
7 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (6 pages) |
7 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (6 pages) |
4 August 2011 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
4 August 2011 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
31 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Annual return made up to 19 February 2010 with a full list of shareholders (6 pages) |
8 March 2011 | Annual return made up to 19 February 2010 with a full list of shareholders (6 pages) |
25 October 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
25 October 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
26 February 2010 | Director's details changed for Sharon Elizabeth Parker on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Sharon Elizabeth Parker on 26 February 2010 (2 pages) |
19 January 2010 | Register inspection address has been changed (2 pages) |
19 January 2010 | Register inspection address has been changed (2 pages) |
29 August 2009 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
29 August 2009 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
30 March 2009 | Return made up to 19/02/09; full list of members (6 pages) |
30 March 2009 | Return made up to 19/02/09; full list of members (6 pages) |
10 November 2008 | Accounting reference date extended from 28/02/2009 to 30/06/2009 (1 page) |
10 November 2008 | Accounting reference date extended from 28/02/2009 to 30/06/2009 (1 page) |
19 February 2008 | Incorporation (20 pages) |
19 February 2008 | Incorporation (20 pages) |