Company NameParker Bromley Group Limited
Company StatusDissolved
Company Number06508446
CategoryPrivate Limited Company
Incorporation Date19 February 2008(16 years, 2 months ago)
Dissolution Date1 May 2018 (5 years, 11 months ago)
Previous NameParker Bromley (2008) Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Raymond Barry Parker
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2008(same day as company formation)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence Address5 Lynwood Grove
Orpington
Kent
BR6 0BD
Director NameMr Jody Raymond James Parker
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityEnglish
StatusClosed
Appointed19 February 2008(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBr7
Secretary NameMr Jody Raymond James Parker
StatusClosed
Appointed23 December 2016(8 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 01 May 2018)
RoleCompany Director
Correspondence AddressBr7
Director NameMrs Sharon Elizabeth Parker
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lynwood Grove
Orpington
Kent
BR6 0BD
Secretary NamePauline Spicer
NationalityBritish
StatusResigned
Appointed19 February 2008(same day as company formation)
RoleCompany Director
Correspondence AddressParker House Elmcroft Road
Orpington
Kent
BR6 0HZ

Contact

Websitewww.parkerbromley.co.uk/
Telephone0845 6121710
Telephone regionUnknown

Location

Registered AddressParker House
Powerscroft Road
Sidcup
Kent
DA14 5DT
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

1 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2018Registered 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 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
16 January 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
12 August 2017Voluntary strike-off action has been suspended (1 page)
12 August 2017Voluntary strike-off action has been suspended (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
12 July 2017Application to strike the company off the register (3 pages)
12 July 2017Application to strike the company off the register (3 pages)
15 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
3 January 2017Termination of appointment of Sharon Elizabeth Parker as a director on 23 December 2016 (1 page)
3 January 2017Termination of appointment of Sharon Elizabeth Parker as a director on 23 December 2016 (1 page)
3 January 2017Termination of appointment of Pauline Spicer as a secretary on 23 December 2016 (1 page)
3 January 2017Appointment of Mr Jody Raymond James Parker as a secretary on 23 December 2016 (2 pages)
3 January 2017Appointment of Mr Jody Raymond James Parker as a secretary on 23 December 2016
  • ANNOTATION Other The address of Jody Raymond James parker, former secretary, former member, former shareholder of parker bromley group LIMITED was partially-suppressed on 11/12/2019 under section 1088 of the Companies Act 2006.
(2 pages)
3 January 2017Termination of appointment of Pauline Spicer as a secretary on 23 December 2016 (1 page)
13 December 2016Accounts for a dormant company made up to 30 June 2016 (3 pages)
13 December 2016Accounts for a dormant company made up to 30 June 2016 (3 pages)
24 April 2016Change of name notice (2 pages)
24 April 2016Change of name notice (2 pages)
24 April 2016Company name changed parker bromley (2008) LIMITED\certificate issued on 24/04/16
  • RES15 ‐ Change company name resolution on 2016-03-31
(3 pages)
24 April 2016Company name changed parker bromley (2008) LIMITED\certificate issued on 24/04/16
  • RES15 ‐ Change company name resolution on 2016-03-31
(3 pages)
25 February 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
25 February 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
12 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,000
(6 pages)
12 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,000
(6 pages)
10 July 2015Director's details changed for Mr Jody Raymond James Parker on 1 June 2015 (2 pages)
10 July 2015Director's details changed for Mr Jody Raymond James Parker on 1 June 2015 (2 pages)
10 July 2015Secretary's details changed for Pauline Spicer on 4 November 2013 (1 page)
10 July 2015Director's details changed for Mr Jody Raymond James Parker on 1 June 2015
  • ANNOTATION Other The address of Jody Parker, former director of parker bromley group LIMITED, was partially-suppressed on 11/12/2019 under section 1088 of the Companies Act 2006.
(2 pages)
10 July 2015Secretary's details changed for Pauline Spicer on 4 November 2013 (1 page)
10 July 2015Secretary's details changed for Pauline Spicer on 4 November 2013 (1 page)
5 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,000
(6 pages)
5 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,000
(6 pages)
12 September 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
12 September 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
25 February 2014Registered office address changed from 5 Ravensquay, Cray Avenue Orpington Kent BR5 4BQ on 25 February 2014 (1 page)
25 February 2014Registered office address changed from 5 Ravensquay, Cray Avenue Orpington Kent BR5 4BQ on 25 February 2014 (1 page)
25 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000
(6 pages)
25 February 2014Registered office address changed from Parker House Elmcroft Road Orpington Kent BR6 0HZ England on 25 February 2014 (1 page)
25 February 2014Registered office address changed from Parker House Elmcroft Road Orpington Kent BR6 0HZ England on 25 February 2014 (1 page)
25 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000
(6 pages)
22 October 2013Accounts for a dormant company made up to 30 June 2013 (4 pages)
22 October 2013Accounts for a dormant company made up to 30 June 2013 (4 pages)
5 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (6 pages)
5 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (6 pages)
27 November 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 November 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
7 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (6 pages)
7 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (6 pages)
4 August 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
4 August 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
31 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (6 pages)
31 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (6 pages)
8 March 2011Annual return made up to 19 February 2010 with a full list of shareholders (6 pages)
8 March 2011Annual return made up to 19 February 2010 with a full list of shareholders (6 pages)
25 October 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
25 October 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
26 February 2010Director's details changed for Sharon Elizabeth Parker on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Sharon Elizabeth Parker on 26 February 2010 (2 pages)
19 January 2010Register inspection address has been changed (2 pages)
19 January 2010Register inspection address has been changed (2 pages)
29 August 2009Accounts for a dormant company made up to 30 June 2009 (4 pages)
29 August 2009Accounts for a dormant company made up to 30 June 2009 (4 pages)
30 March 2009Return made up to 19/02/09; full list of members (6 pages)
30 March 2009Return made up to 19/02/09; full list of members (6 pages)
10 November 2008Accounting reference date extended from 28/02/2009 to 30/06/2009 (1 page)
10 November 2008Accounting reference date extended from 28/02/2009 to 30/06/2009 (1 page)
19 February 2008Incorporation (20 pages)
19 February 2008Incorporation (20 pages)