About

Registered Number: 04314937
Date of Incorporation: 01/11/2001 (22 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 18/04/2017 (7 years and 1 month ago)
Registered Address: 6 Chaceley Close, Abbeymead, Gloucester, GL4 4XP

 

Founded in 2001, Andy Parker Ltd has its registered office in Gloucester, it's status at Companies House is "Dissolved". Andy Parker Ltd has 2 directors listed at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKER, Andrew Mark 06 November 2001 - 1
PARKER, Lisa Angela 01 November 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 April 2017
GAZ1 - First notification of strike-off action in London Gazette 31 January 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 23 December 2014
CH01 - Change of particulars for director 23 December 2014
CH03 - Change of particulars for secretary 23 December 2014
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 08 August 2012
AD01 - Change of registered office address 18 April 2012
AR01 - Annual Return 08 November 2011
CH03 - Change of particulars for secretary 08 November 2011
AA - Annual Accounts 21 June 2011
AA01 - Change of accounting reference date 21 January 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 19 June 2009
363a - Annual Return 10 November 2008
AA - Annual Accounts 26 June 2008
287 - Change in situation or address of Registered Office 09 November 2007
363a - Annual Return 06 November 2007
AA - Annual Accounts 21 April 2007
288c - Notice of change of directors or secretaries or in their particulars 23 March 2007
288c - Notice of change of directors or secretaries or in their particulars 23 March 2007
363a - Annual Return 17 November 2006
AA - Annual Accounts 04 August 2006
363s - Annual Return 24 November 2005
288a - Notice of appointment of directors or secretaries 18 November 2005
AA - Annual Accounts 06 September 2005
363s - Annual Return 02 March 2005
AA - Annual Accounts 23 July 2004
363s - Annual Return 19 January 2004
287 - Change in situation or address of Registered Office 19 January 2004
AA - Annual Accounts 09 September 2003
363s - Annual Return 08 January 2003
225 - Change of Accounting Reference Date 03 December 2002
288b - Notice of resignation of directors or secretaries 25 February 2002
288b - Notice of resignation of directors or secretaries 25 February 2002
288a - Notice of appointment of directors or secretaries 24 December 2001
288a - Notice of appointment of directors or secretaries 24 December 2001
287 - Change in situation or address of Registered Office 24 December 2001
NEWINC - New incorporation documents 01 November 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.