Having been setup in 2000, Parc Ferme Scooters Ltd are based in West Yorks. We don't know the number of employees at the organisation. This business has 3 directors listed as Longbottom, James Victor, Longbottom, Jason James, Longbottom, Victoria Jayne in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LONGBOTTOM, Victoria Jayne | 05 July 2000 | 18 September 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LONGBOTTOM, James Victor | 19 September 2001 | 03 June 2010 | 1 |
LONGBOTTOM, Jason James | 05 July 2000 | 15 September 2001 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 29 September 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 07 April 2020 | |
DS01 - Striking off application by a company | 27 March 2020 | |
AA - Annual Accounts | 30 July 2019 | |
CS01 - N/A | 18 July 2019 | |
AA - Annual Accounts | 30 July 2018 | |
CS01 - N/A | 13 July 2018 | |
AA - Annual Accounts | 31 July 2017 | |
CS01 - N/A | 03 July 2017 | |
PSC01 - N/A | 03 July 2017 | |
AA - Annual Accounts | 29 July 2016 | |
AR01 - Annual Return | 27 July 2016 | |
AR01 - Annual Return | 10 August 2015 | |
AA - Annual Accounts | 31 July 2015 | |
AR01 - Annual Return | 21 August 2014 | |
AA - Annual Accounts | 19 March 2014 | |
AA - Annual Accounts | 19 March 2014 | |
AR01 - Annual Return | 04 February 2014 | |
CH01 - Change of particulars for director | 04 February 2014 | |
CH01 - Change of particulars for director | 03 February 2014 | |
AA - Annual Accounts | 30 October 2012 | |
AR01 - Annual Return | 24 September 2012 | |
AR01 - Annual Return | 14 September 2011 | |
AA - Annual Accounts | 20 August 2011 | |
TM02 - Termination of appointment of secretary | 03 November 2010 | |
AA - Annual Accounts | 28 October 2010 | |
AR01 - Annual Return | 26 October 2010 | |
CH01 - Change of particulars for director | 26 October 2010 | |
AD01 - Change of registered office address | 19 October 2010 | |
AA - Annual Accounts | 28 August 2009 | |
363a - Annual Return | 16 June 2009 | |
AA - Annual Accounts | 31 October 2008 | |
363a - Annual Return | 17 June 2008 | |
AA - Annual Accounts | 03 February 2008 | |
363s - Annual Return | 06 July 2007 | |
AA - Annual Accounts | 27 June 2006 | |
363s - Annual Return | 26 June 2006 | |
AA - Annual Accounts | 26 August 2005 | |
363s - Annual Return | 21 July 2005 | |
AA - Annual Accounts | 17 August 2004 | |
363s - Annual Return | 21 June 2004 | |
395 - Particulars of a mortgage or charge | 23 December 2003 | |
AA - Annual Accounts | 03 September 2003 | |
363s - Annual Return | 31 July 2003 | |
363s - Annual Return | 11 July 2002 | |
AA - Annual Accounts | 17 April 2002 | |
RESOLUTIONS - N/A | 09 October 2001 | |
288a - Notice of appointment of directors or secretaries | 09 October 2001 | |
123 - Notice of increase in nominal capital | 09 October 2001 | |
225 - Change of Accounting Reference Date | 28 September 2001 | |
288b - Notice of resignation of directors or secretaries | 28 September 2001 | |
288b - Notice of resignation of directors or secretaries | 28 September 2001 | |
363s - Annual Return | 18 July 2001 | |
288a - Notice of appointment of directors or secretaries | 18 July 2000 | |
288a - Notice of appointment of directors or secretaries | 18 July 2000 | |
287 - Change in situation or address of Registered Office | 18 July 2000 | |
225 - Change of Accounting Reference Date | 18 July 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 July 2000 | |
288b - Notice of resignation of directors or secretaries | 20 June 2000 | |
288b - Notice of resignation of directors or secretaries | 20 June 2000 | |
NEWINC - New incorporation documents | 14 June 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 19 December 2003 | Outstanding |
N/A |