About

Registered Number: 04017024
Date of Incorporation: 14/06/2000 (23 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 6 months ago)
Registered Address: 78 Albion Street, Castleford, West Yorks, WF10 1QX

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.