About

Registered Number: 04707959
Date of Incorporation: 23/03/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 18/12/2019 (4 years and 4 months ago)
Registered Address: C/O Maxim Business Recovery Omega Court, 358 Cemetery Road, Sheffield, South Yorkshire, S11 8FT

 

Having been setup in 2003, Park Catering Ltd are based in South Yorkshire, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this organisation. There are 5 directors listed as Nazir, Wahid, Nazir, Wahid, Nazir, Saeed, Abdul Majeed, Muhammad, Hanif, Mohammed for Park Catering Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NAZIR, Wahid 01 March 2013 - 1
ABDUL MAJEED, Muhammad 01 April 2005 17 April 2010 1
HANIF, Mohammed 23 March 2003 17 April 2010 1
Secretary Name Appointed Resigned Total Appointments
NAZIR, Wahid 01 March 2013 - 1
NAZIR, Saeed 16 April 2010 28 February 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 December 2019
LIQ14 - N/A 18 September 2019
AD01 - Change of registered office address 28 November 2018
NDISC - N/A 02 May 2018
AD01 - Change of registered office address 23 March 2018
RESOLUTIONS - N/A 20 March 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 20 March 2018
LIQ02 - N/A 20 March 2018
AA - Annual Accounts 30 November 2017
DISS40 - Notice of striking-off action discontinued 14 June 2017
GAZ1 - First notification of strike-off action in London Gazette 13 June 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 23 November 2016
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 28 August 2014
AD01 - Change of registered office address 31 July 2014
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 26 June 2013
AP01 - Appointment of director 25 June 2013
AP03 - Appointment of secretary 25 June 2013
TM01 - Termination of appointment of director 25 June 2013
TM02 - Termination of appointment of secretary 25 June 2013
AD01 - Change of registered office address 25 June 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 28 July 2010
AP01 - Appointment of director 27 July 2010
TM01 - Termination of appointment of director 27 July 2010
TM02 - Termination of appointment of secretary 27 July 2010
CH01 - Change of particulars for director 27 July 2010
AP03 - Appointment of secretary 25 June 2010
TM01 - Termination of appointment of director 25 June 2010
TM02 - Termination of appointment of secretary 25 June 2010
TM01 - Termination of appointment of director 25 June 2010
AP01 - Appointment of director 25 June 2010
AD01 - Change of registered office address 25 June 2010
AA01 - Change of accounting reference date 19 March 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 06 April 2009
AA - Annual Accounts 31 December 2008
363a - Annual Return 18 August 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 24 April 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 09 June 2006
AA - Annual Accounts 05 February 2006
288a - Notice of appointment of directors or secretaries 27 June 2005
363s - Annual Return 21 April 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 19 April 2004
288b - Notice of resignation of directors or secretaries 20 May 2003
287 - Change in situation or address of Registered Office 19 May 2003
288a - Notice of appointment of directors or secretaries 19 May 2003
288a - Notice of appointment of directors or secretaries 19 May 2003
288b - Notice of resignation of directors or secretaries 19 May 2003
NEWINC - New incorporation documents 23 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.