About

Registered Number: 04127556
Date of Incorporation: 19/12/2000 (23 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 30/05/2017 (6 years and 10 months ago)
Registered Address: Haigh Road, Waterloo, Liverpool, Merseyside, L22 3XS

 

Park House Guest House Ltd was founded on 19 December 2000, it's status in the Companies House registry is set to "Dissolved". Park House Guest House Ltd has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARRELLY, Marian, Sister 19 December 2000 - 1
GILL, Mary Margaret, Sister 19 December 2000 - 1
MIDDLETON, Margaret, Sister 16 August 2004 - 1
DALY, Bridget Catherine, Sister 19 December 2000 04 July 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 May 2017
DISS16(SOAS) - N/A 08 April 2017
GAZ1 - First notification of strike-off action in London Gazette 14 March 2017
AA - Annual Accounts 19 August 2016
AA01 - Change of accounting reference date 02 June 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 21 May 2014
TM02 - Termination of appointment of secretary 26 February 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 04 January 2011
AD01 - Change of registered office address 04 January 2011
CH01 - Change of particulars for director 04 January 2011
CH01 - Change of particulars for director 04 January 2011
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 15 July 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 01 May 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 21 June 2007
363s - Annual Return 18 January 2007
AA - Annual Accounts 05 May 2006
363s - Annual Return 16 January 2006
AA - Annual Accounts 08 August 2005
363s - Annual Return 11 January 2005
288b - Notice of resignation of directors or secretaries 29 October 2004
288a - Notice of appointment of directors or secretaries 29 October 2004
AA - Annual Accounts 13 July 2004
363s - Annual Return 19 January 2004
AA - Annual Accounts 29 July 2003
363s - Annual Return 20 January 2003
AA - Annual Accounts 02 August 2002
363s - Annual Return 22 January 2002
287 - Change in situation or address of Registered Office 17 July 2001
225 - Change of Accounting Reference Date 22 January 2001
288b - Notice of resignation of directors or secretaries 22 December 2000
288a - Notice of appointment of directors or secretaries 22 December 2000
288b - Notice of resignation of directors or secretaries 22 December 2000
288a - Notice of appointment of directors or secretaries 22 December 2000
288a - Notice of appointment of directors or secretaries 22 December 2000
288a - Notice of appointment of directors or secretaries 22 December 2000
288a - Notice of appointment of directors or secretaries 22 December 2000
NEWINC - New incorporation documents 19 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.