About

Registered Number: 03534563
Date of Incorporation: 25/03/1998 (26 years ago)
Company Status: Dissolved
Date of Dissolution: 24/11/2015 (8 years and 4 months ago)
Registered Address: Bank Chambers 1-3 Woodford, Avenue, Gants Hill, Ilford, Essex, IG2 6UF

 

Park Lodge Contracts Ltd was founded on 25 March 1998. This organisation has 4 directors listed as Luck, Kenneth Gordon, Bullen, Jean, Luck, Jean Margaret, Nuttley, Michelle Anne at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUCK, Kenneth Gordon 25 March 1998 - 1
Secretary Name Appointed Resigned Total Appointments
BULLEN, Jean 25 March 1998 07 April 1998 1
LUCK, Jean Margaret 06 April 2000 09 November 2012 1
NUTTLEY, Michelle Anne 07 April 1998 06 April 2000 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 11 August 2015
DS01 - Striking off application by a company 03 August 2015
GAZ1 - First notification of strike-off action in London Gazette 21 July 2015
AA - Annual Accounts 23 February 2015
AA01 - Change of accounting reference date 23 February 2015
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 21 April 2014
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 25 March 2013
CH01 - Change of particulars for director 22 February 2013
AA - Annual Accounts 22 November 2012
TM02 - Termination of appointment of secretary 21 November 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 16 November 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 10 April 2008
AA - Annual Accounts 10 September 2007
363s - Annual Return 11 April 2007
AA - Annual Accounts 05 October 2006
363s - Annual Return 29 March 2006
AA - Annual Accounts 30 August 2005
363s - Annual Return 31 March 2005
AA - Annual Accounts 11 August 2004
363s - Annual Return 02 April 2004
AA - Annual Accounts 27 August 2003
363s - Annual Return 03 April 2003
AA - Annual Accounts 02 August 2002
363s - Annual Return 20 March 2002
AA - Annual Accounts 19 October 2001
363s - Annual Return 28 March 2001
288b - Notice of resignation of directors or secretaries 20 November 2000
288a - Notice of appointment of directors or secretaries 20 November 2000
AA - Annual Accounts 02 October 2000
363s - Annual Return 05 April 2000
AA - Annual Accounts 18 August 1999
363s - Annual Return 30 March 1999
288b - Notice of resignation of directors or secretaries 06 February 1999
288a - Notice of appointment of directors or secretaries 06 February 1999
288b - Notice of resignation of directors or secretaries 18 April 1998
288b - Notice of resignation of directors or secretaries 18 April 1998
288a - Notice of appointment of directors or secretaries 18 April 1998
288a - Notice of appointment of directors or secretaries 18 April 1998
NEWINC - New incorporation documents 25 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.