About

Registered Number: 04503286
Date of Incorporation: 05/08/2002 (22 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2015 (10 years and 1 month ago)
Registered Address: Alton House, 66-68 High Street, Northwood, Middlesex, HA6 1BL

 

Parkbuild Ltd was established in 2002, it has a status of "Dissolved". Munday Long Accounting Services Limited, Horner, Nigel David, Munday, David Hamilton, Munday Long Accounting Services Limited are listed as the directors of the company. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORNER, Nigel David 12 August 2002 07 November 2003 1
MUNDAY, David Hamilton 12 August 2002 31 August 2004 1
MUNDAY LONG ACCOUNTING SERVICES LIMITED 31 August 2004 18 March 2009 1
Secretary Name Appointed Resigned Total Appointments
MUNDAY LONG ACCOUNTING SERVICES LIMITED 18 March 2009 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 25 November 2014
DS01 - Striking off application by a company 12 November 2014
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 12 August 2010
AA - Annual Accounts 02 June 2010
363a - Annual Return 16 September 2009
288a - Notice of appointment of directors or secretaries 11 September 2009
AA - Annual Accounts 25 March 2009
288a - Notice of appointment of directors or secretaries 23 March 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
363a - Annual Return 24 September 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 11 September 2007
AA - Annual Accounts 12 February 2007
363a - Annual Return 22 September 2006
AA - Annual Accounts 17 July 2006
363a - Annual Return 09 September 2005
AA - Annual Accounts 18 May 2005
363a - Annual Return 23 September 2004
288a - Notice of appointment of directors or secretaries 15 September 2004
288b - Notice of resignation of directors or secretaries 15 September 2004
AA - Annual Accounts 07 September 2004
288a - Notice of appointment of directors or secretaries 28 November 2003
288b - Notice of resignation of directors or secretaries 28 November 2003
288b - Notice of resignation of directors or secretaries 28 November 2003
363s - Annual Return 22 September 2003
395 - Particulars of a mortgage or charge 11 December 2002
395 - Particulars of a mortgage or charge 05 December 2002
395 - Particulars of a mortgage or charge 04 December 2002
288c - Notice of change of directors or secretaries or in their particulars 28 August 2002
288b - Notice of resignation of directors or secretaries 28 August 2002
288b - Notice of resignation of directors or secretaries 28 August 2002
288a - Notice of appointment of directors or secretaries 22 August 2002
288a - Notice of appointment of directors or secretaries 22 August 2002
287 - Change in situation or address of Registered Office 22 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2002
NEWINC - New incorporation documents 05 August 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 November 2002 Outstanding

N/A

Legal charge 29 November 2002 Outstanding

N/A

Debenture 29 November 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.