About

Registered Number: 05820867
Date of Incorporation: 18/05/2006 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 23/05/2017 (7 years ago)
Registered Address: 4 Griggs Business Centre West Street, Coggeshall, Colchester, Essex, CO6 1NT,

 

Parker Castle(Professional Partners) Ltd was founded on 18 May 2006 and are based in Essex, it's status in the Companies House registry is set to "Dissolved". The companies director is listed as Stewart, David in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
STEWART, David 26 April 2013 11 April 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 07 March 2017
DS01 - Striking off application by a company 22 February 2017
AD01 - Change of registered office address 22 December 2016
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 02 June 2016
TM01 - Termination of appointment of director 19 May 2016
TM01 - Termination of appointment of director 19 May 2016
TM02 - Termination of appointment of secretary 19 May 2016
TM01 - Termination of appointment of director 18 March 2016
TM01 - Termination of appointment of director 18 March 2016
AA01 - Change of accounting reference date 16 March 2016
AP01 - Appointment of director 14 March 2016
AP01 - Appointment of director 14 March 2016
AA - Annual Accounts 09 July 2015
AR01 - Annual Return 03 June 2015
AP01 - Appointment of director 04 March 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 03 December 2013
AA01 - Change of accounting reference date 26 September 2013
AA01 - Change of accounting reference date 12 September 2013
AR01 - Annual Return 29 May 2013
AP03 - Appointment of secretary 26 April 2013
CH03 - Change of particulars for secretary 26 April 2013
TM01 - Termination of appointment of director 26 April 2013
TM02 - Termination of appointment of secretary 26 April 2013
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 12 July 2011
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 08 June 2010
CH03 - Change of particulars for secretary 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 05 October 2009
AA - Annual Accounts 04 September 2009
363a - Annual Return 24 June 2009
288c - Notice of change of directors or secretaries or in their particulars 02 January 2009
363s - Annual Return 16 July 2008
AA - Annual Accounts 02 July 2008
AA - Annual Accounts 30 August 2007
225 - Change of Accounting Reference Date 30 August 2007
363a - Annual Return 30 May 2007
288a - Notice of appointment of directors or secretaries 04 April 2007
288b - Notice of resignation of directors or secretaries 04 April 2007
287 - Change in situation or address of Registered Office 11 January 2007
NEWINC - New incorporation documents 18 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.