About

Registered Number: 02969854
Date of Incorporation: 20/09/1994 (30 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 24/12/2019 (5 years and 3 months ago)
Registered Address: Red House, 14 Nelson Road, Fakenham, Norfolk, NR21 9EN

 

Parker (Contractors) Ltd was setup in 1994, it's status is listed as "Dissolved". We don't know the number of employees at Parker (Contractors) Ltd. There are 2 directors listed as Parker, Lena, Parker, Anthony Hugh for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKER, Anthony Hugh 20 September 1994 - 1
Secretary Name Appointed Resigned Total Appointments
PARKER, Lena 17 June 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 October 2019
DS01 - Striking off application by a company 27 September 2019
GAZ1 - First notification of strike-off action in London Gazette 03 September 2019
CS01 - N/A 09 October 2018
DISS40 - Notice of striking-off action discontinued 05 September 2018
GAZ1 - First notification of strike-off action in London Gazette 04 September 2018
AA - Annual Accounts 31 August 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 15 August 2017
CS01 - N/A 25 September 2016
DISS40 - Notice of striking-off action discontinued 10 September 2016
AA - Annual Accounts 09 September 2016
GAZ1 - First notification of strike-off action in London Gazette 30 August 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 24 September 2011
CH01 - Change of particulars for director 23 September 2011
CH03 - Change of particulars for secretary 23 September 2011
CH03 - Change of particulars for secretary 23 September 2011
AA - Annual Accounts 11 August 2011
AD01 - Change of registered office address 20 June 2011
AR01 - Annual Return 04 November 2010
CH03 - Change of particulars for secretary 04 November 2010
CH03 - Change of particulars for secretary 04 November 2010
CH01 - Change of particulars for director 03 November 2010
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 09 December 2009
AA - Annual Accounts 02 November 2009
CH01 - Change of particulars for director 07 October 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 25 September 2008
363s - Annual Return 23 November 2007
AA - Annual Accounts 01 April 2007
363s - Annual Return 20 October 2006
AA - Annual Accounts 26 April 2006
363s - Annual Return 13 February 2006
AA - Annual Accounts 29 April 2005
363s - Annual Return 22 September 2004
AA - Annual Accounts 06 July 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
287 - Change in situation or address of Registered Office 06 July 2004
363s - Annual Return 15 September 2003
AA - Annual Accounts 30 July 2003
AA - Annual Accounts 17 December 2002
363s - Annual Return 26 September 2002
363s - Annual Return 03 October 2001
AA - Annual Accounts 17 April 2001
363s - Annual Return 25 January 2001
AA - Annual Accounts 14 June 2000
363s - Annual Return 08 October 1999
AA - Annual Accounts 30 July 1999
363s - Annual Return 16 September 1998
AA - Annual Accounts 21 June 1998
363s - Annual Return 09 October 1997
AA - Annual Accounts 11 August 1997
AA - Annual Accounts 01 October 1996
363s - Annual Return 19 September 1996
363s - Annual Return 21 December 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 April 1995
288 - N/A 23 September 1994
NEWINC - New incorporation documents 20 September 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.