About

Registered Number: 04639261
Date of Incorporation: 16/01/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 20/01/2018 (6 years and 3 months ago)
Registered Address: BEGBIES TRAYNOR, No 1 Old Hall Street, Liverpool, L3 9HF

 

Parkerwood Ltd was setup in 2003, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the company. The company has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOODS, Paul Eric 16 January 2003 - 1
KERBOAS, Andrew Stephen 16 January 2003 01 February 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 January 2018
LIQ14 - N/A 20 October 2017
LIQ03 - N/A 09 August 2017
4.68 - Liquidator's statement of receipts and payments 01 August 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 17 May 2016
LIQ MISC OC - N/A 17 May 2016
4.40 - N/A 17 May 2016
4.68 - Liquidator's statement of receipts and payments 03 September 2015
4.68 - Liquidator's statement of receipts and payments 05 August 2014
4.68 - Liquidator's statement of receipts and payments 01 August 2013
AD01 - Change of registered office address 12 July 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 11 July 2013
4.40 - N/A 11 July 2013
AD01 - Change of registered office address 15 February 2013
RESOLUTIONS - N/A 14 February 2013
4.20 - N/A 14 February 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 14 February 2013
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 04 January 2011
AD01 - Change of registered office address 12 November 2010
MG01 - Particulars of a mortgage or charge 30 July 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH03 - Change of particulars for secretary 02 March 2010
AA - Annual Accounts 02 February 2010
AA - Annual Accounts 03 August 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 27 May 2008
363a - Annual Return 02 April 2008
AA - Annual Accounts 15 May 2007
363a - Annual Return 02 March 2007
288a - Notice of appointment of directors or secretaries 02 March 2007
363a - Annual Return 01 March 2007
288c - Notice of change of directors or secretaries or in their particulars 01 March 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
AA - Annual Accounts 04 February 2006
363s - Annual Return 11 May 2005
AA - Annual Accounts 03 February 2005
225 - Change of Accounting Reference Date 19 May 2004
363s - Annual Return 07 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2003
288a - Notice of appointment of directors or secretaries 01 March 2003
288a - Notice of appointment of directors or secretaries 01 March 2003
287 - Change in situation or address of Registered Office 01 March 2003
288a - Notice of appointment of directors or secretaries 01 March 2003
288b - Notice of resignation of directors or secretaries 24 January 2003
288b - Notice of resignation of directors or secretaries 24 January 2003
NEWINC - New incorporation documents 16 January 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 28 July 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.