About

Registered Number: 04495662
Date of Incorporation: 26/07/2002 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 10/02/2015 (9 years and 4 months ago)
Registered Address: Lakeview House, 4 Woodbrook Crescent, Billericay, CM12 0EQ

 

Based in Billericay, Parkstone Motor Company Ltd was setup in 2002, it's status is listed as "Dissolved". We don't currently know the number of employees at this organisation. Anderson, Anne Christina, Anderson, Colin Peter are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Colin Peter 28 August 2002 - 1
Secretary Name Appointed Resigned Total Appointments
ANDERSON, Anne Christina 28 August 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 28 October 2014
DS01 - Striking off application by a company 14 October 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 06 August 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 30 July 2010
AA - Annual Accounts 26 April 2010
363a - Annual Return 31 July 2009
AA - Annual Accounts 08 April 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 06 October 2008
363a - Annual Return 07 August 2007
AA - Annual Accounts 26 April 2007
363s - Annual Return 14 August 2006
AA - Annual Accounts 14 August 2006
363s - Annual Return 12 August 2005
AA - Annual Accounts 14 April 2005
AA - Annual Accounts 12 August 2004
363s - Annual Return 12 August 2004
AA - Annual Accounts 19 November 2003
363s - Annual Return 11 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2002
225 - Change of Accounting Reference Date 11 November 2002
288a - Notice of appointment of directors or secretaries 07 November 2002
288a - Notice of appointment of directors or secretaries 07 November 2002
288b - Notice of resignation of directors or secretaries 07 November 2002
288b - Notice of resignation of directors or secretaries 07 November 2002
CERTNM - Change of name certificate 05 November 2002
287 - Change in situation or address of Registered Office 05 September 2002
NEWINC - New incorporation documents 26 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.