About

Registered Number: 02731693
Date of Incorporation: 16/07/1992 (31 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 07/05/2019 (4 years and 11 months ago)
Registered Address: Roke Manor, Old Salisbury Lane, Romsey, Hampshire, SO51 0ZN

 

Parkway No 7 Ltd was setup in 1992, it has a status of "Dissolved". We don't currently know the number of employees at the organisation. The company has one director listed as Higgins, Alan Norman in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIGGINS, Alan Norman 20 April 1994 22 January 1999 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 19 February 2019
CS01 - N/A 08 February 2019
DS01 - Striking off application by a company 07 February 2019
RESOLUTIONS - N/A 17 January 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 January 2019
SH19 - Statement of capital 17 January 2019
CAP-SS - N/A 17 January 2019
AA - Annual Accounts 12 July 2018
TM01 - Termination of appointment of director 02 July 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 26 June 2017
CS01 - N/A 01 February 2017
AP01 - Appointment of director 19 January 2017
CH01 - Change of particulars for director 03 January 2017
TM01 - Termination of appointment of director 05 October 2016
AA - Annual Accounts 11 July 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 24 July 2015
CH01 - Change of particulars for director 26 March 2015
AR01 - Annual Return 17 February 2015
CH01 - Change of particulars for director 10 December 2014
CH03 - Change of particulars for secretary 10 December 2014
AA - Annual Accounts 11 August 2014
AP01 - Appointment of director 28 July 2014
AP01 - Appointment of director 28 July 2014
TM01 - Termination of appointment of director 25 July 2014
AD01 - Change of registered office address 03 July 2014
AD01 - Change of registered office address 01 July 2014
AP01 - Appointment of director 26 June 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 14 February 2013
AP01 - Appointment of director 07 November 2012
TM01 - Termination of appointment of director 07 November 2012
TM01 - Termination of appointment of director 02 August 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 29 July 2011
CH03 - Change of particulars for secretary 14 March 2011
AR01 - Annual Return 08 February 2011
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 27 November 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 08 May 2008
363a - Annual Return 11 February 2008
288c - Notice of change of directors or secretaries or in their particulars 24 January 2008
AA - Annual Accounts 27 June 2007
MEM/ARTS - N/A 25 April 2007
CERTNM - Change of name certificate 18 April 2007
363a - Annual Return 09 February 2007
353 - Register of members 06 February 2007
287 - Change in situation or address of Registered Office 06 February 2007
AA - Annual Accounts 11 July 2006
363a - Annual Return 14 February 2006
288c - Notice of change of directors or secretaries or in their particulars 20 January 2006
288a - Notice of appointment of directors or secretaries 12 April 2005
288b - Notice of resignation of directors or secretaries 08 April 2005
AA - Annual Accounts 10 March 2005
363a - Annual Return 03 March 2005
AA - Annual Accounts 08 March 2004
363a - Annual Return 09 February 2004
288c - Notice of change of directors or secretaries or in their particulars 19 September 2003
288c - Notice of change of directors or secretaries or in their particulars 24 August 2003
AA - Annual Accounts 27 June 2003
363a - Annual Return 20 February 2003
AA - Annual Accounts 04 August 2002
363a - Annual Return 18 February 2002
353 - Register of members 12 February 2002
287 - Change in situation or address of Registered Office 12 February 2002
288c - Notice of change of directors or secretaries or in their particulars 03 September 2001
AA - Annual Accounts 29 June 2001
363a - Annual Return 15 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2001
288c - Notice of change of directors or secretaries or in their particulars 28 July 2000
AA - Annual Accounts 06 April 2000
RESOLUTIONS - N/A 30 March 2000
363a - Annual Return 17 February 2000
288a - Notice of appointment of directors or secretaries 02 September 1999
288b - Notice of resignation of directors or secretaries 02 September 1999
AA - Annual Accounts 17 March 1999
363a - Annual Return 02 March 1999
288b - Notice of resignation of directors or secretaries 17 February 1999
288b - Notice of resignation of directors or secretaries 11 January 1999
288b - Notice of resignation of directors or secretaries 25 November 1998
AA - Annual Accounts 30 July 1998
288c - Notice of change of directors or secretaries or in their particulars 21 May 1998
363a - Annual Return 26 February 1998
363(190) - N/A 26 February 1998
225 - Change of Accounting Reference Date 27 January 1998
287 - Change in situation or address of Registered Office 19 November 1997
288c - Notice of change of directors or secretaries or in their particulars 15 September 1997
AA - Annual Accounts 13 June 1997
288a - Notice of appointment of directors or secretaries 20 May 1997
288a - Notice of appointment of directors or secretaries 20 May 1997
288b - Notice of resignation of directors or secretaries 20 May 1997
288b - Notice of resignation of directors or secretaries 20 May 1997
288c - Notice of change of directors or secretaries or in their particulars 04 March 1997
363a - Annual Return 26 February 1997
288 - N/A 09 September 1996
AA - Annual Accounts 01 August 1996
363a - Annual Return 26 February 1996
288 - N/A 08 December 1995
288 - N/A 06 June 1995
AA - Annual Accounts 26 April 1995
363x - Annual Return 24 February 1995
363(353) - N/A 24 February 1995
287 - Change in situation or address of Registered Office 21 February 1995
288 - N/A 26 January 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 14 December 1994
288 - N/A 04 November 1994
RESOLUTIONS - N/A 21 June 1994
MEM/ARTS - N/A 21 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 1994
288 - N/A 27 April 1994
288 - N/A 27 April 1994
CERTNM - Change of name certificate 14 April 1994
CERTNM - Change of name certificate 14 April 1994
RESOLUTIONS - N/A 11 March 1994
AA - Annual Accounts 11 March 1994
363s - Annual Return 27 February 1994
363s - Annual Return 09 July 1993
288 - N/A 04 May 1993
287 - Change in situation or address of Registered Office 19 March 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 October 1992
287 - Change in situation or address of Registered Office 04 September 1992
288 - N/A 27 August 1992
CERTNM - Change of name certificate 29 July 1992
NEWINC - New incorporation documents 16 July 1992

Mortgages & Charges

Description Date Status Charge by
Charge over book debts 06 December 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.