About

Registered Number: 02632734
Date of Incorporation: 26/07/1991 (32 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 08/10/2019 (4 years and 8 months ago)
Registered Address: 12 12 St Vigor Way, Colden Common, Winchester, SO21 1UU,

 

Parkwood Management Ltd was founded on 26 July 1991 and are based in Winchester, it's status at Companies House is "Dissolved". The current directors of the company are Hunt, Amanda Jane, Short, Margaret Anne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNT, Amanda Jane 31 May 2003 - 1
SHORT, Margaret Anne N/A 31 May 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 July 2019
DS01 - Striking off application by a company 16 July 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 26 February 2019
AD01 - Change of registered office address 25 January 2019
AA - Annual Accounts 20 August 2018
CS01 - N/A 30 July 2018
AA - Annual Accounts 06 September 2017
CS01 - N/A 02 August 2017
AA - Annual Accounts 09 September 2016
CS01 - N/A 26 August 2016
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 03 August 2015
CH01 - Change of particulars for director 03 August 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 29 July 2014
AD01 - Change of registered office address 24 July 2014
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 10 April 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 30 July 2012
CH01 - Change of particulars for director 11 April 2012
CH03 - Change of particulars for secretary 11 April 2012
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 08 September 2010
AA - Annual Accounts 14 May 2010
363a - Annual Return 24 August 2009
288c - Notice of change of directors or secretaries or in their particulars 04 August 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 01 September 2008
AA - Annual Accounts 09 July 2008
363a - Annual Return 20 August 2007
AA - Annual Accounts 24 May 2007
363a - Annual Return 22 August 2006
AA - Annual Accounts 02 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 2005
AA - Annual Accounts 19 October 2005
363a - Annual Return 31 August 2005
287 - Change in situation or address of Registered Office 26 August 2005
288b - Notice of resignation of directors or secretaries 26 August 2005
288a - Notice of appointment of directors or secretaries 23 December 2004
AA - Annual Accounts 03 November 2004
363a - Annual Return 11 August 2004
363a - Annual Return 01 August 2003
288b - Notice of resignation of directors or secretaries 22 July 2003
288a - Notice of appointment of directors or secretaries 22 July 2003
AA - Annual Accounts 09 May 2003
AA - Annual Accounts 14 August 2002
363a - Annual Return 06 August 2002
AA - Annual Accounts 21 August 2001
363a - Annual Return 20 August 2001
363a - Annual Return 15 August 2000
363(353) - N/A 15 August 2000
AA - Annual Accounts 31 July 2000
AA - Annual Accounts 05 April 2000
RESOLUTIONS - N/A 02 March 2000
288b - Notice of resignation of directors or secretaries 02 March 2000
288a - Notice of appointment of directors or secretaries 02 March 2000
395 - Particulars of a mortgage or charge 22 December 1999
225 - Change of Accounting Reference Date 17 December 1999
363a - Annual Return 05 August 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 June 1999
AA - Annual Accounts 30 April 1999
AA - Annual Accounts 18 November 1998
363a - Annual Return 12 August 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 June 1998
363a - Annual Return 18 August 1997
AA - Annual Accounts 05 July 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 June 1997
363a - Annual Return 02 September 1996
363(353) - N/A 02 September 1996
363(190) - N/A 02 September 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 June 1996
287 - Change in situation or address of Registered Office 23 February 1996
AA - Annual Accounts 03 October 1995
363x - Annual Return 03 August 1995
288 - N/A 20 March 1995
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 March 1995
AA - Annual Accounts 22 September 1994
363x - Annual Return 31 August 1994
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 1993
363x - Annual Return 22 August 1993
AA - Annual Accounts 27 May 1993
363x - Annual Return 28 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 1992
288 - N/A 01 May 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 December 1991
288 - N/A 06 August 1991
288 - N/A 06 August 1991
NEWINC - New incorporation documents 26 July 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 22 December 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.