About

Registered Number: 05139024
Date of Incorporation: 27/05/2004 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 24/04/2018 (6 years ago)
Registered Address: 44 Lower Town Street, Bramley, Leeds, LS13 2BW

 

Based in Leeds, Parsons Civil Engineering Ltd was established in 2004, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Parsons, Debra Ann, Mcentee, John Richard at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCENTEE, John Richard 17 January 2005 28 September 2005 1
Secretary Name Appointed Resigned Total Appointments
PARSONS, Debra Ann 27 May 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 April 2018
AD01 - Change of registered office address 13 October 2017
SOAS(A) - Striking-off action suspended (Section 652A) 07 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 26 September 2017
DS01 - Striking off application by a company 13 September 2017
AC92 - N/A 22 November 2013
GAZ2 - Second notification of strike-off action in London Gazette 29 October 2009
2.35B - N/A 29 July 2009
287 - Change in situation or address of Registered Office 21 May 2009
2.24B - N/A 12 May 2009
2.23B - N/A 02 October 2008
2.17B - N/A 02 October 2008
2.17B - N/A 18 September 2008
287 - Change in situation or address of Registered Office 29 July 2008
2.12B - N/A 24 July 2008
363a - Annual Return 27 May 2008
288c - Notice of change of directors or secretaries or in their particulars 14 February 2008
288c - Notice of change of directors or secretaries or in their particulars 14 February 2008
395 - Particulars of a mortgage or charge 03 October 2007
AA - Annual Accounts 06 September 2007
363a - Annual Return 31 May 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 31 May 2007
353 - Register of members 31 May 2007
287 - Change in situation or address of Registered Office 20 March 2007
AA - Annual Accounts 06 September 2006
363a - Annual Return 07 June 2006
353 - Register of members 07 June 2006
288b - Notice of resignation of directors or secretaries 07 November 2005
AA - Annual Accounts 30 July 2005
363s - Annual Return 13 July 2005
288a - Notice of appointment of directors or secretaries 03 February 2005
288a - Notice of appointment of directors or secretaries 05 January 2005
288a - Notice of appointment of directors or secretaries 05 January 2005
288b - Notice of resignation of directors or secretaries 09 June 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
287 - Change in situation or address of Registered Office 09 June 2004
NEWINC - New incorporation documents 27 May 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 01 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.