PARCEL DESPATCH LIMITED

Register to unlock more data on OkredoRegister

PARCEL DESPATCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05297471

Incorporation date

25/11/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O ROONEY ASSOCIATES, 2nd Floor 19 Castle Street, Liverpool, Merseyside L2 4SXCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2004)
dot icon06/02/2017
Final Gazette dissolved following liquidation
dot icon06/11/2016
Return of final meeting in a creditors' voluntary winding up
dot icon22/06/2016
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/06/2016
Registered office address changed from Unit 1 Plover Close Riverside Industrial Estate Boston Lincolnshire PE21 7RQ to C/O Rooney Associates 2nd Floor 19 Castle Street Liverpool Merseyside L2 4SX on 2016-06-21
dot icon19/06/2016
Appointment of a voluntary liquidator
dot icon19/06/2016
Statement of affairs with form 4.19
dot icon19/06/2016
Resolutions
dot icon28/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/09/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon30/11/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon30/11/2014
Director's details changed for Mr Tony William Baxter on 2014-11-26
dot icon10/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/11/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon09/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/04/2013
Satisfaction of charge 1 in full
dot icon08/12/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon27/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/12/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon15/08/2011
Particulars of a mortgage or charge / charge no: 2
dot icon02/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/11/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon01/09/2010
Particulars of a mortgage or charge / charge no: 1
dot icon30/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon22/02/2010
Appointment of Mr Tony William Baxter as a secretary
dot icon22/02/2010
Termination of appointment of Barry Holden as a director
dot icon22/02/2010
Termination of appointment of Barry Holden as a secretary
dot icon03/12/2009
Annual return made up to 2009-11-26 with full list of shareholders
dot icon03/12/2009
Director's details changed for Mr Tony William Baxter on 2009-10-01
dot icon03/12/2009
Director's details changed for Mr Barry Holden on 2009-10-01
dot icon02/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon30/11/2008
Return made up to 26/11/08; full list of members
dot icon30/11/2008
Appointment terminated director sarah haytree
dot icon30/11/2008
Appointment terminated secretary sarah haytree
dot icon03/11/2008
Ad 14/10/08\gbp si 100@1=100\gbp ic 1/101\
dot icon01/06/2008
Total exemption small company accounts made up to 2007-03-31
dot icon04/04/2008
Director appointed tony william baxter
dot icon31/01/2008
Return made up to 26/11/07; full list of members
dot icon12/11/2007
Director resigned
dot icon12/11/2007
New secretary appointed;new director appointed
dot icon02/03/2007
Total exemption small company accounts made up to 2006-03-31
dot icon01/03/2007
Director's particulars changed
dot icon08/12/2006
Return made up to 26/11/06; full list of members
dot icon01/08/2006
Secretary's particulars changed;director's particulars changed
dot icon01/08/2006
Director's particulars changed
dot icon14/05/2006
Return made up to 26/11/05; full list of members
dot icon09/11/2005
Accounting reference date extended from 30/11/05 to 31/03/06
dot icon09/11/2005
Registered office changed on 10/11/05 from: 7A monce close welton lincoln lincolnshire LN2 3JD
dot icon18/07/2005
New director appointed
dot icon18/07/2005
New director appointed
dot icon03/07/2005
Director resigned
dot icon19/04/2005
Secretary resigned
dot icon07/04/2005
New secretary appointed
dot icon01/03/2005
Registered office changed on 02/03/05 from: 42 london road oadby leicester LE2 5DH
dot icon13/12/2004
Ad 29/11/04--------- £ si 198@1=198 £ ic 2/200
dot icon13/12/2004
New secretary appointed
dot icon13/12/2004
New director appointed
dot icon01/12/2004
Secretary resigned
dot icon01/12/2004
Director resigned
dot icon25/11/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
M W DOUGLAS & COMPANY LIMITED
Nominee Secretary
25/11/2004 - 25/11/2004
5172
DOUGLAS NOMINEES LIMITED
Nominee Director
25/11/2004 - 25/11/2004
5153
Baxter, Tony William
Director
31/03/2008 - Present
2
Holden, Barry
Director
31/05/2005 - 31/01/2010
2
Baxter, Tony William
Secretary
31/01/2010 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PARCEL DESPATCH LIMITED

PARCEL DESPATCH LIMITED is an(a) Dissolved company incorporated on 25/11/2004 with the registered office located at C/O ROONEY ASSOCIATES, 2nd Floor 19 Castle Street, Liverpool, Merseyside L2 4SX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PARCEL DESPATCH LIMITED?

toggle

PARCEL DESPATCH LIMITED is currently Dissolved. It was registered on 25/11/2004 and dissolved on 06/02/2017.

Where is PARCEL DESPATCH LIMITED located?

toggle

PARCEL DESPATCH LIMITED is registered at C/O ROONEY ASSOCIATES, 2nd Floor 19 Castle Street, Liverpool, Merseyside L2 4SX.

What does PARCEL DESPATCH LIMITED do?

toggle

PARCEL DESPATCH LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for PARCEL DESPATCH LIMITED?

toggle

The latest filing was on 06/02/2017: Final Gazette dissolved following liquidation.