PARKMAN CONSULTING ENGINEERS

Register to unlock more data on OkredoRegister

PARKMAN CONSULTING ENGINEERS

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01148668

Incorporation date

30/11/1973

Size

Dormant

Contacts

Registered address

Registered address

Tempsford Hall, Tempsford Hall, Sandy, Bedfordshire SG19 2BDCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1985)
dot icon19/09/2017
Final Gazette dissolved via voluntary strike-off
dot icon04/07/2017
First Gazette notice for voluntary strike-off
dot icon22/06/2017
Application to strike the company off the register
dot icon10/05/2017
Statement of capital on 2017-05-10
dot icon10/05/2017
Statement by Directors
dot icon10/05/2017
Solvency Statement dated 25/04/17
dot icon10/05/2017
Resolutions
dot icon06/01/2017
Director's details changed for Mrs Bethan Melges on 2016-12-08
dot icon22/12/2016
Termination of appointment of Anoop Kang as a director on 2016-12-21
dot icon22/12/2016
Appointment of Mr Thomas Lee Foreman as a director on 2016-12-21
dot icon27/06/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon29/02/2016
Termination of appointment of Giles Stewart Pearson as a director on 2016-02-26
dot icon29/02/2016
Appointment of Mrs Bethan Melges as a director on 2016-02-26
dot icon29/02/2016
Appointment of Mr Anoop Kang as a director on 2016-02-26
dot icon16/10/2015
Registered office address changed from Export House Cawsey Way Woking Surrey GU21 6QX to Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD on 2015-10-16
dot icon16/07/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon19/06/2015
Termination of appointment of Paul Adrian Rayner as a director on 2015-06-08
dot icon18/08/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon09/08/2013
Termination of appointment of Paul England as a director
dot icon09/08/2013
Appointment of Mr Giles Stewart Pearson as a director
dot icon24/06/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon14/03/2013
Termination of appointment of Amanda Massie as a director
dot icon14/03/2013
Termination of appointment of Amanda Massie as a secretary
dot icon01/02/2013
Appointment of Mr Paul Adrian Rayner as a director
dot icon05/07/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon29/05/2012
Termination of appointment of Christine Shaw as a secretary
dot icon16/11/2011
Appointment of Mrs Christine Shaw as a secretary
dot icon16/11/2011
Termination of appointment of Carl Sjogren as a secretary
dot icon28/06/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon29/09/2010
Appointment of Mr Paul David England as a director
dot icon29/09/2010
Termination of appointment of Kevin Young as a director
dot icon24/08/2010
Appointment of Mr Carl Sjogren as a secretary
dot icon24/08/2010
Termination of appointment of Kelly Lee as a secretary
dot icon08/07/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon20/07/2009
Return made up to 22/06/09; full list of members
dot icon20/07/2009
Location of register of members
dot icon16/06/2009
Secretary appointed ms kelly lee
dot icon16/06/2009
Appointment terminated secretary catherine engmann
dot icon10/03/2009
Registered office changed on 10/03/2009 from west hall parvis road west byfleet surrey KT14 6EZ
dot icon07/07/2008
Return made up to 22/06/08; full list of members
dot icon25/06/2007
Return made up to 22/06/07; full list of members
dot icon31/03/2007
Secretary's particulars changed
dot icon22/02/2007
Director resigned
dot icon03/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon18/08/2006
Return made up to 22/06/06; full list of members
dot icon08/08/2006
Secretary's particulars changed;director's particulars changed
dot icon01/06/2006
New secretary appointed
dot icon26/05/2006
Director's particulars changed
dot icon16/03/2006
Secretary resigned
dot icon26/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon14/10/2005
Director resigned
dot icon28/09/2005
Director resigned
dot icon22/09/2005
Director resigned
dot icon08/07/2005
Return made up to 22/06/05; full list of members
dot icon20/04/2005
Registered office changed on 20/04/05 from: 5TH floor cunard building liverpool L3 1ES
dot icon15/02/2005
Secretary's particulars changed
dot icon25/01/2005
New director appointed
dot icon25/01/2005
New director appointed
dot icon25/01/2005
New director appointed
dot icon24/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon24/01/2005
Director resigned
dot icon19/01/2005
New secretary appointed
dot icon16/12/2004
Secretary resigned
dot icon16/12/2004
New secretary appointed
dot icon26/10/2004
Return made up to 22/06/04; full list of members
dot icon15/01/2004
Accounts for a dormant company made up to 2003-03-31
dot icon16/07/2003
Return made up to 22/06/03; full list of members
dot icon22/05/2003
Director resigned
dot icon22/01/2003
Accounts for a dormant company made up to 2002-03-31
dot icon18/07/2002
Return made up to 22/06/02; full list of members
dot icon29/11/2001
Director's particulars changed
dot icon23/07/2001
Return made up to 22/06/01; full list of members
dot icon03/07/2001
Accounts for a dormant company made up to 2001-03-31
dot icon09/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon10/12/2000
Director resigned
dot icon21/07/2000
Return made up to 22/06/00; full list of members
dot icon11/07/2000
Declaration of satisfaction of mortgage/charge
dot icon11/07/2000
Declaration of satisfaction of mortgage/charge
dot icon11/07/2000
Declaration of satisfaction of mortgage/charge
dot icon11/07/2000
Declaration of satisfaction of mortgage/charge
dot icon11/07/2000
Declaration of satisfaction of mortgage/charge
dot icon17/01/2000
Accounts for a dormant company made up to 1999-03-31
dot icon11/10/1999
Director resigned
dot icon11/10/1999
Director resigned
dot icon02/08/1999
Director resigned
dot icon21/07/1999
Return made up to 22/06/99; full list of members
dot icon21/12/1998
Accounts for a dormant company made up to 1998-03-31
dot icon20/07/1998
Return made up to 22/06/98; no change of members
dot icon27/11/1997
Accounts for a dormant company made up to 1997-03-31
dot icon08/07/1997
Return made up to 22/06/97; no change of members
dot icon10/12/1996
Accounting reference date extended from 30/09/96 to 31/03/97
dot icon17/07/1996
Return made up to 22/06/96; full list of members
dot icon17/07/1996
Accounts for a dormant company made up to 1995-09-30
dot icon30/11/1995
Resolutions
dot icon08/08/1995
Director resigned
dot icon08/08/1995
Resolutions
dot icon26/07/1995
Full accounts made up to 1994-09-30
dot icon20/07/1995
Return made up to 22/06/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/07/1994
Full accounts made up to 1993-09-30
dot icon20/07/1994
Return made up to 22/06/94; no change of members
dot icon01/11/1993
Director resigned;new director appointed
dot icon16/07/1993
Full accounts made up to 1992-09-30
dot icon16/07/1993
Return made up to 22/06/93; full list of members
dot icon26/10/1992
New director appointed
dot icon13/10/1992
New director appointed
dot icon03/09/1992
Director resigned
dot icon03/09/1992
Full accounts made up to 1991-09-30
dot icon10/08/1992
Return made up to 22/06/92; no change of members
dot icon25/07/1991
Full accounts made up to 1990-09-30
dot icon03/07/1991
Return made up to 22/06/91; no change of members
dot icon09/05/1991
Declaration of satisfaction of mortgage/charge
dot icon24/01/1991
New director appointed
dot icon24/01/1991
Director resigned
dot icon03/08/1990
Full accounts made up to 1989-09-30
dot icon03/08/1990
Return made up to 22/06/90; full list of members
dot icon24/05/1990
Director resigned
dot icon25/04/1990
New director appointed
dot icon17/10/1989
New director appointed
dot icon17/10/1989
New director appointed
dot icon18/08/1989
Full accounts made up to 1988-09-30
dot icon18/08/1989
Return made up to 07/07/89; full list of members
dot icon10/07/1989
Director resigned
dot icon17/08/1988
Return made up to 01/07/88; full list of members
dot icon03/08/1988
Accounts made up to 1987-09-30
dot icon08/03/1988
Resolutions
dot icon12/11/1987
Certificate of change of name
dot icon21/08/1987
Full accounts made up to 1986-09-30
dot icon21/08/1987
Return made up to 23/07/87; full list of members
dot icon28/05/1987
Delivery of annual acc. Ext. By 3 mths to 30/09/86
dot icon19/11/1986
Return made up to 13/11/86; full list of members
dot icon05/11/1986
Full accounts made up to 1985-09-30
dot icon25/02/1985
Memorandum and Articles of Association

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2006
dot iconLast change occurred
31/03/2006

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2006
dot iconNext account date
31/03/2007
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hayes, Brian
Director
01/09/1993 - 06/12/2004
2
England, Paul David
Director
20/09/2010 - 08/08/2013
102
Pearson, Giles Stewart
Director
08/08/2013 - 26/02/2016
47
Young, Kevin Andrew
Director
14/01/2005 - 31/08/2010
70
Preece, Richard Alec
Director
14/01/2005 - 05/02/2007
24

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 PARKMAN CONSULTING ENGINEERS

PARKMAN CONSULTING ENGINEERS is an(a) Dissolved company incorporated on 30/11/1973 with the registered office located at Tempsford Hall, Tempsford Hall, Sandy, Bedfordshire SG19 2BD. 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 PARKMAN CONSULTING ENGINEERS?

toggle

PARKMAN CONSULTING ENGINEERS is currently Dissolved. It was registered on 30/11/1973 and dissolved on 19/09/2017.

Where is PARKMAN CONSULTING ENGINEERS located?

toggle

PARKMAN CONSULTING ENGINEERS is registered at Tempsford Hall, Tempsford Hall, Sandy, Bedfordshire SG19 2BD.

What does PARKMAN CONSULTING ENGINEERS do?

toggle

PARKMAN CONSULTING ENGINEERS operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for PARKMAN CONSULTING ENGINEERS?

toggle

The latest filing was on 19/09/2017: Final Gazette dissolved via voluntary strike-off.