PARKMAN SOUTH EAST LIMITED

Register to unlock more data on OkredoRegister

PARKMAN SOUTH EAST LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02067191

Incorporation date

23/10/1986

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 23/10/1986)
dot icon09/10/2017
Final Gazette dissolved via voluntary strike-off
dot icon24/07/2017
First Gazette notice for voluntary strike-off
dot icon16/07/2017
Application to strike the company off the register
dot icon09/05/2017
Statement of capital on 2017-05-10
dot icon09/05/2017
Statement by Directors
dot icon09/05/2017
Solvency Statement dated 25/04/17
dot icon09/05/2017
Resolutions
dot icon07/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon05/01/2017
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 2016-12-22
dot icon22/12/2016
Appointment of Mr Thomas Lee Foreman as a director on 2016-12-22
dot icon27/06/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon28/02/2016
Termination of appointment of Giles Stewart Pearson as a director on 2016-02-26
dot icon28/02/2016
Appointment of Mrs Bethan Melges as a director on 2016-02-26
dot icon28/02/2016
Appointment of Mr Anoop Kang as a director on 2016-02-26
dot icon04/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon15/10/2015
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 icon02/08/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon18/06/2015
Termination of appointment of Paul Adrian Rayner as a director on 2015-06-08
dot icon06/01/2015
Accounts for a dormant company made up to 2014-03-31
dot icon18/08/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon01/01/2014
Accounts for a dormant company made up to 2013-03-31
dot icon04/10/2013
Termination of appointment of Nicky Cobden as a secretary
dot icon08/08/2013
Appointment of Mr Giles Stewart Pearson as a director
dot icon08/08/2013
Termination of appointment of Paul England as a director
dot icon10/07/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon13/03/2013
Termination of appointment of Amanda Massie as a director
dot icon13/03/2013
Termination of appointment of Amanda Massie as a secretary
dot icon31/01/2013
Appointment of Mr Paul Adrian Rayner as a director
dot icon28/01/2013
Termination of appointment of Rodney Harris as a director
dot icon20/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon15/07/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon24/05/2012
Appointment of Nicky Cobden as a secretary
dot icon24/05/2012
Termination of appointment of Christine Shaw as a secretary
dot icon07/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon18/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon15/11/2011
Termination of appointment of Carl Sjogren as a secretary
dot icon25/07/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon25/07/2011
Secretary's details changed for Amanda Jane Emilia Massie on 2011-07-26
dot icon25/07/2011
Director's details changed for Amanda Jane Emilia Massie on 2011-07-26
dot icon22/06/2011
Appointment of Christine Ann Shaw as a secretary
dot icon22/06/2011
Appointment of Mr Rodney Hewer Harris as a director
dot icon22/06/2011
Termination of appointment of David Tilston as a director
dot icon03/02/2011
Appointment of Mr David Tilston as a director
dot icon05/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon28/09/2010
Appointment of Mr Paul David England as a director
dot icon28/09/2010
Termination of appointment of Kevin Young as a director
dot icon23/08/2010
Appointment of Mr Carl Sjogren as a secretary
dot icon23/08/2010
Termination of appointment of Kelly Lee as a secretary
dot icon07/07/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon21/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon09/08/2009
Return made up to 13/07/09; full list of members
dot icon17/06/2009
Secretary appointed ms kelly lee
dot icon17/06/2009
Appointment terminated secretary catherine engmann
dot icon12/03/2009
Registered office changed on 13/03/2009 from, west hall, parvis road, west byfleet, surrey, KT14 6EZ
dot icon05/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon13/07/2008
Return made up to 13/07/08; full list of members
dot icon08/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon16/07/2007
Return made up to 13/07/07; full list of members
dot icon30/03/2007
Secretary's particulars changed
dot icon21/02/2007
Director resigned
dot icon03/12/2006
Accounts for a dormant company made up to 2006-03-31
dot icon09/08/2006
Return made up to 13/07/06; full list of members
dot icon09/08/2006
Location of register of members address changed
dot icon09/08/2006
Secretary's particulars changed;director's particulars changed
dot icon07/08/2006
Secretary's particulars changed;director's particulars changed
dot icon31/05/2006
New secretary appointed
dot icon25/05/2006
Director's particulars changed
dot icon15/03/2006
Secretary resigned
dot icon25/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon13/10/2005
Director resigned
dot icon24/08/2005
Director resigned
dot icon17/07/2005
Return made up to 13/07/05; full list of members
dot icon19/04/2005
Registered office changed on 20/04/05 from: cunard building, liverpool, L3 1ES
dot icon14/02/2005
Secretary's particulars changed
dot icon24/01/2005
New director appointed
dot icon24/01/2005
New director appointed
dot icon24/01/2005
New director appointed
dot icon23/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon18/01/2005
New secretary appointed
dot icon15/12/2004
Secretary resigned
dot icon15/12/2004
New secretary appointed
dot icon30/08/2004
Return made up to 13/07/04; full list of members
dot icon14/01/2004
Accounts for a dormant company made up to 2003-03-31
dot icon15/07/2003
Return made up to 13/07/03; full list of members
dot icon21/01/2003
Accounts for a dormant company made up to 2002-03-31
dot icon17/07/2002
Return made up to 13/07/02; full list of members
dot icon22/07/2001
Return made up to 13/07/01; full list of members
dot icon02/07/2001
Accounts for a dormant company made up to 2001-03-31
dot icon08/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon20/07/2000
Return made up to 13/07/00; full list of members
dot icon16/01/2000
Full accounts made up to 1999-03-31
dot icon28/10/1999
New director appointed
dot icon10/10/1999
Director resigned
dot icon20/07/1999
Return made up to 13/07/99; full list of members
dot icon22/12/1998
Director resigned
dot icon20/12/1998
Full accounts made up to 1998-03-31
dot icon12/11/1998
Resolutions
dot icon19/07/1998
Return made up to 13/07/98; no change of members
dot icon28/06/1998
Director resigned
dot icon26/11/1997
Full accounts made up to 1997-03-31
dot icon20/11/1997
Declaration of satisfaction of mortgage/charge
dot icon16/10/1997
Declaration of satisfaction of mortgage/charge
dot icon16/10/1997
Declaration of satisfaction of mortgage/charge
dot icon05/10/1997
Particulars of mortgage/charge
dot icon03/08/1997
Director resigned
dot icon21/07/1997
Return made up to 13/07/97; no change of members
dot icon09/12/1996
Accounting reference date extended from 30/09/96 to 31/03/97
dot icon16/07/1996
Return made up to 13/07/96; full list of members
dot icon16/07/1996
Full accounts made up to 1995-09-30
dot icon25/07/1995
Full accounts made up to 1994-09-30
dot icon19/07/1995
Return made up to 13/07/95; change of members
dot icon05/02/1995
New director appointed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon01/08/1994
Resolutions
dot icon01/08/1994
Resolutions
dot icon19/07/1994
Full accounts made up to 1993-09-30
dot icon19/07/1994
Return made up to 13/07/94; change of members
dot icon10/03/1994
Registered office changed on 11/03/94 from: 19 queen annes gate, london, SW1H 9BU
dot icon27/02/1994
Certificate of change of name
dot icon26/10/1993
Director resigned
dot icon04/10/1993
Director resigned
dot icon15/07/1993
Full accounts made up to 1992-09-30
dot icon15/07/1993
Return made up to 13/07/93; full list of members
dot icon08/11/1992
Director resigned;new director appointed
dot icon29/10/1992
Notice of resolution removing auditor
dot icon21/09/1992
Particulars of mortgage/charge
dot icon06/09/1992
Return made up to 13/07/92; no change of members
dot icon13/08/1992
Full accounts made up to 1991-09-30
dot icon28/06/1992
Particulars of mortgage/charge
dot icon12/08/1991
Return made up to 13/07/91; no change of members
dot icon19/06/1991
Full accounts made up to 1990-09-30
dot icon26/12/1990
Declaration of satisfaction of mortgage/charge
dot icon04/12/1990
Particulars of mortgage/charge
dot icon28/11/1990
New director appointed
dot icon21/10/1990
Memorandum and Articles of Association
dot icon05/08/1990
Memorandum and Articles of Association
dot icon05/08/1990
Full accounts made up to 1989-09-30
dot icon05/08/1990
Return made up to 13/07/90; full list of members
dot icon24/06/1990
New director appointed
dot icon11/06/1990
Resolutions
dot icon23/05/1990
Director resigned
dot icon17/08/1989
Full accounts made up to 1988-09-30
dot icon17/08/1989
Return made up to 26/07/89; full list of members
dot icon13/07/1989
Resolutions
dot icon18/01/1989
Nc inc already adjusted
dot icon18/01/1989
Wd 22/12/88 ad 19/12/88--------- £ si 45000@1=45000 £ ic 150001/195001
dot icon18/01/1989
Resolutions
dot icon17/01/1989
Full accounts made up to 1987-09-30
dot icon19/05/1988
Return made up to 06/05/88; full list of members
dot icon29/09/1987
Memorandum and Articles of Association
dot icon23/09/1987
Resolutions
dot icon23/09/1987
Memorandum and Articles of Association
dot icon17/09/1987
Certificate of change of name
dot icon06/08/1987
Memorandum and Articles of Association
dot icon19/07/1987
Director resigned;new director appointed
dot icon19/07/1987
New director appointed
dot icon19/07/1987
Director's particulars changed;new director appointed
dot icon19/07/1987
New director appointed
dot icon19/07/1987
New secretary appointed
dot icon19/07/1987
Secretary resigned
dot icon19/07/1987
New director appointed
dot icon19/07/1987
Registered office changed on 20/07/87 from: cunard building, liverpool, L3 1ES
dot icon19/07/1987
Location of register of directors' interests
dot icon19/07/1987
Location - directors service contracts and memoranda
dot icon18/06/1987
Particulars of mortgage/charge
dot icon05/05/1987
Accounting reference date notified as 30/09
dot icon21/12/1986
Registered office changed on 22/12/86 from: 47 brunswick place, london, N1 6EE
dot icon21/12/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/10/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2016
dot iconLast change occurred
30/03/2016

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2016
dot iconNext account date
30/03/2017
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tilston, David Frank
Director
03/02/2011 - 16/05/2011
69
Harris, Rodney Hewer
Director
17/06/2011 - 25/01/2013
83
Rayner, Paul Adrian
Director
31/01/2013 - 08/06/2015
201
Foreman, Thomas Lee
Director
22/12/2016 - Present
91
Melges, Bethan Anne Elizabeth
Director
26/02/2016 - Present
125

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 SOUTH EAST LIMITED

PARKMAN SOUTH EAST LIMITED is an(a) Dissolved company incorporated on 23/10/1986 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 SOUTH EAST LIMITED?

toggle

PARKMAN SOUTH EAST LIMITED is currently Dissolved. It was registered on 23/10/1986 and dissolved on 09/10/2017.

Where is PARKMAN SOUTH EAST LIMITED located?

toggle

PARKMAN SOUTH EAST LIMITED is registered at Tempsford Hall, Tempsford Hall, Sandy, Bedfordshire SG19 2BD.

What does PARKMAN SOUTH EAST LIMITED do?

toggle

PARKMAN SOUTH EAST LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for PARKMAN SOUTH EAST LIMITED?

toggle

The latest filing was on 09/10/2017: Final Gazette dissolved via voluntary strike-off.