Company NamePark Lane Caterers Limited
Company StatusDissolved
Company Number00462197
CategoryPrivate Limited Company
Incorporation Date11 December 1948(75 years, 5 months ago)
Dissolution Date29 March 2011 (13 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCynthia Margaret Lambert
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1995(46 years, 1 month after company formation)
Appointment Duration16 years, 3 months (closed 29 March 2011)
RoleSecretary
Correspondence Address5 Goldsmith Road
Grindon
Sunderland
SR4 9RE
Secretary NameCynthia Margaret Lambert
NationalityBritish
StatusClosed
Appointed01 January 1995(46 years, 1 month after company formation)
Appointment Duration16 years, 3 months (closed 29 March 2011)
RoleSecretary
Correspondence Address5 Goldsmith Road
Grindon
Sunderland
SR4 9RE
Director NameCyril Alexander Rowell
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2003(54 years, 3 months after company formation)
Appointment Duration8 years (closed 29 March 2011)
RoleRetired
Correspondence Address14 Thornhill Terrace
Sunderland
Tyne And Wear
SR2 7JL
Director NameCyril Henry Rowell
Date of BirthApril 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(42 years, 1 month after company formation)
Appointment Duration12 years, 5 months (resigned 25 June 2003)
RoleCompany Director
Correspondence Address18 Thornhill Park
Sunderland
Tyne & Wear
SR2 7LA
Director NameMargaret Mildred Rowell
Date of BirthNovember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(42 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 29 November 1993)
RoleCompany Director
Correspondence Address18 Thornhill Park
Sunderland
Tyne & Wear
SR2 7LA
Secretary NameMargaret Mildred Rowell
NationalityBritish
StatusResigned
Appointed31 December 1990(42 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 29 November 1993)
RoleCompany Director
Correspondence Address18 Thornhill Park
Sunderland
Tyne & Wear
SR2 7LA
Director NameChristine Jane Papargiris
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(54 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 07 March 2003)
RoleCompany Director
Correspondence Address54 Merchants Quay
Salford
Manchester
M50 3XG

Location

Registered Address14 Thornhill Terrace
Sunderland
SR2 7JL
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardMillfield
Built Up AreaSunderland

Financials

Year2014
Net Worth£3,456
Cash£16
Current Liabilities£10,080

Accounts

Latest Accounts11 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End11 May

Filing History

29 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010Compulsory strike-off action has been suspended (1 page)
8 June 2010Compulsory strike-off action has been suspended (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
30 June 2009Return made up to 29/11/08; full list of members (10 pages)
30 June 2009Return made up to 29/11/08; full list of members (10 pages)
16 February 2009Total exemption small company accounts made up to 11 May 2008 (8 pages)
16 February 2009Total exemption small company accounts made up to 11 May 2008 (8 pages)
31 January 2009Return made up to 11/05/08; no change of members (10 pages)
31 January 2009Return made up to 11/05/08; no change of members (10 pages)
8 July 2008Return made up to 29/11/07; no change of members
  • 363(287) ‐ Registered office changed on 08/07/08
(7 pages)
8 July 2008Return made up to 29/11/07; no change of members
  • 363(287) ‐ Registered office changed on 08/07/08
(7 pages)
2 February 2008Total exemption full accounts made up to 11 May 2007 (9 pages)
2 February 2008Total exemption full accounts made up to 11 May 2007 (9 pages)
18 May 2007Total exemption full accounts made up to 11 May 2006 (9 pages)
18 May 2007Total exemption full accounts made up to 11 May 2006 (9 pages)
9 March 2007Return made up to 29/11/06; full list of members (7 pages)
9 March 2007Return made up to 29/11/06; full list of members (7 pages)
10 December 2006Total exemption full accounts made up to 11 May 2005 (9 pages)
10 December 2006Total exemption full accounts made up to 11 May 2005 (9 pages)
15 February 2006Return made up to 29/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 February 2006Return made up to 29/11/05; full list of members (7 pages)
5 January 2006Registered office changed on 05/01/06 from: 10 grange terrace sunderland SR2 7DF (1 page)
5 January 2006Total exemption full accounts made up to 11 May 2004 (7 pages)
5 January 2006Registered office changed on 05/01/06 from: 10 grange terrace sunderland SR2 7DF (1 page)
5 January 2006Total exemption full accounts made up to 11 May 2004 (7 pages)
13 December 2004Return made up to 29/11/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 December 2004Return made up to 29/11/04; full list of members (7 pages)
2 February 2004Registered office changed on 02/02/04 from: 18B thornhill park tunstall sunderland tyne & wear SR2 7LA (1 page)
2 February 2004Registered office changed on 02/02/04 from: 18B thornhill park tunstall sunderland tyne & wear SR2 7LA (1 page)
31 December 2003Total exemption small company accounts made up to 11 May 2003 (5 pages)
31 December 2003Return made up to 29/11/03; full list of members (8 pages)
31 December 2003Return made up to 29/11/03; full list of members (8 pages)
31 December 2003Total exemption small company accounts made up to 11 May 2003 (5 pages)
20 November 2003Registered office changed on 20/11/03 from: 10 grange terrace sunderland tyne and wear SR2 7DF (1 page)
20 November 2003Registered office changed on 20/11/03 from: 10 grange terrace sunderland tyne and wear SR2 7DF (1 page)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
20 October 2003S-div 26/09/03 (1 page)
20 October 2003Memorandum and Articles of Association (7 pages)
20 October 2003S-div 26/09/03 (1 page)
20 October 2003Memorandum and Articles of Association (7 pages)
1 April 2003New director appointed (2 pages)
1 April 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
11 December 2002Return made up to 29/11/02; full list of members (7 pages)
11 December 2002Return made up to 29/11/02; full list of members (7 pages)
17 August 2002Total exemption small company accounts made up to 11 May 2002 (5 pages)
17 August 2002Total exemption small company accounts made up to 11 May 2002 (5 pages)
7 December 2001Return made up to 29/11/01; full list of members (6 pages)
7 December 2001Return made up to 29/11/01; full list of members (6 pages)
13 June 2001Accounts for a small company made up to 11 May 2001 (5 pages)
13 June 2001Accounts for a small company made up to 11 May 2001 (5 pages)
14 February 2001Return made up to 21/12/00; full list of members (6 pages)
14 February 2001Return made up to 21/12/00; full list of members (6 pages)
19 June 2000Accounts for a small company made up to 11 May 2000 (5 pages)
19 June 2000Accounts for a small company made up to 11 May 2000 (5 pages)
5 January 2000Return made up to 21/12/99; full list of members (6 pages)
5 January 2000Return made up to 21/12/99; full list of members (6 pages)
3 November 1999Accounts for a small company made up to 11 May 1999 (5 pages)
3 November 1999Accounts for a small company made up to 11 May 1999 (5 pages)
12 January 1999Return made up to 21/12/98; full list of members (6 pages)
12 January 1999Return made up to 21/12/98; full list of members (6 pages)
4 August 1998Accounts for a small company made up to 11 May 1998 (5 pages)
4 August 1998Accounts for a small company made up to 11 May 1998 (5 pages)
16 January 1998Return made up to 21/12/97; no change of members (4 pages)
16 January 1998Return made up to 21/12/97; no change of members (4 pages)
25 June 1997Accounts for a small company made up to 11 May 1997 (5 pages)
25 June 1997Accounts for a small company made up to 11 May 1997 (5 pages)
7 January 1997Return made up to 21/12/96; full list of members (6 pages)
7 January 1997Return made up to 21/12/96; full list of members (6 pages)
15 July 1996Accounts for a small company made up to 11 May 1996 (5 pages)
15 July 1996Accounts for a small company made up to 11 May 1996 (5 pages)
26 June 1996Declaration of satisfaction of mortgage/charge (1 page)
26 June 1996Declaration of satisfaction of mortgage/charge (1 page)
10 January 1996Return made up to 21/12/95; no change of members (4 pages)
10 January 1996Return made up to 21/12/95; no change of members (4 pages)
10 January 1996Accounts for a small company made up to 11 May 1995 (5 pages)
10 January 1996Accounts for a small company made up to 11 May 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
11 December 1948Incorporation (17 pages)
11 December 1948Incorporation (17 pages)