Company NameParkway Motor Company Limited
Company StatusDissolved
Company Number03445895
CategoryPrivate Limited Company
Incorporation Date7 October 1997(26 years, 6 months ago)
Dissolution Date22 July 2003 (20 years, 9 months ago)
Previous NameRegional Railways North East Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen John Clayton
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2000(2 years, 4 months after company formation)
Appointment Duration3 years, 5 months (closed 22 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Hall Farmhouse Fanhams Hall
Road Newhall Green Wareside
Ware
Hertfordshire
SG12 7SD
Director NameStephen Philip Lonsdale
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2000(2 years, 4 months after company formation)
Appointment Duration3 years, 5 months (closed 22 July 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Lintfort
Picktree Farm Picktree
Chester Le Street
County Durham
NE38 9HX
Secretary NameMr David Paul Turner
NationalityBritish
StatusClosed
Appointed25 February 2000(2 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 22 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address139 Eastern Way Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9RH
Director NameMr David Paul Turner
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2002(4 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 22 July 2003)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address139 Eastern Way Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9RH
Director NamePeter Geoffrey Coombes
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1997(same day as company formation)
RoleChief Executive
Correspondence Address7 McLauchlan Rise
Aberdour
Burntisland
Fife
KY3 0SS
Scotland
Director NameColin Eric Fuller
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadmore House
Broadmore Lane
Stowe-By-Chartley
Staffordshire
ST18 0LD
Secretary NameDeborah Anne Woodward
NationalityBritish
StatusResigned
Appointed07 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address37a Lavender Gardens
London
SW11 1DJ
Director NameGraham Stanley Roberts
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1999(1 year, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 17 February 2000)
RoleChief Executive
Correspondence AddressWheelwrights
Todenham
Moreton In Marsh
Gloucestershire
GL56 9NZ
Wales
Director NameMr David Robert Martin
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(2 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBondwood Barn Repton Shrubs
Bretby
Burton On Trent
Staffordshire
DE15 0RJ
Director NameJohn Alfred Ray
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(2 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 April 2002)
RoleCompany Director
Correspondence Address50 The Gables
Sedgefield
Stockton On Tees
Cleveland
TS21 3EU
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed07 October 1997(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered AddressAdmiral Way
Doxford International Business
Park Sunderland
Tyne & Wear
SR3 3XP
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardDoxford
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2003First Gazette notice for voluntary strike-off (1 page)
24 February 2003Application for striking-off (1 page)
31 October 2002Return made up to 07/10/02; full list of members (7 pages)
4 October 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
14 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002New director appointed (1 page)
19 October 2001Return made up to 07/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 August 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
18 December 2000Accounts for a dormant company made up to 4 March 2000 (6 pages)
31 October 2000Return made up to 07/10/00; full list of members
  • 363(287) ‐ Registered office changed on 31/10/00
(7 pages)
21 June 2000Director's particulars changed (1 page)
7 April 2000Registered office changed on 07/04/00 from: rail house lord nelson street liverpool L1 1RQ (1 page)
24 March 2000Accounting reference date shortened from 04/03/01 to 31/12/00 (1 page)
6 March 2000Secretary resigned (1 page)
6 March 2000Accounting reference date shortened from 31/03/00 to 04/03/00 (1 page)
6 March 2000New secretary appointed (2 pages)
2 March 2000New director appointed (10 pages)
2 March 2000New director appointed (7 pages)
28 February 2000Director resigned (1 page)
28 February 2000New director appointed (5 pages)
28 February 2000New director appointed (11 pages)
28 February 2000Director resigned (1 page)
23 January 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
3 November 1999Return made up to 07/10/99; full list of members (6 pages)
13 September 1999Director resigned (1 page)
13 September 1999New director appointed (2 pages)
17 December 1998Accounts for a dormant company made up to 31 March 1998 (6 pages)
21 October 1998Return made up to 07/10/98; full list of members (7 pages)
8 October 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
8 October 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 30/09/98
(1 page)
15 July 1998Director's particulars changed (1 page)
17 June 1998Company name changed mtl transport services LIMITED\certificate issued on 17/06/98 (2 pages)
12 May 1998Director's particulars changed (1 page)
13 January 1998Location of register of members (1 page)
16 October 1997Accounting reference date shortened from 31/10/98 to 31/03/98 (1 page)
12 October 1997New secretary appointed (1 page)
12 October 1997Secretary resigned (1 page)
7 October 1997Incorporation (18 pages)