Company NameParker Stag Estate Agents Ltd
Company StatusDissolved
Company Number03829072
CategoryPrivate Limited Company
Incorporation Date20 August 1999(24 years, 8 months ago)
Dissolution Date8 February 2011 (13 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Steven Enright
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1999(same day as company formation)
RoleFinancial Services Consultant
Country of ResidenceUnited Kingdom
Correspondence Address16 Castlefields
Houghton Le Spring
Tyne & Wear
DH4 6HH
Secretary NameSusan Enright
NationalityBritish
StatusClosed
Appointed14 May 2003(3 years, 8 months after company formation)
Appointment Duration7 years, 9 months (closed 08 February 2011)
RoleCompany Director
Correspondence Address16 Castlefields
Houghton Le Spring
Tyne & Wear
DH4 6HH
Director NameJohn William Bennett
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1999(same day as company formation)
RoleMortgage Advisor
Correspondence Address12 Verdure Avenue
Bolton
Lancashire
BL1 5ER
Secretary NameMr Steven Enright
NationalityBritish
StatusResigned
Appointed20 August 1999(same day as company formation)
RoleFinancial Services Consultant
Country of ResidenceUnited Kingdom
Correspondence Address16 Castlefields
Houghton Le Spring
Tyne & Wear
DH4 6HH
Secretary NameMr John George Graham
NationalityBritish
StatusResigned
Appointed29 February 2000(6 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2001)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address10 Castlefields
Bournmoor
Houghton Le Spring
Tyne & Wear
DH4 6HH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 August 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 August 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 306 The Innovation Centre Vienna Court
Kirkleatham Business Park
Redcar
Cleveland
TS10 5SH
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardDormanstown

Financials

Year2014
Net Worth-£76,466
Cash£1,835
Current Liabilities£107,336

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

8 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 February 2011Final Gazette dissolved following liquidation (1 page)
8 November 2010Completion of winding up (1 page)
8 November 2010Completion of winding up (1 page)
15 May 2009Order of court to wind up (1 page)
15 May 2009Order of court to wind up (1 page)
7 April 2009Total exemption small company accounts made up to 31 August 2006 (6 pages)
7 April 2009Total exemption small company accounts made up to 31 August 2006 (6 pages)
9 March 2009Registered office changed on 09/03/2009 from 28 durham road birtley co durham DL3 2QG (1 page)
9 March 2009Registered office changed on 09/03/2009 from 28 durham road birtley co durham DL3 2QG (1 page)
3 July 2008Return made up to 20/08/07; full list of members (3 pages)
3 July 2008Return made up to 20/08/07; full list of members (3 pages)
12 February 2008First Gazette notice for compulsory strike-off (1 page)
12 February 2008First Gazette notice for compulsory strike-off (1 page)
27 September 2006Return made up to 20/08/06; full list of members (6 pages)
27 September 2006Return made up to 20/08/06; full list of members (6 pages)
27 June 2006Registered office changed on 27/06/06 from: 1 market place bedlington northumberland NE22 5TN (1 page)
27 June 2006Registered office changed on 27/06/06 from: 1 market place bedlington northumberland NE22 5TN (1 page)
27 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
27 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
3 April 2006Return made up to 20/08/05; full list of members (6 pages)
3 April 2006Return made up to 20/08/05; full list of members (6 pages)
8 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
8 July 2005Total exemption small company accounts made up to 31 August 2003 (6 pages)
8 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
8 July 2005Total exemption small company accounts made up to 31 August 2003 (6 pages)
12 May 2005Return made up to 20/08/04; full list of members (6 pages)
12 May 2005Return made up to 20/08/04; full list of members (6 pages)
1 February 2005First Gazette notice for compulsory strike-off (1 page)
1 February 2005First Gazette notice for compulsory strike-off (1 page)
1 February 2005Strike-off action suspended (1 page)
1 February 2005Strike-off action suspended (1 page)
25 January 2004Total exemption small company accounts made up to 31 August 2002 (7 pages)
25 January 2004Total exemption small company accounts made up to 31 August 2002 (7 pages)
22 January 2004New secretary appointed (2 pages)
22 January 2004New secretary appointed (2 pages)
19 January 2004Return made up to 20/08/03; full list of members (7 pages)
19 January 2004Return made up to 20/08/03; full list of members (7 pages)
24 May 2003Total exemption small company accounts made up to 31 August 2001 (7 pages)
24 May 2003Total exemption small company accounts made up to 31 August 2001 (7 pages)
13 May 2003Secretary resigned (1 page)
13 May 2003Secretary resigned (1 page)
18 February 2003Strike-off action suspended (1 page)
18 February 2003First Gazette notice for compulsory strike-off (1 page)
18 February 2003First Gazette notice for compulsory strike-off (1 page)
18 February 2003Strike-off action suspended (1 page)
23 August 2001Return made up to 20/08/01; full list of members (6 pages)
23 August 2001Return made up to 20/08/01; full list of members (6 pages)
30 December 2000Particulars of mortgage/charge (3 pages)
30 December 2000Particulars of mortgage/charge (3 pages)
28 December 2000Accounts for a small company made up to 31 August 2000 (7 pages)
28 December 2000Accounts for a small company made up to 31 August 2000 (7 pages)
30 August 2000Return made up to 20/08/00; full list of members (6 pages)
30 August 2000Return made up to 20/08/00; full list of members (6 pages)
23 June 2000Director resigned (1 page)
23 June 2000Secretary resigned (1 page)
23 June 2000Secretary resigned (1 page)
23 June 2000Registered office changed on 23/06/00 from: 12 verdure avenue bolton lancashire BL1 5ER (1 page)
23 June 2000Director resigned (1 page)
23 June 2000Registered office changed on 23/06/00 from: 12 verdure avenue bolton lancashire BL1 5ER (1 page)
8 March 2000New secretary appointed (2 pages)
8 March 2000New secretary appointed (2 pages)
23 September 1999Registered office changed on 23/09/99 from: 420 linthorpe road middlesbrough cleveland TS5 6HW (1 page)
23 September 1999Registered office changed on 23/09/99 from: 420 linthorpe road middlesbrough cleveland TS5 6HW (1 page)
23 September 1999New secretary appointed;new director appointed (2 pages)
23 September 1999Director resigned (1 page)
23 September 1999Secretary resigned (1 page)
23 September 1999Director resigned (1 page)
23 September 1999New director appointed (2 pages)
23 September 1999Secretary resigned (1 page)
23 September 1999New director appointed (2 pages)
23 September 1999New secretary appointed;new director appointed (2 pages)
20 August 1999Incorporation (16 pages)