Company NameParkclamp Limited
Company StatusDissolved
Company Number04190535
CategoryPrivate Limited Company
Incorporation Date29 March 2001(23 years, 1 month ago)
Dissolution Date5 February 2013 (11 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Thomas Fenwick
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2001(1 month after company formation)
Appointment Duration11 years, 9 months (closed 05 February 2013)
RoleCivic Engineer
Country of ResidenceUnited Kingdom
Correspondence Address16 Heathfield Place
Low Fell
Gateshead
Tyne And Wear
NE9 5AS
Secretary NameDavid Fenwick
NationalityBritish
StatusClosed
Appointed03 May 2001(1 month after company formation)
Appointment Duration11 years, 9 months (closed 05 February 2013)
RoleSecretary
Correspondence Address16 Heathfield Place
Low Fell
Gateshead
NE9 5AS
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed29 March 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed29 March 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressC/O Rw And Co Accountants
Suite 4 Earls House Earls Way
Team Valley Gateshead
Tyne & Wear
NE11 0RY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2012First Gazette notice for voluntary strike-off (1 page)
11 October 2012Application to strike the company off the register (3 pages)
4 August 2012Compulsory strike-off action has been discontinued (1 page)
3 August 2012Annual return made up to 29 March 2012 with a full list of shareholders
Statement of capital on 2012-08-03
  • GBP 100
(4 pages)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 June 2010Register inspection address has been changed (1 page)
11 June 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Thomas Fenwick on 1 January 2010 (2 pages)
10 June 2010Director's details changed for Thomas Fenwick on 1 January 2010 (2 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 May 2009Director's change of particulars / thomas fenwick / 01/10/2008 (1 page)
12 May 2009Return made up to 29/03/09; full list of members (3 pages)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 May 2008Return made up to 29/03/08; full list of members (3 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
8 June 2007Return made up to 29/03/07; full list of members (2 pages)
8 June 2007Secretary's particulars changed (1 page)
8 June 2007Director's particulars changed (1 page)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 June 2006Registered office changed on 26/06/06 from: c/o acountants 32 saltwell view gateshead NE8 4NT (1 page)
9 May 2006Return made up to 29/03/06; full list of members (6 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 April 2005Return made up to 29/03/05; no change of members (6 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
16 June 2004Return made up to 29/03/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 September 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
7 April 2003Return made up to 29/03/03; full list of members
  • 363(287) ‐ Registered office changed on 07/04/03
(6 pages)
31 July 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
3 April 2002Return made up to 29/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 2001Director resigned (1 page)
18 May 2001Secretary resigned (1 page)
18 May 2001New secretary appointed (2 pages)
18 May 2001New director appointed (2 pages)
18 May 2001Registered office changed on 18/05/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
29 March 2001Incorporation (12 pages)