Company NameParker Consultancy Limited
Company StatusDissolved
Company Number04721253
CategoryPrivate Limited Company
Incorporation Date2 April 2003(21 years ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameDr David George Parker
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2003(same day as company formation)
RoleTechnology Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Kew Gardens
Norton
Stockton On Tees
Cleveland
TS20 1QE
Secretary NameSamuel David Parker
NationalityBritish
StatusClosed
Appointed11 August 2003(4 months, 1 week after company formation)
Appointment Duration5 years, 9 months (closed 12 May 2009)
RoleCompany Director
Correspondence Address7 Kew Gardens
Norton
Stockton On Tees
TS20 1QE
Secretary NameCarole Anne Parker
NationalityBritish
StatusResigned
Appointed02 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address7 Kew Gardens
Norton
Stockton On Tees
TS20 1QE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address77 Osborne Road, Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2AN
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

12 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
15 October 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
28 November 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
17 May 2007Return made up to 02/04/07; full list of members (6 pages)
16 May 2006Return made up to 02/04/06; full list of members (6 pages)
11 October 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
3 May 2005Return made up to 02/04/05; full list of members (6 pages)
9 August 2004Total exemption full accounts made up to 31 March 2004 (20 pages)
30 April 2004Return made up to 02/04/04; full list of members (6 pages)
22 August 2003New secretary appointed (2 pages)
22 August 2003Secretary resigned (1 page)
29 May 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
8 May 2003New secretary appointed (2 pages)
8 May 2003Secretary resigned (1 page)
8 May 2003New director appointed (2 pages)
8 May 2003Director resigned (1 page)