Company NameParker And Company (Clonhie) Limited
Company StatusDissolved
Company Number07562935
CategoryPrivate Limited Company
Incorporation Date14 March 2011(13 years, 1 month ago)
Dissolution Date29 September 2015 (8 years, 7 months ago)
Previous NameParker And Company (Clonehie) Limited

Business Activity

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

Directors

Director NameMs Jill Shona Parker
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Hall Farm Newton Stewart
Wigtownshire
DG3 6HU
Scotland
Director NameMs Lois Janet Parker
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Hall Farm Newton Stewart
Wigtownshire
DG3 6HU
Scotland

Location

Registered Address19 Fenkle Street
Alnwick
Northumberland
NE66 1HW
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAlnwick
WardAlnwick
Built Up AreaAlnwick

Shareholders

50 at £1Jill Shona Parker
50.00%
Ordinary
50 at £1Lois Janet Parker
50.00%
Ordinary

Financials

Year2014
Net Worth-£817
Current Liabilities£13,317

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
17 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(2 pages)
17 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(2 pages)
25 November 2014Termination of appointment of Jill Shona Parker as a director on 24 October 2014 (1 page)
25 November 2014Termination of appointment of Jill Shona Parker as a director on 24 October 2014 (1 page)
11 November 2014Termination of appointment of Lois Janet Parker as a director on 24 October 2014 (2 pages)
11 November 2014Termination of appointment of Lois Janet Parker as a director on 24 October 2014 (2 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 June 2014Registered office address changed from 21B the Hotspur Alnwick Northumberland NE66 1PR on 12 June 2014 (1 page)
12 June 2014Registered office address changed from 21B the Hotspur Alnwick Northumberland NE66 1PR on 12 June 2014 (1 page)
17 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
17 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
25 March 2013Registered office address changed from Unit 21 Leeward Road Riversway Preston Lancashire PR2 2TE on 25 March 2013 (1 page)
25 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
25 March 2013Director's details changed for Ms Lois Janet Parker on 19 March 2013 (2 pages)
25 March 2013Director's details changed for Ms Jill Shona Parker on 19 March 2013 (2 pages)
25 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
25 March 2013Director's details changed for Ms Jill Shona Parker on 19 March 2013 (2 pages)
25 March 2013Registered office address changed from Unit 21 Leeward Road Riversway Preston Lancashire PR2 2TE on 25 March 2013 (1 page)
25 March 2013Director's details changed for Ms Lois Janet Parker on 19 March 2013 (2 pages)
12 January 2013Particulars of a mortgage or charge / charge no: 1 (9 pages)
12 January 2013Particulars of a mortgage or charge / charge no: 1 (9 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 October 2012Compulsory strike-off action has been discontinued (1 page)
6 October 2012Compulsory strike-off action has been discontinued (1 page)
5 October 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
5 August 2011Director's details changed for Ms Janet Parker on 29 July 2011 (3 pages)
5 August 2011Director's details changed for Ms Janet Parker on 29 July 2011 (3 pages)
19 July 2011Registered office address changed from Clonehie Farm Thornhill Dumfriesshire DG3 4NB England on 19 July 2011 (2 pages)
19 July 2011Registered office address changed from Clonehie Farm Thornhill Dumfriesshire DG3 4NB England on 19 July 2011 (2 pages)
12 July 2011Company name changed parker and company (clonehie) LIMITED\certificate issued on 12/07/11
  • RES15 ‐ Change company name resolution on 2011-07-08
(2 pages)
12 July 2011Company name changed parker and company (clonehie) LIMITED\certificate issued on 12/07/11
  • RES15 ‐ Change company name resolution on 2011-07-08
(2 pages)
5 July 2011Change of name notice (2 pages)
5 July 2011Change of name notice (2 pages)
1 June 2011Change of name notice (2 pages)
1 June 2011Change of name notice (2 pages)
14 March 2011Incorporation (23 pages)
14 March 2011Incorporation (23 pages)