UKBizDB.co.uk

PARCELSTORE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Parcelstore Limited. The company was founded 13 years ago and was given the registration number 07327802. The firm's registered office is in BOLTON. You can find them at C/o Ideal Corporate Solutions Limited Lancaster House, 171 Chorley New Road, Bolton, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:PARCELSTORE LIMITED
Company Number:07327802
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:27 July 2010
End of financial year:31 August 2017
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:C/o Ideal Corporate Solutions Limited Lancaster House, 171 Chorley New Road, Bolton, BL1 4QZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
No 1325 Marlin Drive, Naples, United States, 34102

Secretary19 May 2011Active
No 1325 Marlin Drive, Naples, Usa, 34102

Director27 July 2010Active
Knott End Farm, Leagram, Preston, United Kingdom, PR3 2QT

Director27 July 2010Active

People with Significant Control

Mr James Eric Foster
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:United Kingdom
Address:Knott End Farm, Leagram, Preston, United Kingdom, PR3 2QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Harry Phillip Anthony Adams Mercer
Notified on:06 April 2016
Status:Active
Date of birth:January 1953
Nationality:British
Country of residence:Usa
Address:No 1325 Marlin Drive, Naples, Usa, 34102
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Eric Foster
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:United Kingdom
Address:75 Ramwells Brow, Bromley Cross, Bolton, United Kingdom, BL7 9LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Harry Phillip Anthony Adams Mercer
Notified on:06 April 2016
Status:Active
Date of birth:January 1953
Nationality:British
Country of residence:Usa
Address:No 1325 Marlin Drive, Naples, Usa, 34102
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-11-10Gazette

Gazette dissolved liquidation.

Download
2021-08-10Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-05-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-06-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-04-30Insolvency

Liquidation disclaimer notice.

Download
2019-04-27Insolvency

Liquidation voluntary statement of affairs.

Download
2019-04-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-04-27Resolution

Resolution.

Download
2019-04-11Address

Change registered office address company with date old address new address.

Download
2018-07-30Confirmation statement

Confirmation statement with updates.

Download
2018-07-26Persons with significant control

Cessation of a person with significant control.

Download
2018-04-25Capital

Capital name of class of shares.

Download
2018-04-11Capital

Capital allotment shares.

Download
2018-01-11Accounts

Accounts with accounts type total exemption full.

Download
2017-07-27Confirmation statement

Confirmation statement with updates.

Download
2017-07-26Persons with significant control

Notification of a person with significant control.

Download
2017-07-26Persons with significant control

Notification of a person with significant control.

Download
2017-04-24Accounts

Accounts with accounts type total exemption small.

Download
2017-03-29Officers

Change person director company with change date.

Download
2017-02-01Officers

Change person director company with change date.

Download
2016-08-01Confirmation statement

Confirmation statement with updates.

Download
2016-05-31Accounts

Accounts with accounts type total exemption small.

Download
2016-04-22Officers

Change person director company with change date.

Download
2016-04-22Officers

Change person secretary company with change date.

Download
2015-08-10Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.