This company is commonly known as Parker Castle (financial Management) Limited. The company was founded 18 years ago and was given the registration number 05568961. The firm's registered office is in COLCHESTER. You can find them at 4 Griggs Business Centre West Street, Coggeshall, Colchester, Essex. This company's SIC code is 65110 - Life insurance.
Name | : | PARKER CASTLE (FINANCIAL MANAGEMENT) LIMITED |
---|---|---|
Company Number | : | 05568961 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 September 2005 |
End of financial year | : | 28 February 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Griggs Business Centre West Street, Coggeshall, Colchester, Essex, England, CO6 1NT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, West Street, Coggeshall, Colchester, England, CO6 1NT | Director | 01 March 2016 | Active |
5, West Street, Coggeshall, Colchester, England, CO6 1NT | Director | 01 March 2016 | Active |
Applegarth Cottage, Cooks Mill Lane, Fordham Heath, Colchester, United Kingdom, CO3 9TE | Secretary | 20 September 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 20 September 2005 | Active |
142 Beardsley Drive, Springfield, Chelmsford, CM1 6ZG | Director | 23 September 2005 | Active |
Applegarth Cottage, Cooks Mill Lane, Fordham Heath, Colchester, United Kingdom, CO3 9TE | Director | 20 September 2005 | Active |
28 St Dominic Road, Colchester, CO4 0PX | Director | 23 September 2005 | Active |
Marylands, Orvis Lane East Bergholt, Colchester, CO7 6TT | Director | 23 September 2005 | Active |
Fircroft House, Maypole Road, Wickham Bishops, CM8 3NW | Director | 23 September 2005 | Active |
46 Wellesley Road, Colchester, CO3 3HF | Director | 20 September 2005 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 20 September 2005 | Active |
Parker Castle Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5 Griggs Business Centre, West Street, Colchester, England, CO6 1NT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-04 | Gazette | Gazette dissolved voluntary. | Download |
2021-02-16 | Gazette | Gazette notice voluntary. | Download |
2021-02-03 | Dissolution | Dissolution application strike off company. | Download |
2020-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-22 | Address | Change registered office address company with date old address new address. | Download |
2016-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-12 | Mortgage | Mortgage satisfy charge full. | Download |
2016-05-20 | Officers | Termination secretary company with name termination date. | Download |
2016-04-28 | Officers | Termination director company with name termination date. | Download |
2016-03-14 | Officers | Termination director company with name termination date. | Download |
2016-03-14 | Officers | Termination director company with name termination date. | Download |
2016-03-09 | Accounts | Change account reference date company previous extended. | Download |
2016-03-09 | Officers | Appoint person director company with name date. | Download |
2016-03-09 | Officers | Appoint person director company with name date. | Download |
2015-09-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-15 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.