Company NameParker Cleaning Limited
DirectorRonald Arthur Michael Palmer
Company StatusDissolved
Company Number02395525
CategoryPrivate Limited Company
Incorporation Date15 June 1989(34 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ronald Arthur Michael Palmer
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1991(2 years after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address129 Argyle Gardens
Upminster
Essex
RM14 3EU
Secretary NameAndrew Palmer
NationalityBritish
StatusCurrent
Appointed07 July 1999(10 years after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Correspondence Address129 Argyle Gardens
Upminster
Essex
RM14 3EU
Director NameMr David William Owen
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(2 years after company formation)
Appointment Duration7 years, 1 month (resigned 31 July 1998)
RoleCompany Director
Correspondence Address34 Nelmes Way
Emerson Park
Hornchurch
Essex
RM11 2QZ
Secretary NameMr Antony William John Halstead
NationalityEnglish
StatusResigned
Appointed15 June 1991(2 years after company formation)
Appointment Duration8 years (resigned 07 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Woodcote
Horley
Surrey
RH6 9AL

Location

Registered AddressFirst Floor
167 High Road
Loughton
Essex
IG10 4LF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Financials

Year2014
Net Worth-£119,254
Cash£1,155
Current Liabilities£234,738

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

13 September 2007Dissolved (1 page)
13 June 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
27 March 2007Liquidators statement of receipts and payments (5 pages)
2 October 2006Liquidators statement of receipts and payments (5 pages)
6 April 2006Liquidators statement of receipts and payments (5 pages)
30 September 2005Liquidators statement of receipts and payments (5 pages)
22 March 2005Liquidators statement of receipts and payments (5 pages)
23 September 2004Liquidators statement of receipts and payments (5 pages)
23 March 2004Liquidators statement of receipts and payments (5 pages)
29 September 2003Registered office changed on 29/09/03 from: 418-420 cranbrook road gants hill ilford essex IG2 6HT (1 page)
1 April 2003Registered office changed on 01/04/03 from: 85 craigdale road romford essex RM11 1AF (1 page)
25 March 2003Statement of affairs (6 pages)
25 March 2003Appointment of a voluntary liquidator (1 page)
25 March 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 April 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
22 June 2001Return made up to 15/06/01; full list of members
  • 363(287) ‐ Registered office changed on 22/06/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
26 July 2000Return made up to 15/06/00; full list of members (6 pages)
22 June 2000Accounts for a small company made up to 30 September 1999 (13 pages)
20 September 1999Return made up to 15/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/09/99
(4 pages)
16 July 1999Full accounts made up to 30 September 1998 (11 pages)
15 July 1999Secretary resigned (1 page)
15 July 1999New secretary appointed (2 pages)
14 April 1999Registered office changed on 14/04/99 from: 7 woodcote horley surrey RH6 9AL (1 page)
1 February 1999Full accounts made up to 30 September 1997 (10 pages)
24 January 1999Director resigned (1 page)
22 July 1998Return made up to 15/06/98; no change of members (4 pages)
30 September 1997Full accounts made up to 30 September 1996 (14 pages)
23 September 1997Registered office changed on 23/09/97 from: 3 conqueror court spilsby road harold hill essex RM3 8XB (1 page)
4 August 1997Return made up to 15/06/97; full list of members (6 pages)
9 July 1997Particulars of mortgage/charge (6 pages)
17 March 1997Registered office changed on 17/03/97 from: 68/72 redchurch street london E2 7DP (1 page)
24 July 1996Full accounts made up to 30 September 1995 (13 pages)
21 July 1996Return made up to 15/06/96; no change of members (4 pages)
24 July 1995Full accounts made up to 30 September 1994 (14 pages)
17 July 1995Return made up to 15/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
28 January 1991Return made up to 19/12/90; full list of members (5 pages)
12 January 1990Ad 01/12/89--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages)