Company NameParker Castle Rh Limited
Company StatusDissolved
Company Number03919035
CategoryPrivate Limited Company
Incorporation Date3 February 2000(24 years, 2 months ago)
Dissolution Date26 September 2006 (17 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameNigel John Castle
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2000(same day as company formation)
RoleIndependent Financial Adviser
Correspondence Address14 Third Avenue
Clacton On Sea
Essex
CO15 5AP
Director NameMr Richard Adam Parker
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2000(same day as company formation)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address46 Wellesley Road
Colchester
CO3 3HF
Director NameRichard John Snoxall
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2000(same day as company formation)
RoleChartered Accountant
Correspondence Address210a Stock Road
Billericay
Essex
CM12 0SH
Director NameDavid Stewart
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPippins
Runsell Green
Danbury
Essex
CM3 4QZ
Secretary NameDavid Stewart
NationalityBritish
StatusClosed
Appointed03 February 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPippins
Runsell Green
Danbury
Essex
CM3 4QZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 February 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 February 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address44/54 Orsett Road
Grays
Essex
RM17 5ED
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£32,496
Net Worth£1,810
Cash£11,027
Current Liabilities£9,467

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

26 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2006First Gazette notice for voluntary strike-off (1 page)
4 May 2006Application for striking-off (2 pages)
16 March 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
17 January 2006Return made up to 17/01/06; full list of members (3 pages)
9 March 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
1 March 2005Return made up to 03/02/05; full list of members (8 pages)
5 March 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
16 February 2004Return made up to 03/02/04; full list of members (8 pages)
21 March 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
6 February 2003Return made up to 03/02/03; full list of members (8 pages)
3 December 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
15 October 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
5 September 2002Secretary's particulars changed;director's particulars changed (1 page)
15 February 2002Return made up to 03/02/02; full list of members (7 pages)
28 June 2001Full accounts made up to 31 March 2001 (8 pages)
6 March 2001Ad 01/02/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 March 2001Return made up to 03/02/01; full list of members (7 pages)
8 February 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
16 March 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
25 February 2000Registered office changed on 25/02/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
25 February 2000New director appointed (2 pages)
25 February 2000New secretary appointed;new director appointed (2 pages)
25 February 2000Secretary resigned (1 page)
25 February 2000Director resigned (1 page)
25 February 2000New director appointed (2 pages)
25 February 2000New director appointed (2 pages)
3 February 2000Incorporation (14 pages)