Company NameParking And Orders Limited
Company StatusDissolved
Company Number04283372
CategoryPrivate Limited Company
Incorporation Date7 September 2001(22 years, 8 months ago)
Dissolution Date7 March 2023 (1 year, 1 month ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7524Public security, law & order
SIC 84240Public order and safety activities

Directors

Director NameMr Paul Francis Chambers
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2001(same day as company formation)
RoleParking And Traffic Orders Con
Country of ResidenceEngland
Correspondence Address24 Forest Croft
Taymount Rise Forest Hill
London
SE23 3UN
Director NameAndrew Ronald George Anderson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2001(same day as company formation)
RoleTraffic Engineer
Correspondence Address35 Hawkhurst Road
Gillingham
Kent
ME8 6NU
Secretary NameDionne Thomasa Chambers
NationalityBritish
StatusResigned
Appointed07 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address24 Forest Croft
Taymount Rise Forest Hill
London
SE23 3UN
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed07 September 2001(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Telephone020 82444799
Telephone regionLondon

Location

Registered Address172d Station Road
Westcliff On Sea
Essex
SS0 7SB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

2 at £1Paul Francis Chambers
100.00%
Ordinary

Accounts

Latest Accounts5 April 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

7 March 2023Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
3 January 2022Micro company accounts made up to 5 April 2021 (3 pages)
24 November 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
12 May 2021Micro company accounts made up to 5 April 2020 (3 pages)
5 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
5 April 2021Current accounting period shortened from 31 March 2021 to 5 April 2020 (1 page)
4 March 2021Confirmation statement made on 7 September 2020 with no updates (3 pages)
12 January 2021Compulsory strike-off action has been suspended (1 page)
5 January 2020Micro company accounts made up to 5 April 2019 (2 pages)
28 November 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
23 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 November 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 November 2016Compulsory strike-off action has been discontinued (1 page)
30 November 2016Compulsory strike-off action has been discontinued (1 page)
29 November 2016First Gazette notice for compulsory strike-off (1 page)
29 November 2016First Gazette notice for compulsory strike-off (1 page)
29 November 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
5 January 2016Accounts for a dormant company made up to 5 April 2015 (2 pages)
5 January 2016Accounts for a dormant company made up to 5 April 2015 (2 pages)
5 January 2016Accounts for a dormant company made up to 5 April 2015 (2 pages)
26 November 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2
(4 pages)
26 November 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2
(4 pages)
26 November 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2
(4 pages)
6 November 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(4 pages)
6 November 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(4 pages)
6 November 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(4 pages)
11 August 2014Total exemption full accounts made up to 5 April 2014 (15 pages)
11 August 2014Total exemption full accounts made up to 5 April 2014 (15 pages)
11 August 2014Total exemption full accounts made up to 5 April 2014 (15 pages)
26 June 2014Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
26 June 2014Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
13 December 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(4 pages)
13 December 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(4 pages)
13 December 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(4 pages)
5 October 2013Compulsory strike-off action has been discontinued (1 page)
5 October 2013Compulsory strike-off action has been discontinued (1 page)
4 October 2013Total exemption full accounts made up to 30 September 2012 (15 pages)
4 October 2013Total exemption full accounts made up to 30 September 2012 (15 pages)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
27 November 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
27 November 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
27 November 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
26 November 2012Register(s) moved to registered office address (1 page)
26 November 2012Register(s) moved to registered office address (1 page)
26 November 2012Termination of appointment of Dionne Chambers as a secretary (1 page)
26 November 2012Termination of appointment of Dionne Chambers as a secretary (1 page)
4 July 2012Total exemption full accounts made up to 30 September 2011 (15 pages)
4 July 2012Total exemption full accounts made up to 30 September 2011 (15 pages)
15 December 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
15 December 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
15 December 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
15 December 2010Director's details changed for Paul Francis Chambers on 7 September 2010 (2 pages)
15 December 2010Register inspection address has been changed (1 page)
15 December 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
15 December 2010Register(s) moved to registered inspection location (1 page)
15 December 2010Register inspection address has been changed (1 page)
15 December 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
15 December 2010Register(s) moved to registered inspection location (1 page)
15 December 2010Director's details changed for Paul Francis Chambers on 7 September 2010 (2 pages)
15 December 2010Director's details changed for Paul Francis Chambers on 7 September 2010 (2 pages)
29 June 2010Total exemption full accounts made up to 30 September 2009 (15 pages)
29 June 2010Total exemption full accounts made up to 30 September 2009 (15 pages)
10 September 2009Return made up to 07/09/09; full list of members (3 pages)
10 September 2009Return made up to 07/09/09; full list of members (3 pages)
23 July 2009Total exemption full accounts made up to 30 September 2007 (15 pages)
23 July 2009Total exemption full accounts made up to 30 September 2008 (15 pages)
23 July 2009Total exemption full accounts made up to 30 September 2007 (15 pages)
23 July 2009Total exemption full accounts made up to 30 September 2008 (15 pages)
7 May 2009Return made up to 07/09/08; full list of members (3 pages)
7 May 2009Return made up to 07/09/08; full list of members (3 pages)
18 April 2009Compulsory strike-off action has been discontinued (1 page)
18 April 2009Compulsory strike-off action has been discontinued (1 page)
17 April 2009Return made up to 07/09/07; full list of members (3 pages)
17 April 2009Return made up to 07/09/07; full list of members (3 pages)
16 April 2009Appointment terminated director andrew anderson (1 page)
16 April 2009Appointment terminated director andrew anderson (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
2 August 2007Total exemption full accounts made up to 30 September 2006 (14 pages)
2 August 2007Total exemption full accounts made up to 30 September 2006 (14 pages)
14 July 2007Registered office changed on 14/07/07 from: 266 woodgrange drive southend on sea essex SS1 2SH (1 page)
14 July 2007Registered office changed on 14/07/07 from: 266 woodgrange drive southend on sea essex SS1 2SH (1 page)
1 December 2006Return made up to 07/09/06; full list of members (7 pages)
1 December 2006Return made up to 07/09/06; full list of members (7 pages)
20 November 2006Total exemption full accounts made up to 30 September 2004 (15 pages)
20 November 2006Total exemption full accounts made up to 30 September 2005 (15 pages)
20 November 2006Total exemption full accounts made up to 30 September 2004 (15 pages)
20 November 2006Total exemption full accounts made up to 30 September 2005 (15 pages)
22 August 2006Return made up to 07/09/03; full list of members
  • 363(287) ‐ Registered office changed on 22/08/06
  • 363(287) ‐ Registered office changed on 22/08/06
(7 pages)
22 August 2006Return made up to 07/09/03; full list of members
  • 363(287) ‐ Registered office changed on 22/08/06
  • 363(287) ‐ Registered office changed on 22/08/06
(7 pages)
22 August 2006Return made up to 07/09/04; full list of members (7 pages)
22 August 2006Return made up to 07/09/05; full list of members (7 pages)
30 May 2006First Gazette notice for compulsory strike-off (1 page)
30 May 2006First Gazette notice for compulsory strike-off (1 page)
4 February 2005Total exemption full accounts made up to 30 September 2003 (16 pages)
4 February 2005Total exemption full accounts made up to 30 September 2003 (16 pages)
17 October 2003New director appointed (2 pages)
17 October 2003New director appointed (2 pages)
7 October 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
7 October 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
7 October 2003Return made up to 07/09/02; full list of members (6 pages)
7 October 2003Return made up to 07/09/02; full list of members (6 pages)
7 October 2003Compulsory strike-off action has been discontinued (1 page)
7 October 2003Compulsory strike-off action has been discontinued (1 page)
23 September 2003First Gazette notice for compulsory strike-off (1 page)
23 September 2003First Gazette notice for compulsory strike-off (1 page)
17 October 2001Secretary resigned (1 page)
17 October 2001Secretary resigned (1 page)
12 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
7 September 2001Incorporation (21 pages)
7 September 2001Incorporation (21 pages)