Company NameParker-Bentley Consulting Limited
Company StatusDissolved
Company Number05684727
CategoryPrivate Limited Company
Incorporation Date23 January 2006(18 years, 3 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMiss Anne-Louise Creasey
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2006(same day as company formation)
RoleProject Management
Country of ResidenceUnited Kingdom
Correspondence AddressCroat Cottage The Endway
Great Easton
Dunmow
Essex
CM6 2HG
Director NameMr John Payne
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address49 The Avenue
Potters Bar
Hertfordshire
EN6 1ED
Secretary NameCKA Secretary Limited (Corporation)
StatusResigned
Appointed23 January 2006(same day as company formation)
Correspondence Address1st Floor Metropolitan House Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG

Location

Registered AddressCroat Cottage The Endway
Great Easton
Dunmow
Essex
CM6 2HG
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Easton
WardThaxted & the Eastons
Built Up AreaGreat Easton (Uttlesford)

Shareholders

1 at £1Anne-louise Creasey
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£10,077
Current Liabilities£29,967

Accounts

Latest Accounts31 January 2019 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

20 May 2020Confirmation statement made on 23 January 2020 with updates (4 pages)
19 June 2019Micro company accounts made up to 31 January 2019 (5 pages)
23 January 2019Confirmation statement made on 23 January 2019 with updates (4 pages)
31 May 2018Micro company accounts made up to 31 January 2018 (4 pages)
23 January 2018Confirmation statement made on 23 January 2018 with updates (4 pages)
17 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
17 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
2 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
2 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
3 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
3 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
26 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(3 pages)
26 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(3 pages)
15 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
15 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
23 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(3 pages)
23 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(3 pages)
7 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
7 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
23 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(3 pages)
23 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(3 pages)
23 January 2014Director's details changed for Anne-Louise Creasey on 24 October 2013 (2 pages)
23 January 2014Registered office address changed from 44 the Close Dunmow Essex CM6 1EW United Kingdom on 23 January 2014 (1 page)
23 January 2014Director's details changed for Anne-Louise Creasey on 24 October 2013 (2 pages)
23 January 2014Registered office address changed from 44 the Close Dunmow Essex CM6 1EW United Kingdom on 23 January 2014 (1 page)
20 August 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
20 August 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
1 March 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
1 March 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
2 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
6 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (3 pages)
6 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (3 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
3 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (3 pages)
3 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (3 pages)
12 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
12 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
25 May 2010Termination of appointment of Cka Secretary Limited as a secretary (1 page)
25 May 2010Termination of appointment of Cka Secretary Limited as a secretary (1 page)
7 April 2010Registered office address changed from 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 7 April 2010 (1 page)
7 April 2010Registered office address changed from 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 7 April 2010 (1 page)
7 April 2010Registered office address changed from 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 7 April 2010 (1 page)
28 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
24 September 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
24 September 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
29 January 2009Return made up to 23/01/09; full list of members (3 pages)
29 January 2009Return made up to 23/01/09; full list of members (3 pages)
6 January 2009Secretary's change of particulars / cka secretary LIMITED / 05/01/2009 (1 page)
6 January 2009Secretary's change of particulars / cka secretary LIMITED / 05/01/2009 (1 page)
24 December 2008Registered office changed on 24/12/2008 from 3RD floor, maple house high street potters bar hertfordshire EN6 5BS (1 page)
24 December 2008Registered office changed on 24/12/2008 from 3RD floor, maple house high street potters bar hertfordshire EN6 5BS (1 page)
17 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
17 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
30 May 2008Director's change of particulars / anne creasey / 30/04/2008 (1 page)
30 May 2008Director's change of particulars / anne creasey / 30/04/2008 (1 page)
4 April 2008Return made up to 23/01/08; full list of members (3 pages)
4 April 2008Return made up to 23/01/08; full list of members (3 pages)
2 April 2008Secretary's change of particulars / cka secretary LIMITED / 28/03/2008 (1 page)
2 April 2008Secretary's change of particulars / cka secretary LIMITED / 28/03/2008 (1 page)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
5 March 2007Return made up to 23/01/07; full list of members (2 pages)
5 March 2007Return made up to 23/01/07; full list of members (2 pages)
8 November 2006Registered office changed on 08/11/06 from: 49 the avenue potters bar hertfordshire EN61ED (1 page)
8 November 2006Registered office changed on 08/11/06 from: 49 the avenue potters bar hertfordshire EN61ED (1 page)
16 February 2006New director appointed (1 page)
16 February 2006Director resigned (1 page)
16 February 2006New director appointed (1 page)
16 February 2006Director resigned (1 page)
23 January 2006Incorporation (17 pages)
23 January 2006Incorporation (17 pages)