Company NameParkstone Tiling Limited
Company StatusDissolved
Company Number07853713
CategoryPrivate Limited Company
Incorporation Date21 November 2011(12 years, 5 months ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Lee Richard Parker
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2011(same day as company formation)
RoleTiler
Country of ResidenceUnited Kingdom
Correspondence AddressLeigh House Weald Road
Brentwood
Essex
CM14 4SX
Secretary NameRapid Business Services Limited (Corporation)
StatusResigned
Appointed21 November 2011(same day as company formation)
Correspondence AddressLeigh House Weald Road
Brentwood
Essex
CM14 4SX

Location

Registered AddressLeigh House
Weald Road
Brentwood
Essex
CM14 4SX
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood West
Built Up AreaBrentwood

Shareholders

100 at £1Lee Richard Parker
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2015Termination of appointment of Lee Richard Parker as a director on 23 May 2012 (2 pages)
2 December 2015Termination of appointment of Lee Richard Parker as a director on 23 May 2012 (2 pages)
6 May 2015Compulsory strike-off action has been suspended (1 page)
6 May 2015Compulsory strike-off action has been suspended (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
20 August 2014Compulsory strike-off action has been suspended (1 page)
20 August 2014Compulsory strike-off action has been suspended (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
9 January 2014Compulsory strike-off action has been suspended (1 page)
9 January 2014Compulsory strike-off action has been suspended (1 page)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013Annual return made up to 21 November 2012 with a full list of shareholders
Statement of capital on 2013-01-29
  • GBP 100
(3 pages)
29 January 2013Annual return made up to 21 November 2012 with a full list of shareholders
Statement of capital on 2013-01-29
  • GBP 100
(3 pages)
25 June 2012Termination of appointment of Rapid Business Services Limited as a secretary (1 page)
25 June 2012Termination of appointment of Rapid Business Services Limited as a secretary (1 page)
21 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
21 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
21 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)