Company NameS Parker Consulting Limited
Company StatusDissolved
Company Number09057017
CategoryPrivate Limited Company
Incorporation Date27 May 2014(9 years, 11 months ago)
Dissolution Date19 July 2022 (1 year, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Shane Parker
Date of BirthDecember 1971 (Born 52 years ago)
NationalityEnglish
StatusClosed
Appointed27 May 2014(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address101a Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Secretary NameMiss Suzie Bradford
StatusClosed
Appointed27 May 2014(same day as company formation)
RoleCompany Director
Correspondence Address101a Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP

Location

Registered Address101a Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardPilgrims Hatch
Built Up AreaBrentwood
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

19 July 2022Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2022First Gazette notice for compulsory strike-off (1 page)
14 September 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
31 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
27 August 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (5 pages)
14 August 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
5 September 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
14 October 2017Compulsory strike-off action has been discontinued (1 page)
14 October 2017Compulsory strike-off action has been discontinued (1 page)
12 October 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
24 August 2017Registered office address changed from Livermore House High Street Dunmow Essex CM6 1AW England to 101a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP on 24 August 2017 (2 pages)
24 August 2017Registered office address changed from Livermore House High Street Dunmow Essex CM6 1AW England to 101a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP on 24 August 2017 (2 pages)
21 June 2017Total exemption full accounts made up to 31 May 2016 (12 pages)
21 June 2017Administrative restoration application (3 pages)
21 June 2017Total exemption full accounts made up to 31 May 2016 (12 pages)
21 June 2017Total exemption full accounts made up to 31 May 2015 (12 pages)
21 June 2017Total exemption full accounts made up to 31 May 2015 (12 pages)
21 June 2017Administrative restoration application (3 pages)
28 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
15 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
28 May 2016Compulsory strike-off action has been discontinued (1 page)
28 May 2016Compulsory strike-off action has been discontinued (1 page)
26 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(3 pages)
26 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(3 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
6 October 2015Registered office address changed from C/O Westbury 18 st Thomas Road Brentwood Essex CM14 4DB to Livermore House High Street Dunmow Essex CM6 1AW on 6 October 2015 (1 page)
6 October 2015Registered office address changed from C/O Westbury 18 st Thomas Road Brentwood Essex CM14 4DB to Livermore House High Street Dunmow Essex CM6 1AW on 6 October 2015 (1 page)
6 July 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(3 pages)
6 July 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(3 pages)
4 June 2014Registered office address changed from 41 Bennett Road Romford RM6 6ER United Kingdom on 4 June 2014 (1 page)
4 June 2014Registered office address changed from 41 Bennett Road Romford RM6 6ER United Kingdom on 4 June 2014 (1 page)
4 June 2014Registered office address changed from 41 Bennett Road Romford RM6 6ER United Kingdom on 4 June 2014 (1 page)
27 May 2014Incorporation
Statement of capital on 2014-05-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 May 2014Incorporation
Statement of capital on 2014-05-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)