PARK FOOD SERVICES LIMITED

Valley Road Valley Road, Merseyside, CH41 7ED
StatusDISSOLVED
Company No.02046728
CategoryPrivate Limited Company
Incorporated14 Aug 1986
Age37 years, 10 months, 24 days
JurisdictionEngland Wales
Dissolution19 Aug 2014
Years9 years, 10 months, 19 days

SUMMARY

PARK FOOD SERVICES LIMITED is an dissolved private limited company with number 02046728. It was incorporated 37 years, 10 months, 24 days ago, on 14 August 1986 and it was dissolved 9 years, 10 months, 19 days ago, on 19 August 2014. The company address is Valley Road Valley Road, Merseyside, CH41 7ED.



Company Fillings

Gazette dissolved voluntary

Date: 19 Aug 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 May 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Apr 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2013

Action Date: 02 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2012

Action Date: 02 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-02

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2012

Action Date: 02 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-02

Officer name: Peter Robert Johnson

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2011

Action Date: 02 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2010

Action Date: 02 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-02

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2010

Action Date: 02 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-02

Officer name: Mr Christopher Houghton

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2010

Action Date: 02 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-02

Officer name: Peter Robert Johnson

Documents

View document PDF

Change corporate secretary company with change date

Date: 19 Oct 2010

Action Date: 02 Oct 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-10-02

Officer name: Park Group Secretaries Ltd

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2009

Action Date: 02 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-02

Documents

View document PDF

Change corporate secretary company with change date

Date: 21 Oct 2009

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-02

Officer name: Park Group Secretaries Ltd

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/10/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/07; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 06 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Memorandum articles

Date: 18 Oct 2005

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 18 Oct 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/05; full list of members

Documents

View document PDF

Legacy

Date: 31 Aug 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 05 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 01 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/03; full list of members

Documents

View document PDF

Legacy

Date: 15 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Oct 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 23 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 28 Sep 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 20 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/00; full list of members

Documents

View document PDF

Legacy

Date: 05 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 18 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/99; full list of members

Documents

View document PDF

Certificate change of name company

Date: 20 Jan 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed park financial services LIMITED\certificate issued on 21/01/99

Documents

View document PDF

Resolution

Date: 09 Nov 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Nov 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Nov 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Nov 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Nov 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/98; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 13 Oct 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 21 Apr 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bon cuisine (frozen foods) limit ed\certificate issued on 22/04/98

Documents

View document PDF

Legacy

Date: 07 Nov 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 23 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/97; no change of members

Documents

View document PDF

Legacy

Date: 31 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/96; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 23 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/95; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 01 Nov 1994

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/94; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 25 Oct 1993

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/93; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 03 Nov 1992

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/92; no change of members

Documents

View document PDF

Legacy

Date: 08 Jan 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 1991

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 01 Nov 1991

Category: Annual-return

Type: 363b

Description: Return made up to 02/10/91; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 1990

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 11 Oct 1990

Category: Annual-return

Type: 363

Description: Return made up to 02/10/90; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 1989

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Legacy

Date: 21 Dec 1989

Category: Annual-return

Type: 363

Description: Return made up to 26/09/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 1989

Action Date: 31 Mar 1988

Category: Accounts

Type: AA

Made up date: 1988-03-31

Documents

View document PDF

Legacy

Date: 03 Jan 1989

Category: Annual-return

Type: 363

Description: Return made up to 13/10/88; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 1988

Action Date: 31 Mar 1987

Category: Accounts

Type: AA

Made up date: 1987-03-31

Documents

View document PDF

Resolution

Date: 14 Jun 1988

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Feb 1988

Category: Annual-return

Type: 363

Description: Return made up to 29/09/87; full list of members

Documents

View document PDF

Legacy

Date: 17 Apr 1987

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 24 Oct 1986

Category: Address

Type: 287

Description: Registered office changed on 24/10/86 from: 47 brunswick place london N1 6EE

Documents

View document PDF

Legacy

Date: 24 Oct 1986

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 24 Oct 1986

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

Certificate change of name company

Date: 14 Oct 1986

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed chaingroove LIMITED\certificate issued on 14/10/86

Documents

View document PDF

Certificate incorporation

Date: 14 Aug 1986

Category: Incorporation

Sub Category: Certificate

Type: CERTINC

Documents

View document PDF


Some Companies

1ST CHOICE RECRUITMENT LTD

MABEL HOUSE,THAMES DITTON,KT7 0JP

Number:11964602
Status:ACTIVE
Category:Private Limited Company

CASH ON REFERRAL LIMITED

360 KINGSTON ROAD,EPSOM,KT19 0DT

Number:10133908
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CHAPMAN & SONS DEVELOPMENTS LIMITED

BROOM HOUSE 39/43 LONDON ROAD,BENFLEET,SS7 2QL

Number:10533836
Status:ACTIVE
Category:Private Limited Company

GLH CONSTRUCTIONS LIMITED

96 KENSINGTON ROAD,SOUTHEND-ON-SEA,SS1 2TA

Number:11423841
Status:ACTIVE
Category:Private Limited Company

PAUL COOPER COMPUTER SERVICES LIMITED

3/9 EAST CHAMPANYIE,MIDLOTHIAN,EH9 3EL

Number:SC207209
Status:ACTIVE
Category:Private Limited Company

TINSLEY ELECTRICAL LIMITED

LYNTIN HOUSE SWANHOLME WAY,NEWCASTLE,ST5 5LN

Number:06257721
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source