PARKWAY (UK) INVESTMENT MANAGEMENT LIMITED

The Thomas Cook Business Park The Thomas Cook Business Park, Peterborough, PE3 8SB, Cambs, England
StatusDISSOLVED
Company No.04424669
CategoryPrivate Limited Company
Incorporated25 Apr 2002
Age22 years, 26 days
JurisdictionEngland Wales
Dissolution18 May 2014
Years10 years, 3 days

SUMMARY

PARKWAY (UK) INVESTMENT MANAGEMENT LIMITED is an dissolved private limited company with number 04424669. It was incorporated 22 years, 26 days ago, on 25 April 2002 and it was dissolved 10 years, 3 days ago, on 18 May 2014. The company address is The Thomas Cook Business Park The Thomas Cook Business Park, Peterborough, PE3 8SB, Cambs, England.



Company Fillings

Gazette dissolved liquidation

Date: 18 May 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 18 Feb 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Sep 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 09 Sep 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Appoint person director company with name

Date: 18 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Shirley Bradley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2013

Action Date: 25 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-25

Documents

View document PDF

Appoint person director company with name

Date: 09 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nigel John Arthur

Documents

View document PDF

Termination director company with name

Date: 09 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julia Seary

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2012

Action Date: 25 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2011

Action Date: 25 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-25

Documents

View document PDF

Appoint person director company with name

Date: 08 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julia Louise Seary

Documents

View document PDF

Termination director company with name

Date: 07 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Hallisey

Documents

View document PDF

Resolution

Date: 12 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2010

Action Date: 25 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-25

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2009

Action Date: 06 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Michael William Hallisey

Change date: 2009-11-06

Documents

View document PDF

Change person secretary company with change date

Date: 27 Oct 2009

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Shirley Bradley

Change date: 2009-10-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/2008 to 30/09/2008

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Address

Type: 287

Description: Registered office changed on 08/05/2008 from holiday house sandbrook park sandbrook way rochdale lancashire OL11 1SA

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/08; full list of members

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Officers

Type: 288a

Description: Secretary appointed ms shirley bradley

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / thomas cook group management services LIMITED / 28/12/2007

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary gregory mcmahon

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Officers

Type: 288a

Description: Director appointed mr david michael william hallisey

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 08 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 08 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/06; full list of members

Documents

View document PDF

Legacy

Date: 24 Nov 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 07/10/05 from: parkway one parkway business centre 300 princess road manchester M14 7QU

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 10 May 2005

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 26 Aug 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/04 to 31/10/04

Documents

View document PDF

Legacy

Date: 20 May 2004

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/04; full list of members

Documents

View document PDF

Legacy

Date: 13 May 2003

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/03; full list of members

Documents

View document PDF

Legacy

Date: 13 May 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Miscellaneous

Date: 04 Aug 2002

Category: Miscellaneous

Type: MISC

Description: Auditors' res

Documents

View document PDF

Memorandum articles

Date: 10 May 2002

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 09 May 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/03 to 30/09/03

Documents

View document PDF

Legacy

Date: 09 May 2002

Category: Address

Type: 287

Description: Registered office changed on 09/05/02 from: 100 barbirolli square manchester M2 3AB

Documents

View document PDF

Legacy

Date: 09 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 May 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 May 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 09 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 02 May 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed inhoco 2639 LIMITED\certificate issued on 02/05/02

Documents

View document PDF

Incorporation company

Date: 25 Apr 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHIVELSTON LANDS LIMITED

C/O THE HAY GROUP,EXETER,EX1 1PZ

Number:03028693
Status:ACTIVE
Category:Private Limited Company

ELLUCIAN UK LIMITED

FLOORS 2 & 3, BAIRD HOUSE SEEBECK PLACE,MILTON KEYNES,MK5 8FR

Number:10537345
Status:ACTIVE
Category:Private Limited Company

FGV GLAZING LTD

35 GRAFTON WAY,LONDON,W1T 5DB

Number:11544539
Status:ACTIVE
Category:Private Limited Company

GLOW NEW BUSINESS LTD

MATRIX HOUSE,CANVEY ISLAND,SS8 9DE

Number:06838918
Status:ACTIVE
Category:Private Limited Company

SALIENTS ALIANCE LIMITED

5 BRADISTON ROAD,LONDON,W9 3HN

Number:10604052
Status:ACTIVE
Category:Private Limited Company

TONY BARFOOT CONSULTANCY LIMITED

6 KINGS MEADOW,ASHFORD,TN25 4PS

Number:08414733
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