Parker Residential Limited

DataGardener
dissolved

Parker Residential Limited

ni601654Private Limited With Share Capital

The Diamond Centre, Market Street, Magherafelt, BT456ED
Incorporated

17/12/2009

Company Age

16 years

Directors

7

Employees

SIC Code

41100

Risk

Company Overview

Registration, classification & business activity

Parker Residential Limited (ni601654) is a private limited with share capital incorporated on 17/12/2009 (16 years old) and registered in magherafelt, BT456ED. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Incorporated 17/12/2009
BT456ED

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

7

Directors

6

Shareholders

Board of Directors

4

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

47
Gazette Dissolved Liquidation
Category:Gazette
Date:07-08-2024
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category:Insolvency
Date:07-05-2024
Liquidation Return Of Final Meeting Members Voluntary Winding Up Northern Ireland
Category:Insolvency
Date:07-05-2024
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category:Insolvency
Date:21-03-2024
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category:Insolvency
Date:24-01-2023
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category:Insolvency
Date:28-01-2022
Liquidation Cease To Act As Liquidator Northern Ireland
Category:Insolvency
Date:11-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-01-2021
Liquidation Declaration Of Solvency Northern Ireland
Category:Insolvency
Date:12-01-2021
Liquidation Appointment Of Liquidator
Category:Insolvency
Date:12-01-2021
Resolution
Category:Resolution
Date:12-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2020
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:27-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-05-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-01-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:05-07-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:05-07-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:05-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:18-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:24-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2012
Change Account Reference Date Company Current Extended
Category:Accounts
Date:28-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-01-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2011
Appoint Person Director Company With Name
Category:Officers
Date:04-10-2010
Appoint Person Director Company With Name
Category:Officers
Date:30-09-2010
Capital Allotment Shares
Category:Capital
Date:24-08-2010
Incorporation Company
Category:Incorporation
Date:17-12-2009

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date30/06/2022
Filing Date30/11/2020
Latest Accounts30/09/2020

Trading Addresses

Artillery House, 33 Ferryquay Street, Londonderry, Co Londonderry, BT486JB
The Diamond Centre, Market Street, Magherafelt, Bt45 6Ed, BT456EDRegistered
The Diamond Centre, Market Street, Magherafelt, Bt45 6Ed, BT456EDRegistered
Artillery House, 33 Ferryquay Street, Londonderry, Co Londonderry, BT486JB

Contact

The Diamond Centre, Market Street, Magherafelt, BT456ED