Company NameParkins Pub Services Ltd
Company StatusDissolved
Company Number04519730
CategoryPrivate Limited Company
Incorporation Date27 August 2002(21 years, 8 months ago)
Dissolution Date13 December 2016 (7 years, 4 months ago)
Previous NameSkankas Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Robert Parkin
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Beech Avenue
Brecks
Rotherham
S65 3HN
Director NameMr Robert David Parkin
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2012(9 years, 7 months after company formation)
Appointment Duration4 years, 8 months (closed 13 December 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressParkins Accountants Moor Park House, Clifford List
Bawtry Road, Wickersley
Rotherham
South Yorkshire
S66 2BL
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed27 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameRobert David Parkin
NationalityBritish
StatusResigned
Appointed27 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address14 Yarwell Drive
Maltby
Rotherham
South Yorkshire
S66 8HZ

Location

Registered AddressParkins Accountants Moor Park House, Clifford Lister Business Centre
Bawtry Road, Wickersley
Rotherham
South Yorkshire
S66 2BL
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
ParishWickersley
WardWickersley
Built Up AreaSheffield

Shareholders

1 at £1Mr John R. Parkin
50.00%
Ordinary A
1 at £1Robert Parkin
50.00%
Ordinary B

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
14 September 2016Application to strike the company off the register (3 pages)
14 September 2016Application to strike the company off the register (3 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
13 October 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(5 pages)
13 October 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(5 pages)
13 October 2015Registered office address changed from 5 Beech Avenue Rotherham South Yorkshire S65 3HN to Parkins Accountants Moor Park House, Clifford Lister Business Centre Bawtry Road, Wickersley Rotherham South Yorkshire S66 2BL on 13 October 2015 (1 page)
13 October 2015Registered office address changed from 5 Beech Avenue Rotherham South Yorkshire S65 3HN to Parkins Accountants Moor Park House, Clifford Lister Business Centre Bawtry Road, Wickersley Rotherham South Yorkshire S66 2BL on 13 October 2015 (1 page)
23 September 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
23 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(5 pages)
23 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(5 pages)
23 September 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
8 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
8 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
21 October 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(5 pages)
21 October 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(5 pages)
30 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
30 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
29 August 2012Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
19 June 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
19 June 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
19 June 2012Termination of appointment of Robert Parkin as a secretary (1 page)
19 June 2012Termination of appointment of Robert Parkin as a secretary (1 page)
30 March 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 2
(3 pages)
30 March 2012Appointment of Mr Robert David Parkin as a director (2 pages)
30 March 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 2
(3 pages)
30 March 2012Appointment of Mr Robert David Parkin as a director (2 pages)
4 February 2012Company name changed skankas LIMITED\certificate issued on 04/02/12
  • RES15 ‐ Change company name resolution on 2012-02-03
  • NM01 ‐ Change of name by resolution
(3 pages)
4 February 2012Company name changed skankas LIMITED\certificate issued on 04/02/12
  • RES15 ‐ Change company name resolution on 2012-02-03
  • NM01 ‐ Change of name by resolution
(3 pages)
24 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-19
(2 pages)
24 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-19
(2 pages)
20 January 2012Registered office address changed from 63 Bawtry Road, Bramley Rotherham South Yorkshire S66 2TN on 20 January 2012 (1 page)
20 January 2012Registered office address changed from 63 Bawtry Road, Bramley Rotherham South Yorkshire S66 2TN on 20 January 2012 (1 page)
31 October 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
30 June 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
30 June 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
11 October 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
30 March 2010Secretary's details changed for Robert David Parkin on 30 March 2010 (1 page)
30 March 2010Secretary's details changed for Robert David Parkin on 30 March 2010 (1 page)
20 January 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
20 January 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
23 October 2009Annual return made up to 27 August 2009 with a full list of shareholders (3 pages)
23 October 2009Annual return made up to 27 August 2009 with a full list of shareholders (3 pages)
22 October 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
22 October 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
10 October 2008Return made up to 27/08/08; full list of members (3 pages)
10 October 2008Return made up to 27/08/08; full list of members (3 pages)
24 September 2007Accounts for a dormant company made up to 31 August 2007 (2 pages)
24 September 2007Accounts for a dormant company made up to 31 August 2007 (2 pages)
20 September 2007Return made up to 27/08/07; full list of members (2 pages)
20 September 2007Return made up to 27/08/07; full list of members (2 pages)
13 October 2006Return made up to 27/08/06; full list of members (2 pages)
13 October 2006Return made up to 27/08/06; full list of members (2 pages)
6 March 2006Return made up to 27/08/05; full list of members (2 pages)
6 March 2006Return made up to 27/08/05; full list of members (2 pages)
3 January 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
3 January 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
30 November 2005Registered office changed on 30/11/05 from: 5 beech avenue brecks rotherham south yorkshire S65 3HN (1 page)
30 November 2005Registered office changed on 30/11/05 from: 5 beech avenue brecks rotherham south yorkshire S65 3HN (1 page)
15 June 2005Return made up to 27/08/04; full list of members (2 pages)
15 June 2005Return made up to 27/08/04; full list of members (2 pages)
23 November 2004Accounts for a dormant company made up to 31 August 2004 (1 page)
23 November 2004Accounts for a dormant company made up to 31 August 2004 (1 page)
17 January 2004Return made up to 27/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 2004Return made up to 27/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 November 2003Accounts for a dormant company made up to 31 August 2003 (2 pages)
28 November 2003Accounts for a dormant company made up to 31 August 2003 (2 pages)
20 February 2003Registered office changed on 20/02/03 from: 19 columbus way maltby rotherham south yorkshire S66 8NQ (1 page)
20 February 2003Registered office changed on 20/02/03 from: 19 columbus way maltby rotherham south yorkshire S66 8NQ (1 page)
12 September 2002Registered office changed on 12/09/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
12 September 2002Registered office changed on 12/09/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
4 September 2002New director appointed (2 pages)
4 September 2002Secretary resigned (1 page)
4 September 2002New secretary appointed (2 pages)
4 September 2002Director resigned (1 page)
4 September 2002New secretary appointed (2 pages)
4 September 2002Secretary resigned (1 page)
4 September 2002Director resigned (1 page)
4 September 2002New director appointed (2 pages)
27 August 2002Incorporation (18 pages)
27 August 2002Incorporation (18 pages)