Company NameParkway Kitchens And Bedrooms Limited
Company StatusDissolved
Company Number06580015
CategoryPrivate Limited Company
Incorporation Date29 April 2008(16 years ago)
Dissolution Date6 December 2016 (7 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture

Directors

Director NameMrs Isobel Margaret Rusby
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Chatsworth Road
Sheffield
South Yorkshire
S17 3QG
Director NameMr Jonathan Clive Rusby
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Chatsworth Road
Sheffield
South Yorkshire
S17 3QG
Secretary NameMr Jonathan Clive Rusby
NationalityBritish
StatusClosed
Appointed29 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Chatsworth Road
Sheffield
South Yorkshire
S17 3QG
Director NameMr Peter Edward Dunne
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2008(3 months, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 18 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Farmstead Rise
Haxby
York
YO32 3LL

Contact

Websitelamiatesltd.co.uk

Location

Registered Address8 Parkway Close
Sheffield
S9 4WJ
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1C. Hyman
50.00%
Ordinary
1 at £1J.c. Rusby
50.00%
Ordinary

Financials

Year2014
Net Worth-£12,631
Current Liabilities£12,631

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
8 September 2016Application to strike the company off the register (4 pages)
8 September 2016Application to strike the company off the register (4 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
23 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(6 pages)
23 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(6 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
22 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(6 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
22 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(6 pages)
16 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
16 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(6 pages)
16 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
16 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(6 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
24 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (6 pages)
24 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (6 pages)
28 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (6 pages)
28 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (6 pages)
26 April 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
26 April 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
12 November 2010Statement of capital following an allotment of shares on 2 November 2010
  • GBP 2
(4 pages)
12 November 2010Statement of capital following an allotment of shares on 2 November 2010
  • GBP 2
(4 pages)
12 November 2010Statement of capital following an allotment of shares on 2 November 2010
  • GBP 2
(4 pages)
13 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
7 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
7 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
20 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
21 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
21 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
3 June 2009Return made up to 29/04/09; full list of members (3 pages)
3 June 2009Return made up to 29/04/09; full list of members (3 pages)
6 April 2009Appointment terminated director peter dunne (1 page)
6 April 2009Appointment terminated director peter dunne (1 page)
13 August 2008Director appointed peter edward dunne (2 pages)
13 August 2008Director appointed peter edward dunne (2 pages)
9 May 2008Accounting reference date shortened from 30/04/2009 to 31/10/2008 (1 page)
9 May 2008Accounting reference date shortened from 30/04/2009 to 31/10/2008 (1 page)
29 April 2008Incorporation (18 pages)
29 April 2008Incorporation (18 pages)