Company NameParkx Engineering Ltd.
Company StatusDissolved
Company NumberSC206091
CategoryPrivate Limited Company
Incorporation Date10 April 2000(24 years ago)
Dissolution Date21 August 2015 (8 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section FConstruction
SIC 42210Construction of utility projects for fluids
SIC 42990Construction of other civil engineering projects n.e.c.
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameJohn William Parkes
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2000(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address2 Eastfield Park Road
Penicuik
Midlothian
EH26 8EX
Scotland
Secretary NameMr John Humphries Parkes
StatusClosed
Appointed29 April 2011(11 years after company formation)
Appointment Duration4 years, 3 months (closed 21 August 2015)
RoleCompany Director
Correspondence Address95 Bothwell Street
Glasgow
G2 7JZ
Scotland
Secretary NameClair Parkes
NationalityBritish
StatusResigned
Appointed10 April 2000(same day as company formation)
RoleSecretary
Correspondence Address2 Eastfield Park Road
Penicuik
Midlothian
EH26 8EX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed10 April 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 April 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address95 Bothwell Street
Glasgow
G2 7JZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2 at £1John William Parkes
100.00%
Ordinary

Financials

Year2014
Net Worth-£36,285
Cash£8,350
Current Liabilities£47,050

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2015Final Gazette dissolved following liquidation (1 page)
21 August 2015Final Gazette dissolved following liquidation (1 page)
21 May 2015Notice of final meeting of creditors (7 pages)
21 May 2015Notice of final meeting of creditors (7 pages)
12 November 2014Registered office address changed from 2 Eastfield Park Road Penicuik Midlothian EH26 8EX to 95 Bothwell Street Glasgow G2 7JZ on 12 November 2014 (2 pages)
12 November 2014Registered office address changed from 2 Eastfield Park Road Penicuik Midlothian EH26 8EX to 95 Bothwell Street Glasgow G2 7JZ on 12 November 2014 (2 pages)
18 September 2014Court order notice of winding up (1 page)
18 September 2014Notice of winding up order (1 page)
18 September 2014Notice of winding up order (1 page)
18 September 2014Court order notice of winding up (1 page)
10 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(3 pages)
10 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(3 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (3 pages)
16 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (3 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2010 (3 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2008 (3 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2008 (3 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2011 (3 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2011 (3 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2010 (3 pages)
22 October 2012Appointment of Mr John Humphries Parkes as a secretary (1 page)
22 October 2012Annual return made up to 10 April 2012 with a full list of shareholders (3 pages)
22 October 2012Director's details changed for John William Parkes on 1 October 2009 (2 pages)
22 October 2012Director's details changed for John William Parkes on 1 October 2009 (2 pages)
22 October 2012Termination of appointment of Clair Parkes as a secretary (1 page)
22 October 2012Annual return made up to 10 April 2012 with a full list of shareholders (3 pages)
22 October 2012Director's details changed for John William Parkes on 1 October 2009 (2 pages)
22 October 2012Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
22 October 2012Appointment of Mr John Humphries Parkes as a secretary (1 page)
22 October 2012Termination of appointment of Clair Parkes as a secretary (1 page)
22 October 2012Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
21 October 2012Annual return made up to 10 April 2009 with a full list of shareholders (4 pages)
21 October 2012Registered office address changed from Sherwood House 7 Glasgow Road Paisley Renfrewshire PA1 3QS on 21 October 2012 (1 page)
21 October 2012Annual return made up to 10 April 2009 with a full list of shareholders (4 pages)
21 October 2012Registered office address changed from Sherwood House 7 Glasgow Road Paisley Renfrewshire PA1 3QS on 21 October 2012 (1 page)
7 August 2012Compulsory strike-off action has been discontinued (1 page)
7 August 2012Compulsory strike-off action has been discontinued (1 page)
7 July 2012Compulsory strike-off action has been suspended (1 page)
7 July 2012Compulsory strike-off action has been suspended (1 page)
15 June 2012First Gazette notice for compulsory strike-off (1 page)
15 June 2012First Gazette notice for compulsory strike-off (1 page)
15 May 2008Return made up to 10/04/08; full list of members (3 pages)
15 May 2008Return made up to 10/04/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 May 2007Return made up to 10/04/07; full list of members (2 pages)
8 May 2007Return made up to 10/04/07; full list of members (2 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 June 2006Return made up to 10/04/06; full list of members (2 pages)
13 June 2006Return made up to 10/04/06; full list of members (2 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (11 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (11 pages)
30 April 2005Return made up to 10/04/05; full list of members (6 pages)
30 April 2005Return made up to 10/04/05; full list of members (6 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 April 2004Return made up to 10/04/04; full list of members (6 pages)
21 April 2004Return made up to 10/04/04; full list of members (6 pages)
11 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
11 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
25 April 2003Return made up to 10/04/03; full list of members (6 pages)
25 April 2003Return made up to 10/04/03; full list of members (6 pages)
14 April 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
14 April 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
29 April 2002Return made up to 10/04/02; full list of members (6 pages)
29 April 2002Return made up to 10/04/02; full list of members (6 pages)
27 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
27 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 April 2001Return made up to 10/04/01; full list of members (6 pages)
23 April 2001Return made up to 10/04/01; full list of members (6 pages)
9 April 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
9 April 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
18 April 2000New director appointed (2 pages)
18 April 2000Registered office changed on 18/04/00 from: sherwood house 7 glasgow road paisley renfrewshire PA1 3QS (1 page)
18 April 2000New secretary appointed (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000Registered office changed on 18/04/00 from: sherwood house 7 glasgow road paisley renfrewshire PA1 3QS (1 page)
18 April 2000New secretary appointed (2 pages)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
13 April 2000Secretary resigned (1 page)
13 April 2000Secretary resigned (1 page)
10 April 2000Incorporation (15 pages)
10 April 2000Incorporation (15 pages)