Company number 03944104
Status Active
Incorporation Date 9 March 2000
Company Type Private Limited Company
Address MEACHER-JONES & CO LTD, 6 ST JOHN'S COURT, VICARS LANE, CHESTER, CHESHIRE, CH1 1QE
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc
Since the company registration fifty-five events have happened. The last three records are Micro company accounts made up to 31 December 2015; Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
GBP 4
; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of PARKTHORNE LTD are www.parkthorne.co.uk, and www.parkthorne.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Parkthorne Ltd is a Private Limited Company.
The company registration number is 03944104. Parkthorne Ltd has been working since 09 March 2000.
The present status of the company is Active. The registered address of Parkthorne Ltd is Meacher Jones Co Ltd 6 St John S Court Vicars Lane Chester Cheshire Ch1 1qe. . DAVIES, Barry James is a Secretary of the company. DAVIES, Barry James is a Director of the company. VIRGO, David is a Director of the company. Secretary DAVIES, Barry James has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director WARRINER, Christopher John has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Construction of domestic buildings".
Current Directors
Resigned Directors
Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 15 March 2000
Appointed Date: 09 March 2000
Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 15 March 2000
Appointed Date: 09 March 2000
PARKTHORNE LTD Events
29 Sep 2016
Micro company accounts made up to 31 December 2015
23 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
25 Mar 2015
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
30 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 45 more events
28 Mar 2000
Registered office changed on 28/03/00 from: 2 hilliards court chester business park chester cheshire CH4 9QP
20 Mar 2000
Secretary resigned
20 Mar 2000
Director resigned
20 Mar 2000
Registered office changed on 20/03/00 from: 39A leicester road salford lancashire M7 4AS
09 Mar 2000
Incorporation