NAYLOR PARKES LIMITED
LEICESTER COBBLESTONE 2000 LIMITED

Hellopages » Leicestershire » Leicester » LE1 7GE

Company number 03759742
Status Active
Incorporation Date 27 April 1999
Company Type Private Limited Company
Address 19 DE MONTFORT STREET, LEICESTER, LE1 7GE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 1,000 ; Accounts for a dormant company made up to 28 February 2016; Accounts for a dormant company made up to 28 February 2015. The most likely internet sites of NAYLOR PARKES LIMITED are www.naylorparkes.co.uk, and www.naylor-parkes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Naylor Parkes Limited is a Private Limited Company. The company registration number is 03759742. Naylor Parkes Limited has been working since 27 April 1999. The present status of the company is Active. The registered address of Naylor Parkes Limited is 19 De Montfort Street Leicester Le1 7ge. . HOLT, Michael is a Secretary of the company. HOLT, Michael is a Director of the company. PATEL, Naresh is a Director of the company. Secretary PATEL, Divya has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HOLT, Michael
Appointed Date: 18 October 2004

Director
HOLT, Michael
Appointed Date: 18 October 2004
53 years old

Director
PATEL, Naresh
Appointed Date: 27 April 1999
64 years old

Resigned Directors

Secretary
PATEL, Divya
Resigned: 18 October 2004
Appointed Date: 27 April 1999

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 27 April 1999
Appointed Date: 27 April 1999

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 27 April 1999
Appointed Date: 27 April 1999

NAYLOR PARKES LIMITED Events

28 Jun 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000

15 Apr 2016
Accounts for a dormant company made up to 28 February 2016
14 May 2015
Accounts for a dormant company made up to 28 February 2015
14 May 2015
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,000

20 Jun 2014
Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,000

...
... and 41 more events
28 Dec 2000
Director resigned
28 Dec 2000
Secretary resigned
14 Nov 2000
First Gazette notice for compulsory strike-off
23 Jan 2000
Accounting reference date extended from 30/04/00 to 26/10/00
27 Apr 1999
Incorporation