PARGAS LIMITED - LIVERPOOL
Overview
PARGAS LIMITED is a Private Limited Company from LIVERPOOL ENGLAND and has the status: Dissolved - no longer trading.
PARGAS LIMITED was incorporated 26 years ago on 15/12/1997 and has the registered number: 03481303. The accounts status is DORMANT.
PARGAS LIMITED was incorporated 26 years ago on 15/12/1997 and has the registered number: 03481303. The accounts status is DORMANT.
PARGAS LIMITED - LIVERPOOL
This company is listed in the following categories:
43220 - Plumbing, heat and air-conditioning installation
43220 - Plumbing, heat and air-conditioning installation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2018 |
Registered Office
GARDEN WORKS CHARLEYWOOD ROAD
LIVERPOOL
L33 7SG
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL GEORGE PARKIN | Feb 1971 | British | Director | 2016-07-01 | CURRENT |
MR DEREK CORBISHLEY | Jun 1973 | British | Director | 2017-02-02 | CURRENT |
MR TIMOTHY CHARLES DOYLE | Feb 1965 | British | Director | 2016-07-01 | CURRENT |
MS COLETTE MCKUNE | Dec 1963 | British | Director | 2016-07-01 | CURRENT |
MR MARTIN JOHN JOYCE | Oct 1962 | British | Director | 2016-10-13 | CURRENT |
MR DAVID MCGOVERN | Secretary | 2017-07-11 | CURRENT | ||
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 1997-12-15 UNTIL 1997-12-15 | RESIGNED | ||
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 1997-12-15 UNTIL 1997-12-15 | RESIGNED | ||
MR LEE JOHNSTONE | British | Secretary | 2006-12-13 UNTIL 2009-09-14 | RESIGNED | |
JULIA ALISON MORTON | British | Secretary | 2009-09-14 UNTIL 2010-05-27 | RESIGNED | |
MICHAEL GEORGE PARKIN | Secretary | 2016-07-01 UNTIL 2017-02-11 | RESIGNED | ||
MR LEE JOHNSTONE | Secretary | 2010-05-27 UNTIL 2010-05-28 | RESIGNED | ||
MRS MICHELLE ROCKLIFFE | British | Secretary | 1997-12-15 UNTIL 2006-12-13 | RESIGNED | |
MR OLIVER JAMES LIGHTOWLERS | Nov 1972 | British | Director | 2010-05-27 UNTIL 2010-05-28 | RESIGNED |
GERARD MARK LEWIS | Feb 1965 | British | Director | 2007-09-17 UNTIL 2008-07-08 | RESIGNED |
MR MARTIN DAVID HOLMES | Sep 1966 | British | Director | 2010-10-29 UNTIL 2016-07-01 | RESIGNED |
MR SHAUN MICHAEL DAVID MACLEAN | Jul 1970 | British | Director | 2010-05-28 UNTIL 2016-07-01 | RESIGNED |
MR WILLIAM SIMON RIGBY | Dec 1961 | British | Director | 2007-04-02 UNTIL 2010-02-08 | RESIGNED |
MRS MICHELLE ROCKLIFFE | British | Director | 2002-11-01 UNTIL 2006-12-13 | RESIGNED | |
MR PHILIP ANTHONY ROCKLIFFE | May 1965 | British | Director | 1997-12-15 UNTIL 2006-12-13 | RESIGNED |
MR CARL JAMES CHAMBERS | Aug 1958 | British | Director | 2006-12-13 UNTIL 2007-03-05 | RESIGNED |
MR ANDREW PHILLIP CATCHPOLE | Oct 1948 | British | Director | 2010-04-23 UNTIL 2010-05-28 | RESIGNED |
MR PETER PANAYIOTIS TZORTZI | Sep 1961 | British | Director | 2002-11-01 UNTIL 2010-12-21 | RESIGNED |
MR ALAN MICHAEL BYRNE | Jul 1966 | British | Director | 2011-03-11 UNTIL 2018-01-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Forviva Group Ltd | 2016-07-01 | Manchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - PARGAS LIMITED | 2018-11-06 | 31-03-2018 | £100 Cash £100 equity |
Dormant Company Accounts - PARGAS LIMITED | 2017-12-13 | 31-03-2017 | £100 Cash £100 equity |