Company NameThomas H.Parker Limited
Company StatusDissolved
Company Number00227881
CategoryPrivate Limited Company
Incorporation Date7 February 1928(96 years, 3 months ago)
Dissolution Date4 August 2009 (14 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameBrian James Newbury
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1991(63 years, 5 months after company formation)
Appointment Duration18 years, 1 month (closed 04 August 2009)
RoleArt Dealer
Correspondence Address49 Peplins Way
Brookmans Park
Hatfield
Hertfordshire
AL9 7UR
Secretary NameMr Michael Frederick Gibbons
NationalityBritish
StatusClosed
Appointed23 July 2003(75 years, 6 months after company formation)
Appointment Duration6 years (closed 04 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Chelsea Gardens
Ealing
W13 0DS
Director NameGroup Captain Sir Gordon Hamish Pirie
Date of BirthFebruary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(63 years, 5 months after company formation)
Appointment Duration12 years (resigned 23 July 2003)
RoleRetired
Correspondence AddressCottage Row
Tarrant Gunville
Blandford
Dorset
DT11 8JJ
Director NameHenry Giles Dalziel Smith
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(63 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 October 1999)
RoleArt Dealer
Correspondence Address27 Campion Road
Putney
London
SW15 6NN
Secretary NameHenry Giles Dalziel Smith
NationalityBritish
StatusResigned
Appointed10 July 1991(63 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 October 1999)
RoleCompany Director
Correspondence Address27 Campion Road
Putney
London
SW15 6NN
Secretary NameBrian James Newbury
NationalityBritish
StatusResigned
Appointed01 October 1999(71 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 July 2003)
RoleFine Art
Correspondence Address49 Peplins Way
Brookmans Park
Hatfield
Hertfordshire
AL9 7UR

Location

Registered AddressThe Clock House
87 Paines Lane
Pinner
Middlesex
HA5 3BZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Financials

Year2014
Turnover£196,932
Gross Profit£148,085
Net Worth£464,144
Cash£26,099
Current Liabilities£2,650

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

4 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2009Return of final meeting in a members' voluntary winding up (3 pages)
17 April 2008Liquidators statement of receipts and payments to 7 September 2008 (7 pages)
22 March 2007Registered office changed on 22/03/07 from: 3/4 great marlborough street london W1F 7HH (1 page)
16 March 2007Appointment of a voluntary liquidator (1 page)
16 March 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 February 2007Declaration of solvency (3 pages)
15 November 2006Registered office changed on 15/11/06 from: 28 pimlico road london SW1W 8LJ (1 page)
15 June 2006Return made up to 09/06/06; full list of members (9 pages)
11 May 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
15 June 2005Return made up to 09/06/05; full list of members (9 pages)
17 March 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
21 June 2004Return made up to 09/06/04; full list of members (9 pages)
19 February 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
4 August 2003Director resigned (1 page)
4 August 2003Secretary resigned (1 page)
4 August 2003New secretary appointed (2 pages)
20 June 2003Return made up to 24/06/03; full list of members (10 pages)
6 March 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
21 June 2002Return made up to 24/06/02; full list of members (10 pages)
20 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
27 July 2001Return made up to 24/06/01; full list of members (9 pages)
5 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
28 June 2000Return made up to 24/06/00; full list of members (9 pages)
11 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
6 October 1999New secretary appointed (1 page)
5 October 1999Secretary resigned;director resigned (1 page)
16 August 1999Return made up to 24/06/99; no change of members (4 pages)
21 April 1999Accounts for a small company made up to 31 December 1998 (4 pages)
24 June 1998Return made up to 24/06/98; full list of members (5 pages)
16 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
8 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
3 July 1997Return made up to 24/06/97; no change of members (4 pages)
3 July 1996Return made up to 24/06/96; full list of members (5 pages)
26 June 1996Accounts for a small company made up to 31 December 1995 (5 pages)
11 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)