Company NameA.H.Parker Limited
DirectorsDavid William Owen and Nicholas Shipp
Company StatusDissolved
Company Number00576320
CategoryPrivate Limited Company
Incorporation Date31 December 1956(67 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr David William Owen
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1991(34 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address48 Temple Avenue
Whetstone
London
N20 9EH
Director NameMr Nicholas Shipp
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2002(45 years, 4 months after company formation)
Appointment Duration22 years
RoleManager Contracts
Country of ResidenceUnited Kingdom
Correspondence Address55 White Hart Lane
Barnes
London
SW13 0PP
Secretary NameCompany Officer Limited (Corporation)
StatusCurrent
Appointed22 February 2002(45 years, 2 months after company formation)
Appointment Duration22 years, 2 months
Correspondence Address12-14 High Street
Caterham
Surrey
CR3 5UA
Director NameMr William John Cox
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(34 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 July 1998)
RoleCompany Director
Correspondence AddressAshkeys 90 Redhill Wood
New Ash Green
Longfield
Kent
DA3 8QP
Director NameMr William Albert Davis
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(34 years, 11 months after company formation)
Appointment Duration4 days (resigned 18 December 1991)
RoleSales Director
Correspondence Address47 Norval Road
Wembley
Middlesex
HA0 3TD
Director NameMrs Rita Ann Owen
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(34 years, 11 months after company formation)
Appointment Duration4 years (resigned 31 December 1995)
RoleCompany Director
Correspondence Address34 Nelmes Way
Emerson Park
Hornchurch
Essex
RM11 2QZ
Secretary NameAntony William John Halstead
NationalityBritish
StatusResigned
Appointed14 December 1991(34 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 21 August 1997)
RoleCompany Director
Correspondence Address15 Bramley Walk
Horley
Surrey
RH6 9GB
Director NameMr Antony William John Halstead
Date of BirthApril 1958 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed01 December 1996(39 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 August 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Woodcote
Horley
Surrey
RH6 9AL
Secretary NameMr David William Owen
NationalityBritish
StatusResigned
Appointed01 September 1997(40 years, 8 months after company formation)
Appointment Duration11 months (resigned 30 July 1998)
RoleCompany Director
Correspondence Address34 Nelmes Way
Emerson Park
Hornchurch
Essex
RM11 2QZ
Secretary NameJason Paul Flynn
NationalityBritish
StatusResigned
Appointed31 July 1998(41 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 2002)
RoleCompany Director
Correspondence Address11c Saint Charles Road
Brentwood
Essex
CM14 4TS

Location

Registered AddressC/O Mercer & Hole
International Press Centre
76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth-£544,651
Cash£3
Current Liabilities£565,338

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

25 February 2006Dissolved (1 page)
25 November 2005Notice of move from Administration to Dissolution (6 pages)
25 November 2005Administrator's progress report (6 pages)
26 August 2005Administrator's progress report (6 pages)
14 April 2005Statement of administrator's proposal (28 pages)
8 March 2005Statement of affairs (11 pages)
24 February 2005Registered office changed on 24/02/05 from: unit 19 new hainault works hainault road little heath romford RM6 5NF (1 page)
22 February 2005Appointment of an administrator (1 page)
13 May 2004Return made up to 14/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
2 January 2003Return made up to 14/12/02; full list of members (7 pages)
26 October 2002Registered office changed on 26/10/02 from: 3 conqueror court spilsby road harold hill romford RM3 8SB (1 page)
9 May 2002New director appointed (2 pages)
1 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
6 March 2002New secretary appointed (2 pages)
6 February 2002Secretary resigned (1 page)
7 January 2002Return made up to 14/12/01; full list of members (6 pages)
15 January 2001Return made up to 14/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 October 2000Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
21 July 2000Accounts for a small company made up to 31 December 1999 (8 pages)
29 December 1999Return made up to 14/12/99; full list of members (6 pages)
28 October 1999Particulars of mortgage/charge (3 pages)
5 October 1999Accounts for a small company made up to 31 December 1998 (19 pages)
22 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
4 December 1998Return made up to 14/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 August 1998Director resigned (1 page)
7 August 1998Secretary resigned (1 page)
7 August 1998New secretary appointed (2 pages)
23 July 1998Full accounts made up to 31 December 1997 (16 pages)
12 December 1997Return made up to 14/12/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
12 October 1997Secretary resigned (1 page)
12 October 1997New secretary appointed (2 pages)
25 September 1997Full accounts made up to 31 December 1996 (19 pages)
11 March 1997Registered office changed on 11/03/97 from: 3 conqueror court spilsby road harold hill essex RM3 8SB (1 page)
5 March 1997Registered office changed on 05/03/97 from: 59-61 vyner street london E2 9DQ (1 page)
24 January 1997Return made up to 14/12/96; no change of members (4 pages)
13 December 1996New director appointed (2 pages)
19 November 1996Registered office changed on 19/11/96 from: 68/72,redchurch street, london. E2 7DP (1 page)
1 August 1996Full accounts made up to 31 December 1995 (18 pages)
4 March 1996Return made up to 14/12/95; full list of members (6 pages)
23 March 1991Particulars of mortgage/charge (3 pages)
9 March 1990Particulars of mortgage/charge (3 pages)
7 April 1989Particulars of mortgage/charge (3 pages)
2 October 1986Allotment of shares (2 pages)
19 December 1974Share capital (4 pages)
11 January 1957Allotment of shares (2 pages)