Westbrook
Warrington
Cheshire
WA5 5XB
Director Name | Mr Gerald Heber Sallis |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(34 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 November 1994) |
Role | Company Director |
Correspondence Address | 5 Hartford Road Hartley Wintney Basingstoke Hampshire RG27 8QW |
Director Name | Alan Gilbert Green |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(34 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 27 May 2002) |
Role | Company Director |
Correspondence Address | 12 Crib Fold Dobcross Saddleworth Oldham Lancashire OL3 5AT |
Secretary Name | Ian William Tocher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(34 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 27 May 2002) |
Role | Company Director |
Correspondence Address | 93 Castle Green Westbrook Warrington Cheshire WA5 5XB |
Director Name | Terence Roy Birchill |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1994(37 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 27 May 2002) |
Role | Company Director |
Correspondence Address | 17 Wych Fold Hyde Cheshire SK14 5ED |
Director Name | Mr John Kenneth Brown |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(44 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 February 2004) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 40 Beech Avenue Glasgow Renfrewshire G77 5PP Scotland |
Director Name | Mr Andrew Edward White |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(44 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 February 2004) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Craigend 2 Cromwell Road North Berwick East Lothian EH39 4LZ Scotland |
Director Name | Mr Andrew Edward White |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(44 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 February 2004) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Craigend 2 Cromwell Road North Berwick East Lothian EH39 4LZ Scotland |
Director Name | Mr John Anthony Bingham Kennedy |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(44 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 February 2004) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Newhall Carlops Penicuik Midlothian EH26 9LY Scotland |
Director Name | Robert Middleton Brook |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(44 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 February 2004) |
Role | Surveyor |
Correspondence Address | 12 Frere Street Battersea London SW11 2JA |
Secretary Name | Mr John Kenneth Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(44 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 March 2008) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 40 Beech Avenue Glasgow Renfrewshire G77 5PP Scotland |
Secretary Name | Mr Keith James Notman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(46 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 09 July 2009) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 35 Allan Walk Bridge Of Allan Stirlingshire FK9 4PD Scotland |
Secretary Name | Mr Peter Michael McCall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(50 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 2009) |
Role | Solicitor |
Correspondence Address | 19 Bonaly Terrace Edinburgh Midlothian EH13 0EL Scotland |
Director Name | Mr Robert William Middleton Brook |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2009(51 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 24 February 2010) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ashchurch Park Villas London W12 9SP |
Director Name | Mr John Anthony Bingham Kennedy |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2009(51 years, 8 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 04 December 2009) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Newhall Carlops Penicuik Midlothian EH26 9LY Scotland |
Director Name | Mr Ronald Alexander Robson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2009(51 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 11 August 2009) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 19 Glasclune Gardens North Berwick East Lothian EH39 4RB Scotland |
Secretary Name | Dalglen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2002(44 years, 6 months after company formation) |
Appointment Duration | 3 weeks (resigned 17 June 2002) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Director Name | Southgrange Limited (Corporation) |
---|---|
Date of Birth | September 2001 (Born 22 years ago) |
Status | Resigned |
Appointed | 27 February 2004(46 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 July 2009) |
Correspondence Address | 6-8 James Street London W1U 1ED |
Registered Address | 58 Davies Street 1st Floor London W1K 5JF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2011 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
Next Return Due | 16 May 2017 (overdue) |
---|
29 March 2011 | Order of court to wind up (2 pages) |
---|---|
29 March 2011 | Order of court to wind up (2 pages) |
3 March 2011 | Order of court to wind up (2 pages) |
3 March 2011 | Order of court to wind up (2 pages) |
16 September 2010 | Compulsory strike-off action has been suspended (1 page) |
16 September 2010 | Compulsory strike-off action has been suspended (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2010 | Termination of appointment of Robert Brook as a director (2 pages) |
15 April 2010 | Termination of appointment of Robert Brook as a director (2 pages) |
28 January 2010 | Termination of appointment of Andrew White as a director (4 pages) |
28 January 2010 | Termination of appointment of Andrew White as a director (4 pages) |
15 January 2010 | Termination of appointment of John Kennedy as a director (2 pages) |
15 January 2010 | Termination of appointment of John Kennedy as a director (2 pages) |
29 September 2009 | Full accounts made up to 30 June 2009 (11 pages) |
29 September 2009 | Full accounts made up to 30 June 2009 (11 pages) |
14 September 2009 | Appointment terminated secretary peter mccall (1 page) |
14 September 2009 | Appointment terminated secretary peter mccall (1 page) |
12 August 2009 | Appointment terminated director ronald robson (1 page) |
12 August 2009 | Appointment terminated director ronald robson (1 page) |
13 July 2009 | Director appointed mr andrew edward white (2 pages) |
13 July 2009 | Director appointed mr john anthony bingham kennedy (2 pages) |
13 July 2009 | Director appointed mr andrew edward white (2 pages) |
13 July 2009 | Director appointed mr john anthony bingham kennedy (2 pages) |
10 July 2009 | Director appointed mr robert william middleton brook (2 pages) |
10 July 2009 | Appointment terminated secretary keith notman (1 page) |
10 July 2009 | Director appointed mr ronald alexander robson (2 pages) |
10 July 2009 | Appointment terminated secretary keith notman (1 page) |
10 July 2009 | Appointment terminated director southgrange LIMITED (1 page) |
10 July 2009 | Director appointed mr robert william middleton brook (2 pages) |
10 July 2009 | Appointment terminated director southgrange LIMITED (1 page) |
10 July 2009 | Director appointed mr ronald alexander robson (2 pages) |
7 July 2009 | Return made up to 02/05/09; full list of members (3 pages) |
7 July 2009 | Registered office changed on 07/07/2009 from 58 davies street london W1K 5JF (1 page) |
7 July 2009 | Return made up to 02/05/09; full list of members (3 pages) |
7 July 2009 | Registered office changed on 07/07/2009 from 58 davies street london W1K 5JF (1 page) |
6 June 2008 | Full accounts made up to 31 July 2007 (9 pages) |
6 June 2008 | Full accounts made up to 31 July 2007 (9 pages) |
22 May 2008 | Return made up to 02/05/08; full list of members (3 pages) |
22 May 2008 | Return made up to 02/05/08; full list of members (3 pages) |
20 May 2008 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page) |
20 May 2008 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page) |
18 March 2008 | Appointment terminated secretary john brown (1 page) |
18 March 2008 | Secretary appointed mr peter michael mccall (1 page) |
18 March 2008 | Appointment terminated secretary john brown (1 page) |
18 March 2008 | Secretary appointed mr peter michael mccall (1 page) |
30 January 2008 | Secretary's particulars changed (1 page) |
30 January 2008 | Secretary's particulars changed (1 page) |
16 May 2007 | Return made up to 02/05/07; full list of members (2 pages) |
16 May 2007 | Return made up to 02/05/07; full list of members (2 pages) |
14 November 2006 | Full accounts made up to 31 July 2006 (9 pages) |
14 November 2006 | Full accounts made up to 31 July 2006 (9 pages) |
22 September 2006 | Registered office changed on 22/09/06 from: 2ND floor 5 wigmore street london W1U 1PB (1 page) |
22 September 2006 | Registered office changed on 22/09/06 from: 2ND floor 5 wigmore street london W1U 1PB (1 page) |
19 July 2006 | Full accounts made up to 31 July 2005 (10 pages) |
19 July 2006 | Full accounts made up to 31 July 2005 (10 pages) |
5 June 2006 | Delivery ext'd 3 mth 31/07/05 (1 page) |
5 June 2006 | Delivery ext'd 3 mth 31/07/05 (1 page) |
8 May 2006 | Return made up to 02/05/06; full list of members (2 pages) |
8 May 2006 | Return made up to 02/05/06; full list of members (2 pages) |
11 July 2005 | Full accounts made up to 31 July 2004 (14 pages) |
11 July 2005 | Full accounts made up to 31 July 2004 (14 pages) |
13 June 2005 | Return made up to 02/05/05; full list of members (2 pages) |
13 June 2005 | Return made up to 02/05/05; full list of members (2 pages) |
5 May 2005 | Registered office changed on 05/05/05 from: globe works globe lane dukinfield manchester SK16 4RE (1 page) |
5 May 2005 | Registered office changed on 05/05/05 from: globe works globe lane dukinfield manchester SK16 4RE (1 page) |
14 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2004 | Company name changed parker international LIMITED\certificate issued on 20/07/04 (2 pages) |
20 July 2004 | Company name changed parker international LIMITED\certificate issued on 20/07/04 (2 pages) |
29 June 2004 | Return made up to 02/05/04; full list of members (7 pages) |
29 June 2004 | Return made up to 02/05/04; full list of members (7 pages) |
16 June 2004 | Declaration of mortgage charge released/ceased (1 page) |
16 June 2004 | Declaration of mortgage charge released/ceased (3 pages) |
16 June 2004 | Declaration of mortgage charge released/ceased (3 pages) |
16 June 2004 | Declaration of mortgage charge released/ceased (1 page) |
15 April 2004 | New secretary appointed (2 pages) |
15 April 2004 | New secretary appointed (2 pages) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
29 March 2004 | Full accounts made up to 31 July 2003 (15 pages) |
29 March 2004 | Full accounts made up to 31 July 2003 (15 pages) |
10 May 2003 | Return made up to 02/05/03; full list of members (8 pages) |
10 May 2003 | Return made up to 02/05/03; full list of members (8 pages) |
5 March 2003 | Full accounts made up to 31 July 2002 (15 pages) |
5 March 2003 | Full accounts made up to 31 July 2002 (15 pages) |
28 June 2002 | New secretary appointed (4 pages) |
28 June 2002 | Secretary resigned (1 page) |
28 June 2002 | New director appointed (4 pages) |
28 June 2002 | New director appointed (5 pages) |
28 June 2002 | New director appointed (3 pages) |
28 June 2002 | New director appointed (4 pages) |
28 June 2002 | New director appointed (4 pages) |
28 June 2002 | New secretary appointed (4 pages) |
28 June 2002 | New director appointed (4 pages) |
28 June 2002 | Secretary resigned (1 page) |
28 June 2002 | New director appointed (3 pages) |
28 June 2002 | New director appointed (5 pages) |
17 June 2002 | Secretary resigned;director resigned (1 page) |
17 June 2002 | New secretary appointed (2 pages) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | New secretary appointed (2 pages) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Secretary resigned;director resigned (1 page) |
15 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2002 | Accounting reference date shortened from 31/12/02 to 31/07/02 (1 page) |
13 June 2002 | Accounting reference date shortened from 31/12/02 to 31/07/02 (1 page) |
12 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2002 | Declaration of assistance for shares acquisition (7 pages) |
12 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2002 | Declaration of assistance for shares acquisition (7 pages) |
12 June 2002 | Declaration of assistance for shares acquisition (7 pages) |
12 June 2002 | Declaration of assistance for shares acquisition (7 pages) |
6 June 2002 | Particulars of mortgage/charge (6 pages) |
6 June 2002 | Particulars of mortgage/charge (6 pages) |
6 June 2002 | Particulars of mortgage/charge (9 pages) |
6 June 2002 | Particulars of mortgage/charge (9 pages) |
10 May 2002 | Full accounts made up to 31 December 2001 (18 pages) |
10 May 2002 | Full accounts made up to 31 December 2001 (18 pages) |
10 May 2002 | Return made up to 02/05/02; full list of members (7 pages) |
10 May 2002 | Return made up to 02/05/02; full list of members (7 pages) |
9 May 2001 | Full accounts made up to 31 December 2000 (17 pages) |
9 May 2001 | Full accounts made up to 31 December 2000 (17 pages) |
9 May 2001 | Return made up to 02/05/01; full list of members (7 pages) |
9 May 2001 | Return made up to 02/05/01; full list of members (7 pages) |
26 May 2000 | Return made up to 02/05/00; full list of members (7 pages) |
26 May 2000 | Return made up to 02/05/00; full list of members (7 pages) |
12 May 2000 | Full accounts made up to 31 December 1999 (17 pages) |
12 May 2000 | Full accounts made up to 31 December 1999 (17 pages) |
11 May 1999 | Full accounts made up to 31 December 1998 (16 pages) |
11 May 1999 | Full accounts made up to 31 December 1998 (16 pages) |
28 August 1998 | Full accounts made up to 31 December 1997 (15 pages) |
28 August 1998 | Full accounts made up to 31 December 1997 (15 pages) |
3 August 1998 | Auditor's resignation (1 page) |
3 August 1998 | Auditor's resignation (1 page) |
13 May 1998 | Return made up to 02/05/98; full list of members (6 pages) |
13 May 1998 | Return made up to 02/05/98; full list of members (6 pages) |
12 May 1997 | Return made up to 02/05/97; no change of members (4 pages) |
12 May 1997 | Return made up to 02/05/97; no change of members (4 pages) |
7 April 1997 | Full accounts made up to 31 December 1996 (15 pages) |
7 April 1997 | Full accounts made up to 31 December 1996 (15 pages) |
13 May 1996 | Full accounts made up to 31 December 1995 (16 pages) |
13 May 1996 | Full accounts made up to 31 December 1995 (16 pages) |
13 May 1996 | Return made up to 02/05/96; no change of members (4 pages) |
13 May 1996 | Return made up to 02/05/96; no change of members (4 pages) |
29 June 1995 | Full accounts made up to 31 December 1994 (19 pages) |
29 June 1995 | Full accounts made up to 31 December 1994 (19 pages) |
3 May 1995 | Return made up to 02/05/95; full list of members (6 pages) |
3 May 1995 | Return made up to 02/05/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
2 December 1994 | Resolutions
|
2 December 1994 | Resolutions
|
9 June 1994 | Full accounts made up to 31 December 1993 (16 pages) |
9 June 1994 | Full accounts made up to 31 December 1993 (16 pages) |
10 May 1993 | Full accounts made up to 31 December 1992 (17 pages) |
10 May 1993 | Full accounts made up to 31 December 1992 (17 pages) |
15 May 1992 | Full accounts made up to 31 December 1991 (16 pages) |
15 May 1992 | Full accounts made up to 31 December 1991 (16 pages) |
13 May 1991 | Full accounts made up to 31 December 1990 (15 pages) |
13 May 1991 | Full accounts made up to 31 December 1990 (15 pages) |
4 June 1990 | Full accounts made up to 31 December 1989 (14 pages) |
4 June 1990 | Full accounts made up to 31 December 1989 (14 pages) |
1 November 1989 | Full accounts made up to 31 December 1988 (13 pages) |
1 November 1989 | Full accounts made up to 31 December 1988 (13 pages) |
30 January 1989 | Full accounts made up to 31 December 1987 (13 pages) |
30 January 1989 | Full accounts made up to 31 December 1987 (13 pages) |
7 October 1987 | Full accounts made up to 31 December 1986 (13 pages) |
7 October 1987 | Full accounts made up to 31 December 1986 (13 pages) |
24 November 1986 | Full accounts made up to 31 December 1985 (13 pages) |
24 November 1986 | Full accounts made up to 31 December 1985 (13 pages) |
9 January 1986 | Accounts made up to 31 December 1984 (12 pages) |
9 January 1986 | Accounts made up to 31 December 1984 (12 pages) |
16 January 1985 | Accounts made up to 31 December 1983 (14 pages) |
16 January 1985 | Accounts made up to 31 December 1983 (14 pages) |
13 August 1983 | Accounts made up to 31 December 1982 (10 pages) |
13 August 1983 | Accounts made up to 31 December 1982 (10 pages) |
15 November 1957 | Incorporation (21 pages) |
15 November 1957 | Incorporation (21 pages) |