Company NameParker Thorne Limited
DirectorTexon Administration Services Limited
Company StatusDissolved
Company Number00727706
CategoryPrivate Limited Company
Incorporation Date22 June 1962(61 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NamePhilip Graham Mattingly
NationalityBritish
StatusCurrent
Appointed27 May 2004(41 years, 11 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Correspondence Address6 Stiles Close
Broughton Astley
Leicester
Leicestershire
LE9 6SZ
Director NameTexon Administration Services Limited (Corporation)
StatusCurrent
Appointed21 March 2003(40 years, 9 months after company formation)
Appointment Duration21 years, 1 month
Correspondence Address16a Fir Tree Lane
Groby
Leicester
LE6 0FH
Director NameMr David Joseph Grier
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(29 years, 11 months after company formation)
Appointment Duration9 years (resigned 11 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House
Dodford
Northampton
Northamptonshire
NN7 4SZ
Director NameMr Gary Grier
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(29 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 November 1994)
RoleGarage Proprietor
Country of ResidenceScotland
Correspondence Address66 East Thornlie Street
Wishaw
Lanarkshire
ML2 8BB
Scotland
Director NameWilliam Frank Osborne
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(29 years, 11 months after company formation)
Appointment Duration2 years (resigned 30 June 1994)
RoleCompany Director
Correspondence AddressMarston House Kettering Road
Hannington
Northampton
Northamptonshire
NN6 9TD
Secretary NameDavid Joseph Grier
NationalityBritish
StatusResigned
Appointed08 June 1992(29 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 11 March 1999)
RoleCompany Director
Correspondence AddressAbbotscroft Brafield Road
Horton
Northampton
Northamptonshire
NN7 2AZ
Director NameMr Robert Sharpe
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(32 years after company formation)
Appointment Duration3 years, 11 months (resigned 16 June 1998)
RoleCompany Director
Correspondence Address122 Sapcote Road
Burbage
Hinckley
Leicestershire
LE10 2AY
Director NameNoel Anthony Smith
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1994(32 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 January 1998)
RoleCompany Director
Correspondence Address3 Sharnbrook Gardens
Sharnford
Hinckley
Leicestershire
LE10 3QD
Secretary NameMr David Gamble
NationalityBritish
StatusResigned
Appointed11 March 1999(36 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 March 2000)
RoleCompany Director
Correspondence Address37 Granville Road
Wigston Fields
Leicester
LE18 1JQ
Secretary NameMr John Neil Fleming
NationalityBritish
StatusResigned
Appointed31 March 2000(37 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNethercote House
Nethercote
Warwickshire
CV23 8AS
Director NameMr John Neil Fleming
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(38 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNethercote House
Nethercote
Warwickshire
CV23 8AS
Director NameMr Peter Ericson Selkirk
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(38 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDragon
Wentwood
Caldicot
Monmouthshire
NP26 3AZ
Wales
Director NameMr David Gamble
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(40 years, 8 months after company formation)
Appointment Duration1 day (resigned 21 February 2003)
RoleAccountant
Correspondence Address37 Granville Road
Wigston Fields
Leicester
LE18 1JQ
Secretary NameTexon Administration Services Limited (Corporation)
StatusResigned
Appointed09 May 2003(40 years, 11 months after company formation)
Appointment Duration1 year (resigned 27 May 2004)
Correspondence Address100 Ross Walk
Leicester
Leicestershire
LE4 5HH

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£995,348
Net Worth-£576,106
Cash£18,225
Current Liabilities£761,621

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 January 2007Dissolved (1 page)
13 October 2006Liquidators statement of receipts and payments (5 pages)
2 October 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
8 August 2006Liquidators statement of receipts and payments (5 pages)
1 February 2006Liquidators statement of receipts and payments (5 pages)
28 July 2005Liquidators statement of receipts and payments (5 pages)
5 August 2004Statement of affairs (6 pages)
5 August 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 July 2004Director's particulars changed (1 page)
28 July 2004Appointment of a voluntary liquidator (1 page)
23 July 2004Registered office changed on 23/07/04 from: 100 ross walk leicester leicestershire LE4 5HH (1 page)
17 June 2004Director's particulars changed (1 page)
17 June 2004Secretary resigned (1 page)
17 June 2004Director resigned (1 page)
17 June 2004New secretary appointed (2 pages)
13 April 2004Declaration of satisfaction of mortgage/charge (1 page)
4 February 2004Full accounts made up to 31 December 2002 (15 pages)
21 January 2004Return made up to 31/12/03; full list of members (7 pages)
7 October 2003Full accounts made up to 31 December 2001 (17 pages)
24 June 2003New secretary appointed (2 pages)
18 June 2003Secretary resigned;director resigned (1 page)
14 May 2003Director's particulars changed (1 page)
14 May 2003New director appointed (3 pages)
9 March 2003Resolutions
  • RES13 ‐ Facility agreements 26/02/03
(2 pages)
7 March 2003Director resigned (1 page)
2 March 2003New director appointed (3 pages)
23 December 2002Return made up to 31/12/02; full list of members (7 pages)
2 December 2002Resolutions
  • RES13 ‐ Re agreement 11/11/02
(6 pages)
25 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
28 February 2002Full accounts made up to 31 December 2000 (16 pages)
17 January 2002Return made up to 31/12/01; full list of members (6 pages)
12 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
22 November 2001Particulars of mortgage/charge (19 pages)
19 June 2001Director resigned (1 page)
19 June 2001New director appointed (2 pages)
19 June 2001New director appointed (2 pages)
2 February 2001Full accounts made up to 31 December 1999 (17 pages)
16 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
7 April 2000New secretary appointed (2 pages)
7 April 2000Secretary resigned (1 page)
14 February 2000Return made up to 31/12/99; full list of members (7 pages)
3 November 1999Full accounts made up to 31 December 1998 (18 pages)
15 April 1999Director resigned (1 page)
12 April 1999Secretary resigned (1 page)
12 April 1999Registered office changed on 12/04/99 from: 26 lunsford road leicester LE5 0HJ (1 page)
12 April 1999New secretary appointed (2 pages)
29 January 1999Return made up to 31/12/98; no change of members (4 pages)
12 October 1998Full accounts made up to 31 December 1997 (17 pages)
10 July 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
11 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 April 1997Full accounts made up to 31 December 1996 (17 pages)
27 January 1997New director appointed (2 pages)
27 January 1997Return made up to 31/12/96; full list of members (7 pages)
20 November 1996Full accounts made up to 31 December 1995 (15 pages)
17 January 1996Return made up to 31/12/95; no change of members (4 pages)
31 October 1995Full accounts made up to 31 December 1994 (16 pages)
17 February 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
22 June 1984Company name changed\certificate issued on 22/06/84 (2 pages)
13 June 1963Company name changed\certificate issued on 13/06/63 (2 pages)
22 June 1962Certificate of incorporation (1 page)