Company NameParkreport Limited
Company StatusDissolved
Company Number00929822
CategoryPrivate Limited Company
Incorporation Date1 April 1968(56 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture

Directors

Director NameAlbert Edward Rawbone
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 1992(24 years after company formation)
Appointment Duration32 years
RoleSales Director
Correspondence Address137 Old Road
Harlow
Essex
CM17 0HQ
Director NameChristopher Roy Spight
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 1992(24 years after company formation)
Appointment Duration32 years
RoleSecretary
Correspondence AddressNazang
Middle Street
Nazing
Essex
Director NamePeter St John Michael Turner
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 1992(24 years after company formation)
Appointment Duration32 years
RoleWorks Director
Correspondence Address77 Morningtons
Harlow
Essex
CM19 4QJ
Secretary NameChristopher Roy Spight
NationalityBritish
StatusCurrent
Appointed20 April 1992(24 years after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence AddressNazang
Middle Street
Nazing
Essex
Director NameFranklin Barry Short
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(24 years after company formation)
Appointment Duration2 months, 1 week (resigned 26 June 1992)
RoleTechnical Representative
Correspondence AddressTrevanger Woodside Green
Great Hallingbury
Bishops Stortford
Hertfordshire
CM22 7UQ

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Turnover£2,763,367
Net Worth£277,693
Current Liabilities£695,881

Accounts

Latest Accounts30 June 1991 (32 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

21 September 2004Dissolved (1 page)
21 June 2004Liquidators statement of receipts and payments (12 pages)
21 June 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
4 May 2004Registered office changed on 04/05/04 from: leda house station road cambridge CB1 2RN (1 page)
30 April 2004Liquidators statement of receipts and payments (6 pages)
23 December 2003Sec of state's release of liq (1 page)
17 December 2003Notice of ceasing to act as a voluntary liquidator (1 page)
26 November 2003Appointment of a voluntary liquidator (1 page)
7 November 2003Liquidators statement of receipts and payments (5 pages)
21 May 2003Liquidators statement of receipts and payments (5 pages)
14 November 2002Liquidators statement of receipts and payments (5 pages)
17 May 2002Liquidators statement of receipts and payments (5 pages)
28 November 2001Liquidators statement of receipts and payments (5 pages)
23 May 2001Liquidators statement of receipts and payments (5 pages)
24 November 2000Liquidators statement of receipts and payments (5 pages)
19 May 2000Liquidators statement of receipts and payments (5 pages)
22 November 1999Liquidators statement of receipts and payments (5 pages)
13 July 1999Receiver ceasing to act (1 page)
9 July 1999Receiver's abstract of receipts and payments (2 pages)
27 May 1999Liquidators statement of receipts and payments (5 pages)
6 January 1999Receiver's abstract of receipts and payments (2 pages)
16 November 1998Liquidators statement of receipts and payments (5 pages)
14 May 1998Liquidators statement of receipts and payments (5 pages)
18 November 1997Liquidators statement of receipts and payments (5 pages)
12 November 1997Receiver's abstract of receipts and payments (2 pages)
20 May 1997Liquidators statement of receipts and payments (5 pages)
25 October 1996Receiver's abstract of receipts and payments (2 pages)
5 June 1996Liquidators statement of receipts and payments (5 pages)
25 April 1996Receiver's abstract of receipts and payments (2 pages)
26 February 1996Appointment of receiver/manager (1 page)
16 February 1996Receiver ceasing to act (1 page)
8 December 1995Liquidators statement of receipts and payments (10 pages)
25 May 1995Liquidators statement of receipts and payments (10 pages)
3 December 1993Statement of affairs (1 page)
11 November 1993Appointment of a voluntary liquidator (1 page)
4 February 1993Company name changed\certificate issued on 04/02/93 (2 pages)
14 October 1992Appointment of receiver/manager (1 page)
9 April 1992Return made up to 20/04/92; no change of members (10 pages)
31 May 1989Registered office changed on 31/05/89 from: 107 baker street london W1M 1FE (1 page)