Company NameParker Motors (Warlingham) Limited
Company StatusDissolved
Company Number01268501
CategoryPrivate Limited Company
Incorporation Date13 July 1976(47 years, 9 months ago)
Dissolution Date9 November 2010 (13 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Colin John Peters
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1991(14 years, 7 months after company formation)
Appointment Duration19 years, 8 months (closed 09 November 2010)
RoleMotor Engineer
Country of ResidenceEngland
Correspondence Address161 Capel Street
Capel-Le-Ferne
Folkestone
Kent
CT18 7EY
Director NameLorna Anne Peters
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1992(15 years, 10 months after company formation)
Appointment Duration18 years, 5 months (closed 09 November 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address161 Capel Street
Capel-Le-Ferne
Folkestone
Kent
CT18 7EY
Secretary NameLorna Anne Peters
NationalityBritish
StatusClosed
Appointed30 May 1992(15 years, 10 months after company formation)
Appointment Duration18 years, 5 months (closed 09 November 2010)
RoleSecretary
Correspondence Address161 Capel Street
Capel-Le-Ferne
Folkestone
Kent
CT18 7EY
Director NamePatrick John Sims
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(14 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 May 1992)
RoleGarage Proprietor
Correspondence Address66 The Green
Warlingham
Surrey
CR6 9NA
Secretary NameBetty Margery Law
NationalityBritish
StatusResigned
Appointed01 March 1991(14 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 May 1992)
RoleCompany Director
Correspondence AddressBungalow
Ledgers Road
Chelsham Common
Warlingham Surrey
CR6 9QA

Location

Registered AddressCollards, 2 High Street
Kingston Upon Thames
Surrey
KT1 1EY
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Shareholders

500 at 1Colin John Peters
50.00%
Ordinary
500 at 1Ms Lorna Anne Peters
50.00%
Ordinary

Financials

Year2014
Net Worth£31,920
Cash£23,160
Current Liabilities£1,808

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

9 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
16 July 2010Application to strike the company off the register (3 pages)
16 July 2010Application to strike the company off the register (3 pages)
30 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
30 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
29 March 2010Director's details changed for Colin John Peters on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Lorna Anne Peters on 29 March 2010 (2 pages)
29 March 2010Secretary's details changed for Lorna Anne Peters on 29 March 2010 (1 page)
29 March 2010Annual return made up to 1 March 2010 with a full list of shareholders
Statement of capital on 2010-03-29
  • GBP 1,000
(5 pages)
29 March 2010Secretary's details changed for Lorna Anne Peters on 29 March 2010 (1 page)
29 March 2010Director's details changed for Lorna Anne Peters on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 1 March 2010 with a full list of shareholders
Statement of capital on 2010-03-29
  • GBP 1,000
(5 pages)
29 March 2010Director's details changed for Colin John Peters on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 1 March 2010 with a full list of shareholders
Statement of capital on 2010-03-29
  • GBP 1,000
(5 pages)
10 March 2009Return made up to 01/03/09; full list of members (4 pages)
10 March 2009Return made up to 01/03/09; full list of members (4 pages)
26 January 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
26 January 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
23 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
23 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
10 March 2008Return made up to 01/03/08; full list of members (4 pages)
10 March 2008Return made up to 01/03/08; full list of members (4 pages)
14 August 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
14 August 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
18 April 2007Return made up to 01/03/07; full list of members (2 pages)
18 April 2007Return made up to 01/03/07; full list of members (2 pages)
18 April 2007Registered office changed on 18/04/07 from: collards, 2 high street kingston upon thames surrey KT1 1EY (1 page)
18 April 2007Registered office changed on 18/04/07 from: quoin house alfred road sutton surrey SM1 4RR (1 page)
18 April 2007Registered office changed on 18/04/07 from: quoin house alfred road sutton surrey SM1 4RR (1 page)
18 April 2007Registered office changed on 18/04/07 from: collards, 2 high street kingston upon thames surrey KT1 1EY (1 page)
31 March 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
31 March 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
15 March 2006Return made up to 01/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 March 2006Return made up to 01/03/06; full list of members (7 pages)
11 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
11 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
8 March 2005Return made up to 01/03/05; full list of members (7 pages)
8 March 2005Return made up to 01/03/05; full list of members (7 pages)
24 May 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
24 May 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
17 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 March 2004Return made up to 01/03/04; full list of members (7 pages)
26 March 2004Return made up to 01/03/04; full list of members (7 pages)
20 February 2004Registered office changed on 20/02/04 from: 2 bloomsbury street london WC1B 3ST (1 page)
20 February 2004Registered office changed on 20/02/04 from: 2 bloomsbury street london WC1B 3ST (1 page)
6 August 2003Total exemption full accounts made up to 31 October 2002 (13 pages)
6 August 2003Total exemption full accounts made up to 31 October 2002 (13 pages)
23 March 2003Return made up to 01/03/03; full list of members (5 pages)
23 March 2003Return made up to 01/03/03; full list of members (5 pages)
24 May 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
24 May 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
12 March 2002Return made up to 01/03/02; full list of members (5 pages)
12 March 2002Return made up to 01/03/02; full list of members (5 pages)
21 August 2001Full accounts made up to 31 October 2000 (13 pages)
21 August 2001Full accounts made up to 31 October 2000 (13 pages)
23 February 2001Return made up to 01/03/01; full list of members (5 pages)
23 February 2001Return made up to 01/03/01; full list of members (5 pages)
28 March 2000Full accounts made up to 31 October 1999 (16 pages)
28 March 2000Full accounts made up to 31 October 1999 (16 pages)
10 March 2000Return made up to 01/03/00; full list of members (5 pages)
10 March 2000Return made up to 01/03/00; full list of members (5 pages)
14 April 1999Full accounts made up to 31 October 1998 (13 pages)
14 April 1999Full accounts made up to 31 October 1998 (13 pages)
5 March 1999Return made up to 01/03/99; full list of members (5 pages)
5 March 1999Return made up to 01/03/99; full list of members (5 pages)
13 May 1998Full accounts made up to 31 October 1997 (13 pages)
13 May 1998Full accounts made up to 31 October 1997 (13 pages)
25 March 1998Return made up to 01/03/98; full list of members (5 pages)
25 March 1998Return made up to 01/03/98; full list of members (5 pages)
3 June 1997Full accounts made up to 31 October 1996 (13 pages)
3 June 1997Full accounts made up to 31 October 1996 (13 pages)
27 March 1997Return made up to 01/03/97; full list of members (5 pages)
27 March 1997Return made up to 01/03/97; full list of members (5 pages)
8 May 1996Full accounts made up to 31 October 1995 (13 pages)
8 May 1996Full accounts made up to 31 October 1995 (13 pages)
29 February 1996Return made up to 01/03/96; full list of members (6 pages)
29 February 1996Location of register of members (non legible) (1 page)
29 February 1996Return made up to 01/03/96; full list of members (6 pages)
29 February 1996Location of register of members (non legible) (1 page)
23 May 1995Full accounts made up to 31 October 1994 (13 pages)
23 May 1995Full accounts made up to 31 October 1994 (13 pages)
11 April 1995Return made up to 01/03/95; full list of members (6 pages)
11 April 1995Return made up to 01/03/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
11 June 1983Accounts made up to 31 October 1981 (8 pages)
11 June 1983Accounts made up to 31 October 1981 (8 pages)
31 March 1982Accounts made up to 31 October 1980 (8 pages)
31 March 1982Accounts made up to 31 October 1980 (8 pages)
20 July 1981Accounts made up to 31 October 1979 (8 pages)
20 July 1981Accounts made up to 31 October 2079 (8 pages)
13 July 1976Incorporation (11 pages)
13 July 1976Incorporation (11 pages)