Company NameParker & Hammond (Opticians) Limited
Company StatusDissolved
Company Number01277172
CategoryPrivate Limited Company
Incorporation Date14 September 1976(47 years, 7 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Secretary NameMichael David Parker
NationalityBritish
StatusClosed
Appointed27 May 2002(25 years, 8 months after company formation)
Appointment Duration6 years, 11 months (closed 12 May 2009)
RoleCompany Director
Correspondence Address20 Palmerston Court
Elmfield Close Harrow On The Hill
Harrow
Middlesex
HA1 3TL
Director NameMichael David Parker
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2008(31 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (closed 12 May 2009)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address20 Elmfield Close
Harrow
Middlesex
HA1 3TL
Director NameSusan Rosina Hammond
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(16 years, 2 months after company formation)
Appointment Duration15 years, 8 months (resigned 01 August 2008)
RoleOptometrist
Correspondence AddressOaklands Clamp Hill
Stanmore
Middlesex
HA7 3JL
Secretary NameColin James Turner
NationalityBritish
StatusResigned
Appointed01 December 1992(16 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 27 May 2002)
RoleCompany Director
Correspondence AddressOaklands
Clamp Hill
Stanmore
Middlesex
HA7 3JL
Director NameMr Sydney Seymour Parker
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(31 years, 1 month after company formation)
Appointment Duration1 month, 4 weeks (resigned 12 December 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address77 Edgwarebury Lane
Edgware
Middlesex
HA8 8LU
Secretary NameGimp Secretarial & Finance Limited (Corporation)
StatusResigned
Appointed20 November 1992(16 years, 2 months after company formation)
Appointment Duration1 week, 4 days (resigned 01 December 1992)
Correspondence AddressTudor House
Llanvanor Road
London
NW2 2AQ

Location

Registered AddressParke House
77 Edgwarebury Lane
Edgware
Middlesex
HA8 8NJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Financials

Year2014
Net Worth£546,555
Cash£251,293
Current Liabilities£56,686

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
9 December 2008Application for striking-off (1 page)
8 December 2008Appointment terminated director susan hammond (1 page)
8 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 September 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
1 February 2008Return made up to 20/11/07; full list of members (5 pages)
23 December 2007Director resigned (1 page)
24 October 2007New director appointed (3 pages)
16 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 December 2006Return made up to 20/11/06; full list of members (5 pages)
23 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 December 2005Return made up to 20/11/05; full list of members (5 pages)
17 December 2004Return made up to 20/11/04; full list of members (5 pages)
13 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 June 2004Registered office changed on 23/06/04 from: st albans house st albans lane golders green london NW11 7PY (1 page)
1 December 2003Return made up to 20/11/03; no change of members (5 pages)
7 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
19 November 2002Return made up to 20/11/02; no change of members (4 pages)
16 June 2002Secretary resigned (1 page)
16 June 2002New secretary appointed (2 pages)
13 March 2002Total exemption small company accounts made up to 31 March 2001 (11 pages)
29 November 2001Return made up to 20/11/01; full list of members (5 pages)
4 August 2001Particulars of mortgage/charge (3 pages)
26 January 2001Return made up to 20/11/00; no change of members (4 pages)
14 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
6 December 1999Return made up to 20/11/99; no change of members (4 pages)
1 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
21 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
23 November 1998Return made up to 20/11/98; full list of members (5 pages)
9 January 1998Return made up to 20/11/97; no change of members (4 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
18 December 1996Return made up to 20/11/96; no change of members (4 pages)
14 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
6 December 1995Return made up to 20/11/95; full list of members (10 pages)
27 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
2 November 1995Registered office changed on 02/11/95 from: tudor hse llanvanor rd finchley rd london NW2 2AR (1 page)
4 October 1995Particulars of mortgage/charge (4 pages)
25 March 1993Secretary resigned;new secretary appointed (2 pages)
29 June 1991New secretary appointed;director resigned (2 pages)
24 January 1983Accounts made up to 31 March 1982 (7 pages)