Company NameParker Pen Stationery Limited
DirectorsPeter James Bentley and Stephen John Gover
Company StatusDissolved
Company Number01921047
CategoryPrivate Limited Company
Incorporation Date10 June 1985(38 years, 10 months ago)
Previous NameParker Pen Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NamePeter James Bentley
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityCanadian
StatusCurrent
Appointed20 October 1993(8 years, 4 months after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Correspondence Address85 Dyke Road Avenue
Hove
East Sussex
BN3 6DA
Director NameStephen John Gover
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1993(8 years, 4 months after company formation)
Appointment Duration30 years, 6 months
RoleAccountant
Correspondence Address5 Benenden Close
Seaford
East Sussex
BN25 3PG
Secretary NameSol Peter Gary Vincent Mee
NationalityBritish
StatusCurrent
Appointed12 August 1994(9 years, 2 months after company formation)
Appointment Duration29 years, 8 months
RoleSolicitor
Correspondence AddressChemin De Blandonnet
Vernier
Geneva 1214
Switzerland
Director NameMr Robert Henry Barnsley
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(6 years after company formation)
Appointment Duration2 years, 4 months (resigned 29 October 1993)
RoleCompany Director
Correspondence AddressByrecroft Challoners Mews
The Green
Rottingdean
East Sussex
BN4 7DY
Director NamePeter Dorian Kibble
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(6 years after company formation)
Appointment Duration2 years, 4 months (resigned 29 October 1993)
RoleCompany Director
Correspondence Address22k The Manhattan
33 Tai Tam Road
Foreign
Hong Kong
Director NameJacques Gerard Margry
NationalityBritish
StatusResigned
Appointed01 July 1991(6 years after company formation)
Appointment Duration2 years, 2 months (resigned 07 September 1993)
RoleCompany Director
Correspondence Address5 Meads Brow
Eastbourne
East Sussex
BN20 7UP
Director NameMr Malcolm Allan Troak
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(6 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 1993)
RoleCompany Director
Correspondence Address5 Ambleside Avenue
Telscombe Cliffs
Peacehaven
East Sussex
BN10 7LS
Secretary NameGerard Dominic Lloyd
NationalityBritish
StatusResigned
Appointed01 July 1991(6 years after company formation)
Appointment Duration2 years, 3 months (resigned 15 October 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestlands
140a Kippington Road
Sevenoaks
Kent
TN13 2LW
Secretary NameGareth Bryn Thomas
NationalityBritish
StatusResigned
Appointed18 October 1993(8 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 August 1994)
RoleSecretary
Correspondence Address37 Cromwell Court
Cromwell Road
Hove
East Sussex
BN3 3EF
Director NameRobert Gordon Sample Forrester
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1994(8 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 July 1995)
RoleCompany Director
Correspondence AddressSnower Hill House Snower Hill Road
Betchworth
Surrey
RH3 7AG
Director NameRobert Anthony Izzo
Date of BirthJune 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed12 January 1994(8 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 February 1996)
RoleCompany Director
Correspondence AddressFlat D
5 Lansdowne Road
London
W11 3AL

Location

Registered Address20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1994 (29 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

9 September 1997Dissolved (1 page)
9 June 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
18 March 1997Liquidators statement of receipts and payments (5 pages)
4 October 1996Liquidators statement of receipts and payments (5 pages)
15 June 1996Director resigned (1 page)
3 April 1996Liquidators statement of receipts and payments (5 pages)
21 August 1995Director resigned (2 pages)
1 August 1995Full accounts made up to 30 November 1994 (21 pages)
28 March 1995Registered office changed on 28/03/95 from: parker house newhaven east sussex (1 page)
27 March 1995Appointment of a voluntary liquidator (2 pages)
27 March 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
27 March 1995Declaration of solvency (4 pages)
24 March 1995Declaration of satisfaction of mortgage/charge (8 pages)