Company NameParker Barnard (Special Risks) Limited
Company StatusDissolved
Company Number02781748
CategoryPrivate Limited Company
Incorporation Date20 January 1993(31 years, 3 months ago)
Dissolution Date4 November 2003 (20 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Peter Terence Parker
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address150 Foxon Lane
Caterham
Surrey
CR3 5SF
Director NameMr Richard Williams
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1993(same day as company formation)
RoleInsurance Broker
Correspondence AddressSherwood 9 Highfields
Ashtead
Surrey
KT21 2NL
Secretary NameMr Peter Terence Parker
NationalityBritish
StatusClosed
Appointed20 January 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address150 Foxon Lane
Caterham
Surrey
CR3 5SF
Director NameMr David Anthony Peter Barnard
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(same day as company formation)
RoleReinsurance Broker
Correspondence AddressLow Farm
Badingham
Woodbridge
Suffolk
IP13 8JY
Director NameSteven John Mitchell
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(same day as company formation)
RoleInsurance Broker
Correspondence Address17 Redebourn Lane
Bury Ramsey
Huntingdon
Cambridgeshire
PE17 1PB
Director NameMr David Ivan Marshall
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(2 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 February 2000)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address9 St Georges Square
Narrow Street
London
E14 8DL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 January 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 January 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressSiute 2 Metropolitan House
38-40n High Street
Croydon
Surrey
CR0 1YB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Current Liabilities£112,977

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

4 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2003First Gazette notice for voluntary strike-off (1 page)
12 June 2003Application for striking-off (1 page)
29 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
17 April 2002Return made up to 20/01/02; full list of members
  • 363(287) ‐ Registered office changed on 17/04/02
(7 pages)
30 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
11 April 2000Director resigned (1 page)
2 February 2000Return made up to 20/01/00; full list of members (8 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
25 January 1999Return made up to 20/01/99; full list of members (6 pages)
24 February 1998Return made up to 20/01/98; no change of members (4 pages)
17 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
27 January 1997Return made up to 20/01/97; no change of members (4 pages)
5 December 1996Full accounts made up to 31 March 1996 (5 pages)
2 February 1996Return made up to 20/01/96; full list of members (6 pages)
10 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
16 August 1995Ad 28/07/95--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
16 August 1995New director appointed (2 pages)
14 August 1995Accounting reference date extended from 31/01 to 31/03 (1 page)
6 April 1995Return made up to 20/01/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
6 April 1995Director resigned (2 pages)