Company NameParkin O'Donnell Limited
Company StatusDissolved
Company Number02910196
CategoryPrivate Limited Company
Incorporation Date18 March 1994(30 years, 1 month ago)
Dissolution Date1 July 2010 (13 years, 10 months ago)
Previous NameNumberspread Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Richard Neal Parkin
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1994(2 months after company formation)
Appointment Duration16 years, 1 month (closed 01 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn Home Farm
Woolley
Wakefield
West Yorkshire
WF4 2JS
Director NameMr Francis Neal Parkin
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1994(2 months, 1 week after company formation)
Appointment Duration16 years, 1 month (closed 01 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn Home Farm
Woolley
Wakefield
West Yorkshire
WF4 2JS
Secretary NameMrs Norma Catherine Parkin
NationalityBritish
StatusClosed
Appointed26 May 1994(2 months, 1 week after company formation)
Appointment Duration16 years, 1 month (closed 01 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn Home Farm
Woolley
Wakefield
West Yorkshire
WF4 2JS
Director NameMr George Anthony Hellewell
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1995(1 year, 2 months after company formation)
Appointment Duration15 years, 1 month (closed 01 July 2010)
RoleManaging Director
Correspondence AddressThe Old Courthouse Woolley
Wakefield
West Yorks
WF4 2JG
Director NameMr Allan Proctor
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(1 year, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 06 November 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address23 Kingsway
Huby
West Yorkshire
LS17 0AL
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed18 March 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed18 March 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressSmith & Williamson
Prospect House 2 Athenaeum Road
London
N20 9YU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Financials

Year2014
Turnover£2,498,473
Gross Profit£402,703
Cash£408,541
Current Liabilities£1,744,768

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

1 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2010Final Gazette dissolved following liquidation (1 page)
1 April 2010Completion of winding up (1 page)
1 April 2010Completion of winding up (1 page)
12 November 2009Administrator's abstract of receipts and payments to 7 August 2009 (2 pages)
12 November 2009Notice of discharge of Administration Order (3 pages)
12 November 2009Notice of discharge of Administration Order (3 pages)
12 November 2009Administrator's abstract of receipts and payments to 7 August 2009 (2 pages)
12 November 2009Administrator's abstract of receipts and payments to 7 August 2009 (2 pages)
28 October 2009Order of court to wind up (2 pages)
28 October 2009Order of court to wind up (2 pages)
19 June 2009Administrator's abstract of receipts and payments to 12 May 2009 (2 pages)
19 June 2009Administrator's abstract of receipts and payments to 12 May 2009 (2 pages)
28 November 2008Administrator's abstract of receipts and payments to 12 November 2008 (2 pages)
28 November 2008Administrator's abstract of receipts and payments to 12 November 2008 (2 pages)
20 June 2008Administrator's abstract of receipts and payments to 12 November 2008 (2 pages)
20 June 2008Administrator's abstract of receipts and payments to 12 November 2008 (2 pages)
16 January 2008Administrator's abstract of receipts and payments (2 pages)
16 January 2008Administrator's abstract of receipts and payments (2 pages)
20 July 2007Administrator's abstract of receipts and payments (2 pages)
20 July 2007Administrator's abstract of receipts and payments (2 pages)
16 January 2007Administrator's abstract of receipts and payments (2 pages)
16 January 2007Administrator's abstract of receipts and payments (2 pages)
6 July 2006Administrator's abstract of receipts and payments (2 pages)
6 July 2006Administrator's abstract of receipts and payments (2 pages)
24 November 2005Administrator's abstract of receipts and payments (3 pages)
24 November 2005Administrator's abstract of receipts and payments (3 pages)
8 July 2005Administrator's abstract of receipts and payments (2 pages)
8 July 2005Administrator's abstract of receipts and payments (2 pages)
24 December 2004Administrator's abstract of receipts and payments (2 pages)
24 December 2004Administrator's abstract of receipts and payments (2 pages)
11 June 2004Administrator's abstract of receipts and payments (2 pages)
11 June 2004Administrator's abstract of receipts and payments (2 pages)
5 December 2003Administrator's abstract of receipts and payments (3 pages)
5 December 2003Administrator's abstract of receipts and payments (3 pages)
4 June 2003Administrator's abstract of receipts and payments (3 pages)
4 June 2003Administrator's abstract of receipts and payments (3 pages)
29 November 2002Administrator's abstract of receipts and payments (2 pages)
29 November 2002Administrator's abstract of receipts and payments (2 pages)
4 September 2002Notice of result of meeting of creditors (4 pages)
4 September 2002Notice of result of meeting of creditors (4 pages)
24 May 2002Administration Order (4 pages)
24 May 2002Administration Order (4 pages)
17 May 2002Registered office changed on 17/05/02 from: 1ST floor international house trinity business park wakefield west yorkshire WF2 8EF (1 page)
17 May 2002Registered office changed on 17/05/02 from: 1ST floor international house trinity business park wakefield west yorkshire WF2 8EF (1 page)
15 May 2002Notice of Administration Order (1 page)
15 May 2002Notice of Administration Order (1 page)
27 March 2002Return made up to 18/03/02; full list of members (8 pages)
27 March 2002Return made up to 18/03/02; full list of members
  • 363(287) ‐ Registered office changed on 27/03/02
(8 pages)
26 January 2002Director resigned (1 page)
26 January 2002Director resigned (1 page)
22 May 2001Full accounts made up to 31 July 2000 (13 pages)
22 May 2001Full accounts made up to 31 July 2000 (13 pages)
26 March 2001Return made up to 18/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 March 2001Return made up to 18/03/01; full list of members (8 pages)
26 April 2000Full accounts made up to 31 July 1999 (13 pages)
26 April 2000Full accounts made up to 31 July 1999 (13 pages)
6 April 2000Return made up to 18/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 April 2000Return made up to 18/03/00; full list of members (8 pages)
12 August 1999Registered office changed on 12/08/99 from: international house langthwaite grange industrial es south kirkby west yorkshire (1 page)
12 August 1999Registered office changed on 12/08/99 from: international house langthwaite grange industrial es south kirkby west yorkshire (1 page)
1 June 1999Full accounts made up to 31 July 1998 (11 pages)
1 June 1999Full accounts made up to 31 July 1998 (11 pages)
15 March 1999Return made up to 18/03/99; no change of members (4 pages)
15 March 1999Return made up to 18/03/99; no change of members (4 pages)
20 April 1998Full accounts made up to 31 July 1997 (11 pages)
20 April 1998Return made up to 18/03/98; full list of members (6 pages)
20 April 1998Full accounts made up to 31 July 1997 (11 pages)
20 April 1998Return made up to 18/03/98; full list of members (6 pages)
6 November 1997Particulars of mortgage/charge (3 pages)
6 November 1997Particulars of mortgage/charge (3 pages)
24 April 1997Ad 01/11/96--------- £ si 5000@1 (2 pages)
24 April 1997Ad 01/11/96--------- £ si 5000@1 (2 pages)
16 April 1997Return made up to 18/03/97; change of members (6 pages)
16 April 1997Return made up to 18/03/97; change of members (6 pages)
13 February 1997Full accounts made up to 31 July 1996 (11 pages)
13 February 1997Full accounts made up to 31 July 1996 (11 pages)
22 March 1996Return made up to 18/03/96; full list of members (6 pages)
22 March 1996Return made up to 18/03/96; full list of members (6 pages)
23 January 1996Full accounts made up to 31 July 1995 (11 pages)
23 January 1996Full accounts made up to 31 July 1995 (11 pages)
1 December 1995Ad 31/07/95--------- £ si 99999@1=99999 £ ic 2/100001 (2 pages)
1 December 1995Ad 31/07/95--------- £ si 99999@1=99999 £ ic 2/100001 (2 pages)
14 June 1995New director appointed (2 pages)
14 June 1995New director appointed (2 pages)
31 May 1995Return made up to 18/03/95; full list of members (6 pages)
31 May 1995Return made up to 18/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
26 October 1994Memorandum and Articles of Association (10 pages)
26 October 1994Memorandum and Articles of Association (10 pages)