Company NameTrade Jewellery Products (1760) Limited
DirectorTimothy John Parker
Company StatusDissolved
Company Number02267638
CategoryPrivate Limited Company
Incorporation Date14 June 1988(35 years, 10 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

Director NameMr Timothy John Parker
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(2 years, 10 months after company formation)
Appointment Duration32 years, 12 months
RoleManager
Correspondence Address51 Booth Bed Lane
Goostrey
Holmes Chapel
Cheshire
CW4 8ND
Secretary NameDavid Gerry Parker
NationalityBritish
StatusCurrent
Appointed30 April 1991(2 years, 10 months after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Correspondence Address38 Ann Beaumont Way
Hadleigh
Ipswich
Suffolk
IP7 6SA
Director NameWilliam Franks
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(2 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 April 1994)
RoleCompany Director
Correspondence Address26 Styal Road
Wilmslow
Cheshire
SK9 4AG
Director NameBrian Castell Parker
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(2 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 28 April 1994)
RoleManager
Correspondence Address44 Rockfield Drive
Llandudno
Gwynedd
LL30 1PA
Wales

Location

Registered Address15 Minshull Street
Knutsford
Cheshire
WA16 6HG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

23 January 1999Dissolved (1 page)
23 October 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
30 September 1998Liquidators statement of receipts and payments (5 pages)
1 October 1997Appointment of a voluntary liquidator (1 page)
1 October 1997Statement of affairs (8 pages)
1 July 1997Return made up to 30/04/97; full list of members (6 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
28 April 1997Registered office changed on 28/04/97 from: 15 minshull street knutsford cheshire WA16 6HG (1 page)
8 May 1996Return made up to 30/04/96; no change of members
  • 363(287) ‐ Registered office changed on 08/05/96
(4 pages)
26 April 1996Accounts for a small company made up to 30 June 1995 (8 pages)
19 May 1995Return made up to 30/04/95; no change of members (4 pages)