Company NameParkertech Systems Limited
Company StatusDissolved
Company Number03190945
CategoryPrivate Limited Company
Incorporation Date25 April 1996(28 years ago)
Dissolution Date20 June 2000 (23 years, 10 months ago)
Previous NamesSecurity File Limited and Parker Tech Systems Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stuart Parker
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoselea Station Lane
Mickle Trafford
Chester
Cheshire
CH2 4EH
Wales
Secretary NameMrs Margaret Phyllis Parker
NationalityBritish
StatusClosed
Appointed25 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoselea Station Lane
Mickle Trafford
Chester
Cheshire
CH2 4EH
Wales
Director NameMrs Margaret Phyllis Parker
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1997(1 year, 1 month after company formation)
Appointment Duration3 years (closed 20 June 2000)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressRoselea Station Lane
Mickle Trafford
Chester
Cheshire
CH2 4EH
Wales
Director NameMicheal Peter Carroll
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address42 Crescent Road
Birkdale
Southport
Merseyside
PR8 4SS
Director NameDavid James Firman
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address26 Smock Lane
Ashton In Makerfield
Wigan
Lancashire
WN4 0SN
Director NameRonald Currie
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1996(7 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 22 December 1999)
RoleTelecom Manager
Correspondence Address78 Gautby Road
Bidston
Wirral
Merseyside
L41 7DR
Director NameDeborah Jayne Parker-Stubbings
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 22 December 1999)
RoleTeacher
Correspondence AddressOctober House 232 Hoole Lane
Chester
Cheshire
CH2 3EF
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 April 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 6/7 Barrowmore Industrial
Estate, Great Barrow
Chester
CH3 7JA
Wales
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishBarrow
WardGowy

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

20 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
29 February 2000First Gazette notice for voluntary strike-off (1 page)
20 January 2000Application for striking-off (1 page)
17 January 2000Director resigned (1 page)
17 January 2000Director resigned (1 page)
21 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
28 May 1998Return made up to 25/04/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 February 1998Accounts for a small company made up to 30 June 1997 (6 pages)
19 August 1997Accounting reference date extended from 30/04/97 to 30/06/97 (1 page)
19 August 1997New director appointed (2 pages)
19 August 1997Registered office changed on 19/08/97 from: roselea,station road mickle trafford chester,cheshire CH2 4EH. (1 page)
30 May 1997New director appointed (2 pages)
18 February 1997Director resigned (1 page)
17 January 1997New director appointed (2 pages)
17 January 1997Company name changed parker tech systems LIMITED\certificate issued on 20/01/97 (2 pages)
17 January 1997Memorandum and Articles of Association (6 pages)
12 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
10 December 1996Ad 02/12/96--------- £ si 39000@1=39000 £ ic 1000/40000 (2 pages)
10 December 1996£ nc 1000/40000 02/12/96 (1 page)
6 December 1996Company name changed security file LIMITED\certificate issued on 06/12/96 (3 pages)
3 May 1996New director appointed (2 pages)
3 May 1996New director appointed (2 pages)
3 May 1996Ad 25/04/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 May 1996Secretary resigned (1 page)
3 May 1996New secretary appointed (2 pages)
3 May 1996New director appointed (2 pages)
3 May 1996Director resigned (1 page)
25 April 1996Incorporation (17 pages)