Company NameParker-Royle Limited
Company StatusDissolved
Company Number03288011
CategoryPrivate Limited Company
Incorporation Date5 December 1996(27 years, 4 months ago)
Dissolution Date30 June 2010 (13 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameChristine Lomax
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1996(1 day after company formation)
Appointment Duration13 years, 6 months (closed 30 June 2010)
RoleCompany Director
Correspondence AddressThe Lodge
Wrexham Road
Malpas
Cheshire
SY14 7EJ
Wales
Director NameSarah Pinnington
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1996(1 day after company formation)
Appointment Duration13 years, 6 months (closed 30 June 2010)
RoleCompany Director
Correspondence AddressBrookside Farm Church Road
Ashton
Chester
Cheshire
CH3 8AB
Wales
Secretary NameChristine Lomax
NationalityBritish
StatusClosed
Appointed06 December 1996(1 day after company formation)
Appointment Duration13 years, 6 months (closed 30 June 2010)
RoleCompany Director
Correspondence AddressThe Lodge
Wrexham Road
Malpas
Cheshire
SY14 7EJ
Wales
Director NameTracy Davies
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1999(2 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 03 March 2000)
RoleManager
Correspondence Address13a Eaton Road
Chester
Cheshire
CH4 7EN
Wales
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed05 December 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed05 December 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressC/O Afford Astbury Bond Llp
31 Wellington Road
Nantwich
Cheshire
CW5 7ED
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich South and Stapeley
Built Up AreaNantwich

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

30 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2010Final Gazette dissolved following liquidation (1 page)
31 March 2010Completion of winding up (1 page)
31 March 2010Completion of winding up (1 page)
23 December 2009Order of court to wind up (1 page)
23 December 2009Order of court to wind up (1 page)
6 April 2009Return made up to 05/12/08; no change of members (6 pages)
6 April 2009Location of register of members (1 page)
6 April 2009Return made up to 05/12/08; no change of members (6 pages)
6 April 2009Location of register of members (1 page)
17 March 2009Director's Change of Particulars / sarah pinnington / 01/08/2008 / HouseName/Number was: , now: brookside farm; Street was: 5 rowcliffe avenue, now: church road; Area was: , now: ashton; Post Code was: CH4 7PN, now: CH3 8AB (1 page)
17 March 2009Director's change of particulars / sarah pinnington / 01/08/2008 (1 page)
28 July 2008Registered office changed on 28/07/2008 from, 25-27 bridge street, chester, CH1 1NG (1 page)
28 July 2008Registered office changed on 28/07/2008 from, 25-27 bridge street, chester, CH1 1NG (1 page)
25 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
25 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
11 February 2008Return made up to 05/12/07; no change of members (7 pages)
11 February 2008Return made up to 05/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2007Particulars of mortgage/charge (7 pages)
9 May 2007Particulars of mortgage/charge (7 pages)
29 March 2007Return made up to 05/12/06; full list of members (7 pages)
29 March 2007Return made up to 05/12/06; full list of members
  • 363(287) ‐ Registered office changed on 29/03/07
(7 pages)
13 December 2006Total exemption full accounts made up to 30 April 2006 (12 pages)
13 December 2006Total exemption full accounts made up to 30 April 2006 (12 pages)
10 January 2006Return made up to 05/12/05; full list of members (3 pages)
10 January 2006Return made up to 05/12/05; full list of members (3 pages)
21 November 2005Total exemption full accounts made up to 30 April 2005 (11 pages)
21 November 2005Total exemption full accounts made up to 30 April 2005 (11 pages)
28 January 2005Return made up to 05/12/04; no change of members (4 pages)
28 January 2005Return made up to 05/12/04; no change of members (4 pages)
8 October 2004Total exemption full accounts made up to 30 April 2004 (11 pages)
8 October 2004Total exemption full accounts made up to 30 April 2004 (11 pages)
4 May 2004Full accounts made up to 30 April 2003 (10 pages)
4 May 2004Full accounts made up to 30 April 2003 (10 pages)
26 February 2004Return made up to 05/12/03; no change of members (4 pages)
26 February 2004Return made up to 05/12/03; no change of members (4 pages)
5 February 2004Declaration of satisfaction of mortgage/charge (1 page)
5 February 2004Declaration of satisfaction of mortgage/charge (1 page)
2 December 2003Registered office changed on 02/12/03 from: 16 white friars, chester, cheshire CH1 1NZ (1 page)
2 December 2003Registered office changed on 02/12/03 from: 16 white friars, chester, cheshire CH1 1NZ (1 page)
24 May 2003Particulars of mortgage/charge (3 pages)
24 May 2003Particulars of mortgage/charge (3 pages)
17 December 2002Return made up to 05/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 December 2002Return made up to 05/12/02; full list of members (7 pages)
29 August 2002Accounts for a small company made up to 30 April 2002 (8 pages)
29 August 2002Accounts for a small company made up to 30 April 2002 (8 pages)
20 December 2001Return made up to 05/12/01; full list of members (6 pages)
20 December 2001Return made up to 05/12/01; full list of members (6 pages)
1 November 2001Accounts for a small company made up to 30 April 2001 (8 pages)
1 November 2001Accounts for a small company made up to 30 April 2001 (8 pages)
7 June 2001Particulars of mortgage/charge (3 pages)
7 June 2001Particulars of mortgage/charge (3 pages)
6 February 2001Return made up to 05/12/00; full list of members (6 pages)
6 February 2001Return made up to 05/12/00; full list of members (6 pages)
17 October 2000Director resigned (1 page)
17 October 2000Director resigned (1 page)
12 October 2000Accounts for a small company made up to 30 April 2000 (8 pages)
12 October 2000Accounts for a small company made up to 30 April 2000 (8 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (8 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (8 pages)
26 January 2000Return made up to 05/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2000Return made up to 05/12/99; full list of members (7 pages)
8 September 1999Registered office changed on 08/09/99 from: 3/4 statham court, statham street, macclesfield, cheshire SK11 6XN (1 page)
8 September 1999Registered office changed on 08/09/99 from: 3/4 statham court, statham street, macclesfield, cheshire SK11 6XN (1 page)
11 February 1999Ad 28/01/99--------- £ si 748@1=748 £ ic 1/749 (2 pages)
11 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
11 February 1999Ad 28/01/99--------- £ si 748@1=748 £ ic 1/749 (2 pages)
11 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
21 January 1999New director appointed (2 pages)
21 January 1999New director appointed (2 pages)
18 December 1998Return made up to 05/12/98; full list of members (6 pages)
18 December 1998Return made up to 05/12/98; full list of members (6 pages)
12 February 1998Ad 24/11/97--------- £ si 1@1 (2 pages)
12 February 1998Ad 24/11/97--------- £ si 1@1 (2 pages)
4 February 1998Return made up to 05/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 February 1998Return made up to 05/12/97; full list of members (6 pages)
30 December 1997Accounting reference date extended from 31/12/97 to 30/04/98 (2 pages)
30 December 1997Accounting reference date extended from 31/12/97 to 30/04/98 (1 page)
21 October 1997Registered office changed on 21/10/97 from: 89A park lane, poynton, stockport, cheshire SK12 1RD (1 page)
21 October 1997Registered office changed on 21/10/97 from: 89A park lane, poynton, stockport, cheshire SK12 1RD (1 page)
18 April 1997Particulars of mortgage/charge (3 pages)
18 April 1997Particulars of mortgage/charge (3 pages)
16 December 1996New director appointed (2 pages)
16 December 1996Director resigned (1 page)
16 December 1996Secretary resigned (1 page)
16 December 1996New secretary appointed;new director appointed (2 pages)
16 December 1996Secretary resigned (1 page)
16 December 1996New director appointed (2 pages)
16 December 1996New secretary appointed;new director appointed (2 pages)
16 December 1996Director resigned (1 page)
16 December 1996Registered office changed on 16/12/96 from: the britannia suite, international house, 82-86 deansgate, manchester M3 2ER (1 page)
16 December 1996Registered office changed on 16/12/96 from: the britannia suite, international house, 82-86 deansgate, manchester M3 2ER (1 page)
5 December 1996Incorporation (10 pages)
5 December 1996Incorporation (10 pages)