Company NameP&C Shelf Limited
Company StatusDissolved
Company Number00272592
CategoryPrivate Limited Company
Incorporation Date30 January 1933(91 years, 3 months ago)
Dissolution Date29 September 2009 (14 years, 7 months ago)
Previous NamesParson & Crosland (Middlesbrough) Limited and Parson & Crosland Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameEdward Jocelyn Bilcliffe
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2000(67 years, 4 months after company formation)
Appointment Duration9 years, 3 months (closed 29 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Marwood Drive
Great Ayton
Middlesbrough
Cleveland
TS9 6PD
Director NameGraeme Everitt Hill
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2007(74 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 29 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address243 Ashley Road
Hale
Cheshire
WA1S 9NE
Director NameDavid Barrie Lawson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2007(74 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 29 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPenshaw House 5 Pinfold Lane
Misterton
Doncaster
South Yorkshire
DN10 4FE
Secretary NameDavid William Murray Horne
NationalityBritish
StatusClosed
Appointed31 October 2007(74 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 29 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTorduff
2 Barnshot Road
Edinburgh
Midlothian
EH13 0DH
Scotland
Director NameIan Alan Crane
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(58 years, 5 months after company formation)
Appointment Duration16 years, 4 months (resigned 31 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 St Lucia Lane
Guisborough
Cleveland
TS14 8BY
Director NameCharles Reginald Hugh Crosland
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(58 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 October 1995)
RoleCompany Director
Correspondence AddressDanes
Little Berkhamsted
Hertford
Herts
SG13 8LU
Director NameAlbert Francis Warman
Date of BirthMay 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(58 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 October 1994)
RoleCompany Director
Correspondence Address2 Brookland Court
Reigate
Surrey
RH2 0EE
Secretary NameWilliam Terence Sanders
NationalityBritish
StatusResigned
Appointed30 June 1991(58 years, 5 months after company formation)
Appointment Duration4 years (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressNewport Works
Forty Foot Road
Middlesbrough
Cleveland
TS2 1HG
Director NameMartin George Dix
Date of BirthAugust 1949 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed01 July 1992(59 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 November 1995)
RoleSteel Stockholder
Correspondence Address8 Belsay Court
Sedgefield
Stockton On Tees
Cleveland
TS21 2JA
Secretary NameIan Alan Crane
NationalityBritish
StatusResigned
Appointed05 July 1995(62 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 14 November 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 St Lucia Lane
Guisborough
Cleveland
TS14 8BY
Secretary NameMalcolm Sanderson Stayman
NationalityBritish
StatusResigned
Appointed14 November 1995(62 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 October 2007)
RoleCompany Director
Correspondence Address35 Fountains Avenue
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0TX
Director NameMr Nigel James Alexander Learmond
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1996(63 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 17 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Marryat Road
Wimbledon
London
SW19 5BD
Director NameMr Nigel James Alexander Learmond
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(71 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Marryat Road
Wimbledon
London
SW19 5BD
Director NameMr James Donald Gilmour Wilson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(74 years, 9 months after company formation)
Appointment Duration1 year (resigned 27 November 2008)
RoleAccountant
Country of ResidenceScotland
Correspondence Address12 Henderland Road
Edinburgh
Midlothian
EH12 6BB
Scotland

Location

Registered AddressBrightgate House Cobra Court 1 Brightgate Way
Trafford Park
Manchester
M32 0TB
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£15,028,005
Gross Profit£1,889,239
Net Worth£4,358,956
Cash£252
Current Liabilities£4,142,095

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

28 February 2013Bona Vacantia disclaimer (1 page)
29 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2009First Gazette notice for voluntary strike-off (1 page)
4 June 2009Application for striking-off (2 pages)
3 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
3 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
9 January 2009Company name changed parson & crosland LIMITED\certificate issued on 12/01/09 (2 pages)
7 January 2009Solvency statement dated 31/12/08 (1 page)
7 January 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 January 2009Memorandum of capital- - processed 07/01/09 (1 page)
17 December 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
4 December 2008Appointment terminated director james wilson (1 page)
26 November 2008Full accounts made up to 31 January 2008 (18 pages)
29 October 2008Registered office changed on 29/10/2008 from newport works forty foot road middlesbrough cleveland TS2 1HH (1 page)
25 July 2008Return made up to 30/06/08; full list of members (4 pages)
11 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 January 2008Auditor's resignation (1 page)
1 December 2007New director appointed (5 pages)
1 December 2007New director appointed (4 pages)
1 December 2007New director appointed (2 pages)
27 November 2007New secretary appointed (2 pages)
6 November 2007Accounting reference date extended from 31/12/07 to 31/01/08 (1 page)
6 November 2007Secretary resigned (1 page)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
26 July 2007Full accounts made up to 31 December 2006 (18 pages)
25 July 2006Return made up to 30/06/06; full list of members (2 pages)
9 June 2006Accounts for a medium company made up to 31 December 2005 (13 pages)
22 July 2005Return made up to 30/06/05; full list of members (3 pages)
21 June 2005Accounts for a medium company made up to 31 December 2004 (14 pages)
18 March 2005New director appointed (2 pages)
27 July 2004Return made up to 30/06/04; full list of members (7 pages)
24 May 2004Accounts for a medium company made up to 31 December 2003 (14 pages)
10 December 2003Company name changed parson & crosland (middlesbrough ) LIMITED\certificate issued on 10/12/03 (2 pages)
11 July 2003Return made up to 30/06/03; full list of members (7 pages)
22 May 2003Accounts for a medium company made up to 31 December 2002 (13 pages)
6 January 2003Declaration of assistance for shares acquisition (5 pages)
6 January 2003Particulars of mortgage/charge (4 pages)
24 December 2002Particulars of mortgage/charge (3 pages)
23 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
22 December 2002Director resigned (1 page)
26 June 2002Accounts for a medium company made up to 31 December 2001 (10 pages)
13 July 2001Accounts for a medium company made up to 31 December 2000 (10 pages)
11 July 2001Return made up to 30/06/01; full list of members (7 pages)
14 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2000New director appointed (2 pages)
16 June 2000Full accounts made up to 31 December 1999 (11 pages)
13 August 1999Accounts for a medium company made up to 31 December 1998 (12 pages)
13 July 1999Return made up to 30/06/99; full list of members (4 pages)
16 July 1998Return made up to 30/06/98; no change of members (4 pages)
12 October 1997Auditor's resignation (1 page)
8 July 1997Return made up to 30/06/97; full list of members (6 pages)
16 June 1997Full accounts made up to 31 December 1996 (10 pages)
18 September 1996New director appointed (2 pages)
12 August 1996Return made up to 30/06/96; full list of members (6 pages)
11 August 1996Full accounts made up to 31 December 1995 (11 pages)
22 November 1995Director resigned (2 pages)
22 November 1995New secretary appointed (2 pages)
22 November 1995Director resigned (2 pages)
22 November 1995Secretary resigned (2 pages)
13 July 1995Secretary resigned (2 pages)
13 July 1995New secretary appointed (2 pages)
6 July 1995Full accounts made up to 31 December 1994 (10 pages)
11 October 1991£ nc 1500/1500000 12/09/91 (1 page)
30 January 1933Certificate of incorporation (1 page)
30 January 1933Incorporation (45 pages)