Company NameParker Box Company Limited(The)
DirectorDavid Ingham
Company StatusLiquidation
Company Number00389313
CategoryPrivate Limited Company
Incorporation Date17 August 1944(79 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers

Directors

Director NameDavid Ingham
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1993(48 years, 11 months after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Castle Terrace
Dolwyddellan
Gwynedd
LL32 8YX
Wales
Secretary NameBarry Ingham
NationalityBritish
StatusCurrent
Appointed10 December 2002(58 years, 4 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Correspondence Address56 Colchester Walk
Newcastle Upon Tyne
NE7 7SS
Director NameMr Arthur Howard
Date of BirthFebruary 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1992(47 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 July 1993)
RoleCompany Director
Correspondence Address25 Kirkless Street
Tottington
Bury
Lancashire
BL8 3NE
Director NameMr Colin Arthur Howard
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1992(47 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 05 November 1992)
RoleCardboard Box Manufacturer
Correspondence Address15 Kirklees Street
Tottington
Bury
Lancashire
BL8 3NE
Secretary NameMr Colin Arthur Howard
NationalityBritish
StatusResigned
Appointed26 January 1992(47 years, 5 months after company formation)
Appointment Duration9 months (resigned 27 October 1992)
RoleCompany Director
Correspondence Address15 Kirklees Street
Tottington
Bury
Lancashire
BL8 3NE
Secretary NameMaureen Chadwick
NationalityEnglish
StatusResigned
Appointed27 October 1992(48 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 09 July 1993)
RoleAccountant
Correspondence Address4 Arnside Drive
Bamford
Rochdale
Lancs
OL11 5HS
Director NameMaureen Chadwick
Date of BirthApril 1942 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed10 November 1992(48 years, 3 months after company formation)
Appointment Duration8 months (resigned 09 July 1993)
RoleAccountant
Correspondence Address4 Arnside Drive
Bamford
Rochdale
Lancs
OL11 5HS
Secretary NameMrs Sheila Ingham
NationalityBritish
StatusResigned
Appointed09 July 1993(48 years, 11 months after company formation)
Appointment Duration8 years, 12 months (resigned 04 July 2002)
RoleCompany Director
Correspondence Address8 Balmoral Road
Haslingden
Rossendale
Lancashire
BB4 4EA
Secretary NameJillian Berry
NationalityBritish
StatusResigned
Appointed04 July 2002(57 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 December 2002)
RoleCompany Director
Correspondence Address434 Bolton Road West
Bury
Lancashire
BL0 9RY

Location

Registered AddressC/O Cowgill Holloway Business
Recovery Llp 49 Peter Street
Manchester
M2 3NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£135,637
Cash£20,206
Current Liabilities£415,231

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Next Accounts Due31 October 2005 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due9 February 2017 (overdue)

Filing History

2 March 2016Restoration by order of the court (3 pages)
21 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
29 May 2009Liquidators statement of receipts and payments to 1 May 2009 (5 pages)
29 May 2009Liquidators statement of receipts and payments to 1 May 2009 (5 pages)
14 November 2008Liquidators statement of receipts and payments to 1 November 2008 (5 pages)
14 November 2008Liquidators statement of receipts and payments to 1 November 2008 (5 pages)
10 May 2008Liquidators statement of receipts and payments to 1 November 2008 (5 pages)
10 May 2008Liquidators statement of receipts and payments to 1 November 2008 (5 pages)
23 November 2007Registered office changed on 23/11/07 from: plantation mill bentwood road haslingden rossendale lancashire BB4 5EJ (1 page)
14 November 2007Liquidators statement of receipts and payments (5 pages)
2 November 2006Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages)
2 November 2006Administrator's progress report (8 pages)
26 June 2006Administrator's progress report (7 pages)
8 February 2006Result of meeting of creditors (13 pages)
16 January 2006Statement of affairs (11 pages)
3 January 2006Statement of administrator's proposal (13 pages)
16 November 2005Appointment of an administrator (1 page)
5 February 2005Return made up to 26/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
30 March 2004Return made up to 26/01/04; full list of members
  • 363(287) ‐ Registered office changed on 30/03/04
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
26 February 2003Return made up to 26/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 January 2003Secretary resigned (1 page)
3 January 2003New secretary appointed (1 page)
2 January 2003Secretary resigned (1 page)
12 December 2002Particulars of mortgage/charge (5 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
4 September 2002New secretary appointed (2 pages)
4 September 2002Secretary resigned (1 page)
8 February 2002Return made up to 26/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
25 January 2001Return made up to 26/01/01; full list of members (6 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
4 February 2000Return made up to 26/01/00; full list of members
  • 363(287) ‐ Registered office changed on 04/02/00
(6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
28 January 1999Return made up to 26/01/99; no change of members (4 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
2 March 1998Return made up to 26/01/98; full list of members (6 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
10 April 1997Return made up to 26/01/97; no change of members (4 pages)
9 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
24 April 1996Return made up to 26/01/96; no change of members (4 pages)
19 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
17 August 1944Incorporation (21 pages)