Company NameJones & Park,Limited
DirectorsDenys Andrew Thomas and Virginia Lynn Thomas
Company StatusDissolved
Company Number00406465
CategoryPrivate Limited Company
Incorporation Date19 March 1946(78 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Secretary NameDenys Andrew Thomas
NationalityBritish
StatusCurrent
Appointed05 April 1992(46 years after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence AddressThe Granary
Holland Lees Lees Lane Dalton
Wigan
Lancs
WN8 7RD
Director NameDenys Andrew Thomas
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1993(47 years after company formation)
Appointment Duration31 years
RoleMan. Director
Correspondence AddressThe Granary
Holland Lees Lees Lane Dalton
Wigan
Lancs
WN8 7RD
Director NameVirginia Lynn Thomas
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1999(53 years, 4 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Correspondence AddressThe Granary Holland Lees
Lees Lane, Dalton
Wigan
Lancashire
WN8 7RD
Director NameJoyce Whittaker Corfield
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(46 years after company formation)
Appointment Duration7 years, 3 months (resigned 30 July 1999)
RoleRetired Teacher
Correspondence Address3 Almond Crescent
Standish
Wigan
Lancashire
WN6 0AZ
Director NameNorman Pye
Date of BirthNovember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(46 years after company formation)
Appointment Duration7 years, 3 months (resigned 30 July 1999)
RoleRetired University Professor
Correspondence Address2 Austen Avenue
Olivers Battery
Winchester
Hampshire
SO22 4HP
Director NameEdna Whittaker Thomas
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(46 years after company formation)
Appointment Duration7 years, 3 months (resigned 30 July 1999)
RoleRetired Teacher
Correspondence Address6 Hillside Avenue
Parbold
Wigan
Lancashire
WN8 7AW

Location

Registered AddressCentury House
Ashley Road
Hale
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£28,689
Cash£100
Current Liabilities£204,420

Accounts

Latest Accounts19 November 2004 (19 years, 5 months ago)
Accounts CategorySmall
Accounts Year End19 November

Filing History

27 July 2007Dissolved (1 page)
27 April 2007Notice of move from Administration to Dissolution (6 pages)
31 October 2006Administrator's progress report (6 pages)
25 October 2006Notice of extension of period of Administration (1 page)
10 May 2006Administrator's progress report (6 pages)
30 November 2005Statement of administrator's proposal (29 pages)
23 November 2005Statement of affairs (6 pages)
14 November 2005Registered office changed on 14/11/05 from: wilcock street wigan greater manchester WN3 4AP (1 page)
31 October 2005Appointment of an administrator (1 page)
31 August 2005Accounts for a small company made up to 19 November 2004 (7 pages)
17 May 2005Return made up to 05/04/05; full list of members (7 pages)
25 June 2004Accounts for a small company made up to 19 November 2003 (8 pages)
15 June 2004Return made up to 05/04/04; full list of members
  • 363(287) ‐ Registered office changed on 15/06/04
(7 pages)
15 April 2003Return made up to 05/04/03; full list of members (7 pages)
17 April 2002Return made up to 05/04/02; full list of members (6 pages)
25 March 2002Accounts for a small company made up to 19 November 2001 (7 pages)
19 April 2001Accounts for a small company made up to 19 November 2000 (7 pages)
18 April 2001Return made up to 05/04/01; full list of members (6 pages)
18 August 2000Accounts for a small company made up to 19 November 1999 (7 pages)
30 June 2000Accounts for a small company made up to 19 November 1998 (7 pages)
15 May 2000Director resigned (1 page)
15 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
15 May 2000New director appointed (2 pages)
15 May 2000Director resigned (1 page)
15 May 2000Return made up to 05/04/00; full list of members (5 pages)
15 May 2000Director resigned (1 page)
14 July 1999Return made up to 05/04/99; full list of members (5 pages)
22 September 1998Accounts for a small company made up to 19 November 1997 (8 pages)
7 April 1997Return made up to 05/04/97; full list of members (6 pages)
7 April 1997Accounts for a small company made up to 19 November 1996 (8 pages)
23 August 1996Accounts for a small company made up to 19 November 1995 (10 pages)
24 April 1996Return made up to 05/04/96; full list of members (6 pages)
19 September 1995Accounts for a small company made up to 19 November 1994 (10 pages)
12 July 1995Return made up to 05/04/95; no change of members (6 pages)