Company NameParkers(B.D.A.)Limited
DirectorGopal Krishan
Company StatusActive
Company Number00419702
CategoryPrivate Limited Company
Incorporation Date19 September 1946(77 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gopal Krishan
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityIndian
StatusCurrent
Appointed04 August 2021(74 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Centenary Link
Trafford Park
Manchester
M17 1EB
Director NameRobert Errington Wilson
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(45 years, 1 month after company formation)
Appointment Duration16 years, 8 months (resigned 01 July 2008)
RoleCompany Director
Correspondence Address3 West Fleetham
Chathill
Northumberland
NE67 5JU
Director NameValerie Marrianne Wilson
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(45 years, 1 month after company formation)
Appointment Duration16 years, 8 months (resigned 01 July 2008)
RoleSecretary
Correspondence Address3 West Fleetham
Chathill
Northumberland
NE67 5JU
Secretary NameValerie Marrianne Wilson
NationalityBritish
StatusResigned
Appointed16 October 1991(45 years, 1 month after company formation)
Appointment Duration16 years, 8 months (resigned 01 July 2008)
RoleCompany Director
Correspondence Address3 West Fleetham
Chathill
Northumberland
NE67 5JU
Director NameMr Andrew Chow
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(61 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Shield Drive
Wardley Industrial Estate Worsley
Manchester
M28 2QB
Director NameMr Steven Walsh
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(61 years, 10 months after company formation)
Appointment Duration14 years, 3 months (resigned 30 September 2022)
RoleCompany Director
Correspondence AddressUnit 1 Centenary Link
Trafford Park
Manchester
M17 1EB
Secretary NameMr Andrew Chow
NationalityBritish
StatusResigned
Appointed01 July 2008(61 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Shield Drive
Wardley Industrial Estate Worsley
Manchester
M28 2QB
Director NameMr Sreeram Venkateswaran
Date of BirthJune 1968 (Born 55 years ago)
NationalityIndian
StatusResigned
Appointed18 December 2018(72 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 26 March 2019)
RoleProfessional Employee
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 & 8 Shield Drive
Wardley Industrial Estate
Worsley
Manchester
M28 2QB
Director NameMr Daniel Evans
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2019(72 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Shield Drive
Wardley Industrial Estate Worsley
Manchester
M28 2QB
Director NameMr Rohit Gothi
Date of BirthAugust 1968 (Born 55 years ago)
NationalityIndian
StatusResigned
Appointed26 March 2019(72 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 August 2021)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressMan35, Fujitsu Buildings Central Park
Northampton Road
Manchester
M40 5BP
Director NameMr Rohit Maheshwari
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityIndian
StatusResigned
Appointed26 March 2019(72 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 August 2021)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressMan35, Fujitsu Buildings Central Park
Northampton Road
Manchester
M40 5BP
Director NameMr Jeffrey Allan Weiss
Date of BirthJune 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed04 August 2021(74 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 December 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMan35, Fujitsu Buildings Central Park
Northampton Road
Manchester
M40 5BP

Contact

Websiteavocetsports.co.uk
Email address[email protected]
Telephone0161 7278508
Telephone regionManchester

Location

Registered AddressUnit 1 Centenary Link
Trafford Park
Manchester
M17 1EB
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

2k at £1Parker's (Manchester & Bolton) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

14 August 1984Delivered on: 17 August 1984
Satisfied on: 5 November 2005
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from parkers (manchester & bolton) limited to lloyds bank PLC.
Particulars: F/H part of trinity buildings, trinity street, bolton. Title no - gm 326950.
Fully Satisfied
25 January 1982Delivered on: 27 January 1982
Satisfied on: 5 November 2005
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the parkers (manchester and bolton) LTD to the chargee on any account whatsoever.
Particulars: F/H part trinity buildings, trinity street, bolton, greater manchester. La 301189.
Fully Satisfied
25 January 1982Delivered on: 27 January 1982
Satisfied on: 5 November 2005
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the parkers (manchester and bolton) LTD to the chargee on any account whatsoever.
Particulars: F/H part trinity buildings, trinity street, bolton, greater manchester. La 382504.
Fully Satisfied
19 June 1981Delivered on: 25 June 1981
Satisfied on: 5 November 2005
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the parkers (manchester and bolton) LTD to the chargee on any account whatsoever.
Particulars: F/H pelso works, 171 & 173 bradshawgate & 17 bridgeman place, bolton, greater manchester.
Fully Satisfied
5 October 1979Delivered on: 17 October 1979
Satisfied on: 5 November 2005
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the parkers (manchester & bolton) LTD to the chargee on any account whatsoever.
Particulars: L/H the queens cinema bradshawgate bolton greater manchester.
Fully Satisfied
1 June 1979Delivered on: 8 June 1979
Satisfied on: 5 November 2005
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from parkers (manchester & bolton) LTD to the chargee on any account whatsoever.
Particulars: L/H 180 bradshawgate, bolton. F/h land to north of byng street east, bolton. Title nos. Gm 133908 & gm 133909.
Fully Satisfied

Filing History

5 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
14 July 2023Accounts for a dormant company made up to 31 August 2022 (3 pages)
5 October 2022Termination of appointment of Steven Walsh as a director on 30 September 2022 (1 page)
4 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
22 March 2022Registered office address changed from Man35, Fujitsu Buildings Central Park Northampton Road Manchester M40 5BP United Kingdom to Unit 1 Centenary Link Trafford Park Manchester M17 1EB on 22 March 2022 (1 page)
22 March 2022Termination of appointment of Jeffrey Allan Weiss as a director on 23 December 2021 (1 page)
22 March 2022Change of details for Parker's (Manchester & Bolton) Limited as a person with significant control on 10 March 2022 (2 pages)
10 November 2021Accounts for a dormant company made up to 31 August 2021 (2 pages)
1 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
1 October 2021Director's details changed for Mr Steven Walsh on 15 December 2020 (2 pages)
1 October 2021Director's details changed for Mr Steven Walsh on 3 August 2012 (2 pages)
6 September 2021Termination of appointment of Rohit Gothi as a director on 5 August 2021 (1 page)
6 September 2021Termination of appointment of Rohit Maheshwari as a director on 5 August 2021 (1 page)
30 August 2021Appointment of Mr Gopal Krishan as a director on 4 August 2021 (2 pages)
30 August 2021Appointment of Mr Jeffrey Allan Weiss as a director on 4 August 2021 (2 pages)
19 May 2021Accounts for a dormant company made up to 31 August 2020 (3 pages)
15 December 2020Registered office address changed from Unit 9 Shield Drive Wardley Industrial Estate Worsley Manchester M28 2QB to Man35, Fujitsu Buildings Central Park Northampton Road Manchester M40 5BP on 15 December 2020 (1 page)
15 December 2020Change of details for Parker's (Manchester & Bolton) Limited as a person with significant control on 4 December 2020 (2 pages)
20 October 2020Termination of appointment of Daniel Evans as a director on 15 October 2019 (1 page)
30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
16 December 2019Accounts for a dormant company made up to 31 August 2019 (2 pages)
30 September 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
23 August 2019Termination of appointment of Sreeram Venkateswaran as a director on 26 March 2019 (1 page)
22 August 2019Appointment of Mr Rohit Maheshwari as a director on 26 March 2019 (2 pages)
22 August 2019Appointment of Mr Rohit Gothi as a director on 26 March 2019 (2 pages)
22 August 2019Appointment of Mr Daniel Evans as a director on 26 March 2019 (2 pages)
3 January 2019Director's details changed for Mr Sreeram Venkateswaran on 2 January 2019 (2 pages)
19 December 2018Appointment of Mr Sreeram Venkateswaran as a director on 18 December 2018 (2 pages)
6 November 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
5 November 2018Accounts for a dormant company made up to 31 August 2018 (3 pages)
12 January 2018Accounts for a dormant company made up to 31 August 2017 (3 pages)
3 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
3 May 2017Accounts for a dormant company made up to 31 August 2016 (5 pages)
3 May 2017Accounts for a dormant company made up to 31 August 2016 (5 pages)
21 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
12 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
12 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
16 October 2015Accounts for a dormant company made up to 31 August 2015 (5 pages)
16 October 2015Accounts for a dormant company made up to 31 August 2015 (5 pages)
16 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2,000
(3 pages)
16 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2,000
(3 pages)
31 October 2014Accounts for a dormant company made up to 31 August 2014 (4 pages)
31 October 2014Accounts for a dormant company made up to 31 August 2014 (4 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2,000
(3 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2,000
(3 pages)
5 March 2014Termination of appointment of Andrew Chow as a director (1 page)
5 March 2014Termination of appointment of Andrew Chow as a director (1 page)
17 October 2013Accounts for a dormant company made up to 31 August 2013 (3 pages)
17 October 2013Accounts for a dormant company made up to 31 August 2013 (3 pages)
10 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2,000
(4 pages)
10 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2,000
(4 pages)
14 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
14 November 2012Director's details changed for Mr Steven Walsh on 1 August 2012 (2 pages)
14 November 2012Director's details changed for Mr Steven Walsh on 1 August 2012 (2 pages)
14 November 2012Director's details changed for Mr Steven Walsh on 1 August 2012 (2 pages)
24 October 2012Accounts for a dormant company made up to 31 August 2012 (3 pages)
24 October 2012Accounts for a dormant company made up to 31 August 2012 (3 pages)
11 May 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
11 May 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
12 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
3 May 2011Director's details changed for Mr Steven Walsh on 19 April 2011 (2 pages)
3 May 2011Director's details changed for Mr Steven Walsh on 19 April 2011 (2 pages)
13 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
15 September 2010Accounts for a dormant company made up to 31 August 2010 (4 pages)
15 September 2010Accounts for a dormant company made up to 31 August 2010 (4 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
17 May 2010Termination of appointment of Andrew Chow as a secretary (1 page)
17 May 2010Termination of appointment of Andrew Chow as a secretary (1 page)
7 April 2010Secretary's details changed for Mr Andrew Chow on 10 March 2010 (1 page)
7 April 2010Director's details changed for Mr Steven Walsh on 10 March 2010 (2 pages)
7 April 2010Director's details changed for Mr Andrew Chow on 10 March 2010 (2 pages)
7 April 2010Director's details changed for Mr Andrew Chow on 10 March 2010 (2 pages)
7 April 2010Secretary's details changed for Mr Andrew Chow on 10 March 2010 (1 page)
7 April 2010Director's details changed for Mr Steven Walsh on 10 March 2010 (2 pages)
9 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
7 July 2009Registered office changed on 07/07/2009 from shiffnall house shiffnall street bolton lancashire BL2 1BZ (1 page)
7 July 2009Registered office changed on 07/07/2009 from shiffnall house shiffnall street bolton lancashire BL2 1BZ (1 page)
6 January 2009Director and secretary's change of particulars / andrew chow / 05/12/2008 (1 page)
6 January 2009Director and secretary's change of particulars / andrew chow / 05/12/2008 (1 page)
5 November 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
5 November 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
15 October 2008Return made up to 30/09/08; full list of members (4 pages)
15 October 2008Return made up to 30/09/08; full list of members (4 pages)
16 July 2008Director appointed mr steven walsh (2 pages)
16 July 2008Director appointed mr steven walsh (2 pages)
15 July 2008Appointment terminated secretary valerie wilson (1 page)
15 July 2008Appointment terminated director valerie wilson (1 page)
15 July 2008Director appointed mr andrew yit hing chow (2 pages)
15 July 2008Appointment terminated secretary valerie wilson (1 page)
15 July 2008Secretary appointed mr andrew yit hing chow (1 page)
15 July 2008Appointment terminated director valerie wilson (1 page)
15 July 2008Director appointed mr andrew yit hing chow (2 pages)
15 July 2008Appointment terminated director robert wilson (1 page)
15 July 2008Secretary appointed mr andrew yit hing chow (1 page)
15 July 2008Appointment terminated director robert wilson (1 page)
2 July 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
2 July 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
23 October 2007Return made up to 30/09/07; full list of members (2 pages)
23 October 2007Director's particulars changed (1 page)
23 October 2007Director's particulars changed (1 page)
23 October 2007Return made up to 30/09/07; full list of members (2 pages)
26 June 2007Accounts for a dormant company made up to 31 August 2006 (5 pages)
26 June 2007Accounts for a dormant company made up to 31 August 2006 (5 pages)
2 October 2006Return made up to 30/09/06; full list of members (2 pages)
2 October 2006Return made up to 30/09/06; full list of members (2 pages)
28 March 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
28 March 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
5 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2005Return made up to 30/09/05; full list of members (2 pages)
3 October 2005Return made up to 30/09/05; full list of members (2 pages)
3 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
3 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
11 November 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 November 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 June 2004Accounts for a small company made up to 31 August 2003 (5 pages)
16 June 2004Accounts for a small company made up to 31 August 2003 (5 pages)
10 October 2003Return made up to 30/09/03; full list of members (7 pages)
10 October 2003Return made up to 30/09/03; full list of members (7 pages)
17 June 2003Full accounts made up to 31 August 2002 (7 pages)
17 June 2003Full accounts made up to 31 August 2002 (7 pages)
6 November 2002Return made up to 30/09/02; full list of members (7 pages)
6 November 2002Return made up to 30/09/02; full list of members (7 pages)
18 July 2002Auditor's resignation (1 page)
18 July 2002Auditor's resignation (1 page)
9 March 2002Full accounts made up to 31 August 2001 (7 pages)
9 March 2002Full accounts made up to 31 August 2001 (7 pages)
15 October 2001Return made up to 30/09/01; full list of members (6 pages)
15 October 2001Return made up to 30/09/01; full list of members (6 pages)
21 March 2001Accounting reference date extended from 31/03/01 to 31/08/01 (1 page)
21 March 2001Accounting reference date extended from 31/03/01 to 31/08/01 (1 page)
5 February 2001Full accounts made up to 31 March 2000 (7 pages)
5 February 2001Full accounts made up to 31 March 2000 (7 pages)
1 November 2000Return made up to 30/09/00; full list of members (6 pages)
1 November 2000Return made up to 30/09/00; full list of members (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (7 pages)
4 February 2000Full accounts made up to 31 March 1999 (7 pages)
23 November 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 November 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 1999Full accounts made up to 31 March 1998 (7 pages)
1 February 1999Full accounts made up to 31 March 1998 (7 pages)
7 October 1998Return made up to 30/09/98; full list of members (6 pages)
7 October 1998Return made up to 30/09/98; full list of members (6 pages)
9 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 December 1997Full accounts made up to 31 March 1997 (7 pages)
4 December 1997Full accounts made up to 31 March 1997 (7 pages)
7 October 1997Return made up to 30/09/97; no change of members (4 pages)
7 October 1997Return made up to 30/09/97; no change of members (4 pages)
16 December 1996Full accounts made up to 31 March 1996 (7 pages)
16 December 1996Full accounts made up to 31 March 1996 (7 pages)
10 October 1996Return made up to 30/09/96; no change of members (4 pages)
10 October 1996Return made up to 30/09/96; no change of members (4 pages)
21 November 1995Full accounts made up to 31 March 1995 (7 pages)
21 November 1995Full accounts made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
20 September 1946Certificate of incorporation (1 page)
20 September 1946Certificate of incorporation (1 page)
19 September 1946Incorporation (20 pages)
19 September 1946Incorporation (20 pages)