Company NamePark Engraving Co. Limited
Company StatusDissolved
Company Number00488325
CategoryPrivate Limited Company
Incorporation Date15 November 1950(73 years, 5 months ago)
Dissolution Date28 September 2010 (13 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Laurence Arthur Connolly
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(41 years, 4 months after company formation)
Appointment Duration18 years, 6 months (closed 28 September 2010)
RoleProcess Engraver
Country of ResidenceUnited Kingdom
Correspondence Address38 Kendon Grove
Denton
Manchester
Lancashire
M34 2BA
Director NameMr David George Rickett
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(41 years, 4 months after company formation)
Appointment Duration18 years, 6 months (closed 28 September 2010)
RoleProcess Engraver
Country of ResidenceUnited Kingdom
Correspondence Address9 Fieldvale Road
Sale
Cheshire
M33 4FU
Secretary NameMr David George Rickett
NationalityBritish
StatusClosed
Appointed07 August 2000(49 years, 9 months after company formation)
Appointment Duration10 years, 1 month (closed 28 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Fieldvale Road
Sale
Cheshire
M33 4FU
Director NameMr John Frederick Benson
Date of BirthJune 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(41 years, 4 months after company formation)
Appointment Duration14 years, 7 months (resigned 25 October 2006)
RoleProcess Engraver
Correspondence Address10 Corkland Road
Chorlton Cum Hardy
Manchester
M21 8UT
Secretary NameLinda Mary Faulkner
NationalityBritish
StatusResigned
Appointed31 March 1992(41 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 07 August 2000)
RoleCompany Director
Correspondence Address7 Willow Crescent
Padgate
Warrington
WA1 4JS
Director NameLinda Mary Faulkner
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1993(42 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 07 August 2000)
RoleCosting Supervisor
Correspondence Address7 Willow Crescent
Padgate
Warrington
WA1 4JS

Location

Registered AddressThe Copper Room Deva Centre
Trinity Way
Manchester
Lancashire
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£5,652
Cash£3,984
Current Liabilities£5,129

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
2 June 2010Application to strike the company off the register (3 pages)
2 June 2010Application to strike the company off the register (3 pages)
1 June 2010Director's details changed for Mr Laurence Arthur Connolly on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Mr David George Rickett on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Mr David George Rickett on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Mr Laurence Arthur Connolly on 1 October 2009 (2 pages)
1 June 2010Annual return made up to 31 March 2010 with a full list of shareholders
Statement of capital on 2010-06-01
  • GBP 3,680
(5 pages)
1 June 2010Annual return made up to 31 March 2010 with a full list of shareholders
Statement of capital on 2010-06-01
  • GBP 3,680
(5 pages)
1 June 2010Director's details changed for Mr David George Rickett on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Mr Laurence Arthur Connolly on 1 October 2009 (2 pages)
18 February 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
18 February 2010Registered office address changed from East Philip Street, Salford M3 7LE on 18 February 2010 (2 pages)
18 February 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
18 February 2010Registered office address changed from East Philip Street, Salford M3 7LE on 18 February 2010 (2 pages)
31 October 2009Previous accounting period shortened from 31 January 2010 to 31 October 2009 (3 pages)
31 October 2009Previous accounting period shortened from 31 January 2010 to 31 October 2009 (3 pages)
1 June 2009Return made up to 31/03/09; full list of members (4 pages)
1 June 2009Return made up to 31/03/09; full list of members (4 pages)
16 April 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
16 April 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
30 July 2008Return made up to 31/03/08; full list of members (5 pages)
30 July 2008Return made up to 31/03/08; full list of members (5 pages)
17 March 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
17 March 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
6 August 2007£ ic 9000/3680 06/07/07 £ sr 5320@1=5320 (1 page)
6 August 2007£ ic 9000/3680 06/07/07 £ sr 5320@1=5320 (1 page)
6 August 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 August 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 April 2007Return made up to 31/03/07; full list of members (9 pages)
14 April 2007Return made up to 31/03/07; full list of members (9 pages)
2 April 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
2 April 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
18 May 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
18 May 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
13 April 2006Return made up to 31/03/06; full list of members (9 pages)
13 April 2006Return made up to 31/03/06; full list of members (9 pages)
20 April 2005Return made up to 31/03/05; full list of members (9 pages)
20 April 2005Return made up to 31/03/05; full list of members (9 pages)
17 March 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
17 March 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
26 April 2004Return made up to 31/03/04; full list of members (9 pages)
26 April 2004Return made up to 31/03/04; full list of members (9 pages)
18 March 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
18 March 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
5 April 2003Return made up to 31/03/03; full list of members (9 pages)
5 April 2003Return made up to 31/03/03; full list of members (9 pages)
19 March 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
19 March 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
19 April 2002Return made up to 31/03/02; full list of members (9 pages)
19 April 2002Return made up to 31/03/02; full list of members (9 pages)
20 March 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
20 March 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
4 May 2001Accounts for a small company made up to 31 January 2001 (5 pages)
4 May 2001Accounts for a small company made up to 31 January 2001 (5 pages)
12 April 2001Return made up to 31/03/01; full list of members (10 pages)
12 April 2001Return made up to 31/03/01; full list of members (10 pages)
14 August 2000Secretary resigned;director resigned (1 page)
14 August 2000New secretary appointed (2 pages)
14 August 2000Secretary resigned;director resigned (1 page)
14 August 2000New secretary appointed (2 pages)
31 May 2000Accounts for a small company made up to 31 January 2000 (5 pages)
31 May 2000Accounts for a small company made up to 31 January 2000 (5 pages)
18 April 2000Return made up to 31/03/00; full list of members (10 pages)
18 April 2000Return made up to 31/03/00; full list of members (10 pages)
6 July 1999Accounts for a small company made up to 31 January 1999 (4 pages)
6 July 1999Accounts for a small company made up to 31 January 1999 (4 pages)
20 April 1999Return made up to 31/03/99; full list of members (6 pages)
20 April 1999Return made up to 31/03/99; full list of members (6 pages)
13 July 1998Accounts for a small company made up to 31 January 1998 (6 pages)
13 July 1998Accounts for a small company made up to 31 January 1998 (6 pages)
25 April 1997Accounts for a small company made up to 31 January 1997 (6 pages)
25 April 1997Accounts for a small company made up to 31 January 1997 (6 pages)
23 April 1997Return made up to 31/03/97; full list of members (6 pages)
23 April 1997Return made up to 31/03/97; full list of members (6 pages)
2 May 1996Accounts for a small company made up to 31 January 1996 (6 pages)
2 May 1996Accounts for a small company made up to 31 January 1996 (6 pages)
21 April 1996Return made up to 31/03/96; change of members (6 pages)
21 April 1996Return made up to 31/03/96; change of members (6 pages)
24 May 1995Accounts for a small company made up to 31 January 1995 (6 pages)
24 May 1995Accounts for a small company made up to 31 January 1995 (6 pages)
11 May 1995Return made up to 31/03/95; full list of members (6 pages)
11 May 1995Return made up to 31/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)