Company NameAlbert J Parsons And Sons Limited
Company StatusDissolved
Company Number00587207
CategoryPrivate Limited Company
Incorporation Date12 July 1957(66 years, 9 months ago)
Dissolution Date30 March 2014 (10 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Neil Tickner
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1997(39 years, 9 months after company formation)
Appointment Duration17 years (closed 30 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Wellstead Avenue
Yate
Bristol
Avon
BS17 4BW
Director NameChristopher James Hatch
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2007(49 years, 7 months after company formation)
Appointment Duration7 years, 2 months (closed 30 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Woodfield Crescent
Ivybridge
Devon
PL21 0FB
Director NameMr Bryan Tickner
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2007(49 years, 7 months after company formation)
Appointment Duration7 years, 2 months (closed 30 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTejas, 4 The Copse
Horrobin Lane
Turton
Lancashire
BL7 0DP
Director NameMrs Sarah Jane Tickner
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2007(49 years, 7 months after company formation)
Appointment Duration7 years, 2 months (closed 30 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Wellstead Avenue
Yate
Bristol
Avon
BS37 4BW
Secretary NameBryan Tickner
NationalityBritish
StatusClosed
Appointed29 September 2010(53 years, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 30 March 2014)
RoleCompany Director
Correspondence Address4 Hardman Square
Spinningfields
Manchester
Greater Manchester
M3 3EB
Director NameAnthony Brian Parsons
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(33 years, 6 months after company formation)
Appointment Duration16 years (resigned 31 January 2007)
RoleMotor Engineer
Correspondence AddressBox Tree Cottage
Launcherley
Wells
Somerset
BA5 1QJ
Director NameKenneth Albert Parsons
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(33 years, 6 months after company formation)
Appointment Duration16 years (resigned 31 January 2007)
RoleMotor Engineer
Correspondence AddressRed Roofs
Coxley
Wells
Somerset
BA5 1QZ
Secretary NameKenneth Albert Parsons
NationalityBritish
StatusResigned
Appointed21 January 1991(33 years, 6 months after company formation)
Appointment Duration16 years (resigned 31 January 2007)
RoleCompany Director
Correspondence AddressRed Roofs
Coxley
Wells
Somerset
BA5 1QZ
Director NameJohn Robert Coote
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(49 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 April 2008)
RoleCompany Director
Correspondence Address2 Valley View
Bideford
Devon
EX39 3RF
Director NameRosemary Knight
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(49 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Prospect Close
Shepton Mallet
Somerset
BA4 5YD
Secretary NameRosemary Knight
NationalityBritish
StatusResigned
Appointed31 January 2007(49 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Prospect Close
Shepton Mallet
Somerset
BA4 5YD

Location

Registered Address4 Hardman Square
Spinningfields
Manchester
Greater Manchester
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

511.5k at £1Braketech Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,073,048
Cash£129,020
Current Liabilities£2,992,002

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

30 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 March 2014Final Gazette dissolved following liquidation (1 page)
30 March 2014Final Gazette dissolved following liquidation (1 page)
30 December 2013Notice of move from Administration to Dissolution on 19 December 2013 (15 pages)
30 December 2013Notice of move from Administration to Dissolution (15 pages)
30 December 2013Administrator's progress report to 19 December 2013 (15 pages)
30 December 2013Administrator's progress report to 19 December 2013 (15 pages)
27 June 2013Administrator's progress report to 7 June 2013 (13 pages)
27 June 2013Notice of extension of period of Administration (1 page)
27 June 2013Administrator's progress report to 7 June 2013 (13 pages)
27 June 2013Notice of extension of period of Administration (1 page)
27 June 2013Administrator's progress report to 7 June 2013 (13 pages)
7 February 2013Administrator's progress report to 3 January 2013 (13 pages)
7 February 2013Administrator's progress report to 3 January 2013 (13 pages)
7 February 2013Administrator's progress report to 3 January 2013 (13 pages)
19 September 2012Notice of deemed approval of proposals (1 page)
19 September 2012Notice of deemed approval of proposals (1 page)
31 August 2012Statement of administrator's proposal (25 pages)
31 August 2012Statement of affairs with form 2.14B (15 pages)
31 August 2012Statement of administrator's proposal (25 pages)
31 August 2012Statement of affairs with form 2.14B (15 pages)
13 July 2012Registered office address changed from Anglo Trading Estate Commercial Road Shepton Mallet Somerset BA4 5BY on 13 July 2012 (2 pages)
13 July 2012Registered office address changed from Anglo Trading Estate Commercial Road Shepton Mallet Somerset BA4 5BY on 13 July 2012 (2 pages)
12 July 2012Appointment of an administrator (1 page)
12 July 2012Appointment of an administrator (1 page)
6 December 2011Annual return made up to 1 December 2011 with a full list of shareholders
Statement of capital on 2011-12-06
  • GBP 511,500
(6 pages)
6 December 2011Annual return made up to 1 December 2011 with a full list of shareholders
Statement of capital on 2011-12-06
  • GBP 511,500
(6 pages)
6 December 2011Annual return made up to 1 December 2011 with a full list of shareholders
Statement of capital on 2011-12-06
  • GBP 511,500
(6 pages)
18 November 2011Auditor's resignation (1 page)
18 November 2011Auditor's resignation (1 page)
4 August 2011Accounts for a small company made up to 31 October 2010 (8 pages)
4 August 2011Accounts for a small company made up to 31 October 2010 (8 pages)
29 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
29 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
29 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
20 October 2010Termination of appointment of Rosemary Knight as a director (2 pages)
20 October 2010Appointment of Bryan Tickner as a secretary (3 pages)
20 October 2010Appointment of Bryan Tickner as a secretary (3 pages)
20 October 2010Termination of appointment of Rosemary Knight as a secretary (2 pages)
20 October 2010Termination of appointment of Rosemary Knight as a director (2 pages)
20 October 2010Termination of appointment of Rosemary Knight as a secretary (2 pages)
16 July 2010Accounts for a small company made up to 31 October 2009 (8 pages)
16 July 2010Accounts for a small company made up to 31 October 2009 (8 pages)
24 December 2009Director's details changed for Neil Tickner on 1 December 2009 (2 pages)
24 December 2009Director's details changed for Sarah Jane Tickner on 1 December 2009 (2 pages)
24 December 2009Director's details changed for Rosemary Knight on 1 December 2009 (2 pages)
24 December 2009Director's details changed for Neil Tickner on 1 December 2009 (2 pages)
24 December 2009Director's details changed for Christopher James Hatch on 1 December 2009 (2 pages)
24 December 2009Director's details changed for Rosemary Knight on 1 December 2009 (2 pages)
24 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
24 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
24 December 2009Director's details changed for Christopher James Hatch on 1 December 2009 (2 pages)
24 December 2009Director's details changed for Christopher James Hatch on 1 December 2009 (2 pages)
24 December 2009Director's details changed for Neil Tickner on 1 December 2009 (2 pages)
24 December 2009Director's details changed for Sarah Jane Tickner on 1 December 2009 (2 pages)
24 December 2009Director's details changed for Rosemary Knight on 1 December 2009 (2 pages)
24 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
24 December 2009Director's details changed for Sarah Jane Tickner on 1 December 2009 (2 pages)
27 July 2009Accounts for a small company made up to 31 October 2008 (8 pages)
27 July 2009Accounts for a small company made up to 31 October 2008 (8 pages)
6 January 2009Return made up to 01/12/08; full list of members (5 pages)
6 January 2009Return made up to 01/12/08; full list of members (5 pages)
28 July 2008Accounts for a small company made up to 31 October 2007 (8 pages)
28 July 2008Accounts for a small company made up to 31 October 2007 (8 pages)
29 April 2008Appointment terminated director john coote (1 page)
29 April 2008Appointment Terminated Director john coote (1 page)
12 December 2007Return made up to 01/12/07; full list of members (9 pages)
12 December 2007Return made up to 01/12/07; full list of members (9 pages)
6 December 2007Registered office changed on 06/12/07 from: 26 high street street somerset BA16 0EB (1 page)
6 December 2007Registered office changed on 06/12/07 from: 26 high street street somerset BA16 0EB (1 page)
26 October 2007Particulars of mortgage/charge (3 pages)
26 October 2007Particulars of mortgage/charge (3 pages)
26 July 2007Secretary's particulars changed;director's particulars changed (1 page)
26 July 2007Secretary's particulars changed;director's particulars changed (1 page)
5 March 2007New secretary appointed;new director appointed (2 pages)
5 March 2007New secretary appointed;new director appointed (2 pages)
5 March 2007New director appointed (3 pages)
5 March 2007New director appointed (3 pages)
17 February 2007New director appointed (2 pages)
17 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
17 February 2007New director appointed (2 pages)
17 February 2007Resolutions
  • RES13 ‐ Financial assistance/ag 31/01/07
(2 pages)
17 February 2007Resolutions
  • RES13 ‐ Financial assistance/ag 31/01/07
(2 pages)
17 February 2007Declaration of assistance for shares acquisition (8 pages)
17 February 2007Director resigned (1 page)
17 February 2007New director appointed (2 pages)
17 February 2007Declaration of assistance for shares acquisition (8 pages)
17 February 2007New director appointed (2 pages)
17 February 2007Secretary resigned;director resigned (1 page)
17 February 2007Director resigned (1 page)
17 February 2007New director appointed (2 pages)
17 February 2007Secretary resigned;director resigned (1 page)
17 February 2007New director appointed (2 pages)
17 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
14 February 2007Particulars of mortgage/charge (4 pages)
14 February 2007Particulars of mortgage/charge (4 pages)
30 January 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
30 January 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
2 January 2007Return made up to 01/12/06; full list of members (7 pages)
2 January 2007Return made up to 01/12/06; full list of members (7 pages)
17 March 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
17 March 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
11 January 2006Return made up to 17/11/05; full list of members (7 pages)
11 January 2006Return made up to 17/11/05; full list of members (7 pages)
19 January 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
19 January 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
16 December 2004Return made up to 01/12/04; full list of members (7 pages)
16 December 2004Return made up to 01/12/04; full list of members (7 pages)
5 March 2004Accounts for a small company made up to 31 October 2003 (7 pages)
5 March 2004Accounts for a small company made up to 31 October 2003 (7 pages)
7 January 2004Return made up to 18/12/03; full list of members (7 pages)
7 January 2004Return made up to 18/12/03; full list of members (7 pages)
30 January 2003Accounts for a small company made up to 31 October 2002 (7 pages)
30 January 2003Accounts for a small company made up to 31 October 2002 (7 pages)
8 January 2003Return made up to 02/01/03; full list of members (8 pages)
8 January 2003Return made up to 02/01/03; full list of members (8 pages)
16 January 2002Accounts for a small company made up to 31 October 2001 (7 pages)
16 January 2002Accounts for a small company made up to 31 October 2001 (7 pages)
7 January 2002Return made up to 02/01/02; full list of members (7 pages)
7 January 2002Return made up to 02/01/02; full list of members
  • 363(287) ‐ Registered office changed on 07/01/02
(7 pages)
20 February 2001Accounts for a small company made up to 31 October 2000 (7 pages)
20 February 2001Accounts for a small company made up to 31 October 2000 (7 pages)
8 January 2001Return made up to 02/01/01; full list of members (7 pages)
8 January 2001Return made up to 02/01/01; full list of members (7 pages)
9 February 2000Accounts for a small company made up to 31 October 1999 (7 pages)
9 February 2000Accounts for a small company made up to 31 October 1999 (7 pages)
11 January 2000Return made up to 02/01/00; full list of members (7 pages)
11 January 2000Return made up to 02/01/00; full list of members (7 pages)
12 January 1999Return made up to 02/01/99; full list of members (6 pages)
12 January 1999Return made up to 02/01/99; full list of members (6 pages)
30 December 1998Accounts for a small company made up to 31 October 1998 (7 pages)
30 December 1998Accounts for a small company made up to 31 October 1998 (7 pages)
29 January 1998Accounts for a small company made up to 31 October 1997 (7 pages)
29 January 1998Accounts for a small company made up to 31 October 1997 (7 pages)
27 January 1998Return made up to 12/01/98; full list of members (6 pages)
27 January 1998Return made up to 12/01/98; full list of members (6 pages)
16 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
7 March 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 March 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 March 1997£ nc 50000/1000000 12/02/97 (1 page)
7 March 1997£ nc 50000/1000000 12/02/97 (1 page)
7 March 1997Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
7 March 1997Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
7 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 February 1997Accounts for a small company made up to 31 October 1996 (8 pages)
6 February 1997Accounts for a small company made up to 31 October 1996 (8 pages)
19 January 1997Return made up to 12/01/97; no change of members (4 pages)
19 January 1997Return made up to 12/01/97; no change of members (4 pages)
17 January 1996Return made up to 12/01/96; full list of members (6 pages)
17 January 1996Return made up to 12/01/96; full list of members (6 pages)
17 January 1995Return made up to 12/01/95; no change of members (4 pages)
17 January 1995Return made up to 12/01/95; no change of members (4 pages)
13 January 1995Accounts for a small company made up to 31 October 1994 (8 pages)
13 January 1995Accounts for a small company made up to 31 October 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
2 March 1994Full accounts made up to 31 October 1993 (12 pages)
2 March 1994Full accounts made up to 31 October 1993 (12 pages)
3 February 1994Return made up to 21/01/94; no change of members (4 pages)
22 February 1993Full accounts made up to 31 October 1992 (11 pages)
22 February 1993Full accounts made up to 31 October 1992 (11 pages)
22 January 1993Return made up to 21/01/93; full list of members (6 pages)
28 January 1992Return made up to 21/01/92; no change of members (4 pages)
28 January 1992Full accounts made up to 31 October 1991 (11 pages)
28 January 1992Full accounts made up to 31 October 1991 (11 pages)
19 February 1991Full accounts made up to 31 October 1990 (12 pages)
19 February 1991Full accounts made up to 31 October 1990 (12 pages)
1 February 1991Return made up to 21/01/91; no change of members (4 pages)
23 February 1990Full accounts made up to 31 October 1989 (11 pages)
23 February 1990Full accounts made up to 31 October 1989 (11 pages)
23 February 1990Return made up to 22/02/90; full list of members (4 pages)
31 July 1989Full accounts made up to 31 October 1988 (11 pages)
31 July 1989Full accounts made up to 31 October 1988 (11 pages)
11 March 1988Accounts for a medium company made up to 31 October 1987 (11 pages)
11 March 1988Accounts for a medium company made up to 31 October 1987 (11 pages)
7 March 1988Return made up to 24/02/88; full list of members (4 pages)
7 March 1988Return made up to 24/02/88; full list of members (4 pages)
14 September 1987Return made up to 31/08/87; full list of members (4 pages)
14 September 1987Return made up to 31/08/87; full list of members (4 pages)
8 April 1987Director resigned (2 pages)
8 April 1987Director resigned (2 pages)
18 December 1984Particulars of mortgage/charge (3 pages)
18 December 1984Particulars of mortgage/charge (3 pages)
15 August 1983Particulars of mortgage/charge (3 pages)
15 August 1983Particulars of mortgage/charge (3 pages)
29 October 1973Particulars of mortgage/charge (3 pages)
29 October 1973Particulars of mortgage/charge (3 pages)
12 July 1957Incorporation (16 pages)
12 July 1957Incorporation (16 pages)