Company NamePersonal Lines Limited
Company StatusDissolved
Company Number00674152
CategoryPrivate Limited Company
Incorporation Date3 November 1960(62 years, 11 months ago)
Dissolution Date21 March 2006 (17 years, 6 months ago)
Previous NameMCM Parker Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Secretary NamePeter William Stoney
NationalityBritish
StatusClosed
Appointed21 May 1996(35 years, 6 months after company formation)
Appointment Duration9 years, 10 months (closed 21 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 High Street
Chapel Eu Le Frith
SK23 0HD
Director NameAllan Frank Broomhead
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1999(38 years, 11 months after company formation)
Appointment Duration6 years, 5 months (closed 21 March 2006)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address506 Castlegate
2 Chester Road
Manchester
Lancashire
M15 4QG
Director NameMichael Kenneth Cooper
Date of BirthJanuary 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(30 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 May 1998)
RoleInsurance Broker
Correspondence AddressFour Winds 28 School Lane
Stretton On Dunsmore
Rugby
Warwickshire
CV23 9ND
Director NameAlan Reginald England
Date of BirthNovember 1943 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(30 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 May 1996)
RoleCompany Director
Correspondence Address19 The Greswoldes
Radford Semele
Leamington Spa
Warwickshire
CV31 1TP
Director NameJames Johnstone Hyslop
Date of BirthJanuary 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(30 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 May 1996)
RoleInsurance Broker
Correspondence Address5 Fells Orchard
Oldbury
Bridgnorth
Salop
WV16 5DZ
Director NameClive John Millard
Date of BirthJanuary 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(30 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 May 1998)
RoleCompany Director
Correspondence AddressThe View
Cabin
Bishops Castle
Salop
SY9 5JG
Wales
Secretary NameClive John Millard
NationalityBritish
StatusResigned
Appointed26 June 1991(30 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 May 1996)
RoleCompany Director
Correspondence AddressThe View
Cabin
Bishops Castle
Salop
SY9 5JG
Wales
Director NameAllan Frank Broomhead
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(35 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 1998)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address506 Castlegate
2 Chester Road
Manchester
Lancashire
M15 4QG
Director NameRichard Thomas Dunbabin
Date of BirthJanuary 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(37 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 September 1999)
RoleInsurance Broker
Correspondence Address14 Old Field
Little Milton
Oxford
Oxfordshire
OX44 7PY
Director NameMr Ernest George Moss
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(37 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 March 2001)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence Address128 Oxford Road
Kidlington
Oxford
OX5 1DZ
Director NameChristopher Warren
Date of BirthJanuary 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(41 years, 1 month after company formation)
Appointment Duration6 months (resigned 31 May 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Fairlie Drive
Timperley
Altrincham
Cheshire
WA15 6EL

Location

Registered Address53-55 Manchester Road
Chorlton
Manchester
M21 9PW
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£50,239
Net Worth£1,000
Cash£6,726
Current Liabilities£331,161

Accounts

Latest Accounts31 May 2004 (19 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

21 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2005First Gazette notice for voluntary strike-off (1 page)
26 October 2005Application for striking-off (1 page)
3 June 2005Return made up to 31/05/05; full list of members (2 pages)
1 February 2005Full accounts made up to 31 May 2004 (15 pages)
7 June 2004Return made up to 31/05/04; full list of members (6 pages)
29 January 2004Full accounts made up to 31 May 2003 (15 pages)
27 June 2003Return made up to 31/05/03; full list of members (6 pages)
4 April 2003Full accounts made up to 31 May 2002 (14 pages)
21 October 2002Particulars of mortgage/charge (3 pages)
1 July 2002Return made up to 26/06/02; full list of members (7 pages)
25 June 2002Director resigned (1 page)
7 January 2002Full accounts made up to 31 May 2001 (13 pages)
14 December 2001New director appointed (1 page)
26 July 2001Return made up to 26/06/01; full list of members (6 pages)
28 March 2001Director resigned (2 pages)
27 February 2001Registered office changed on 27/02/01 from: 53-55 manchester road chorlton manchester M21 9PW (1 page)
15 February 2001Return made up to 26/06/99; full list of members (6 pages)
13 February 2001Full accounts made up to 31 May 2000 (12 pages)
22 January 2001Return made up to 26/06/00; full list of members (6 pages)
4 April 2000Full accounts made up to 31 May 1999 (12 pages)
3 November 1999Director resigned (1 page)
8 October 1999New director appointed (2 pages)
1 October 1999Full accounts made up to 30 November 1998 (12 pages)
2 September 1999Secretary's particulars changed (1 page)
2 October 1998Full accounts made up to 30 November 1997 (13 pages)
7 July 1998Return made up to 26/06/98; no change of members (4 pages)
12 June 1998Company name changed mcm parker LIMITED\certificate issued on 15/06/98 (2 pages)
18 May 1998Director resigned (1 page)
18 May 1998Director resigned (1 page)
18 May 1998Director resigned (1 page)
22 August 1997Return made up to 26/06/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
6 August 1997Company name changed J.parker(insurance)LIMITED\certificate issued on 07/08/97 (2 pages)
29 November 1996Accounting reference date shortened from 31/12 to 30/11 (1 page)
8 November 1996New director appointed (3 pages)
5 August 1996New secretary appointed (2 pages)
1 August 1996Return made up to 26/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 June 1996Director resigned (1 page)
13 June 1996Secretary resigned (1 page)
29 May 1996Full accounts made up to 31 December 1995 (16 pages)
28 March 1996Particulars of mortgage/charge (3 pages)
5 September 1995Return made up to 26/06/95; no change of members (4 pages)
6 July 1995Full accounts made up to 31 December 1994 (16 pages)