Company NameT.Parker & Sons (Turf Management ) Limited
Company StatusDissolved
Company Number00694792
CategoryPrivate Limited Company
Incorporation Date7 June 1961(62 years, 10 months ago)
Dissolution Date3 December 2002 (21 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Gaskell
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1994(33 years after company formation)
Appointment Duration8 years, 5 months (closed 03 December 2002)
RoleCompany Director
Correspondence Address4 Wood Fold
Bromley Cross
Bolton
Lancashire
BL7 9YF
Director NameMr Hugh Bernard Hedley
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1994(33 years after company formation)
Appointment Duration8 years, 5 months (closed 03 December 2002)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence Address45 Regent Road
Lostock
Bolton
Lancashire
BL6 4DG
Secretary NameMr Peter Gaskell
NationalityBritish
StatusClosed
Appointed09 June 1994(33 years after company formation)
Appointment Duration8 years, 5 months (closed 03 December 2002)
RoleCompany Director
Correspondence Address4 Wood Fold
Bromley Cross
Bolton
Lancashire
BL7 9YF
Director NameMr Stephen Billyeald
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(31 years after company formation)
Appointment Duration1 year, 12 months (resigned 09 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBethesda
Upper Basildon
Reading
RG8 5NU
Director NameJennifer Mary Victoria D'Abo
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(31 years after company formation)
Appointment Duration1 year, 12 months (resigned 09 June 1994)
RoleCompany Director
Correspondence AddressFlat 1
7 Green Street
London
W1
Director NameNicholas James Alistair Wood
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(31 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWonston Lodge
Wonston
Winchester
Hampshire
SO21 3LS
Director NameJohn Anthony Wynne-Williams
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(31 years after company formation)
Appointment Duration1 year, 12 months (resigned 09 June 1994)
RoleCompany Director
Correspondence Address27 St Leonards Terrace
London
SW3 4QG
Secretary NameRichard Ian Stanton-Reid
NationalityBritish
StatusResigned
Appointed13 June 1992(31 years after company formation)
Appointment Duration1 year (resigned 30 June 1993)
RoleCompany Director
Correspondence Address49 Wilton Woods Road
Wilton
Connecticut
06897
Secretary NamePeter John Brook
NationalityBritish
StatusResigned
Appointed01 July 1993(32 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 09 June 1994)
RoleCompany Director
Correspondence Address7 Regent House
Windsor Way
London
W14 0UB
Director NameEdward Jonathan Ryan
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1994(33 years after company formation)
Appointment Duration1 year, 2 months (resigned 17 August 1995)
RoleCompany Director
Correspondence AddressCorner Cottage
Forest Road
Effingham
Surrey
KT24 5HL
Director NameClive Richard Williams
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1994(33 years after company formation)
Appointment Duration3 years, 7 months (resigned 05 January 1998)
RoleCompany Director
Correspondence AddressGreystones
Hall Drive
Hardwich
Cambridgeshire
CB3 7QN
Director NameRobert Edward Beedham
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1995(34 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 May 2000)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address20 Newstead Drive
Bolton
BL3 3RE
Director NameMark Richard Baxendale
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1996(35 years after company formation)
Appointment Duration2 years, 9 months (resigned 29 March 1999)
RoleOperations Director
Correspondence Address60 Birches Road
Turton Bottoms Edgworth
Bolton
Lancashire
BL7 0DX

Location

Registered AddressRigby Taylor House
Crown Lane
Horwich Bolton
Lancashire
BL6 5HP
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£172,000
Current Liabilities£172,000

Accounts

Latest Accounts30 November 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

23 September 2002Registered office changed on 23/09/02 from: victoria works garside street bolton BL1 4AE (1 page)
16 July 2002First Gazette notice for voluntary strike-off (1 page)
1 May 2002Application for striking-off (1 page)
13 September 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
2 May 2001Return made up to 15/04/01; full list of members (6 pages)
11 October 2000Director resigned (1 page)
26 April 2000Return made up to 15/04/00; full list of members (7 pages)
9 March 2000Accounts for a small company made up to 30 November 1999 (6 pages)
6 August 1999Accounts for a small company made up to 30 November 1998 (6 pages)
30 April 1999Return made up to 15/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 1999Director resigned (1 page)
25 September 1998Accounts for a small company made up to 30 November 1997 (6 pages)
21 April 1998Return made up to 15/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 1998Director resigned (1 page)
20 May 1997Accounts for a small company made up to 30 November 1996 (7 pages)
22 April 1997Return made up to 15/04/97; no change of members (6 pages)
17 September 1996Accounts for a small company made up to 30 November 1995 (8 pages)
9 July 1996New director appointed (2 pages)
24 April 1996Return made up to 15/04/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
24 April 1996New director appointed (2 pages)
4 May 1995Return made up to 15/04/95; full list of members (6 pages)
9 March 1995Accounts for a small company made up to 30 November 1994 (8 pages)