Company NameSefton Parkes Engineering Co. Limited
Company StatusDissolved
Company Number00948894
CategoryPrivate Limited Company
Incorporation Date27 February 1969(55 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Graham Conchie
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1991(22 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address6 Laxford Grove
Bolton
Lancashire
BL3 4PW
Director NameMr Mark Graham Conchie
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1991(22 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleAccounts Manager
Correspondence Address6 Laxford Grove
Bolton
Lancashire
BL3 4PW
Director NamePeter Stuart Conchie
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1991(22 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleEngineer
Correspondence Address31 Irlam Road
Urmston
Manchester
Lancashire
M41 6JR
Secretary NameMr Graham Conchie
NationalityBritish
StatusCurrent
Appointed05 December 1991(22 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Laxford Grove
Bolton
Lancashire
BL3 4PW
Director NameMr Norman Ashton
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(22 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 March 1992)
RoleEngineer
Correspondence Address51 Philips Avenue
Farnworth
Bolton
Lancashire
BL4 9BJ
Director NameMr David Yarwood
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(22 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 March 1992)
RoleEngineer
Correspondence Address19 Philips Avenue
Farnworth
Bolton
Lancashire
BL4 9BJ
Director NameReginald Joseph Simpson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(23 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 08 June 1992)
RoleManaging Director
Correspondence Address6 Cloverfield
Norton
Runcorn Cross
Cheshire
WA7 6SN

Location

Registered AddressPO Box 500
201 Deansgate
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1991 (32 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

14 August 2002Dissolved (1 page)
14 May 2002Liquidators statement of receipts and payments (5 pages)
14 May 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
11 December 2001Liquidators statement of receipts and payments (5 pages)
15 June 2001Liquidators statement of receipts and payments (5 pages)
12 December 2000Liquidators statement of receipts and payments (5 pages)
7 June 2000Liquidators statement of receipts and payments (5 pages)
29 November 1999Liquidators statement of receipts and payments (5 pages)
15 June 1999Liquidators statement of receipts and payments (5 pages)
17 December 1998Liquidators statement of receipts and payments (5 pages)
16 July 1998Liquidators statement of receipts and payments (5 pages)
11 December 1997Liquidators statement of receipts and payments (5 pages)
26 June 1997Liquidators statement of receipts and payments (5 pages)
13 May 1997Registered office changed on 13/05/97 from: abbey house 74 mosley street manchester M60 2AT (1 page)
3 December 1996Liquidators statement of receipts and payments (5 pages)
5 June 1996Liquidators statement of receipts and payments (5 pages)
15 April 1996Receiver ceasing to act (1 page)
12 April 1996Receiver's abstract of receipts and payments (2 pages)
8 September 1995Receiver's abstract of receipts and payments (4 pages)
5 June 1995A griffiths(recvr) died 11/04/95 (2 pages)
25 May 1995Liquidators statement of receipts and payments (10 pages)
10 May 1994Certificate of specific penalty (1 page)