Salford
Lancashire
M7 4JJ
Director Name | Jack Parker |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 December 1991(9 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 4 Lakeside Court Salford Lancashire M7 4JJ |
Secretary Name | Stella Joyce Parker |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 December 1991(9 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 4 Lakeside Court Salford Lancashire M7 4JJ |
Secretary Name | Brian Warren Schneider |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 December 1991(9 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 3 Butt Hill Drive Prestwich Manchester Lancashire M25 9PL |
Registered Address | 17 St Ann's Square Manchester M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £28,054,000 |
Gross Profit | £11,024,000 |
Net Worth | £3,760,000 |
Current Liabilities | £8,890,000 |
Latest Accounts | 1 March 1992 (32 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
9 December 2004 | Dissolved (1 page) |
---|---|
9 September 2004 | Liquidators statement of receipts and payments (5 pages) |
9 September 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 July 2004 | Liquidators statement of receipts and payments (5 pages) |
3 February 2004 | Notice of Constitution of Liquidation Committee (2 pages) |
16 January 2004 | Liquidators statement of receipts and payments (5 pages) |
22 July 2003 | Liquidators statement of receipts and payments (5 pages) |
21 January 2003 | Liquidators statement of receipts and payments (5 pages) |
19 July 2002 | Liquidators statement of receipts and payments (5 pages) |
23 January 2002 | Liquidators statement of receipts and payments (5 pages) |
24 July 2001 | Liquidators statement of receipts and payments (28 pages) |
5 February 2001 | Notice of Constitution of Liquidation Committee (2 pages) |
18 January 2001 | Liquidators statement of receipts and payments (5 pages) |
14 July 2000 | Liquidators statement of receipts and payments (5 pages) |
26 January 2000 | Liquidators statement of receipts and payments (5 pages) |
26 July 1999 | Liquidators statement of receipts and payments (5 pages) |
26 January 1999 | Liquidators statement of receipts and payments (8 pages) |
23 July 1998 | Liquidators statement of receipts and payments (5 pages) |
19 January 1998 | Liquidators statement of receipts and payments (5 pages) |
15 July 1997 | Liquidators statement of receipts and payments (5 pages) |
27 January 1997 | Liquidators statement of receipts and payments (5 pages) |
4 October 1996 | Receiver's abstract of receipts and payments (2 pages) |
1 October 1996 | Receiver ceasing to act (1 page) |
16 July 1996 | Liquidators statement of receipts and payments (5 pages) |
21 May 1996 | Receiver's abstract of receipts and payments (2 pages) |
25 January 1996 | Liquidators statement of receipts and payments (5 pages) |
10 July 1995 | Liquidators statement of receipts and payments (10 pages) |
7 July 1995 | Receiver's abstract of receipts and payments (4 pages) |
16 January 1995 | Liquidators statement of receipts and payments (5 pages) |
15 December 1994 | Notice of Constitution of Liquidation Committee (1 page) |
26 July 1994 | Liquidators statement of receipts and payments (6 pages) |
13 June 1994 | Receiver's abstract of receipts and payments (3 pages) |
10 December 1993 | Notice of Constitution of Liquidation Committee (1 page) |
20 July 1993 | Resolutions
|
20 July 1993 | Statement of affairs (1 page) |
19 July 1993 | Company name changed parker and franks LIMITED\certificate issued on 20/07/93 (2 pages) |
16 July 1993 | Appointment of a voluntary liquidator (1 page) |
9 July 1993 | Registered office changed on 09/07/93 from: borough mill nield street oldham OL8 1QG (1 page) |
5 July 1993 | Notice of Constitution of Liquidation Committee (2 pages) |
19 May 1993 | Appointment of receiver/manager (1 page) |
12 February 1993 | Particulars of mortgage/charge (3 pages) |
12 January 1993 | Return made up to 26/12/92; full list of members (7 pages) |
1 October 1992 | Particulars of mortgage/charge (3 pages) |
16 July 1992 | Full accounts made up to 1 March 1992 (20 pages) |
15 February 1992 | Accounting reference date shortened from 30/04 to 28/02 (1 page) |
22 January 1992 | Full accounts made up to 28 April 1991 (20 pages) |
14 January 1992 | Return made up to 26/12/91; full list of members (9 pages) |
29 November 1991 | Particulars of mortgage/charge (5 pages) |
27 November 1991 | Particulars of mortgage/charge (8 pages) |
11 April 1991 | Return made up to 26/12/90; full list of members (9 pages) |
2 April 1991 | Registered office changed on 02/04/91 from: bow chambers 8 tib lane manchester M2 4JB (1 page) |
24 February 1991 | Full accounts made up to 29 April 1990 (16 pages) |
8 January 1991 | Resolutions
|
2 August 1990 | Director resigned (2 pages) |
22 March 1990 | Full accounts made up to 30 April 1989 (16 pages) |
8 March 1990 | Particulars of mortgage/charge (3 pages) |
28 February 1990 | Return made up to 23/11/89; full list of members (4 pages) |
20 December 1989 | Full accounts made up to 30 April 1988 (11 pages) |
31 October 1989 | Particulars of mortgage/charge (3 pages) |
22 August 1989 | Particulars of mortgage/charge (3 pages) |
7 August 1989 | New secretary appointed (2 pages) |
2 August 1989 | Particulars of mortgage/charge (3 pages) |
30 January 1989 | Return made up to 31/12/88; full list of members (4 pages) |
2 December 1988 | Registered office changed on 02/12/88 from: 61 trafalgar st salford M7 9XZ manchester M7 9XZ (2 pages) |
19 July 1988 | Accounting reference date shortened from 31/03 to 30/04 (1 page) |
5 July 1988 | Particulars of mortgage/charge (3 pages) |
27 June 1988 | Accounts made up to 30 April 1986 (9 pages) |
21 June 1988 | Accounts made up to 30 April 1987 (10 pages) |
2 March 1988 | Particulars of mortgage/charge (3 pages) |
22 February 1988 | Accounts made up to 30 April 1985 (10 pages) |
7 January 1988 | Return made up to 31/12/87; full list of members (4 pages) |
5 September 1987 | Auditor's resignation (1 page) |
6 May 1987 | Return made up to 31/12/86; full list of members (4 pages) |
12 December 1986 | Particulars of mortgage/charge (3 pages) |
16 August 1986 | Full accounts made up to 30 April 1984 (11 pages) |