Company NameTasselight 1993 Limited
DirectorsBarry Martin Parker and Jack Parker
Company StatusDissolved
Company Number01624922
CategoryPrivate Limited Company
Incorporation Date26 March 1982(42 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameBarry Martin Parker
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed26 December 1991(9 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Old Hall Road
Salford
Lancashire
M7 4JJ
Director NameJack Parker
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed26 December 1991(9 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address4 Lakeside Court
Salford
Lancashire
M7 4JJ
Secretary NameStella Joyce Parker
NationalityBritish
StatusCurrent
Appointed26 December 1991(9 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address4 Lakeside Court
Salford
Lancashire
M7 4JJ
Secretary NameBrian Warren Schneider
NationalityBritish
StatusCurrent
Appointed26 December 1991(9 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address3 Butt Hill Drive
Prestwich
Manchester
Lancashire
M25 9PL

Location

Registered Address17 St Ann's Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£28,054,000
Gross Profit£11,024,000
Net Worth£3,760,000
Current Liabilities£8,890,000

Accounts

Latest Accounts1 March 1992 (32 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

9 December 2004Dissolved (1 page)
9 September 2004Liquidators statement of receipts and payments (5 pages)
9 September 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
22 July 2004Liquidators statement of receipts and payments (5 pages)
3 February 2004Notice of Constitution of Liquidation Committee (2 pages)
16 January 2004Liquidators statement of receipts and payments (5 pages)
22 July 2003Liquidators statement of receipts and payments (5 pages)
21 January 2003Liquidators statement of receipts and payments (5 pages)
19 July 2002Liquidators statement of receipts and payments (5 pages)
23 January 2002Liquidators statement of receipts and payments (5 pages)
24 July 2001Liquidators statement of receipts and payments (28 pages)
5 February 2001Notice of Constitution of Liquidation Committee (2 pages)
18 January 2001Liquidators statement of receipts and payments (5 pages)
14 July 2000Liquidators statement of receipts and payments (5 pages)
26 January 2000Liquidators statement of receipts and payments (5 pages)
26 July 1999Liquidators statement of receipts and payments (5 pages)
26 January 1999Liquidators statement of receipts and payments (8 pages)
23 July 1998Liquidators statement of receipts and payments (5 pages)
19 January 1998Liquidators statement of receipts and payments (5 pages)
15 July 1997Liquidators statement of receipts and payments (5 pages)
27 January 1997Liquidators statement of receipts and payments (5 pages)
4 October 1996Receiver's abstract of receipts and payments (2 pages)
1 October 1996Receiver ceasing to act (1 page)
16 July 1996Liquidators statement of receipts and payments (5 pages)
21 May 1996Receiver's abstract of receipts and payments (2 pages)
25 January 1996Liquidators statement of receipts and payments (5 pages)
10 July 1995Liquidators statement of receipts and payments (10 pages)
7 July 1995Receiver's abstract of receipts and payments (4 pages)
16 January 1995Liquidators statement of receipts and payments (5 pages)
15 December 1994Notice of Constitution of Liquidation Committee (1 page)
26 July 1994Liquidators statement of receipts and payments (6 pages)
13 June 1994Receiver's abstract of receipts and payments (3 pages)
10 December 1993Notice of Constitution of Liquidation Committee (1 page)
20 July 1993Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 July 1993Statement of affairs (1 page)
19 July 1993Company name changed parker and franks LIMITED\certificate issued on 20/07/93 (2 pages)
16 July 1993Appointment of a voluntary liquidator (1 page)
9 July 1993Registered office changed on 09/07/93 from: borough mill nield street oldham OL8 1QG (1 page)
5 July 1993Notice of Constitution of Liquidation Committee (2 pages)
19 May 1993Appointment of receiver/manager (1 page)
12 February 1993Particulars of mortgage/charge (3 pages)
12 January 1993Return made up to 26/12/92; full list of members (7 pages)
1 October 1992Particulars of mortgage/charge (3 pages)
16 July 1992Full accounts made up to 1 March 1992 (20 pages)
15 February 1992Accounting reference date shortened from 30/04 to 28/02 (1 page)
22 January 1992Full accounts made up to 28 April 1991 (20 pages)
14 January 1992Return made up to 26/12/91; full list of members (9 pages)
29 November 1991Particulars of mortgage/charge (5 pages)
27 November 1991Particulars of mortgage/charge (8 pages)
11 April 1991Return made up to 26/12/90; full list of members (9 pages)
2 April 1991Registered office changed on 02/04/91 from: bow chambers 8 tib lane manchester M2 4JB (1 page)
24 February 1991Full accounts made up to 29 April 1990 (16 pages)
8 January 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
2 August 1990Director resigned (2 pages)
22 March 1990Full accounts made up to 30 April 1989 (16 pages)
8 March 1990Particulars of mortgage/charge (3 pages)
28 February 1990Return made up to 23/11/89; full list of members (4 pages)
20 December 1989Full accounts made up to 30 April 1988 (11 pages)
31 October 1989Particulars of mortgage/charge (3 pages)
22 August 1989Particulars of mortgage/charge (3 pages)
7 August 1989New secretary appointed (2 pages)
2 August 1989Particulars of mortgage/charge (3 pages)
30 January 1989Return made up to 31/12/88; full list of members (4 pages)
2 December 1988Registered office changed on 02/12/88 from: 61 trafalgar st salford M7 9XZ manchester M7 9XZ (2 pages)
19 July 1988Accounting reference date shortened from 31/03 to 30/04 (1 page)
5 July 1988Particulars of mortgage/charge (3 pages)
27 June 1988Accounts made up to 30 April 1986 (9 pages)
21 June 1988Accounts made up to 30 April 1987 (10 pages)
2 March 1988Particulars of mortgage/charge (3 pages)
22 February 1988Accounts made up to 30 April 1985 (10 pages)
7 January 1988Return made up to 31/12/87; full list of members (4 pages)
5 September 1987Auditor's resignation (1 page)
6 May 1987Return made up to 31/12/86; full list of members (4 pages)
12 December 1986Particulars of mortgage/charge (3 pages)
16 August 1986Full accounts made up to 30 April 1984 (11 pages)