Company NameA.D. Parker And Company Limited
Company StatusDissolved
Company Number01747279
CategoryPrivate Limited Company
Incorporation Date22 August 1983(40 years, 8 months ago)
Dissolution Date5 January 2010 (14 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Andrew David Parker
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(7 years, 11 months after company formation)
Appointment Duration18 years, 5 months (closed 05 January 2010)
RoleChemist
Country of ResidenceEngland
Correspondence AddressLowes Farm House Kenyon Lane
Kenyon
Warrington
Cheshire
WA3 4AY
Director NameMr Geoffrey Alan Tims
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1993(9 years, 11 months after company formation)
Appointment Duration16 years, 5 months (closed 05 January 2010)
RolePharmist
Country of ResidenceEngland
Correspondence Address104 Hazelhurst Road
Worsley
Manchester
M28 2SP
Secretary NameMr Andrew David Parker
NationalityBritish
StatusClosed
Appointed31 July 1993(9 years, 11 months after company formation)
Appointment Duration16 years, 5 months (closed 05 January 2010)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressLowes Farm House Kenyon Lane
Kenyon
Warrington
Cheshire
WA3 4AY
Director NameMrs Alexandra Parker
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(7 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLowes Farm Kenyon Lane
Kenyon
Warrington
Cheshire
WA3 4AY
Secretary NameMrs Alexandra Parker
NationalityBritish
StatusResigned
Appointed31 July 1991(7 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLowes Farm Kenyon Lane
Kenyon
Warrington
Cheshire
WA3 4AY
Secretary NameGeoffrey Alan Tims
NationalityBritish
StatusResigned
Appointed31 July 1993(9 years, 11 months after company formation)
Appointment Duration12 years (resigned 31 July 2005)
RolePharmist
Correspondence Address15 Drywood Avenue
Worsley
Manchester
Lancashire
M28 2QA

Location

Registered Address11 Manchester Road
Walkden
Worsley
Manchester
M28 3NS
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden South
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 November 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

5 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2009First Gazette notice for voluntary strike-off (1 page)
11 September 2009Application for striking-off (1 page)
18 August 2009Return made up to 31/07/09; full list of members (3 pages)
24 September 2008Accounts for a dormant company made up to 30 November 2007 (3 pages)
4 August 2008Return made up to 31/07/08; full list of members (3 pages)
12 February 2008Accounting reference date extended from 31/07/07 to 30/11/07 (1 page)
6 September 2007Return made up to 31/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 November 2006Accounts for a dormant company made up to 31 July 2006 (4 pages)
9 August 2006Return made up to 31/07/06; full list of members
  • 363(287) ‐ Registered office changed on 09/08/06
  • 363(288) ‐ Secretary resigned
(7 pages)
21 November 2005Accounts for a dormant company made up to 31 July 2005 (4 pages)
23 August 2005Return made up to 31/07/05; full list of members (7 pages)
25 February 2005Accounts for a dormant company made up to 31 July 2004 (4 pages)
24 August 2004Return made up to 31/07/04; full list of members (7 pages)
6 May 2004Accounts for a dormant company made up to 31 July 2003 (3 pages)
22 August 2003Return made up to 31/07/03; full list of members (7 pages)
1 December 2002Accounts for a dormant company made up to 31 July 2002 (4 pages)
30 July 2002Registered office changed on 30/07/02 from: 1 hulton district centre worsley manchester lancashire M28 0BA (1 page)
23 October 2001Accounts for a dormant company made up to 31 July 2001 (5 pages)
3 September 2001Return made up to 31/07/01; full list of members (7 pages)
25 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
7 August 2000Return made up to 31/07/00; full list of members (8 pages)
26 May 2000Accounts for a dormant company made up to 31 July 1999 (5 pages)
16 August 1999Registered office changed on 16/08/99 from: 512 liverpool road irlam greater manchester M30 6AJ (1 page)
9 August 1999Return made up to 31/07/99; full list of members (8 pages)
8 April 1999Accounts for a dormant company made up to 31 July 1998 (5 pages)
3 August 1998Return made up to 31/07/98; no change of members (4 pages)
13 May 1998Accounts for a dormant company made up to 31 July 1997 (5 pages)
6 August 1997Return made up to 31/07/97; full list of members (6 pages)
21 March 1997Accounts for a small company made up to 31 July 1996 (5 pages)
20 August 1996Return made up to 31/07/96; full list of members (6 pages)
5 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 February 1996Accounts for a dormant company made up to 31 July 1995 (5 pages)
26 September 1995Secretary's particulars changed (2 pages)
6 April 1995Accounts for a small company made up to 31 July 1994 (7 pages)