Company NameParkes Transport  Limited
Company StatusDissolved
Company Number04543726
CategoryPrivate Limited Company
Incorporation Date24 September 2002(21 years, 6 months ago)
Dissolution Date23 October 2012 (11 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMrs Sharron Parkes
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2002(1 day after company formation)
Appointment Duration10 years, 1 month (closed 23 October 2012)
RoleHaulage
Country of ResidenceEngland
Correspondence Address12 Manor Drive
Barnton
Northwich
Cheshire
CW8 4ET
Secretary NameJune Parkes
NationalityBritish
StatusClosed
Appointed25 September 2002(1 day after company formation)
Appointment Duration10 years, 1 month (closed 23 October 2012)
RoleHaulage
Correspondence Address43 Broadway
Barnton
Northwich
Cheshire
CW8 4LB
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed24 September 2002(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed24 September 2002(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Location

Registered AddressStanton House 41 Blackfriars Road
Salford
Manchester
Lancs
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£28,832
Cash£45,656
Current Liabilities£206,881

Accounts

Latest Accounts31 October 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

23 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2012First Gazette notice for voluntary strike-off (1 page)
10 July 2012First Gazette notice for voluntary strike-off (1 page)
27 June 2012Application to strike the company off the register (3 pages)
27 June 2012Application to strike the company off the register (3 pages)
11 April 2011Notice of completion of voluntary arrangement (5 pages)
11 April 2011Notice of completion of voluntary arrangement (5 pages)
17 November 2010Voluntary arrangement supervisor's abstract of receipts and payments to 30 October 2010 (2 pages)
17 November 2010Voluntary arrangement supervisor's abstract of receipts and payments to 30 October 2010 (2 pages)
28 May 2010Voluntary arrangement supervisor's abstract of receipts and payments to 30 October 2009 (4 pages)
28 May 2010Voluntary arrangement supervisor's abstract of receipts and payments to 30 October 2009 (4 pages)
14 November 2008Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
14 November 2008Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
9 October 2008Registered office changed on 09/10/2008 from 112-114 witton street northwich cheshire CW9 5NW (1 page)
9 October 2008Registered office changed on 09/10/2008 from 112-114 witton street northwich cheshire CW9 5NW (1 page)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
1 October 2007Return made up to 24/09/07; full list of members (6 pages)
1 October 2007Return made up to 24/09/07; full list of members (6 pages)
17 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
17 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
9 October 2006Return made up to 24/09/06; full list of members (6 pages)
9 October 2006Return made up to 24/09/06; full list of members (6 pages)
25 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
25 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
11 November 2005Return made up to 24/09/05; full list of members (6 pages)
11 November 2005Return made up to 24/09/05; full list of members (6 pages)
9 June 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
9 June 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
1 October 2004Return made up to 24/09/04; full list of members (6 pages)
1 October 2004Return made up to 24/09/04; full list of members (6 pages)
23 December 2003Total exemption small company accounts made up to 31 October 2003 (5 pages)
23 December 2003Total exemption small company accounts made up to 31 October 2003 (5 pages)
30 September 2003Return made up to 24/09/03; full list of members (6 pages)
30 September 2003Return made up to 24/09/03; full list of members (6 pages)
4 October 2002Registered office changed on 04/10/02 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
4 October 2002New director appointed (2 pages)
4 October 2002Registered office changed on 04/10/02 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
4 October 2002Accounting reference date extended from 30/09/03 to 31/10/03 (1 page)
4 October 2002Accounting reference date extended from 30/09/03 to 31/10/03 (1 page)
4 October 2002New secretary appointed (2 pages)
4 October 2002New director appointed (2 pages)
4 October 2002New secretary appointed (2 pages)
1 October 2002Secretary resigned (1 page)
1 October 2002Secretary resigned (1 page)
1 October 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
24 September 2002Incorporation (12 pages)
24 September 2002Incorporation (12 pages)