Company NameB. Parsonage Fork Trucks Ltd.
Company StatusDissolved
Company Number04623134
CategoryPrivate Limited Company
Incorporation Date20 December 2002(21 years, 4 months ago)
Dissolution Date29 May 2018 (5 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Brian Parsonage
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2002(same day as company formation)
RoleFork Lift Truck Repairer
Country of ResidenceEngland
Correspondence Address217 Church Road
Urmston
Manchester
M41 6FL
Director NameChristine Lesley Parsonage
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2002(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address217 Church Road
Urmston
Manchester
M41 6FL
Secretary NameChristine Lesley Parsonage
NationalityBritish
StatusClosed
Appointed20 December 2002(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address1a Davyhulme Circle
Urmston
Manchester
M41 0ST
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed20 December 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Telephone0161 7488362
Telephone regionManchester

Location

Registered Address1a Davyhulme Circle
Urmston
Manchester
M41 0ST
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

80 at £1Mr Brian Parsonage
80.00%
Ordinary
20 at £1Mrs Christine L. Parsonage
20.00%
Ordinary

Financials

Year2014
Net Worth£18,486
Cash£30,194
Current Liabilities£32,800

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

12 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
21 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
(5 pages)
6 May 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
16 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
21 January 2014Annual return made up to 20 December 2013
Statement of capital on 2014-01-21
  • GBP 100
(5 pages)
13 March 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
15 January 2013Annual return made up to 20 December 2012 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
28 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
5 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 January 2010Registered office address changed from 217 Church Road Urmston Manchester M41 6FL on 8 January 2010 (1 page)
8 January 2010Secretary's details changed for Christine Lesley Parsonage on 1 October 2009 (1 page)
8 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
8 January 2010Registered office address changed from 217 Church Road Urmston Manchester M41 6FL on 8 January 2010 (1 page)
8 January 2010Director's details changed for Christine Lesley Parsonage on 1 October 2009 (2 pages)
8 January 2010Secretary's details changed for Christine Lesley Parsonage on 1 October 2009 (1 page)
8 January 2010Director's details changed for Christine Lesley Parsonage on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Brian Parsonage on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Brian Parsonage on 1 October 2009 (2 pages)
29 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 February 2009Return made up to 20/12/08; full list of members (4 pages)
27 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
18 June 2008Return made up to 20/12/07; full list of members (4 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
20 January 2007Return made up to 20/12/06; full list of members (7 pages)
6 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
15 February 2006Return made up to 20/12/05; full list of members (7 pages)
27 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
13 January 2005Return made up to 20/12/04; full list of members (7 pages)
29 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
2 March 2004Return made up to 20/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 June 2003Registered office changed on 03/06/03 from: 1 alderley road flixton manchester M41 5DW (1 page)
31 January 2003Ad 20/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 January 2003Secretary resigned (1 page)
20 December 2002Incorporation (20 pages)