Company NameParker Fabrication Wrexham Limited
Company StatusDissolved
Company Number04854039
CategoryPrivate Limited Company
Incorporation Date1 August 2003(20 years, 9 months ago)
Dissolution Date15 November 2013 (10 years, 5 months ago)
Previous NameParker Fabrication Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameKevin Parker
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2003(same day as company formation)
RoleFabrication Welder
Country of ResidenceUnited Kingdom
Correspondence AddressY Gwastad
Pant Y Gof
Halkyn
Clwyd
CH8 8DH
Wales
Secretary NameJane Suzanne Parker
NationalityBritish
StatusClosed
Appointed01 August 2003(same day as company formation)
RoleIT Engineer
Correspondence AddressY Gwastad
Pant Y Gof
Halkyn
Flintshire
CH8 8DH
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 August 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 August 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressBdo Llp 3
Hardman Street
Manchester
Lancs
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

4 at £1Mr Kevin Parker
80.00%
Ordinary
1 at £1Mrs Jane Suzanne Parker
20.00%
Ordinary B

Financials

Year2014
Net Worth£14,646
Cash£1
Current Liabilities£282,587

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

15 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2013Final Gazette dissolved following liquidation (1 page)
15 November 2013Final Gazette dissolved following liquidation (1 page)
15 August 2013Return of final meeting in a creditors' voluntary winding up (10 pages)
15 August 2013Return of final meeting in a creditors' voluntary winding up (10 pages)
19 June 2013Registered office address changed from Pkf (Uk) Llp 3 Hardman Street Spinningfields Manchester M3 3HF on 19 June 2013 (2 pages)
19 June 2013Registered office address changed from Pkf (Uk) Llp 3 Hardman Street Spinningfields Manchester M3 3HF on 19 June 2013 (2 pages)
4 January 2013Liquidators' statement of receipts and payments to 28 October 2012 (12 pages)
4 January 2013Liquidators' statement of receipts and payments to 28 October 2012 (12 pages)
4 January 2013Liquidators statement of receipts and payments to 28 October 2012 (12 pages)
29 December 2011Liquidators statement of receipts and payments to 28 October 2011 (9 pages)
29 December 2011Liquidators' statement of receipts and payments to 28 October 2011 (9 pages)
29 December 2011Liquidators' statement of receipts and payments to 28 October 2011 (9 pages)
9 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 November 2010Appointment of a voluntary liquidator (1 page)
9 November 2010Statement of affairs with form 4.19 (9 pages)
9 November 2010Statement of affairs with form 4.19 (9 pages)
9 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-10-29
(1 page)
9 November 2010Appointment of a voluntary liquidator (1 page)
15 October 2010Registered office address changed from Unit 32 st Asaph Business Park St Asaph Denbighshire LL17 0JA United Kingdom on 15 October 2010 (2 pages)
15 October 2010Registered office address changed from Unit 32 St Asaph Business Park St Asaph Denbighshire LL17 0JA United Kingdom on 15 October 2010 (2 pages)
27 August 2010Annual return made up to 1 August 2010 with a full list of shareholders
Statement of capital on 2010-08-27
  • GBP 5
(5 pages)
27 August 2010Annual return made up to 1 August 2010 with a full list of shareholders
Statement of capital on 2010-08-27
  • GBP 5
(5 pages)
27 August 2010Director's details changed for Kevin Parker on 1 August 2010 (2 pages)
27 August 2010Director's details changed for Kevin Parker on 1 August 2010 (2 pages)
27 August 2010Annual return made up to 1 August 2010 with a full list of shareholders
Statement of capital on 2010-08-27
  • GBP 5
(5 pages)
27 August 2010Director's details changed for Kevin Parker on 1 August 2010 (2 pages)
4 August 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 August 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
20 October 2009Registered office address changed from Bennettbrooks First Floor 42 High Street Mold Flintshire CH7 1BH on 20 October 2009 (1 page)
20 October 2009Registered office address changed from Bennettbrooks First Floor 42 High Street Mold Flintshire CH7 1BH on 20 October 2009 (1 page)
20 October 2009Annual return made up to 1 August 2009 with a full list of shareholders (3 pages)
20 October 2009Annual return made up to 1 August 2009 with a full list of shareholders (3 pages)
20 October 2009Annual return made up to 1 August 2009 with a full list of shareholders (3 pages)
10 August 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
10 August 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
18 August 2008Return made up to 01/08/08; full list of members
  • 363(287) ‐ Registered office changed on 18/08/08
(6 pages)
18 August 2008Return made up to 01/08/08; full list of members
  • 363(287) ‐ Registered office changed on 18/08/08
(6 pages)
30 April 2008Ad 01/09/07\gbp si 4@1=4\gbp ic 1/5\ (2 pages)
30 April 2008Ad 01/09/07 gbp si 4@1=4 gbp ic 1/5 (2 pages)
28 April 2008Nc inc already adjusted 01/09/07 (1 page)
28 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 April 2008Nc inc already adjusted 01/09/07 (1 page)
28 April 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
28 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 April 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
13 September 2007Return made up to 01/08/07; no change of members (6 pages)
13 September 2007Return made up to 01/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 June 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
16 June 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
27 September 2006Return made up to 01/08/06; full list of members (6 pages)
27 September 2006Return made up to 01/08/06; full list of members (6 pages)
21 February 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
21 February 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
9 August 2005Return made up to 01/08/05; full list of members (6 pages)
9 August 2005Return made up to 01/08/05; full list of members (6 pages)
25 April 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
25 April 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
1 September 2004Return made up to 01/08/04; full list of members (6 pages)
1 September 2004Return made up to 01/08/04; full list of members (6 pages)
15 April 2004Registered office changed on 15/04/04 from: 43-47 high street mold flintshire CH7 1BQ (1 page)
15 April 2004Registered office changed on 15/04/04 from: 43-47 high street mold flintshire CH7 1BQ (1 page)
18 December 2003Company name changed parker fabrication LIMITED\certificate issued on 18/12/03 (2 pages)
18 December 2003Company name changed parker fabrication LIMITED\certificate issued on 18/12/03 (2 pages)
15 September 2003New director appointed (2 pages)
15 September 2003New secretary appointed (2 pages)
15 September 2003New secretary appointed (2 pages)
15 September 2003New director appointed (2 pages)
6 August 2003Secretary resigned (1 page)
6 August 2003Director resigned (1 page)
6 August 2003Secretary resigned (1 page)
6 August 2003Director resigned (1 page)
1 August 2003Incorporation (9 pages)
1 August 2003Incorporation (9 pages)