Company NameParkes Miller & Co Ltd
Company StatusDissolved
Company Number05445131
CategoryPrivate Limited Company
Incorporation Date6 May 2005(18 years, 11 months ago)
Dissolution Date6 December 2010 (13 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameLee Coyle
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2005(1 month, 3 weeks after company formation)
Appointment Duration5 years, 5 months (closed 06 December 2010)
RoleCompany Director
Correspondence Address15 New York Street
Heywood
Lancs
OL10 3EU
Secretary NameScott Coyle
NationalityBritish
StatusClosed
Appointed12 September 2005(4 months, 1 week after company formation)
Appointment Duration5 years, 2 months (closed 06 December 2010)
RoleCompany Director
Correspondence Address11 Knowle Road
Leeds
West Yorkshire
LS4 2PJ
Secretary NameMr John Lee
NationalityBritish
StatusResigned
Appointed01 July 2005(1 month, 3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 12 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address524 Bury New Road
Prestwich
Manchester
M25 3BD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address51 Oldham Road
Ashton Under Lyne
Lancashire
OL6 7DF
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

6 December 2010Final Gazette dissolved following liquidation (1 page)
6 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
6 September 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
23 June 2010Liquidators' statement of receipts and payments to 10 June 2010 (5 pages)
23 June 2010Liquidators statement of receipts and payments to 10 June 2010 (5 pages)
18 January 2010Liquidators statement of receipts and payments to 10 December 2009 (5 pages)
18 January 2010Liquidators' statement of receipts and payments to 10 December 2009 (5 pages)
17 June 2009Liquidators statement of receipts and payments to 10 June 2009 (5 pages)
17 June 2009Liquidators' statement of receipts and payments to 10 June 2009 (5 pages)
15 January 2009Liquidators statement of receipts and payments to 10 December 2008 (5 pages)
15 January 2009Liquidators' statement of receipts and payments to 10 December 2008 (5 pages)
16 July 2008Liquidators' statement of receipts and payments to 10 June 2008 (5 pages)
16 July 2008Liquidators statement of receipts and payments to 10 June 2008 (5 pages)
18 June 2007Appointment of a voluntary liquidator (1 page)
18 June 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 June 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 June 2007Appointment of a voluntary liquidator (1 page)
18 June 2007Statement of affairs (5 pages)
18 June 2007Statement of affairs (5 pages)
6 June 2007Registered office changed on 06/06/07 from: 71-73 long street middleton manchester M24 6UM (1 page)
6 June 2007Registered office changed on 06/06/07 from: 71-73 long street middleton manchester M24 6UM (1 page)
27 June 2006Ad 12/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 June 2006Secretary resigned (1 page)
27 June 2006Return made up to 06/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 2006Return made up to 06/05/06; full list of members (6 pages)
27 June 2006Secretary resigned (1 page)
27 June 2006New secretary appointed (2 pages)
27 June 2006New secretary appointed (2 pages)
27 June 2006Ad 12/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 July 2005New director appointed (2 pages)
11 July 2005New director appointed (2 pages)
11 July 2005New secretary appointed (2 pages)
11 July 2005New secretary appointed (2 pages)
6 May 2005Incorporation (9 pages)
6 May 2005Incorporation (9 pages)
6 May 2005Secretary resigned (1 page)
6 May 2005Director resigned (1 page)
6 May 2005Secretary resigned (1 page)
6 May 2005Director resigned (1 page)