Company NameParker Smith Ltd
Company StatusDissolved
Company Number08513924
CategoryPrivate Limited Company
Incorporation Date2 May 2013(10 years, 11 months ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr James Edward Taylor
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2015(1 year, 10 months after company formation)
Appointment Duration9 months, 2 weeks (closed 15 December 2015)
RoleManager
Country of ResidenceEngland
Correspondence Address83 Ducie Street Ducie Street
Manchester
M1 2JQ
Director NameMr James Edward Taylor
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2013(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 6b, Brook House 64-72 Spring Gardens
Manchester
M2 2BQ
Director NameMr Nasir Ali Hussain
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2014(1 year, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 6b, Brook House 64-72 Spring Gardens
Manchester
M2 2BQ

Location

Registered AddressSuite 6b, Brook House
64-72 Spring Gardens
Manchester
M2 2BQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1James Edward Taylor
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
15 March 2015Appointment of Mr James Edward Taylor as a director on 1 March 2015 (2 pages)
15 March 2015Termination of appointment of Nasir Ali Hussain as a director on 1 March 2015 (1 page)
15 March 2015Appointment of Mr James Edward Taylor as a director on 1 March 2015 (2 pages)
15 March 2015Termination of appointment of Nasir Ali Hussain as a director on 1 March 2015 (1 page)
15 March 2015Appointment of Mr James Edward Taylor as a director on 1 March 2015 (2 pages)
15 March 2015Termination of appointment of Nasir Ali Hussain as a director on 1 March 2015 (1 page)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 November 2014Appointment of Mr Nasir Ali Hussain as a director on 19 November 2014 (2 pages)
19 November 2014Termination of appointment of James Edward Taylor as a director on 19 November 2014 (1 page)
19 November 2014Appointment of Mr Nasir Ali Hussain as a director on 19 November 2014 (2 pages)
19 November 2014Termination of appointment of James Edward Taylor as a director on 19 November 2014 (1 page)
16 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(3 pages)
16 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(3 pages)
16 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(3 pages)
16 May 2014Director's details changed for Mr James Edward Taylor on 16 May 2014 (2 pages)
16 May 2014Director's details changed for Mr James Edward Taylor on 16 May 2014 (2 pages)
2 May 2014Registered office address changed from 3Rd Floor 81 Mosley Street 81 Mosley Street Manchester Lancashire M2 3LQ England on 2 May 2014 (1 page)
2 May 2014Registered office address changed from 3Rd Floor 81 Mosley Street 81 Mosley Street Manchester Lancashire M2 3LQ England on 2 May 2014 (1 page)
2 May 2014Registered office address changed from 3Rd Floor 81 Mosley Street 81 Mosley Street Manchester Lancashire M2 3LQ England on 2 May 2014 (1 page)
10 September 2013Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
10 September 2013Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
2 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)