Company NameWalbank & Parkin,Limited
Company StatusDissolved
Company Number00201249
CategoryPrivate Limited Company
Incorporation Date24 October 1924(99 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Director NameJames Robert Sharpe Anderson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1991(66 years, 4 months after company formation)
Appointment Duration33 years, 2 months
RoleTextile Designer
Correspondence AddressLongfield
175 Scholes Lane, Scholes
Cleckheaton
West Yorkshire
BD19 6LY
Director NameRobert Sharpe Anderson
Date of BirthSeptember 1918 (Born 105 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1991(66 years, 4 months after company formation)
Appointment Duration33 years, 2 months
RoleRetired
Correspondence AddressLynburn 2 Grange Road
Cleckheaton
West Yorkshire
BD19 3DY
Director NameAlan Johnston Hart
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1991(66 years, 4 months after company formation)
Appointment Duration33 years, 2 months
RoleTextile Designer
Correspondence Address23 Manor Park
Bradford
West Yorkshire
BD8 0LY
Secretary NameJanis Harrison
NationalityBritish
StatusCurrent
Appointed28 February 1991(66 years, 4 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence Address48 Leafield Crescent
Eccleshill
Bradford
West Yorkshire
BD2 3SQ
Director NameJanis Harrison
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1995(70 years, 7 months after company formation)
Appointment Duration28 years, 11 months
RoleComsec
Correspondence Address48 Leafield Crescent
Eccleshill
Bradford
West Yorkshire
BD2 3SQ

Location

Registered AddressC/O Baker Tilly
2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£126,736
Cash£5,126
Current Liabilities£15,469

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

8 June 2007Dissolved (1 page)
8 March 2007Liquidators statement of receipts and payments (6 pages)
8 March 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
8 November 2006Liquidators statement of receipts and payments (6 pages)
17 May 2006Liquidators statement of receipts and payments (5 pages)
9 November 2005Liquidators statement of receipts and payments (5 pages)
18 August 2005Sec/state release of liquidator (1 page)
11 August 2005C/O replacement of liquidator (27 pages)
11 August 2005Appointment of a voluntary liquidator (4 pages)
11 August 2005Notice of ceasing to act as a voluntary liquidator (1 page)
16 May 2005Liquidators statement of receipts and payments (5 pages)
12 November 2004Liquidators statement of receipts and payments (5 pages)
22 June 2004Sec of state's release of liq (1 page)
14 June 2004Notice of ceasing to act as a voluntary liquidator (1 page)
14 June 2004Appointment of a voluntary liquidator (1 page)
14 June 2004C/O re change of liq (10 pages)
26 November 2003Statement of affairs (9 pages)
18 November 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 November 2003Appointment of a voluntary liquidator (1 page)
30 October 2003Registered office changed on 30/10/03 from: 37 grattan road bradford BD1 2LU (1 page)
28 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
10 March 2003Return made up to 28/02/03; full list of members (8 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
3 April 2002Return made up to 28/02/02; full list of members (7 pages)
23 May 2001Accounts for a small company made up to 30 September 2000 (5 pages)
13 March 2001Return made up to 28/02/01; full list of members (7 pages)
9 May 2000Accounts for a small company made up to 30 September 1999 (5 pages)
24 February 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 April 1999Return made up to 28/02/99; no change of members (4 pages)
1 March 1999Accounts for a small company made up to 30 September 1998 (5 pages)
29 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
6 March 1998Return made up to 28/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 May 1997Accounts for a small company made up to 30 September 1996 (6 pages)
4 April 1997Return made up to 28/02/97; no change of members (4 pages)
9 April 1996Accounts for a small company made up to 30 September 1995 (6 pages)
11 March 1996Return made up to 28/02/96; no change of members (4 pages)
5 June 1995New director appointed (2 pages)
5 June 1995Accounts for a small company made up to 30 September 1994 (6 pages)