Company NameT.N.Parr Limited
Company StatusDissolved
Company Number00276841
CategoryPrivate Limited Company
Incorporation Date14 June 1933(90 years, 11 months ago)
Dissolution Date5 September 2008 (15 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Carol Williams
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2005(71 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 05 September 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hedgerows
Common Lane Church Fenton
Tadcaster
North Yorkshire
LS24 9QR
Director NameLinda Jane Hall
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2006(72 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 05 September 2008)
RoleAssistant Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Longland Lane
Whixley
York
North Yorkshire
YO26 8BB
Secretary NameLinda Jane Hall
NationalityBritish
StatusClosed
Appointed24 April 2006(72 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 05 September 2008)
RoleAssistant Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Longland Lane
Whixley
York
North Yorkshire
YO26 8BB
Director NameMr Michael Henry Buckley
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(58 years after company formation)
Appointment Duration6 years, 10 months (resigned 27 April 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressEwood Farmhouse
Greaves Lane Edingley
Newark
Nottinghamshire
NG22 8BN
Director NameJohn Malcolm James Dicks
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(58 years after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1994)
RoleCompany Chairman
Correspondence AddressBeverley House St Stephens Square
Hull
North Humberside
HU1 3XD
Secretary NameMr Michael Henry Buckley
NationalityBritish
StatusResigned
Appointed27 June 1991(58 years after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEwood Farmhouse
Greaves Lane Edingley
Newark
Nottinghamshire
NG22 8BN
Director NameMr David Gray Simpson
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(60 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 1998)
RoleAdministrator
Correspondence AddressRaines House Denby Dale Road
Wakefield
West Yorkshire
WF1 1HR
Secretary NameMr David Gray Simpson
NationalityBritish
StatusResigned
Appointed31 March 1994(60 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 1998)
RoleAdministrator
Correspondence AddressRaines House Denby Dale Road
Wakefield
West Yorkshire
WF1 1HR
Director NameJulian Nicholas Wild
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1998(64 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 2005)
RoleSecretary
Correspondence AddressFarnsworth House
Lenton Lane
Nottingham
Nottinghamshire
NG7 2NS
Director NameFrances Susan Harris
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(65 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 July 2003)
RoleAssistant Company Secretary
Correspondence AddressRaines House Denby Dale Road
Wakefield
West Yorkshire
WF1 1HR
Secretary NameFrances Susan Harris
NationalityBritish
StatusResigned
Appointed30 September 1998(65 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 July 2003)
RoleAssistant Company Secretary
Correspondence AddressRaines House Denby Dale Road
Wakefield
West Yorkshire
WF1 1HR
Director NamePauline Laycock
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(70 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2005)
RoleAssistant Company Secretary
Correspondence AddressBeverley House
Saint Stephens Square
Hull
North Humberside
HU1 3XD
Secretary NamePauline Laycock
NationalityBritish
StatusResigned
Appointed18 July 2003(70 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2005)
RoleAssistant Company Secretary
Correspondence AddressBeverley House
Saint Stephens Square
Hull
North Humberside
HU1 3XD
Director NameMr Robert Christopher Hill
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(71 years, 10 months after company formation)
Appointment Duration1 year (resigned 24 April 2006)
RoleAssistant Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Kingsley Close
Sandal
Wakefield
West Yorkshire
WF2 7EB
Secretary NameMr Robert Christopher Hill
NationalityBritish
StatusResigned
Appointed31 March 2005(71 years, 10 months after company formation)
Appointment Duration1 year (resigned 24 April 2006)
RoleAssistant Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Kingsley Close
Sandal
Wakefield
West Yorkshire
WF2 7EB

Location

Registered Address2180 Century Way
Thorpe Park
Leeds
LS15 8ZB
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishAusthorpe
WardGarforth and Swillington
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2008Return of final meeting in a members' voluntary winding up (3 pages)
14 November 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 November 2007Declaration of solvency (3 pages)
14 November 2007Appointment of a voluntary liquidator (1 page)
6 July 2007Return made up to 27/06/07; full list of members (3 pages)
27 January 2007Accounts for a dormant company made up to 1 April 2006 (4 pages)
24 July 2006Return made up to 27/06/06; full list of members (3 pages)
25 May 2006Secretary resigned;director resigned (1 page)
25 May 2006New secretary appointed;new director appointed (2 pages)
26 October 2005Accounts for a dormant company made up to 2 April 2005 (3 pages)
5 July 2005Return made up to 27/06/05; full list of members (7 pages)
14 June 2005Registered office changed on 14/06/05 from: beverley house st stephens square hull east yorks HU1 3XG (1 page)
18 April 2005Secretary resigned;director resigned (1 page)
18 April 2005New director appointed (2 pages)
18 April 2005New secretary appointed;new director appointed (2 pages)
18 April 2005Director resigned (1 page)
5 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
6 July 2004Return made up to 27/06/04; full list of members (7 pages)
7 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
11 August 2003New secretary appointed;new director appointed (2 pages)
28 July 2003Secretary resigned;director resigned (1 page)
3 July 2003Return made up to 27/06/03; full list of members (7 pages)
7 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
4 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
2 July 2001Return made up to 27/06/01; full list of members (6 pages)
15 January 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
19 January 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
2 July 1999Return made up to 27/06/99; full list of members (7 pages)
25 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
8 December 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
4 July 1998Return made up to 27/06/98; no change of members (6 pages)
6 May 1998New director appointed (4 pages)
6 May 1998Director resigned (1 page)
27 October 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
3 July 1997Return made up to 27/06/97; no change of members
  • 363(287) ‐ Registered office changed on 03/07/97
(6 pages)
28 November 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
8 January 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
18 July 1995Return made up to 27/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 March 1979Annual return made up to 24/01/79 (4 pages)
24 November 1978Annual return made up to 10/07/78 (4 pages)