Company NameJ.R.Parkin Limited
Company StatusDissolved
Company Number00383905
CategoryPrivate Limited Company
Incorporation Date16 November 1943(80 years, 6 months ago)
Dissolution Date18 March 2009 (15 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameMr Andrew Ian Parkin
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1992(48 years, 2 months after company formation)
Appointment Duration17 years, 1 month (closed 18 March 2009)
RoleCompany Director
Correspondence AddressLow Breckenbrough
Newton On Rawcliffe
Pickering
North Yorkshire
YO18 8QG
Director NameMr John Richard Parkin
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1992(48 years, 2 months after company formation)
Appointment Duration17 years, 1 month (closed 18 March 2009)
RoleCompany Director
Correspondence Address103a Leeds Road
Liversedge
West Yorkshire
WF15 6AB
Secretary NameMr Andrew Ian Parkin
NationalityBritish
StatusClosed
Appointed31 January 1992(48 years, 2 months after company formation)
Appointment Duration17 years, 1 month (closed 18 March 2009)
RoleCompany Director
Correspondence AddressLow Breckenbrough
Newton On Rawcliffe
Pickering
North Yorkshire
YO18 8QG
Director NameMr John Ronald Parkin
Date of BirthFebruary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(48 years, 2 months after company formation)
Appointment Duration1 year (resigned 24 February 1993)
RoleCompany Director
Correspondence AddressLower Royds House
Chapel Lane
Heckmondwike
West Yorkshire
Wf16

Location

Registered AddressRushtons Accountants
Merchant's Quay Ashley Lane
Shipley
West Yorkshire
BD17 7DB
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£315,495
Cash£200
Current Liabilities£94,271

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2008Liquidators statement of receipts and payments to 1 December 2008 (6 pages)
18 December 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
23 October 2008Liquidators statement of receipts and payments to 28 September 2008 (5 pages)
18 April 2008Liquidators statement of receipts and payments to 28 September 2008 (5 pages)
31 October 2007Liquidators statement of receipts and payments (26 pages)
17 October 2006Registered office changed on 17/10/06 from: whiteheads mill young street bradford BD8 9RQ (1 page)
16 October 2006Appointment of a voluntary liquidator (1 page)
16 October 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 October 2006Statement of affairs (9 pages)
10 May 2006Return made up to 31/01/06; full list of members (7 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
31 March 2005Return made up to 31/01/05; full list of members (7 pages)
31 October 2004Partial exemption accounts made up to 31 December 2003 (6 pages)
25 February 2004Return made up to 31/01/04; full list of members (7 pages)
20 May 2003Partial exemption accounts made up to 31 December 2002 (6 pages)
11 March 2003Return made up to 31/01/03; full list of members (7 pages)
25 October 2002Partial exemption accounts made up to 31 December 2001 (6 pages)
12 February 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
13 February 2001Return made up to 31/01/01; full list of members (6 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
22 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
17 February 1999Return made up to 31/01/99; full list of members (6 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
4 February 1998Return made up to 31/01/98; full list of members (6 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
5 February 1997Return made up to 31/01/97; full list of members (6 pages)
2 November 1996Accounts for a small company made up to 31 December 1995 (3 pages)
3 September 1996Particulars of mortgage/charge (3 pages)
14 December 1995Registered office changed on 14/12/95 from: william royde mills chapel lane heckmondwike WF16 9JS (1 page)
29 August 1995Full accounts made up to 31 December 1994 (11 pages)