Company NameD.Parkin Limited
Company StatusDissolved
Company Number00702863
CategoryPrivate Limited Company
Incorporation Date11 September 1961(62 years, 8 months ago)
Dissolution Date5 June 2001 (22 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores

Directors

Director NameMr David Francis Parkin
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1991(30 years, 3 months after company formation)
Appointment Duration9 years, 5 months (closed 05 June 2001)
RoleFancy Goods Dealer
Correspondence Address237 Fleminghouse Lane
Almondbury
Huddersfield
West Yorkshire
HD5 8TY
Secretary NameMrs Hilary Parkin
NationalityBritish
StatusClosed
Appointed15 December 1991(30 years, 3 months after company formation)
Appointment Duration9 years, 5 months (closed 05 June 2001)
RoleCompany Director
Correspondence Address237 Fleming House Lane
Almondbury
Huddersfield
West Yorkshire
Director NameMr Daniel Parkin
Date of BirthNovember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(30 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 27 November 1998)
RoleRetired Fancy Goods Dealer
Correspondence Address3 Broomfield Road
Fixby
Huddersfield
West Yorkshire
HD2 2HQ

Location

Registered Address17 The Grove
Ilkley
West Yorkshire
LS29 9LW
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

5 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2001First Gazette notice for voluntary strike-off (1 page)
3 January 2001Application for striking-off (1 page)
6 November 2000Registered office changed on 06/11/00 from: 18 westgate halifax HX1 1DJ (1 page)
24 October 2000Accounts for a small company made up to 31 August 2000 (4 pages)
10 January 2000Accounts for a small company made up to 31 August 1999 (4 pages)
10 January 2000Return made up to 15/12/99; full list of members (6 pages)
4 May 1999Accounts for a small company made up to 31 August 1998 (5 pages)
4 January 1999Return made up to 15/12/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
12 February 1998Accounts for a small company made up to 31 August 1997 (5 pages)
29 January 1998Return made up to 15/12/97; full list of members (6 pages)
7 May 1997Accounts for a small company made up to 31 August 1996 (7 pages)
23 December 1996Return made up to 15/12/96; no change of members (4 pages)
31 March 1996Accounts for a small company made up to 31 August 1995 (5 pages)
1 February 1996Return made up to 15/12/95; no change of members (4 pages)
30 March 1995Accounts for a small company made up to 31 August 1994 (4 pages)