Company NameCornwell Parker Furniture Limited
Company StatusLiquidation
Company Number00959045
CategoryPrivate Limited Company
Incorporation Date28 July 1969(54 years, 9 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Anthony Peter Darcy Maynard
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(23 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 1994)
RoleCompany Director
Correspondence AddressCherry Down
Whitchurch Hill
Reading
Berkshire
RG8 7PA
Director NameMr Thomas Charles Rudolph Jourdan
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(23 years, 2 months after company formation)
Appointment Duration7 years (resigned 31 October 1999)
RoleCompany Director
Correspondence AddressDower House
Shipton-Under-Wychwood
Oxon
OX7 6DZ
Director NameMr Jeremy Newland Reynolds
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(23 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 03 August 2001)
RoleCompany Director
Correspondence Address38 Park Drive
Sheen
London
SW14 8RD
Director NameMr Jonathan Arnold
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(23 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 1994)
RoleCompany Director
Correspondence AddressForge House Penn Street
Amersham
Buckinghamshire
HP7 0PX
Director NameMr John James Grantham
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(23 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 1997)
RoleCompany Director
Correspondence Address5 Cross Leys
Chipping Norton
Oxfordshire
OX7 5HG
Director NameMr Andrew Brewster
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(23 years, 2 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDanebury
60 Ashford Road
Maidstone
Kent
ME14 4LR
Director NameMr Ian Douglas Brewster
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(23 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 June 1994)
RoleCompany Director
Correspondence AddressVerona House 22 Pembury Road
Tonbridge
Kent
TN9 2HX
Director NameMr Richard Carruthers
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(23 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 April 1998)
RoleCompany Director
Correspondence AddressBriar Cottage
The Street
North Stoke
Oxon
OX10 6BL
Secretary NameMr Jeremy Newland Reynolds
NationalityBritish
StatusResigned
Appointed03 October 1992(23 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 03 August 2001)
RoleCompany Director
Correspondence Address38 Park Drive
Sheen
London
SW14 8RD
Director NameJohn Frederick Farrington
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(23 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 February 1997)
RoleCompany Director
Correspondence Address9 Crossbush Road
Bognor Regis
West Sussex
PO22 7LS
Director NameIan David Burrell
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(25 years after company formation)
Appointment Duration6 years, 10 months (resigned 31 May 2001)
RoleCompany Director
Correspondence Address18 Maple Road
Thame
Oxon
OX9 2BH
Director NameMr Patrick Joseph Lee
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(25 years after company formation)
Appointment Duration7 years, 2 months (resigned 01 October 2001)
RoleCompany Director
Correspondence Address10 Beaulieu Gardens
Winchmore Hill
London
N21 2HR
Director NameMichael Philip Humphery
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(25 years after company formation)
Appointment Duration8 years, 5 months (resigned 23 January 2003)
RoleCompany Director
Correspondence AddressHolly Trees,Somerton Road
Upper Heyford
Bicester
Oxfordshire
OX6 3LB
Director NameMr Stuart Francis Green
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(25 years after company formation)
Appointment Duration3 months (resigned 02 November 1994)
RoleCompany Director
Correspondence Address2 Bec Close
Wantage
Oxfordshire
OX12 9EP
Director NameIan Thomas Edward Duckett
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(25 years after company formation)
Appointment Duration6 months, 1 week (resigned 09 February 1995)
RoleCompany Director
Correspondence AddressOakley House
Clarendon Road Prestwood
Great Missenden
Buckinghamshire
HP16 0PL
Director NameRichard William John Ranklin
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(25 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House 37 Browns Road
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RZ
Director NameMr Martin Hubert Thomas Jourdan
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(25 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 March 1998)
RoleCompany Director
Correspondence AddressWapping
Long Crendon
Buckinghamshire
HP18 9AL
Director NameNicholas William Morrish Ridley
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(25 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 January 1996)
RoleCompany Director
Correspondence Address12 Kent Road
London
W4 5EZ
Director NameBrian Michael Molloy
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(26 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 September 1997)
RoleCustomer Services Director
Correspondence AddressHollands Barn 5 Mill Lane
Kings Sutton
Banbury
Oxfordshire
OX17 3RG
Director NameMr James Michael Moore
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1995(26 years, 2 months after company formation)
Appointment Duration4 years (resigned 25 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Nordibank
Lidstone
Chipping Norton
Oxfordshire
OX7 4HL
Director NameWilliam Patrick McLaughlin
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(26 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address9 Croft Holm
Moreton In Marsh
Gloucestershire
GL56 0JH
Wales
Director NameGeoffrey Roy Meynell
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(27 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 November 1998)
RoleCompany Director
Correspondence Address33 Courtfield Drive
Maidenhead
Berkshire
SL6 6JG
Director NameDuncan John Gordon
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1997(27 years, 5 months after company formation)
Appointment Duration6 years (resigned 23 January 2003)
RoleCompany Director
Correspondence AddressThe Grange
Hackney
Matlock
Derbyshire
DE4 2LB
Director NameMr Robert Harding Alcock
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(30 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 July 2000)
RoleCompany Director
Correspondence AddressTudor Farm
Part Lane Riseley
Reading
Berkshire
RG7 1RU
Director NameMr Kenneth John Mullen
Date of BirthDecember 1958 (Born 65 years ago)
NationalityScottish
StatusResigned
Appointed31 May 2001(31 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 March 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressTonhil House
Borrowby
Thirsk
North Yorkshire
YO7 4QQ
Director NameMr David William Adam
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(31 years, 10 months after company formation)
Appointment Duration2 years (resigned 16 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Gill Bank Road
Ilkley
West Yorkshire
LS29 0AU
Secretary NameMr Kenneth John Mullen
NationalityScottish
StatusResigned
Appointed03 August 2001(32 years after company formation)
Appointment Duration1 year, 7 months (resigned 28 March 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressTonhil House
Borrowby
Thirsk
North Yorkshire
YO7 4QQ
Director NameAntonino Allenza
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(33 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 November 2005)
RoleCompany Director
Correspondence AddressThe Rookery
Cracoe
Skipton
North Yorkshire
BD23 6LB
Secretary NameMr David William Adam
NationalityBritish
StatusResigned
Appointed28 February 2003(33 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Gill Bank Road
Ilkley
West Yorkshire
LS29 0AU
Director NameCatherine Elizabeth Baxandall
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(33 years, 11 months after company formation)
Appointment Duration5 years (resigned 19 June 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 College Drive
Ilkley
West Yorkshire
LS29 9TY
Secretary NameCatherine Elizabeth Baxandall
NationalityBritish
StatusResigned
Appointed16 June 2003(33 years, 11 months after company formation)
Appointment Duration5 years (resigned 19 June 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 College Drive
Ilkley
West Yorkshire
LS29 9TY
Director NameMrs Joanne Iddon
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2003(34 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 April 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSpringwood Farm
Gorse Lane Tarleton
Preston
Lancashire
PR4 6LJ
Director NameMr Neal Gerard Mernock
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(36 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 100
Long Ing Lane
Barnoldswick
Lancashire
BB18 6WT
Director NameMr Paul Seth McKoen
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2008(38 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 17 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 100
Long Ing Lane
Barnoldswick
Lancashire
BB18 6WT
Secretary NameMr Paul Seth McKoen
NationalityBritish
StatusResigned
Appointed19 June 2008(38 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 17 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 100
Long Ing Lane
Barnoldswick
Lancashire
BB18 6WT

Location

Registered AddressC/O Interpath Advisory 4th Floor Tailors Corner
Thirsk Row
Leeds
LS1 4JF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 January 2010 (14 years, 2 months ago)
Next Accounts Due31 October 2011 (overdue)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Next Return Due10 July 2017 (overdue)

Filing History

17 May 2023Liquidators' statement of receipts and payments to 14 March 2023 (21 pages)
12 May 2022Liquidators' statement of receipts and payments to 14 March 2022 (21 pages)
3 February 2022Termination of appointment of Neal Gerard Mernock as a director on 1 July 2012 (1 page)
13 January 2022Registered office address changed from Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA to C/O Interpath Advisory 4th Floor Tailors Corner Thirsk Row Leeds LS1 4JF on 13 January 2022 (2 pages)
9 April 2021Liquidators' statement of receipts and payments to 14 March 2021 (20 pages)
18 May 2020Liquidators' statement of receipts and payments to 14 March 2020 (20 pages)
9 May 2019Liquidators' statement of receipts and payments to 14 March 2019 (20 pages)
25 September 2018Appointment of a voluntary liquidator (14 pages)
25 September 2018Resignation of a liquidator (14 pages)
16 May 2018Liquidators' statement of receipts and payments to 14 March 2018 (20 pages)
24 May 2017Liquidators' statement of receipts and payments to 14 March 2017 (19 pages)
24 May 2017Liquidators' statement of receipts and payments to 14 March 2017 (19 pages)
26 October 2016INSOLVENCY:Secretary of State's Certificate of Release of Liquidator (1 page)
26 October 2016INSOLVENCY:Secretary of State's Certificate of Release of Liquidator (1 page)
18 August 2016Court order INSOLVENCY:court order - removal/ replacement of liquidator (11 pages)
18 August 2016Court order INSOLVENCY:court order - removal/ replacement of liquidator (11 pages)
18 August 2016Resignation of a liquidator (1 page)
18 August 2016Appointment of a voluntary liquidator (2 pages)
18 August 2016Resignation of a liquidator (1 page)
18 August 2016Appointment of a voluntary liquidator (2 pages)
17 May 2016Liquidators' statement of receipts and payments to 14 March 2016 (20 pages)
17 May 2016Liquidators' statement of receipts and payments to 14 March 2016 (20 pages)
18 November 2015Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW to Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 18 November 2015 (2 pages)
18 November 2015Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW to Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 18 November 2015 (2 pages)
20 April 2015Liquidators' statement of receipts and payments to 14 March 2015 (14 pages)
20 April 2015Liquidators' statement of receipts and payments to 14 March 2015 (14 pages)
20 April 2015Liquidators statement of receipts and payments to 14 March 2015 (14 pages)
16 May 2014Liquidators statement of receipts and payments to 14 March 2014 (14 pages)
16 May 2014Liquidators' statement of receipts and payments to 14 March 2014 (14 pages)
16 May 2014Liquidators' statement of receipts and payments to 14 March 2014 (14 pages)
15 May 2013Liquidators statement of receipts and payments to 14 March 2013 (19 pages)
15 May 2013Liquidators' statement of receipts and payments to 14 March 2013 (19 pages)
15 May 2013Liquidators' statement of receipts and payments to 14 March 2013 (19 pages)
20 April 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
20 April 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 March 2012Appointment of a voluntary liquidator (1 page)
27 March 2012Statement of affairs with form 4.19 (6 pages)
27 March 2012Statement of affairs with form 4.19 (6 pages)
27 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 March 2012Appointment of a voluntary liquidator (1 page)
1 March 2012Registered office address changed from Po Box 100 Long Ing Lane Barnoldswick Lancashire BB18 6WT on 1 March 2012 (2 pages)
1 March 2012Registered office address changed from Po Box 100 Long Ing Lane Barnoldswick Lancashire BB18 6WT on 1 March 2012 (2 pages)
1 March 2012Registered office address changed from Po Box 100 Long Ing Lane Barnoldswick Lancashire BB18 6WT on 1 March 2012 (2 pages)
18 February 2012Compulsory strike-off action has been suspended (1 page)
18 February 2012Compulsory strike-off action has been suspended (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2011Annual return made up to 26 June 2011 with a full list of shareholders
Statement of capital on 2011-08-28
  • GBP 4,000,000
(3 pages)
28 August 2011Annual return made up to 26 June 2011 with a full list of shareholders
Statement of capital on 2011-08-28
  • GBP 4,000,000
(3 pages)
4 July 2011Termination of appointment of Paul Mckoen as a secretary (2 pages)
4 July 2011Termination of appointment of Paul Mckoen as a secretary (2 pages)
4 July 2011Termination of appointment of Paul Mckoen as a secretary (2 pages)
4 July 2011Termination of appointment of Paul Mckoen as a secretary (2 pages)
22 June 2011Termination of appointment of Paul Mckoen as a director (2 pages)
22 June 2011Termination of appointment of Paul Mckoen as a director (2 pages)
18 February 2011Particulars of a mortgage or charge / charge no: 7 (12 pages)
18 February 2011Particulars of a mortgage or charge / charge no: 7 (12 pages)
29 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
29 April 2010Accounts for a dormant company made up to 30 January 2010 (5 pages)
29 April 2010Accounts for a dormant company made up to 30 January 2010 (5 pages)
19 October 2009Director's details changed for Mr Paul Seth Mckoen on 3 October 2009 (2 pages)
19 October 2009Director's details changed for Neal Gerard Mernock on 3 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Paul Seth Mckoen on 3 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Paul Seth Mckoen on 3 October 2009 (2 pages)
19 October 2009Director's details changed for Neal Gerard Mernock on 3 October 2009 (2 pages)
19 October 2009Director's details changed for Neal Gerard Mernock on 3 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr Paul Seth Mckoen on 6 October 2009 (1 page)
7 October 2009Secretary's details changed for Mr Paul Seth Mckoen on 6 October 2009 (1 page)
7 October 2009Secretary's details changed for Mr Paul Seth Mckoen on 6 October 2009 (1 page)
6 October 2009Director's details changed for Mr Paul Seth Mckoen on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Neal Gerard Mernock on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Paul Seth Mckoen on 6 October 2009 (2 pages)
6 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
6 October 2009Director's details changed for Neal Gerard Mernock on 6 October 2009 (2 pages)
6 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
6 October 2009Director's details changed for Mr Paul Seth Mckoen on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Neal Gerard Mernock on 6 October 2009 (2 pages)
5 May 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
5 May 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
7 October 2008Return made up to 03/10/08; full list of members (3 pages)
7 October 2008Return made up to 03/10/08; full list of members (3 pages)
20 June 2008Appointment terminated secretary catherine baxandall (1 page)
20 June 2008Appointment terminated director catherine baxandall (1 page)
20 June 2008Secretary appointed mr paul seth mckoen (1 page)
20 June 2008Appointment terminated director catherine baxandall (1 page)
20 June 2008Director appointed mr paul seth mckoen (1 page)
20 June 2008Appointment terminated secretary catherine baxandall (1 page)
20 June 2008Secretary appointed mr paul seth mckoen (1 page)
20 June 2008Director appointed mr paul seth mckoen (1 page)
8 May 2008Accounts for a dormant company made up to 2 February 2008 (5 pages)
8 May 2008Accounts for a dormant company made up to 2 February 2008 (5 pages)
8 May 2008Accounts for a dormant company made up to 2 February 2008 (5 pages)
5 November 2007Auditor's resignation (1 page)
5 November 2007Auditor's resignation (1 page)
16 October 2007Return made up to 03/10/07; full list of members (2 pages)
16 October 2007Return made up to 03/10/07; full list of members (2 pages)
10 May 2007Full accounts made up to 3 February 2007 (15 pages)
10 May 2007Full accounts made up to 3 February 2007 (15 pages)
10 May 2007Full accounts made up to 3 February 2007 (15 pages)
15 February 2007Registered office changed on 15/02/07 from: silentnight house salterforth barnoldswick lancashire BB18 5UE (1 page)
15 February 2007Registered office changed on 15/02/07 from: silentnight house salterforth barnoldswick lancashire BB18 5UE (1 page)
5 December 2006Full accounts made up to 28 January 2006 (20 pages)
5 December 2006Full accounts made up to 28 January 2006 (20 pages)
25 October 2006Return made up to 03/10/06; full list of members (2 pages)
25 October 2006Secretary's particulars changed;director's particulars changed (1 page)
25 October 2006Secretary's particulars changed;director's particulars changed (1 page)
25 October 2006Return made up to 03/10/06; full list of members (2 pages)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
20 December 2005Full accounts made up to 29 January 2005 (21 pages)
20 December 2005Full accounts made up to 29 January 2005 (21 pages)
28 November 2005Director resigned (1 page)
28 November 2005Director resigned (1 page)
28 November 2005Director resigned (1 page)
28 November 2005New director appointed (1 page)
28 November 2005Director resigned (1 page)
28 November 2005New director appointed (1 page)
21 October 2005Return made up to 03/10/05; full list of members (3 pages)
21 October 2005Return made up to 03/10/05; full list of members (3 pages)
3 December 2004Full accounts made up to 31 January 2004 (25 pages)
3 December 2004Full accounts made up to 31 January 2004 (25 pages)
8 October 2004Return made up to 03/10/04; full list of members (8 pages)
8 October 2004Return made up to 03/10/04; full list of members (8 pages)
12 February 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
12 February 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
12 February 2004Declaration of assistance for shares acquisition (9 pages)
12 February 2004Declaration of assistance for shares acquisition (9 pages)
12 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
12 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
7 February 2004Particulars of mortgage/charge (6 pages)
7 February 2004Particulars of mortgage/charge (8 pages)
7 February 2004Particulars of mortgage/charge (6 pages)
7 February 2004Particulars of mortgage/charge (8 pages)
3 November 2003Return made up to 03/10/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
3 November 2003Return made up to 03/10/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
28 October 2003Particulars of mortgage/charge (7 pages)
28 October 2003Particulars of mortgage/charge (7 pages)
28 October 2003Particulars of mortgage/charge (6 pages)
28 October 2003Particulars of mortgage/charge (6 pages)
27 October 2003Director resigned (1 page)
27 October 2003Director's particulars changed (1 page)
27 October 2003New secretary appointed;new director appointed (5 pages)
27 October 2003Secretary resigned (1 page)
27 October 2003New secretary appointed;new director appointed (5 pages)
27 October 2003Secretary resigned (1 page)
27 October 2003Director's particulars changed (1 page)
27 October 2003Director's particulars changed (1 page)
27 October 2003Director's particulars changed (1 page)
27 October 2003Director resigned (1 page)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
29 September 2003Full accounts made up to 1 February 2003 (25 pages)
29 September 2003Full accounts made up to 1 February 2003 (25 pages)
29 September 2003Full accounts made up to 1 February 2003 (25 pages)
11 September 2003Declaration of satisfaction of mortgage/charge (1 page)
11 September 2003Declaration of satisfaction of mortgage/charge (1 page)
20 March 2003New secretary appointed (1 page)
20 March 2003New secretary appointed (1 page)
20 March 2003Secretary resigned;director resigned (1 page)
20 March 2003Secretary resigned;director resigned (1 page)
24 February 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
1 November 2002New director appointed (3 pages)
1 November 2002New director appointed (3 pages)
1 November 2002New director appointed (3 pages)
1 November 2002Director resigned (1 page)
1 November 2002Director resigned (1 page)
1 November 2002New director appointed (3 pages)
28 October 2002Return made up to 03/10/02; full list of members (9 pages)
28 October 2002Return made up to 03/10/02; full list of members (9 pages)
12 August 2002Full accounts made up to 2 February 2002 (23 pages)
12 August 2002Full accounts made up to 2 February 2002 (23 pages)
12 August 2002Full accounts made up to 2 February 2002 (23 pages)
5 November 2001Return made up to 03/10/01; full list of members (8 pages)
5 November 2001Return made up to 03/10/01; full list of members (8 pages)
23 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
23 August 2001New secretary appointed (3 pages)
23 August 2001New secretary appointed (3 pages)
13 August 2001Secretary resigned;director resigned (1 page)
13 August 2001Secretary resigned;director resigned (1 page)
12 July 2001Registered office changed on 12/07/01 from: courtyard house west end road high wycombe buckinghamshire HP11 2QD (1 page)
12 July 2001Registered office changed on 12/07/01 from: courtyard house west end road high wycombe buckinghamshire HP11 2QD (1 page)
12 July 2001Accounting reference date extended from 31/07/01 to 31/01/02 (1 page)
12 July 2001Accounting reference date extended from 31/07/01 to 31/01/02 (1 page)
16 June 2001Director resigned (1 page)
16 June 2001New director appointed (3 pages)
16 June 2001Director resigned (1 page)
16 June 2001New director appointed (2 pages)
16 June 2001New director appointed (2 pages)
16 June 2001New director appointed (3 pages)
15 June 2001New director appointed (5 pages)
15 June 2001New director appointed (5 pages)
8 May 2001Full accounts made up to 31 July 2000 (17 pages)
8 May 2001Full accounts made up to 31 July 2000 (17 pages)
29 December 2000Director resigned (1 page)
29 December 2000Director resigned (1 page)
2 November 2000Return made up to 03/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 November 2000Return made up to 03/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 August 2000Director resigned (1 page)
21 August 2000Director resigned (1 page)
13 July 2000Director resigned (1 page)
13 July 2000Director resigned (1 page)
13 July 2000New director appointed (2 pages)
13 July 2000New director appointed (2 pages)
30 May 2000Full accounts made up to 31 July 1999 (17 pages)
30 May 2000Full accounts made up to 31 July 1999 (17 pages)
1 December 1999New director appointed (2 pages)
1 December 1999Director resigned (1 page)
1 December 1999New director appointed (2 pages)
1 December 1999Director resigned (1 page)
28 October 1999Return made up to 03/10/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
28 October 1999Return made up to 03/10/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
31 August 1999Registered office changed on 31/08/99 from: po box 30 19 41 west end road high wycombe buckinghamshire HP11 2QD (1 page)
31 August 1999Registered office changed on 31/08/99 from: po box 30 19 41 west end road high wycombe buckinghamshire HP11 2QD (1 page)
10 May 1999Full accounts made up to 31 July 1998 (17 pages)
10 May 1999Full accounts made up to 31 July 1998 (17 pages)
5 February 1999Registered office changed on 05/02/99 from: the courtyard, frogmoor, high wycombe, bucks HP13 5DJ (1 page)
5 February 1999Registered office changed on 05/02/99 from: the courtyard, frogmoor, high wycombe, bucks HP13 5DJ (1 page)
27 October 1998Return made up to 03/10/98; full list of members (10 pages)
27 October 1998Return made up to 03/10/98; full list of members (10 pages)
9 September 1998Auditor's resignation (1 page)
9 September 1998Auditor's resignation (1 page)
24 May 1998Full accounts made up to 31 July 1997 (17 pages)
24 May 1998Full accounts made up to 31 July 1997 (17 pages)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
10 December 1997Director resigned (1 page)
10 December 1997Director resigned (1 page)
3 November 1997Return made up to 03/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 November 1997Return made up to 03/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 October 1997New director appointed (2 pages)
14 October 1997New director appointed (2 pages)
3 October 1997Return made up to 03/10/96; full list of members; amend (16 pages)
3 October 1997Return made up to 03/10/96; full list of members; amend (16 pages)
10 September 1997Director resigned (1 page)
10 September 1997Director resigned (1 page)
13 May 1997Full accounts made up to 31 July 1996 (17 pages)
13 May 1997Full accounts made up to 31 July 1996 (17 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
7 April 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
3 April 1997Director resigned (1 page)
3 April 1997Director resigned (1 page)
12 November 1996Nc inc already adjusted 16/09/96 (1 page)
12 November 1996Nc inc already adjusted 31/07/95 (1 page)
12 November 1996Nc inc already adjusted 31/07/95 (1 page)
12 November 1996Ad 18/09/96--------- £ si 2000000@1 (2 pages)
12 November 1996Ad 18/09/95--------- £ si 1999900@1 (2 pages)
12 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 November 1996Ad 18/09/95--------- £ si 1999900@1 (2 pages)
12 November 1996Nc inc already adjusted 16/09/96 (1 page)
12 November 1996Ad 18/09/96--------- £ si 2000000@1 (2 pages)
12 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 October 1996Return made up to 03/10/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
30 October 1996Return made up to 03/10/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
3 April 1996New director appointed (2 pages)
3 April 1996New director appointed (2 pages)
31 March 1996Director resigned (1 page)
31 March 1996Director resigned (1 page)
31 March 1996Director resigned (1 page)
31 March 1996Director resigned (1 page)
16 February 1996Director resigned (1 page)
16 February 1996Director resigned (1 page)
17 January 1996New director appointed (2 pages)
17 January 1996New director appointed (2 pages)
11 December 1995Full accounts made up to 31 July 1995 (18 pages)
11 December 1995Full accounts made up to 31 July 1995 (18 pages)
1 November 1995Return made up to 03/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 November 1995Return made up to 03/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 October 1995New director appointed (2 pages)
19 October 1995New director appointed (2 pages)
5 April 1995New director appointed (2 pages)
5 April 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
4 November 1994Return made up to 03/10/94; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 November 1994Return made up to 03/10/94; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 July 1994Company name changed parker knoll LIMITED\certificate issued on 01/08/94 (3 pages)
29 July 1994Company name changed parker knoll LIMITED\certificate issued on 01/08/94 (3 pages)
19 November 1993Return made up to 03/10/93; full list of members (7 pages)
19 November 1993Return made up to 03/10/93; full list of members (7 pages)
17 November 1992Return made up to 03/10/92; full list of members (9 pages)
17 November 1992Return made up to 03/10/92; full list of members (9 pages)
31 October 1991Return made up to 03/10/91; full list of members (12 pages)
31 October 1991Return made up to 03/10/91; full list of members (12 pages)
11 January 1991Return made up to 03/10/90; full list of members (6 pages)
11 January 1991Return made up to 03/10/90; full list of members (6 pages)
7 November 1989Return made up to 03/10/89; full list of members (5 pages)
7 November 1989Return made up to 03/10/89; full list of members (5 pages)
10 June 1989Declaration of satisfaction of mortgage/charge (1 page)
10 June 1989Declaration of satisfaction of mortgage/charge (1 page)
7 December 1988Return made up to 04/10/88; full list of members (5 pages)
7 December 1988Return made up to 04/10/88; full list of members (5 pages)
20 September 1988Company name changed parker knoll furniture LIMITED\certificate issued on 21/09/88 (2 pages)
20 September 1988Company name changed parker knoll furniture LIMITED\certificate issued on 21/09/88 (2 pages)
15 December 1987Return made up to 06/10/87; full list of members (6 pages)
15 December 1987Return made up to 06/10/87; full list of members (6 pages)
26 November 1986Return made up to 30/09/86; full list of members (6 pages)
26 November 1986Return made up to 30/09/86; full list of members (6 pages)
27 December 1985Annual return made up to 01/10/85 (11 pages)
27 December 1985Annual return made up to 01/10/85 (11 pages)
31 January 1985Annual return made up to 02/10/84 (11 pages)
31 January 1985Annual return made up to 02/10/84 (11 pages)
1 February 1984Annual return made up to 04/10/83 (7 pages)
1 February 1984Annual return made up to 04/10/83 (7 pages)
28 January 1983Annual return made up to 05/10/82 (7 pages)
28 January 1983Annual return made up to 05/10/82 (7 pages)
1 February 1982Annual return made up to 07/10/81 (7 pages)
1 February 1982Annual return made up to 07/10/81 (7 pages)
22 December 1980Annual return made up to 10/10/80 (7 pages)
22 December 1980Annual return made up to 10/10/80 (7 pages)
19 December 1979Annual return made up to 05/10/79 (7 pages)
19 December 1979Annual return made up to 05/10/79 (7 pages)
16 December 1978Annual return made up to 06/10/78 (8 pages)
16 December 1978Annual return made up to 06/10/78 (8 pages)
23 November 1976Annual return made up to 07/10/76 (4 pages)
23 November 1976Annual return made up to 07/10/76 (4 pages)
6 December 1975Accounts made up to 31 July 1975 (10 pages)
6 December 1975Accounts made up to 31 July 1975 (10 pages)
5 December 1975Annual return made up to 02/10/75 (4 pages)
5 December 1975Annual return made up to 02/10/75 (4 pages)
13 July 1970Particulars of debentures (4 pages)
13 July 1970Particulars of debentures (4 pages)
9 June 1970Particulars of mortgage/charge (4 pages)
9 June 1970Particulars of mortgage/charge (4 pages)
13 August 1969Allotment of shares (2 pages)
13 August 1969Allotment of shares (2 pages)
28 July 1969Certificate of incorporation (1 page)
28 July 1969Certificate of incorporation (1 page)
23 July 1969Increase in nominal capital (2 pages)
23 July 1969Increase in nominal capital (2 pages)