Company NameColin Parkinson Limited
DirectorJohn Geoffrey Parkinson
Company StatusDissolved
Company Number00990839
CategoryPrivate Limited Company
Incorporation Date5 October 1970(53 years, 7 months ago)

Business Activity

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

Directors

Director NameJohn Geoffrey Parkinson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1991(20 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleMill Manager
Correspondence Address13 Malt Kiln Row
Cawthorne
Barnsley
South Yorkshire
S75 4HH
Secretary NameBarry Anthony King
NationalityBritish
StatusCurrent
Appointed27 September 1996(25 years, 12 months after company formation)
Appointment Duration27 years, 7 months
RoleAccountant
Correspondence Address47 Whitehall Street
Wakefield
West Yorkshire
WF2 9BG
Director NameMaureen Parkinson
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(20 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 December 1995)
RoleSecretary
Correspondence Address40 Darton Road
Cawthorne
Barnsley
South Yorkshire
S75 4HY
Secretary NameMaureen Parkinson
NationalityBritish
StatusResigned
Appointed26 July 1991(20 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 December 1995)
RoleCompany Director
Correspondence Address40 Darton Road
Cawthorne
Barnsley
South Yorkshire
S75 4HY
Director NameAudrey Parkinson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1995(25 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 27 September 1996)
RoleCompany Director
Correspondence Address13 Maltkiln Row
Cawthorne
Barnsley
South Yorkshire
S75 4HH
Secretary NameAudrey Parkinson
NationalityBritish
StatusResigned
Appointed21 December 1995(25 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 27 September 1996)
RoleCompany Director
Correspondence Address13 Maltkiln Row
Cawthorne
Barnsley
South Yorkshire
S75 4HH

Location

Registered AddressSargent & Co.
4 Wards End
Halifax
West Yorkshire
HX1 1BX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

28 January 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
13 November 1998Liquidators statement of receipts and payments (5 pages)
11 November 1997Statement of affairs (10 pages)
11 November 1997Appointment of a voluntary liquidator (1 page)
11 November 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 October 1997Registered office changed on 20/10/97 from: albert mills, batley carr dewsbury (1 page)
20 July 1997Return made up to 26/07/97; full list of members (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
1 October 1996Secretary resigned;director resigned (1 page)
1 October 1996New secretary appointed (2 pages)
7 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
18 August 1995Return made up to 26/07/95; full list of members (6 pages)