Company NameSmith & Parker (Motor Cycles)
Company StatusDissolved
Company Number01212476
CategoryPrivate Unlimited Company
Incorporation Date14 May 1975(48 years, 12 months ago)
Dissolution Date23 December 2003 (20 years, 4 months ago)

Business Activity

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

Directors

Director NameCharles Howard Skeffington Parker
Date of BirthFebruary 1911 (Born 113 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1991(15 years, 9 months after company formation)
Appointment Duration12 years, 10 months (closed 23 December 2003)
RoleCompany Director
Correspondence AddressLaburnum Cottage
South Bramwith, Stainforth
Doncaster
South Yorkshire
DN7 5SJ
Director NameMr Geoffrey Parker
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1991(15 years, 9 months after company formation)
Appointment Duration12 years, 10 months (closed 23 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaburnum Cottage
South Bramwith, Stainforth
Doncaster
South Yorkshire
DN7 5SJ
Secretary NameCharles Howard Skeffington Parker
NationalityBritish
StatusClosed
Appointed01 March 1991(15 years, 9 months after company formation)
Appointment Duration12 years, 10 months (closed 23 December 2003)
RoleCompany Director
Correspondence AddressLaburnum Cottage
South Bramwith, Stainforth
Doncaster
South Yorkshire
DN7 5SJ

Location

Registered AddressLaburnum Cottage
Bramwith Lane
South Bramwith
Doncaster
DN7 5SJ
RegionYorkshire and The Humber
ConstituencyDoncaster North
CountySouth Yorkshire
ParishStainforth
WardStainforth & Barnby Dun

Financials

Year2014
Turnover£199,753
Gross Profit£35,793
Net Worth£25,432
Current Liabilities£47,193

Accounts

Latest Accounts30 April 1990 (34 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

23 December 2003Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2003First Gazette notice for compulsory strike-off (1 page)
31 May 2002Return made up to 16/02/02; full list of members (6 pages)
18 April 2001Return made up to 16/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 April 2001Registered office changed on 17/04/01 from: 75 narborough rd leicester LE3 0LE (1 page)
23 May 2000Return made up to 16/02/00; full list of members (6 pages)
22 April 1999Return made up to 16/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 March 1998Return made up to 16/02/98; no change of members (4 pages)
4 June 1997Return made up to 16/02/97; no change of members (4 pages)
23 June 1996Return made up to 16/02/96; full list of members (6 pages)
24 May 1995Return made up to 01/03/94; change of members (8 pages)