Company NameParkstore Manufacturing Limited
Company StatusDissolved
Company Number01748894
CategoryPrivate Limited Company
Incorporation Date30 August 1983(40 years, 8 months ago)
Dissolution Date14 August 2001 (22 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJames Stephenson Barrett
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1991(7 years, 9 months after company formation)
Appointment Duration10 years, 2 months (closed 14 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Hall
Carlton Guiseley
Leeds
West Yorkshire
LS19 7BE
Secretary NameMr Arthur Bradshaw Durham
NationalityBritish
StatusClosed
Appointed24 December 1991(8 years, 3 months after company formation)
Appointment Duration9 years, 7 months (closed 14 August 2001)
RoleCompany Director
Correspondence Address74 Wesley Grove
Idle
Bradford
West Yorkshire
BD10 9RX
Director NameMr Paul Charles Chasney
Date of BirthNovember 1952 (Born 71 years ago)
NationalityEnglish
StatusClosed
Appointed28 February 1992(8 years, 6 months after company formation)
Appointment Duration9 years, 5 months (closed 14 August 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWilstrop Hall
Wilstrop Green Hammerton
York
North Yorkshire
YO26 8HA
Director NameMr Robin Stewart East
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(7 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 June 1992)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressApartment 2
42 York Place
Harrogate
North Yorkshire
HG3 2DF
Director NameHarold Robert Hassell
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(7 years, 9 months after company formation)
Appointment Duration8 months (resigned 14 February 1992)
RoleManaging Director
Correspondence AddressWhitecroft Browgate
Baildon
Bradford
West Yorkshire
BD17 6NQ
Director NameMr David Hilaire Rix
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(7 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 24 December 1991)
RoleAccountant
Correspondence Address14 Mallard Avenue
Sandal
Wakefield
West Yorkshire
WF2 6SH
Director NamePeter Joseph Taylor
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(7 years, 9 months after company formation)
Appointment Duration4 months (resigned 18 October 1991)
RoleEngineer
Correspondence AddressThe Old Post Office
Copmere End
Eccleshall
Staffordshire
ST21 6EW
Secretary NameMr David Hilaire Rix
NationalityBritish
StatusResigned
Appointed15 June 1991(7 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 24 December 1991)
RoleCompany Director
Correspondence Address14 Mallard Avenue
Sandal
Wakefield
West Yorkshire
WF2 6SH

Location

Registered AddressBarrett House
Cutler Heights Lane
Dudley Hill, Bradford
West Yorkshire
BD4 9HU
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£314,634
Current Liabilities£448,759

Accounts

Latest Accounts31 August 1991 (32 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

14 August 2001Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2001First Gazette notice for compulsory strike-off (1 page)
11 December 2000Receiver's abstract of receipts and payments (2 pages)
11 December 2000Receiver ceasing to act (1 page)
11 December 2000Receiver's abstract of receipts and payments (2 pages)
8 December 1999Receiver's abstract of receipts and payments (2 pages)
14 December 1998Receiver's abstract of receipts and payments (2 pages)
9 April 1998Receiver ceasing to act (1 page)
11 December 1997Receiver's abstract of receipts and payments (2 pages)
26 November 1996Receiver's abstract of receipts and payments (2 pages)
6 December 1995Receiver's abstract of receipts and payments (4 pages)
5 June 1995A griffiths(recvr) died 11/04/95 (2 pages)