Company NameCarrington Parker Limited
DirectorsGerald Birkinshaw and Susan Jane Green
Company StatusDissolved
Company Number02408842
CategoryPrivate Limited Company
Incorporation Date28 July 1989(34 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameGerald Birkinshaw
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1991(2 years after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDell House Spodegreen Lane
Little Bollington
Altrincham
Cheshire
WA14 3QX
Director NameMrs Susan Jane Green
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1991(2 years after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressChurn Cottage
Budworth Road Aston By Budworth
Northwich
Cheshire
CW9 6LT
Secretary NameGerald Birkinshaw
NationalityBritish
StatusCurrent
Appointed28 July 1991(2 years after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDell House Spodegreen Lane
Little Bollington
Altrincham
Cheshire
WA14 3QX

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 October 1991 (32 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

26 June 1999Dissolved (1 page)
26 March 1999Liquidators statement of receipts and payments (5 pages)
26 March 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
1 December 1998Liquidators statement of receipts and payments (5 pages)
26 November 1997Liquidators statement of receipts and payments (5 pages)
6 June 1997Liquidators statement of receipts and payments (5 pages)
4 June 1996Liquidators statement of receipts and payments (5 pages)
30 November 1995Liquidators statement of receipts and payments (10 pages)
24 May 1995Liquidators statement of receipts and payments (10 pages)
1 June 1993Appointment of a voluntary liquidator (1 page)
1 June 1993Statement of affairs (9 pages)
1 June 1993Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 August 1989Secretary resigned (1 page)
28 July 1989Incorporation (13 pages)