Company NameParkways Stores Limited
Company StatusDissolved
Company Number02527150
CategoryPrivate Limited Company
Incorporation Date1 August 1990(33 years, 9 months ago)
Dissolution Date20 July 1999 (24 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr John James Wheatley
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1991(1 year after company formation)
Appointment Duration7 years, 11 months (closed 20 July 1999)
RoleCompany Director
Correspondence Address22 Alnwick Road
Heath Hayes
Cannock
Staffordshire
WS12 5EY
Director NameMr Geoffrey Owen Mason
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1992(2 years, 2 months after company formation)
Appointment Duration6 years, 9 months (closed 20 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilthorpe Kings Drive
Caldy
Wirral
Merseyside
CH48 2JH
Wales
Secretary NameMr Philip Greig Taylor
NationalityBritish
StatusClosed
Appointed04 February 1994(3 years, 6 months after company formation)
Appointment Duration5 years, 5 months (closed 20 July 1999)
RoleCompany Director
Correspondence AddressState House 22 Dale Street
Liverpool
Merseyside
L2 4UR
Director NameMr Valentine Alexander Jeffrey Beaton
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 11 October 1993)
RoleCompany Director
Correspondence Address25 Barsham Drive
Brierley Hill
West Midlands
DY5 3HE
Director NameMr David Frank Fowler
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 09 March 1994)
RoleCompany Director
Correspondence Address44 Cranmere Avenue
Tettenhall
Wolverhampton
West Midlands
WV6 8TS
Director NameMr Malcolm John Wright
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 27 September 1993)
RoleCompany Director
Correspondence Address87 Moatbrook Lane
Codsall
Wolverhampton
West Midlands
WV8 1DS
Secretary NamePhilip Hollowood
NationalityBritish
StatusResigned
Appointed01 August 1991(1 year after company formation)
Appointment Duration12 months (resigned 27 July 1992)
RoleCompany Director
Correspondence Address15 Gloucester Way
Cannock
Staffordshire
WS11 7YN
Secretary NameMr Malcolm John Wright
NationalityBritish
StatusResigned
Appointed11 November 1992(2 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 27 September 1993)
RoleCompany Director
Correspondence Address87 Moatbrook Lane
Codsall
Wolverhampton
West Midlands
WV8 1DS
Director NamePeter Alan Willers
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(2 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 21 October 1993)
RoleLawyer
Correspondence AddressBallagawne Farm
Garwick
Lonan
Isle Of Man
IM4 6EP
Secretary NameMr Goronwy Philip Davies
NationalityBritish
StatusResigned
Appointed27 September 1993(3 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 04 February 1994)
RoleCompany Director
Correspondence Address54 Lockerbie Close
Cinnamon Brow
Warrington
Cheshire
WA2 0LU

Location

Registered AddressBurley House
12 Clarendon
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 January 1992 (32 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

20 July 1999Final Gazette dissolved via compulsory strike-off (1 page)
16 March 1999First Gazette notice for compulsory strike-off (1 page)
18 September 1998Receiver ceasing to act (1 page)
10 September 1998Receiver's abstract of receipts and payments (3 pages)
10 September 1998Receiver's abstract of receipts and payments (3 pages)
10 September 1998Receiver's abstract of receipts and payments (3 pages)
10 September 1998Receiver ceasing to act (1 page)
25 March 1996Receiver's abstract of receipts and payments (3 pages)
17 July 1995Receiver's abstract of receipts and payments (6 pages)