Company NameParker Staton Limited
Company StatusDissolved
Company Number02598308
CategoryPrivate Limited Company
Incorporation Date5 April 1991(33 years ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameCharles Philip Staton
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1991(same day as company formation)
RoleCorporate Communications And M
Correspondence AddressNorthbank House
Ouston Lane
Tadcaster
North Yorkshire
LS24 8DP
Director NameLucille Moira Staton
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1991(same day as company formation)
RoleSales Consultant
Correspondence AddressNorthbank House
Ouston Lane
Tadcaster
North Yorkshire
LS24 8DP
Secretary NameLucille Moira Staton
NationalityBritish
StatusClosed
Appointed30 September 1998(7 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 15 February 2000)
RoleCompany Director
Correspondence AddressNorthbank House
Ouston Lane
Tadcaster
North Yorkshire
LS24 8DP
Director NameAnne Margaret Parker
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address5 Westminster Drive
Burn Bridge
Harrogate
North Yorkshire
HG3 1LW
Director NameJohn Kenneth Parker
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(same day as company formation)
RoleMarketing And Design Consultant
Correspondence Address5 Westminster Drive
Burn Bridge
Harrogate
North Yorkshire
HG3 1LW
Secretary NameJulie Wilson
NationalityBritish
StatusResigned
Appointed05 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address40 Stutton Road
Tadcaster
North Yorkshire
LS24 9HE
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed05 April 1991(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 1991(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressMilne Booth
6 Park Square
Leeds
LS1 2LX
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
26 October 1999First Gazette notice for voluntary strike-off (1 page)
10 September 1999Application for striking-off (1 page)
8 April 1999Return made up to 05/04/99; no change of members (4 pages)
2 October 1998Secretary resigned (1 page)
2 October 1998New secretary appointed (2 pages)
9 September 1998Accounts for a small company made up to 31 July 1998 (7 pages)
8 April 1998Return made up to 05/04/98; full list of members (6 pages)
13 October 1997Accounts for a small company made up to 31 July 1997 (7 pages)
10 June 1997Return made up to 05/04/97; no change of members (4 pages)
3 October 1996Accounts for a small company made up to 31 July 1996 (8 pages)
29 September 1996Secretary's particulars changed (1 page)
30 April 1996Return made up to 05/04/96; no change of members (4 pages)
14 September 1995Accounts for a small company made up to 31 July 1995 (8 pages)
1 May 1995Return made up to 05/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 01/05/95
(6 pages)