Company NameSteven Parker Painting Contractors Limited
Company StatusDissolved
Company Number02656297
CategoryPrivate Limited Company
Incorporation Date22 October 1991(32 years, 6 months ago)
Dissolution Date27 February 2007 (17 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameSteven Parker
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2001(9 years, 11 months after company formation)
Appointment Duration5 years, 4 months (closed 27 February 2007)
RoleDecorator
Country of ResidenceUnited Kingdom
Correspondence Address37 Oxford Drive
Kippax
Leeds
West Yorkshire
LS25 7JE
Secretary NameMr David Roger Hirst
NationalityBritish
StatusClosed
Appointed10 October 2001(9 years, 11 months after company formation)
Appointment Duration5 years, 4 months (closed 27 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address184 Upper Sheffield Road
Barnsley
South Yorkshire
S70 4PS
Director NameSteven Parker
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(same day as company formation)
RolePainting Contractor
Country of ResidenceUnited Kingdom
Correspondence Address37 Oxford Drive
Kippax
Leeds
West Yorkshire
LS25 7JE
Secretary NameMr David Roger Hirst
NationalityBritish
StatusResigned
Appointed22 October 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address184 Upper Sheffield Road
Barnsley
South Yorkshire
S70 4PS
Director NameAndrew Jason Parker
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1996(4 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 October 2001)
RoleFinancial Advisor
Correspondence Address33 Oxford Drive
Kippax
Leeds
South Yorkshire
LS25 7JE
Director NameAmanda Jane Obridge
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1996(4 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 October 2001)
RoleMaintenance Manager
Correspondence Address35 New Street
Kippax
Leeds
West Yorkshire
LS25 7BD
Secretary NameSteven Parker
NationalityBritish
StatusResigned
Appointed01 June 1999(7 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Oxford Drive
Kippax
Leeds
West Yorkshire
LS25 7JE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 October 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 1 9 Freemans Yard
1 Doncaster Road
Barnsley
South Yorkshire
S70 1TH
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley

Financials

Year2014
Cash£749
Current Liabilities£20,008

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

27 February 2007Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2006First Gazette notice for compulsory strike-off (1 page)
25 October 2004Return made up to 22/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
9 October 2003Return made up to 22/10/03; full list of members
  • 363(287) ‐ Registered office changed on 09/10/03
(6 pages)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
10 October 2002Return made up to 22/10/02; full list of members (6 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
21 November 2001New director appointed (2 pages)
9 November 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
1 November 2001Return made up to 22/10/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 November 2001Director resigned (1 page)
1 November 2001New secretary appointed (2 pages)
1 November 2001Director resigned (1 page)
1 November 2000Return made up to 22/10/00; full list of members (6 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (5 pages)
24 November 1999Return made up to 22/10/99; full list of members (6 pages)
2 September 1999Full accounts made up to 31 October 1998 (6 pages)
15 July 1999New secretary appointed (2 pages)
15 July 1999Secretary resigned (1 page)
9 December 1998Return made up to 22/10/98; no change of members (4 pages)
2 September 1998Accounts for a small company made up to 31 October 1997 (5 pages)
30 October 1997Return made up to 22/10/97; full list of members (6 pages)
15 July 1997Accounts for a small company made up to 31 October 1996 (6 pages)
13 November 1996Accounts for a small company made up to 31 October 1995 (4 pages)
12 November 1996Return made up to 22/10/96; no change of members (4 pages)
19 October 1996New director appointed (2 pages)
19 October 1996New director appointed (2 pages)
6 September 1996Director resigned (1 page)
28 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
28 November 1995Accounts for a dormant company made up to 31 October 1994 (1 page)
15 November 1995Return made up to 22/10/95; full list of members (6 pages)