Company NameParker Product Developments Limited
Company StatusDissolved
Company Number03069115
CategoryPrivate Limited Company
Incorporation Date16 June 1995(28 years, 10 months ago)
Dissolution Date21 March 2017 (7 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3550Manufacture other transport equipment
SIC 30990Manufacture of other transport equipment n.e.c.

Directors

Director NameMr Geoffrey Parker
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaburnum Cottage
South Bramwith, Stainforth
Doncaster
South Yorkshire
DN7 5SJ
Director NameMrs Maureen Parker
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2000(5 years, 4 months after company formation)
Appointment Duration16 years, 4 months (closed 21 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaburnum Cottage
Bramwith Lane South Bramwith
Doncaster
DN7 5SJ
Secretary NameMrs Maureen Parker
NationalityBritish
StatusClosed
Appointed31 October 2000(5 years, 4 months after company formation)
Appointment Duration16 years, 4 months (closed 21 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaburnum Cottage
Bramwith Lane South Bramwith
Doncaster
DN7 5SJ
Director NameElizabeth Mary Parker
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address13 Norfolk House
99 Norfolk Street
Leicester
LE3 5QJ
Secretary NameElizabeth Mary Parker
NationalityBritish
StatusResigned
Appointed16 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address13 Norfolk House
99 Norfolk Street
Leicester
LE3 5QJ
Director NameIan James Parker
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(5 years, 4 months after company formation)
Appointment Duration10 months (resigned 01 September 2001)
RoleCompany Director
Correspondence AddressThe Croft
Low Lane Braithwaite
Doncaster
DN7 5SS
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed16 June 1995(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 1995(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Contact

Telephone01302 841671
Telephone regionDoncaster

Location

Registered AddressLaburnam Cottage
Bramwith Lane
South Bramwith
Doncaster
DN7 5SJ
RegionYorkshire and The Humber
ConstituencyDoncaster North
CountySouth Yorkshire
ParishStainforth
WardStainforth & Barnby Dun

Financials

Year2013
Net Worth-£20,423
Cash£631
Current Liabilities£21,508

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017First Gazette notice for voluntary strike-off (1 page)
3 January 2017First Gazette notice for voluntary strike-off (1 page)
23 December 2016Application to strike the company off the register (3 pages)
23 December 2016Application to strike the company off the register (3 pages)
8 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 10
(6 pages)
8 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 10
(6 pages)
27 April 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
27 April 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
10 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 10
(5 pages)
10 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 10
(5 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
10 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 10
(5 pages)
10 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 10
(5 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
28 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
1 August 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
1 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
1 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
25 July 2010Director's details changed for Geoffrey Parker on 16 June 2010 (2 pages)
25 July 2010Director's details changed for Maureen Parker on 16 June 2010 (2 pages)
25 July 2010Director's details changed for Maureen Parker on 16 June 2010 (2 pages)
25 July 2010Director's details changed for Geoffrey Parker on 16 June 2010 (2 pages)
26 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
26 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
18 July 2009Return made up to 16/06/09; full list of members (4 pages)
18 July 2009Return made up to 16/06/09; full list of members (4 pages)
12 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
12 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
16 June 2008Return made up to 16/06/08; full list of members (4 pages)
16 June 2008Return made up to 16/06/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
29 April 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
21 August 2007Return made up to 16/06/07; full list of members (2 pages)
21 August 2007Return made up to 16/06/07; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
29 September 2006Return made up to 16/06/06; full list of members (2 pages)
29 September 2006Return made up to 16/06/06; full list of members (2 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
7 September 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
7 September 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
7 July 2005Return made up to 16/06/05; full list of members (3 pages)
7 July 2005Return made up to 16/06/05; full list of members (3 pages)
3 September 2004Return made up to 16/06/04; full list of members (7 pages)
3 September 2004Return made up to 16/06/04; full list of members (7 pages)
25 March 2004Secretary's particulars changed;director's particulars changed (1 page)
25 March 2004Secretary's particulars changed;director's particulars changed (1 page)
4 March 2004Secretary's particulars changed;director's particulars changed (1 page)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
4 March 2004Secretary's particulars changed;director's particulars changed (1 page)
3 March 2004Return made up to 16/06/03; full list of members (7 pages)
3 March 2004Return made up to 16/06/03; full list of members (7 pages)
5 June 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
5 June 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
19 February 2003Return made up to 16/06/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
19 February 2003Return made up to 16/06/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
19 February 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
1 June 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
1 June 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
31 January 2002Return made up to 16/06/01; full list of members (7 pages)
31 January 2002Return made up to 16/06/01; full list of members (7 pages)
12 September 2001Ad 01/11/00--------- £ si 4@1=4 £ ic 2/6 (2 pages)
12 September 2001Ad 31/10/00--------- £ si 4@1=4 £ ic 6/10 (2 pages)
12 September 2001Ad 31/10/00--------- £ si 4@1=4 £ ic 6/10 (2 pages)
12 September 2001Ad 01/11/00--------- £ si 4@1=4 £ ic 2/6 (2 pages)
11 May 2001Secretary resigned;director resigned (1 page)
11 May 2001Secretary resigned;director resigned (1 page)
30 April 2001New secretary appointed;new director appointed (2 pages)
30 April 2001New secretary appointed;new director appointed (2 pages)
30 April 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
18 April 2001Registered office changed on 18/04/01 from: 75 narborough road leicester LE3 0LE (1 page)
18 April 2001Registered office changed on 18/04/01 from: 75 narborough road leicester LE3 0LE (1 page)
28 February 2001Full accounts made up to 30 April 2000 (10 pages)
28 February 2001Full accounts made up to 30 April 2000 (10 pages)
10 October 2000Return made up to 16/06/00; full list of members (6 pages)
10 October 2000Return made up to 16/06/00; full list of members (6 pages)
31 March 2000Return made up to 16/06/99; full list of members (6 pages)
31 March 2000Return made up to 16/06/99; full list of members (6 pages)
1 March 2000Full accounts made up to 30 April 1999 (9 pages)
1 March 2000Full accounts made up to 30 April 1999 (9 pages)
2 March 1999Full accounts made up to 30 April 1998 (9 pages)
2 March 1999Full accounts made up to 30 April 1998 (9 pages)
20 December 1998Return made up to 16/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 December 1998Return made up to 16/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 March 1998Full accounts made up to 30 April 1997 (9 pages)
2 March 1998Full accounts made up to 30 April 1997 (9 pages)
20 August 1997Return made up to 16/06/97; no change of members (4 pages)
20 August 1997Return made up to 16/06/97; no change of members (4 pages)
27 February 1997Full accounts made up to 30 April 1996 (8 pages)
27 February 1997Full accounts made up to 30 April 1996 (8 pages)
5 November 1996Return made up to 16/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 November 1996Return made up to 16/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 March 1996Accounting reference date notified as 30/04 (1 page)
18 March 1996Accounting reference date notified as 30/04 (1 page)
22 June 1995Secretary resigned (2 pages)
22 June 1995New secretary appointed;new director appointed (2 pages)
22 June 1995Director resigned (2 pages)
22 June 1995Director resigned (2 pages)
22 June 1995New director appointed (2 pages)
22 June 1995New secretary appointed;new director appointed (2 pages)
22 June 1995Secretary resigned (2 pages)
22 June 1995New director appointed (2 pages)
16 June 1995Incorporation (26 pages)
16 June 1995Incorporation (26 pages)