Company NameParker Chadwick Limited
Company StatusDissolved
Company Number05136547
CategoryPrivate Limited Company
Incorporation Date25 May 2004(19 years, 11 months ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)
Previous NameBonza Umbrella Limited

Business Activity

Section CManufacturing
SIC 2414Manufacture other organic basic chemicals
SIC 20140Manufacture of other organic basic chemicals

Directors

Director NameMr Sean Eric Russell
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2012(7 years, 8 months after company formation)
Appointment Duration4 years, 8 months (closed 11 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLock Hill Mills Holmes Road
Sowerby Bridge
West Yorkshire
HX6 3LD
Secretary NameMrs Yvonne Tucker
StatusClosed
Appointed01 February 2012(7 years, 8 months after company formation)
Appointment Duration4 years, 8 months (closed 11 October 2016)
RoleCompany Director
Correspondence AddressLock Hill Mills Holmes Road
Sowerby Bridge
West Yorkshire
HX6 3LD
Director NameMr Roger David Feather
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2015(10 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 11 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaverock Hall Flappitt Springs
Cullingworth
W Yorkshire
BD21 5PY
Director NameMr Kevin Michael Johnson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2015(10 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 11 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkhouse Park Road
Crosshills
Keighley
BD20 8BG
Director NameMr Kenneth French Forsyth
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Love Lane
Halifax
West Yorkshire
HX1 2BQ
Director NameAlexander Nicholas Graham Smith
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCastle House
Castle Lane
Ripponden
West Yorkshire
HX6 4JZ
Secretary NameMr Kenneth French Forsyth
NationalityBritish
StatusResigned
Appointed25 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Love Lane
Halifax
West Yorkshire
HX1 2BQ
Director NamePhilip Dennis Tucker
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2004(3 weeks, 6 days after company formation)
Appointment Duration7 years, 7 months (resigned 01 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLock Hill Mills Holmes Road
Sowerby Bridge
West Yorkshire
HX6 3LD
Secretary NameMr Sean Eric Russell
NationalityBritish
StatusResigned
Appointed22 June 2004(4 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 01 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLock Hill Mills Holmes Road
Sowerby Bridge
West Yorkshire
HX6 3LD
Director NameMr Ian Graham Tucker
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(7 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLock Hill Mills Holmes Road
Sowerby Bridge
West Yorkshire
HX6 3LD
Director NameUKF Nominees Limited (Corporation)
StatusResigned
Appointed25 May 2004(same day as company formation)
Correspondence AddressThe Spire Leeds Road
Lightcliffe
Halifax
West Yorkshire
HX3 8NU
Secretary NameUKF Secretaries Limited (Corporation)
StatusResigned
Appointed25 May 2004(same day as company formation)
Correspondence AddressThe Spire Leeds Road
Lightcliffe
Halifax
West Yorkshire
HX3 8NU

Contact

Telephone01422 832818
Telephone regionHalifax

Location

Registered AddressLock Hill Mills
Holmes Road
Sowerby Bridge
West Yorkshire
HX6 3LD
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardSowerby Bridge
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£36,878
Cash£31,144
Current Liabilities£78,926

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

11 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
1 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 250
(4 pages)
1 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 250
(4 pages)
9 April 2015Appointment of Mr Kevin Michael Johnson as a director on 8 April 2015 (2 pages)
9 April 2015Appointment of Mr Roger David Feather as a director on 8 April 2015 (2 pages)
9 April 2015Appointment of Mr Roger David Feather as a director on 8 April 2015 (2 pages)
9 April 2015Appointment of Mr Kevin Michael Johnson as a director on 8 April 2015 (2 pages)
9 April 2015Appointment of Mr Kevin Michael Johnson as a director on 8 April 2015 (2 pages)
9 April 2015Appointment of Mr Roger David Feather as a director on 8 April 2015 (2 pages)
26 March 2015Termination of appointment of Ian Graham Tucker as a director on 6 March 2015 (1 page)
26 March 2015Termination of appointment of Ian Graham Tucker as a director on 6 March 2015 (1 page)
26 March 2015Termination of appointment of Ian Graham Tucker as a director on 6 March 2015 (1 page)
25 March 2015Statement of capital following an allotment of shares on 6 March 2015
  • GBP 250
(3 pages)
25 March 2015Statement of capital following an allotment of shares on 6 March 2015
  • GBP 250
(3 pages)
25 March 2015Statement of capital following an allotment of shares on 6 March 2015
  • GBP 250
(3 pages)
30 June 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
30 June 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
4 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(4 pages)
4 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(4 pages)
3 July 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
3 July 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
21 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
24 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
24 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
21 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
21 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
21 February 2012Termination of appointment of Sean Russell as a secretary (1 page)
21 February 2012Termination of appointment of Philip Tucker as a director (1 page)
21 February 2012Termination of appointment of Philip Tucker as a director (1 page)
21 February 2012Termination of appointment of Sean Russell as a secretary (1 page)
21 February 2012Appointment of Mr Ian Graham Tucker as a director (2 pages)
21 February 2012Appointment of Mr Sean Eric Russell as a director (2 pages)
21 February 2012Appointment of Mrs Yvonne Tucker as a secretary (1 page)
21 February 2012Appointment of Mrs Yvonne Tucker as a secretary (1 page)
21 February 2012Appointment of Mr Ian Graham Tucker as a director (2 pages)
21 February 2012Appointment of Mr Sean Eric Russell as a director (2 pages)
21 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
5 July 2011Change of name notice (2 pages)
5 July 2011Company name changed bonza umbrella LIMITED\certificate issued on 05/07/11
  • RES15 ‐ Change company name resolution on 2011-06-16
(2 pages)
5 July 2011Change of name notice (2 pages)
5 July 2011Company name changed bonza umbrella LIMITED\certificate issued on 05/07/11
  • RES15 ‐ Change company name resolution on 2011-06-16
(2 pages)
31 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (3 pages)
31 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (3 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
5 August 2010Secretary's details changed for Mr Sean Eric Russell on 24 May 2010 (1 page)
5 August 2010Secretary's details changed for Mr Sean Eric Russell on 24 May 2010 (1 page)
5 August 2010Annual return made up to 24 May 2010 with a full list of shareholders (3 pages)
5 August 2010Director's details changed for Philip Dennis Tucker on 24 May 2010 (2 pages)
5 August 2010Director's details changed for Philip Dennis Tucker on 24 May 2010 (2 pages)
5 August 2010Annual return made up to 24 May 2010 with a full list of shareholders (3 pages)
19 November 2009Annual return made up to 24 May 2009 with a full list of shareholders (3 pages)
19 November 2009Annual return made up to 24 May 2009 with a full list of shareholders (3 pages)
18 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-08-07
(1 page)
18 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-08-07
(1 page)
14 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
14 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
16 May 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
16 May 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
27 February 2009Registered office changed on 27/02/2009 from no 2 warehouse the wharf sowerby bridge west yorkshire HX6 2AG (1 page)
27 February 2009Registered office changed on 27/02/2009 from no 2 warehouse the wharf sowerby bridge west yorkshire HX6 2AG (1 page)
29 May 2008Return made up to 24/05/08; full list of members (3 pages)
29 May 2008Return made up to 24/05/08; full list of members (3 pages)
19 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
19 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
29 May 2007Return made up to 24/05/07; full list of members (2 pages)
29 May 2007Return made up to 24/05/07; full list of members (2 pages)
12 December 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
12 December 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
31 May 2006Return made up to 24/05/06; full list of members (2 pages)
31 May 2006Return made up to 24/05/06; full list of members (2 pages)
9 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
9 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
24 May 2005Return made up to 24/05/05; full list of members (2 pages)
24 May 2005Return made up to 24/05/05; full list of members (2 pages)
2 November 2004Director's particulars changed (1 page)
2 November 2004Director's particulars changed (1 page)
1 July 2004New secretary appointed (2 pages)
1 July 2004Secretary resigned;director resigned (1 page)
1 July 2004New secretary appointed (2 pages)
1 July 2004Secretary resigned;director resigned (1 page)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
8 June 2004Ad 25/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 June 2004Director resigned (1 page)
8 June 2004New director appointed (2 pages)
8 June 2004Secretary resigned (1 page)
8 June 2004Secretary resigned (1 page)
8 June 2004Registered office changed on 08/06/04 from: the spire leeds road lightcliffe halifax west yorkshire HX3 8NU (1 page)
8 June 2004Ad 25/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 June 2004Registered office changed on 08/06/04 from: the spire leeds road lightcliffe halifax west yorkshire HX3 8NU (1 page)
8 June 2004New secretary appointed;new director appointed (2 pages)
8 June 2004New secretary appointed;new director appointed (2 pages)
8 June 2004New director appointed (2 pages)
8 June 2004Director resigned (1 page)
25 May 2004Incorporation (18 pages)
25 May 2004Incorporation (18 pages)