Company NameParker Bird Gardner Limited
Company StatusDissolved
Company Number07630444
CategoryPrivate Limited Company
Incorporation Date11 May 2011(12 years, 11 months ago)
Dissolution Date27 October 2016 (7 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Ranjit Singh Uppal
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19 Cheapside
Wakefield
WF1 2TF
Secretary NameMr Paul Gardner
StatusClosed
Appointed01 March 2014(2 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 27 October 2016)
RoleCompany Director
Correspondence Address24-28 Queen Street
Huddersfield
West Yorkshire
HD1 2SP
Director NameMr Paul Ronald Gardner
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address24-28 Queen Street
Huddersfield
West Yorkshire
HD1 2SP
Secretary NameMs Michelle Anne Paga
NationalityBritish
StatusResigned
Appointed04 October 2011(4 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 01 March 2014)
RoleCompany Director
Correspondence Address24-28 Queen Street
Huddersfield
West Yorkshire
HD1 2SP
Director NameMs Ruth Joanna Coneron
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2011(6 months, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 30 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24-28 Queen Street
Huddersfield
West Yorkshire
HD1 2SP
Director NameMs Sharron Hardman
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2011(6 months, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 30 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24-28 Queen Street
Huddersfield
West Yorkshire
HD1 2SP
Director NameMr Allan Richard Layfield
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(10 months, 3 weeks after company formation)
Appointment Duration6 months (resigned 30 September 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address24-28 Queen Street
Huddersfield
West Yorkshire
HD1 2SP

Location

Registered AddressDlp House
46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£125,803
Current Liabilities£21,812

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

27 October 2016Final Gazette dissolved following liquidation (1 page)
27 October 2016Final Gazette dissolved following liquidation (1 page)
27 July 2016Return of final meeting in a members' voluntary winding up (9 pages)
27 July 2016Return of final meeting in a members' voluntary winding up (9 pages)
28 May 2016Liquidators' statement of receipts and payments to 18 March 2016 (7 pages)
28 May 2016Liquidators' statement of receipts and payments to 18 March 2016 (7 pages)
28 May 2016Liquidators statement of receipts and payments to 18 March 2016 (7 pages)
9 April 2016Satisfaction of charge 1 in full (5 pages)
9 April 2016Satisfaction of charge 1 in full (5 pages)
14 April 2015Registered office address changed from 24-28 Queen Street Huddersfield West Yorkshire HD1 2SP to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 14 April 2015 (2 pages)
14 April 2015Registered office address changed from 24-28 Queen Street Huddersfield West Yorkshire HD1 2SP to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 14 April 2015 (2 pages)
13 April 2015Appointment of a voluntary liquidator (1 page)
13 April 2015Appointment of a voluntary liquidator (1 page)
13 April 2015Declaration of solvency (3 pages)
13 April 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-19
(1 page)
13 April 2015Declaration of solvency (3 pages)
6 March 2015Satisfaction of charge 2 in full (1 page)
6 March 2015Satisfaction of charge 2 in full (1 page)
23 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
23 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
17 December 2014Termination of appointment of Paul Ronald Gardner as a director on 1 April 2014 (1 page)
17 December 2014Termination of appointment of Paul Ronald Gardner as a director on 1 April 2014 (1 page)
17 December 2014Termination of appointment of Paul Ronald Gardner as a director on 1 April 2014 (1 page)
15 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 50,000
(5 pages)
15 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 50,000
(5 pages)
12 March 2014Appointment of Mr Paul Gardner as a secretary (2 pages)
12 March 2014Appointment of Mr Paul Gardner as a secretary (2 pages)
12 March 2014Termination of appointment of Michelle Paga as a secretary (1 page)
12 March 2014Termination of appointment of Michelle Paga as a secretary (1 page)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 June 2013Previous accounting period extended from 30 September 2012 to 31 March 2013 (3 pages)
21 June 2013Previous accounting period extended from 30 September 2012 to 31 March 2013 (3 pages)
29 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
8 May 2013Termination of appointment of Sharron Hardman as a director (1 page)
8 May 2013Termination of appointment of Sharron Hardman as a director (1 page)
7 May 2013Termination of appointment of Ruth Coneron as a director (1 page)
7 May 2013Termination of appointment of Ruth Coneron as a director (1 page)
3 May 2013Termination of appointment of Allan Layfield as a director (1 page)
3 May 2013Termination of appointment of Allan Layfield as a director (1 page)
21 May 2012Statement of capital following an allotment of shares on 11 April 2012
  • GBP 50,000
(4 pages)
21 May 2012Statement of capital following an allotment of shares on 11 April 2012
  • GBP 50,000
(4 pages)
21 May 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
21 May 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
16 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (8 pages)
16 May 2012Secretary's details changed for Michelle Paga on 16 May 2012 (1 page)
16 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (8 pages)
16 May 2012Secretary's details changed for Michelle Paga on 16 May 2012 (1 page)
26 April 2012Appointment of Allan Richard Layfield as a director (3 pages)
26 April 2012Appointment of Allan Richard Layfield as a director (3 pages)
26 March 2012Previous accounting period shortened from 31 May 2012 to 30 September 2011 (3 pages)
26 March 2012Previous accounting period shortened from 31 May 2012 to 30 September 2011 (3 pages)
15 December 2011Appointment of Sharron Hardman as a director (3 pages)
15 December 2011Appointment of Mrs Ruth Joanna Coneron as a director (3 pages)
15 December 2011Appointment of Mrs Ruth Joanna Coneron as a director (3 pages)
15 December 2011Appointment of Sharron Hardman as a director (3 pages)
17 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 November 2011Appointment of Michelle Paga as a secretary (3 pages)
8 November 2011Appointment of Michelle Paga as a secretary (3 pages)
11 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
11 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
11 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)