PARKINS WEST DESIGN LIMITED
Overview
Company Name | PARKINS WEST DESIGN LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02720500 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PARKINS WEST DESIGN LIMITED?
- Manufacture of electronic components (26110) / Manufacturing
Where is PARKINS WEST DESIGN LIMITED located?
Registered Office Address | Suites 5 & 6 The Printworks Hey Road BB7 9WB Barrow Clitheroe |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PARKINS WEST DESIGN LIMITED?
Company Name | From | Until |
---|---|---|
ABROLIGHT ELECTRICS LIMITED | Jun 04, 1992 | Jun 04, 1992 |
What are the latest accounts for PARKINS WEST DESIGN LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for PARKINS WEST DESIGN LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 9 pages | AA | ||||||||||
Previous accounting period shortened from Jun 30, 2018 to Mar 31, 2018 | 1 pages | AA01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 04, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 7 pages | AA | ||||||||||
Annual return made up to Jun 04, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Jun 04, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for James Robert Parkins on May 11, 2015 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Jun 04, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Jun 04, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Jun 04, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Jun 04, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2010 | 7 pages | AA | ||||||||||
Annual return made up to Jun 04, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for James Robert Parkins on Jun 01, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Tag Secretarial Ltd on Jun 01, 2010 | 2 pages | CH04 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2009 | 6 pages | AA | ||||||||||
Who are the officers of PARKINS WEST DESIGN LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TAG SECRETARIAL LTD | Secretary | The Ropewalk Garstang PR3 1NS Preston Abacus House Lancashire United Kingdom |
| 81175990001 | ||||||||||
PARKINS, James Robert | Director | Park Road Waterfoot BB4 9BW Rossendale 31 Lancashire England | United Kingdom | British | Electronic Testing | 29018830003 | ||||||||
ASHTON, Katherine Louise | Secretary | 8 Elswick Lodge Mellor Brow Mellor BB2 7EX Blackburn Lancashire | British | 58157560001 | ||||||||||
WEST, Christine Rose Elizabeth | Secretary | 125 Burnley Road Rawtenstall BB4 8HH Rossendale Lancashire | British | Nurse | 29018820001 | |||||||||
CHETTLEBURGH INTERNATIONAL LIMITED | Nominee Secretary | Temple House 20 Holywell Row EC2A 4JB London | 900000860001 | |||||||||||
WEST, Christine Rose Elizabeth | Director | 125 Burnley Road Rawtenstall BB4 8HH Rossendale Lancashire | British | Nurse | 29018820001 | |||||||||
CHETTLEBURGH'S LIMITED | Nominee Director | Temple House 20 Holywell Row EC2A 4JB London | 900000850001 |
Who are the persons with significant control of PARKINS WEST DESIGN LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr James Robert Parkins | Apr 06, 2016 | Waterfoot BB4 9BW Rossendale 31 Park Road Lancashire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0