About

Registered Number: 06033891
Date of Incorporation: 20/12/2006 (18 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 12/04/2016 (9 years ago)
Registered Address: CHRIS PARKER & SONS LTD, Oakley 88 Oakley Hay Lodge, 9 Great Fold Road, Corby, Northamptonshire, NN18 9AS,

 

Chris Parker & Sons Ltd was registered on 20 December 2006, it's status is listed as "Dissolved". The current directors of the organisation are listed as Kumar Pal, Chaman, Parker, Celia.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KUMAR PAL, Chaman 01 February 2015 - 1
PARKER, Celia 20 December 2006 01 January 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 April 2016
TM01 - Termination of appointment of director 23 February 2015
AP01 - Appointment of director 23 February 2015
TM01 - Termination of appointment of director 08 January 2015
DISS16(SOAS) - N/A 07 May 2014
GAZ1 - First notification of strike-off action in London Gazette 22 April 2014
TM01 - Termination of appointment of director 05 February 2014
TM01 - Termination of appointment of director 05 February 2014
TM02 - Termination of appointment of secretary 05 February 2014
AD01 - Change of registered office address 02 December 2013
RESOLUTIONS - N/A 19 November 2013
SH01 - Return of Allotment of shares 19 November 2013
AP01 - Appointment of director 31 October 2013
AP01 - Appointment of director 23 October 2013
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 31 March 2010
CH03 - Change of particulars for secretary 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AD01 - Change of registered office address 31 March 2010
AA - Annual Accounts 05 September 2009
363a - Annual Return 06 January 2009
288c - Notice of change of directors or secretaries or in their particulars 06 January 2009
288c - Notice of change of directors or secretaries or in their particulars 06 January 2009
288c - Notice of change of directors or secretaries or in their particulars 06 January 2009
287 - Change in situation or address of Registered Office 27 November 2008
CERTNM - Change of name certificate 25 September 2008
AA - Annual Accounts 23 June 2008
288a - Notice of appointment of directors or secretaries 03 June 2008
288b - Notice of resignation of directors or secretaries 02 June 2008
288c - Notice of change of directors or secretaries or in their particulars 28 April 2008
363a - Annual Return 03 January 2008
288c - Notice of change of directors or secretaries or in their particulars 03 January 2008
288a - Notice of appointment of directors or secretaries 24 May 2007
NEWINC - New incorporation documents 20 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.