About

Registered Number: 00150330
Date of Incorporation: 01/05/1918 (106 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 04/04/2019 (6 years ago)
Registered Address: C/O Mazars Llp, 45 Church Street, Birmingham, B3 2RT

 

Crompton Parkinson Motors Ltd was founded on 01 May 1918 and has its registered office in Birmingham, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this business. The business has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLDWELL, John Robert N/A 23 January 1999 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 April 2019
LIQ13 - N/A 04 January 2019
AD01 - Change of registered office address 07 February 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 February 2018
RESOLUTIONS - N/A 30 January 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 30 January 2018
LIQ01 - N/A 30 January 2018
AP01 - Appointment of director 04 October 2017
TM01 - Termination of appointment of director 04 October 2017
CS01 - N/A 02 June 2017
AA - Annual Accounts 24 April 2017
AD01 - Change of registered office address 22 November 2016
AD01 - Change of registered office address 22 November 2016
AA - Annual Accounts 03 June 2016
AR01 - Annual Return 27 May 2016
AUD - Auditor's letter of resignation 29 September 2015
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 01 June 2015
CH04 - Change of particulars for corporate secretary 01 May 2015
AP01 - Appointment of director 10 March 2015
TM01 - Termination of appointment of director 09 March 2015
AD01 - Change of registered office address 09 March 2015
TM01 - Termination of appointment of director 02 January 2015
AA01 - Change of accounting reference date 06 October 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 09 June 2014
AP01 - Appointment of director 01 April 2014
AP01 - Appointment of director 31 March 2014
TM01 - Termination of appointment of director 31 March 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 10 May 2012
CH04 - Change of particulars for corporate secretary 10 May 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 13 May 2011
CH04 - Change of particulars for corporate secretary 13 May 2011
CH01 - Change of particulars for director 13 May 2011
CH01 - Change of particulars for director 13 May 2011
AA - Annual Accounts 13 January 2011
AD01 - Change of registered office address 24 August 2010
AR01 - Annual Return 21 May 2010
CH04 - Change of particulars for corporate secretary 21 May 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 11 June 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 30 May 2008
AA - Annual Accounts 27 July 2007
363a - Annual Return 30 May 2007
AA - Annual Accounts 01 December 2006
363a - Annual Return 07 June 2006
288c - Notice of change of directors or secretaries or in their particulars 07 June 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
287 - Change in situation or address of Registered Office 11 January 2006
AA - Annual Accounts 13 June 2005
363s - Annual Return 26 May 2005
287 - Change in situation or address of Registered Office 10 March 2005
AA - Annual Accounts 27 September 2004
363a - Annual Return 04 June 2004
AA - Annual Accounts 21 June 2003
363a - Annual Return 20 May 2003
AA - Annual Accounts 13 February 2003
288b - Notice of resignation of directors or secretaries 17 January 2003
363a - Annual Return 26 June 2002
288c - Notice of change of directors or secretaries or in their particulars 26 June 2002
AA - Annual Accounts 02 February 2002
363a - Annual Return 15 June 2001
288a - Notice of appointment of directors or secretaries 30 April 2001
288b - Notice of resignation of directors or secretaries 06 April 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
RESOLUTIONS - N/A 31 January 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 19 June 2000
288a - Notice of appointment of directors or secretaries 06 February 2000
AA - Annual Accounts 04 February 2000
288c - Notice of change of directors or secretaries or in their particulars 24 December 1999
287 - Change in situation or address of Registered Office 15 December 1999
288a - Notice of appointment of directors or secretaries 02 September 1999
363a - Annual Return 08 June 1999
288b - Notice of resignation of directors or secretaries 06 June 1999
225 - Change of Accounting Reference Date 30 March 1999
288b - Notice of resignation of directors or secretaries 17 February 1999
AA - Annual Accounts 15 October 1998
288b - Notice of resignation of directors or secretaries 03 September 1998
363a - Annual Return 10 June 1998
288a - Notice of appointment of directors or secretaries 01 February 1998
288b - Notice of resignation of directors or secretaries 22 January 1998
288b - Notice of resignation of directors or secretaries 15 January 1998
AA - Annual Accounts 30 October 1997
288c - Notice of change of directors or secretaries or in their particulars 05 September 1997
287 - Change in situation or address of Registered Office 30 July 1997
363a - Annual Return 11 June 1997
AA - Annual Accounts 04 October 1996
363a - Annual Return 30 May 1996
AA - Annual Accounts 03 October 1995
363x - Annual Return 30 June 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 13 October 1994
363x - Annual Return 17 May 1994
AA - Annual Accounts 08 November 1993
288 - N/A 28 October 1993
288 - N/A 18 October 1993
287 - Change in situation or address of Registered Office 30 September 1993
288 - N/A 12 September 1993
288 - N/A 19 July 1993
363s - Annual Return 26 May 1993
288 - N/A 11 May 1993
288 - N/A 12 March 1993
AUD - Auditor's letter of resignation 10 December 1992
AA - Annual Accounts 06 November 1992
288 - N/A 03 September 1992
288 - N/A 03 September 1992
288 - N/A 03 September 1992
363b - Annual Return 16 July 1992
288 - N/A 03 June 1992
288 - N/A 09 January 1992
AA - Annual Accounts 01 November 1991
363b - Annual Return 01 November 1991
363(287) - N/A 01 November 1991
RESOLUTIONS - N/A 08 January 1991
AA - Annual Accounts 27 June 1990
363 - Annual Return 27 June 1990
AA - Annual Accounts 24 August 1989
363 - Annual Return 24 August 1989
RESOLUTIONS - N/A 31 May 1989
288 - N/A 20 March 1989
AA - Annual Accounts 20 October 1988
363 - Annual Return 20 October 1988
288 - N/A 17 October 1988
AA - Annual Accounts 25 August 1987
363 - Annual Return 25 August 1987
288 - N/A 05 November 1986
AA - Annual Accounts 13 August 1986
363 - Annual Return 13 August 1986
CERTNM - Change of name certificate 06 December 1973
MISC - Miscellaneous document 01 May 1918

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.