About

Registered Number: 04888218
Date of Incorporation: 04/09/2003 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 29/12/2015 (9 years and 3 months ago)
Registered Address: 149 Brookland Road, Bridlington, YO16 4HD

 

Based in the United Kingdom, Joe Parker (Yorkshire) Ltd was registered on 04 September 2003, it's status is listed as "Dissolved". There are 2 directors listed for the business. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKER, Joseph Henry 13 October 2003 - 1
PARKER, Yvonne Susan 13 October 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 15 September 2015
DS01 - Striking off application by a company 01 September 2015
AA - Annual Accounts 09 July 2015
AR01 - Annual Return 19 October 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 21 October 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 17 September 2011
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 02 October 2010
CH01 - Change of particulars for director 02 October 2010
CH01 - Change of particulars for director 02 October 2010
CH03 - Change of particulars for secretary 02 October 2010
AA - Annual Accounts 05 July 2010
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 05 June 2009
363a - Annual Return 11 September 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 10 September 2007
AA - Annual Accounts 15 May 2007
363a - Annual Return 02 October 2006
AA - Annual Accounts 20 July 2006
363s - Annual Return 23 September 2005
AA - Annual Accounts 30 June 2005
225 - Change of Accounting Reference Date 06 June 2005
363s - Annual Return 31 October 2004
288a - Notice of appointment of directors or secretaries 22 October 2003
288a - Notice of appointment of directors or secretaries 22 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 2003
288b - Notice of resignation of directors or secretaries 09 September 2003
288b - Notice of resignation of directors or secretaries 09 September 2003
NEWINC - New incorporation documents 04 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.