About

Registered Number: 00671800
Date of Incorporation: 05/10/1960 (63 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 26/01/2017 (7 years and 5 months ago)
Registered Address: Hillcairnie House, St Andrews Road, Droitwich, Worcestershire, WR9 8DJ

 

Founded in 1960, Parker Photographics Ltd are based in Droitwich, Worcestershire, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the organisation. There are 4 directors listed as White, Ian David, Wadley, Patricia, Hammond, Ronald Stanley, White, David Robert for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, Ian David 06 March 1995 - 1
HAMMOND, Ronald Stanley N/A 31 December 1992 1
WHITE, David Robert N/A 18 June 2007 1
Secretary Name Appointed Resigned Total Appointments
WADLEY, Patricia 18 June 2007 30 September 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 January 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 26 October 2016
4.68 - Liquidator's statement of receipts and payments 23 September 2015
F10.2 - N/A 02 October 2014
AD01 - Change of registered office address 08 September 2014
RESOLUTIONS - N/A 03 September 2014
4.20 - N/A 03 September 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 03 September 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 10 August 2011
CH03 - Change of particulars for secretary 30 November 2010
CH03 - Change of particulars for secretary 30 November 2010
CH01 - Change of particulars for director 29 November 2010
CH03 - Change of particulars for secretary 29 November 2010
AR01 - Annual Return 12 November 2010
TM02 - Termination of appointment of secretary 12 November 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 20 October 2009
RESOLUTIONS - N/A 23 June 2009
RESOLUTIONS - N/A 26 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 May 2009
363a - Annual Return 03 March 2009
353 - Register of members 02 March 2009
AA - Annual Accounts 20 October 2008
363s - Annual Return 15 May 2008
AA - Annual Accounts 18 September 2007
288b - Notice of resignation of directors or secretaries 23 July 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
363s - Annual Return 30 November 2006
AA - Annual Accounts 20 October 2006
363a - Annual Return 08 February 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 29 October 2004
AA - Annual Accounts 21 October 2004
363s - Annual Return 05 November 2003
AA - Annual Accounts 10 April 2003
363s - Annual Return 27 October 2002
AA - Annual Accounts 08 September 2002
363s - Annual Return 19 November 2001
AA - Annual Accounts 25 July 2001
363s - Annual Return 28 December 2000
AA - Annual Accounts 31 March 2000
363s - Annual Return 10 November 1999
AA - Annual Accounts 19 October 1999
363s - Annual Return 06 November 1998
AA - Annual Accounts 05 October 1998
363s - Annual Return 18 November 1997
AA - Annual Accounts 20 August 1997
363s - Annual Return 30 January 1997
AA - Annual Accounts 02 August 1996
363s - Annual Return 13 February 1996
288 - N/A 13 February 1996
AA - Annual Accounts 20 June 1995
288 - N/A 21 March 1995
363s - Annual Return 21 November 1994
AA - Annual Accounts 22 August 1994
363s - Annual Return 24 January 1994
AA - Annual Accounts 24 May 1993
288 - N/A 31 January 1993
363s - Annual Return 16 November 1992
AA - Annual Accounts 17 July 1992
363b - Annual Return 03 December 1991
AA - Annual Accounts 16 August 1991
363a - Annual Return 18 December 1990
AA - Annual Accounts 29 October 1990
363 - Annual Return 02 February 1990
287 - Change in situation or address of Registered Office 23 October 1989
AA - Annual Accounts 29 June 1989
395 - Particulars of a mortgage or charge 23 June 1989
363 - Annual Return 01 February 1989
AA - Annual Accounts 17 August 1988
363 - Annual Return 27 January 1988
AA - Annual Accounts 05 October 1987
363 - Annual Return 05 January 1987
AA - Annual Accounts 04 December 1986

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 20 June 1989 Outstanding

N/A

Debenture 19 May 1986 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.