Company NameD. Parkinson Developments Limited
Company StatusDissolved
Company Number03983993
CategoryPrivate Limited Company
Incorporation Date2 May 2000(23 years, 12 months ago)
Dissolution Date23 July 2013 (10 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameLisa Jane Fraser
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2000(3 weeks after company formation)
Appointment Duration13 years, 2 months (closed 23 July 2013)
RoleHousewife
Correspondence Address1 The Bungalows
Trimdon Service Station
Trimdon Village
County Durham
TS29 6PW
Secretary NameLisa Jane Fraser
NationalityBritish
StatusClosed
Appointed23 June 2002(2 years, 1 month after company formation)
Appointment Duration11 years, 1 month (closed 23 July 2013)
RoleHousewife
Correspondence Address1 The Bungalows
Trimdon Service Station
Trimdon Village
County Durham
TS29 6PW
Director NameMr Derek Parkinson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2004(4 years, 6 months after company formation)
Appointment Duration8 years, 8 months (closed 23 July 2013)
RoleCompany Director
Correspondence Address2 The Bungalows
Trimdon Service Station
Trimdon Village
County Durham
TS29 6PW
Director NameDerek Parkinson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(same day as company formation)
RoleBuilder
Correspondence Address24 Harwood Court
Trimdon Grange
County Durham
TS29 6HU
Director NameLloyd Parkinson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(same day as company formation)
RoleBuilder
Correspondence AddressThe Sidings
Russell Crescent
Trimdon Station
County Durham
TS29 6BN
Secretary NameDerek Parkinson
NationalityBritish
StatusResigned
Appointed02 May 2000(same day as company formation)
RoleBuilder
Correspondence Address24 Harwood Court
Trimdon Grange
County Durham
TS29 6HU
Director NameJohn Cummings
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(7 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 February 2004)
RoleCompany Director
Correspondence Address18 Woodview
Trimdon Station
Co Durham
TS29 6BG
Director NameJohn Cummings
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(7 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 February 2004)
RoleCompany Director
Correspondence Address18 Woodview
Trimdon Station
Co Durham
TS29 6BG
Director NameSimon Preston
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(2 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 19 December 2005)
RoleGeneral Manager
Correspondence AddressHazelwood
Newby Village Green Newby
Stokesley
North Yorkshire
TS8 0AD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 May 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 May 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressHawdon Bell & Co
The Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1QP
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside

Financials

Year2014
Net Worth£146,341
Cash£8,379
Current Liabilities£210,325

Accounts

Latest Accounts31 January 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

23 July 2013Final Gazette dissolved following liquidation (1 page)
23 July 2013Final Gazette dissolved following liquidation (1 page)
23 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2013Liquidators' statement of receipts and payments to 3 April 2013 (5 pages)
23 April 2013Liquidators statement of receipts and payments to 3 April 2013 (5 pages)
23 April 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
23 April 2013Liquidators' statement of receipts and payments to 3 April 2013 (5 pages)
23 April 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
23 April 2013Liquidators statement of receipts and payments to 3 April 2013 (5 pages)
23 November 2012Liquidators' statement of receipts and payments to 17 November 2012 (5 pages)
23 November 2012Liquidators statement of receipts and payments to 17 November 2012 (5 pages)
23 November 2012Liquidators' statement of receipts and payments to 17 November 2012 (5 pages)
29 May 2012Liquidators' statement of receipts and payments to 17 May 2012 (5 pages)
29 May 2012Liquidators statement of receipts and payments to 17 May 2012 (5 pages)
29 May 2012Liquidators' statement of receipts and payments to 17 May 2012 (5 pages)
7 December 2011Liquidators' statement of receipts and payments to 17 November 2011 (5 pages)
7 December 2011Liquidators statement of receipts and payments to 17 November 2011 (5 pages)
7 December 2011Liquidators' statement of receipts and payments to 17 November 2011 (5 pages)
7 June 2011Liquidators statement of receipts and payments to 17 May 2011 (5 pages)
7 June 2011Liquidators' statement of receipts and payments to 17 May 2011 (5 pages)
7 June 2011Liquidators' statement of receipts and payments to 17 May 2011 (5 pages)
25 November 2010Liquidators statement of receipts and payments to 17 November 2010 (5 pages)
25 November 2010Liquidators' statement of receipts and payments to 17 November 2010 (5 pages)
25 November 2010Liquidators' statement of receipts and payments to 17 November 2010 (5 pages)
25 May 2010Liquidators statement of receipts and payments to 17 May 2010 (5 pages)
25 May 2010Liquidators' statement of receipts and payments to 17 May 2010 (5 pages)
25 May 2010Liquidators' statement of receipts and payments to 17 May 2010 (5 pages)
2 December 2009Liquidators' statement of receipts and payments to 17 November 2009 (5 pages)
2 December 2009Liquidators statement of receipts and payments to 17 November 2009 (5 pages)
2 December 2009Liquidators' statement of receipts and payments to 17 November 2009 (5 pages)
27 November 2008Appointment of a voluntary liquidator (1 page)
27 November 2008Statement of affairs with form 4.19 (12 pages)
27 November 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 November 2008Appointment of a voluntary liquidator (1 page)
27 November 2008Statement of affairs with form 4.19 (12 pages)
27 November 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-11-18
(1 page)
4 November 2008Registered office changed on 04/11/2008 from kings hall imperial building houghton le spring tyne & wear DH4 4DJ (1 page)
4 November 2008Registered office changed on 04/11/2008 from kings hall imperial building houghton le spring tyne & wear DH4 4DJ (1 page)
2 June 2007Return made up to 02/05/07; no change of members (7 pages)
2 June 2007Return made up to 02/05/07; no change of members (7 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
28 November 2006Particulars of mortgage/charge (5 pages)
28 November 2006Particulars of mortgage/charge (5 pages)
17 May 2006Return made up to 02/05/06; full list of members (7 pages)
17 May 2006Return made up to 02/05/06; full list of members (7 pages)
17 February 2006Director resigned (1 page)
17 February 2006Director resigned (1 page)
6 February 2006Total exemption small company accounts made up to 31 January 2005 (7 pages)
6 February 2006Total exemption small company accounts made up to 31 January 2005 (7 pages)
5 July 2005Director resigned (1 page)
5 July 2005Director resigned (1 page)
15 June 2005Return made up to 02/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 June 2005Return made up to 02/05/05; full list of members (8 pages)
9 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
9 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
10 December 2004New director appointed (2 pages)
10 December 2004New director appointed (2 pages)
17 November 2004Accounting reference date shortened from 31/07/05 to 31/01/05 (1 page)
17 November 2004Accounting reference date shortened from 31/07/05 to 31/01/05 (1 page)
12 May 2004Return made up to 02/05/04; full list of members (7 pages)
12 May 2004Return made up to 02/05/04; full list of members (7 pages)
18 March 2004Director resigned (1 page)
18 March 2004Director resigned (1 page)
18 February 2004New director appointed (1 page)
18 February 2004New director appointed (1 page)
10 February 2004Director resigned (1 page)
10 February 2004Director resigned (1 page)
24 December 2003Accounts for a small company made up to 31 July 2003 (7 pages)
24 December 2003Accounts for a small company made up to 31 July 2003 (7 pages)
20 September 2003Director resigned (1 page)
20 September 2003Director resigned (1 page)
14 August 2003Return made up to 02/05/03; full list of members (8 pages)
14 August 2003Return made up to 02/05/03; full list of members (8 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
10 July 2002New secretary appointed (2 pages)
10 July 2002Return made up to 02/05/02; full list of members (8 pages)
10 July 2002Secretary resigned (1 page)
10 July 2002Secretary resigned (1 page)
10 July 2002Secretary's particulars changed;director's particulars changed (1 page)
10 July 2002New secretary appointed (2 pages)
10 July 2002Return made up to 02/05/02; full list of members (8 pages)
10 July 2002Secretary's particulars changed;director's particulars changed (1 page)
30 April 2002Particulars of mortgage/charge (5 pages)
30 April 2002Particulars of mortgage/charge (5 pages)
23 January 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
23 January 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
25 May 2001New director appointed (2 pages)
25 May 2001New director appointed (2 pages)
10 May 2001Return made up to 02/05/01; full list of members (7 pages)
10 May 2001Return made up to 02/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
1 June 2000Ad 10/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 June 2000Accounting reference date extended from 31/05/01 to 31/07/01 (1 page)
1 June 2000Ad 10/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 June 2000Accounting reference date extended from 31/05/01 to 31/07/01 (1 page)
8 May 2000New director appointed (2 pages)
8 May 2000Director resigned (1 page)
8 May 2000New secretary appointed;new director appointed (2 pages)
8 May 2000New director appointed (2 pages)
8 May 2000Registered office changed on 08/05/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
8 May 2000Registered office changed on 08/05/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
8 May 2000Secretary resigned (1 page)
8 May 2000New secretary appointed;new director appointed (2 pages)
8 May 2000Secretary resigned (1 page)
8 May 2000Director resigned (1 page)
2 May 2000Incorporation (14 pages)
2 May 2000Incorporation (14 pages)