MCARTHUR PARKES LIMITED
Status | DISSOLVED |
Company No. | 00134600 |
Category | Private Limited Company |
Incorporated | 16 Mar 1914 |
Age | 110 years, 2 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 01 Sep 2015 |
Years | 8 years, 9 months, 1 day |
SUMMARY
MCARTHUR PARKES LIMITED is an dissolved private limited company with number 00134600. It was incorporated 110 years, 2 months, 17 days ago, on 16 March 1914 and it was dissolved 8 years, 9 months, 1 day ago, on 01 September 2015. The company address is 2 Willow Close 2 Willow Close, Bristol, BS30 5HZ.
Company Fillings
Gazette dissolved voluntary
Date: 01 Sep 2015
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 May 2015
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2015
Action Date: 12 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-12
Documents
Change person director company with change date
Date: 02 Jan 2015
Action Date: 01 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-01
Officer name: Mr Sam Robin Dennis Mcarthur
Documents
Change registered office address company with date old address new address
Date: 02 Jan 2015
Action Date: 02 Jan 2015
Category: Address
Type: AD01
Old address: Foundry Lane Deep Pit Road Bristol BS5 7UE
New address: 2 Willow Close Warmley Bristol BS30 5HZ
Change date: 2015-01-02
Documents
Accounts with accounts type dormant
Date: 19 Nov 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Mortgage create with deed with charge number
Date: 10 Apr 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 001346000002
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2013
Action Date: 12 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-12
Documents
Accounts with accounts type dormant
Date: 26 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2012
Action Date: 12 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-12
Documents
Accounts with accounts type dormant
Date: 02 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change person director company with change date
Date: 12 Sep 2012
Action Date: 12 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martyn John Tuffery
Change date: 2012-09-12
Documents
Change person director company with change date
Date: 12 Sep 2012
Action Date: 12 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-12
Officer name: Mr Allan Robin Dayrell Mcarthur
Documents
Appoint person director company with name
Date: 04 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sam Robin Dennis Mcarthur
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2011
Action Date: 12 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-12
Documents
Termination director company with name
Date: 01 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Hunt
Documents
Accounts with accounts type dormant
Date: 26 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2010
Action Date: 12 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-12
Documents
Accounts with accounts type dormant
Date: 16 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2009
Action Date: 12 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-12
Documents
Accounts with accounts type dormant
Date: 12 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 04 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed mr martyn john tuffery
Documents
Legacy
Date: 19 Mar 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr martyn john tuffery
Documents
Legacy
Date: 18 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary keith middleton
Documents
Legacy
Date: 16 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/10/08; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 22 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/10/07; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type dormant
Date: 24 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 19 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/10/06; full list of members
Documents
Legacy
Date: 31 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/05; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Accounts with accounts type dormant
Date: 26 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 21 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/04; full list of members
Documents
Legacy
Date: 29 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/03; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 24 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/02; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 19 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/01; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 17 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/00; full list of members
Documents
Accounts with accounts type full
Date: 11 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 06 Oct 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/99; full list of members
Documents
Accounts with accounts type full
Date: 12 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 22 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/98; full list of members
Documents
Accounts with accounts type full
Date: 06 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 20 May 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/97; no change of members
Documents
Accounts with accounts type full
Date: 30 Sep 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 02 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/96; no change of members
Documents
Accounts with accounts type full
Date: 18 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 31 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/95; full list of members
Documents
Accounts with accounts type full
Date: 18 Sep 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 05 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/94; no change of members
Documents
Accounts with accounts type full
Date: 27 Sep 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 27 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/93; no change of members
Documents
Legacy
Date: 11 Oct 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 16 Sep 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 06 Sep 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Legacy
Date: 03 Nov 1992
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/92; full list of members
Documents
Accounts with accounts type full
Date: 30 Oct 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 12 Nov 1991
Category: Annual-return
Type: 363b
Description: Return made up to 12/10/91; no change of members
Documents
Accounts with accounts type full
Date: 08 Nov 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 30 Oct 1991
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Resolution
Date: 30 Apr 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Jan 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 13 Nov 1990
Category: Annual-return
Type: 363a
Description: Return made up to 12/10/90; no change of members
Documents
Accounts with accounts type full
Date: 01 Nov 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 05 Dec 1989
Category: Annual-return
Type: 363
Description: Return made up to 12/10/89; full list of members
Documents
Accounts with accounts type full
Date: 07 Nov 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Accounts with accounts type full
Date: 28 Nov 1988
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Legacy
Date: 14 Nov 1988
Category: Annual-return
Type: 363
Description: Return made up to 05/10/88; full list of members
Documents
Legacy
Date: 10 Jun 1988
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 27 Oct 1987
Category: Address
Type: 287
Description: Registered office changed on 27/10/87 from: waterloo road stockport cheshire SK1 3BX
Documents
Accounts with accounts type full
Date: 14 Oct 1987
Action Date: 31 Dec 1986
Category: Accounts
Type: AA
Made up date: 1986-12-31
Documents
Legacy
Date: 08 Oct 1987
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Legacy
Date: 17 Sep 1987
Category: Annual-return
Type: 363
Description: Return made up to 09/08/87; full list of members
Documents
Legacy
Date: 08 Sep 1987
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 22 Dec 1986
Category: Annual-return
Type: 363
Description: Return made up to 14/11/86; full list of members
Documents
Accounts with accounts type full
Date: 07 Nov 1986
Action Date: 31 Dec 1985
Category: Accounts
Type: AA
Made up date: 1985-12-31
Documents
Legacy
Date: 23 Jun 1986
Category: Officers
Type: 288
Description: Director resigned
Documents
Certificate change of name company
Date: 16 Nov 1982
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed\certificate issued on 16/11/82
Documents
Miscellaneous
Date: 16 Mar 1914
Category: Miscellaneous
Type: MISC
Description: Certificate of incorporation
Documents
Some Companies
173 COLLEGE ROAD,LIVERPOOL,L23 3AT
Number: | 07909374 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1,EDINBURGH,EH7 5JA
Number: | SL010336 |
Status: | ACTIVE |
Category: | Limited Partnership |
INSIGHT SERVICES (SUSSEX) LIMITED
15 WREN CLOSE,BURGESS HILL,RH15 9UJ
Number: | 08897749 |
Status: | ACTIVE |
Category: | Private Limited Company |
GABLE END SPARROW HALL BUSINESS PARK,EDLESBOROUGH,LU6 2ES
Number: | 11923638 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 PARK HILL ROAD,SEVENOAKS,TN14 5QH
Number: | 08738814 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O AGP, STERLING HOUSE,WARRINGTON,WA1 1GG
Number: | 05335995 |
Status: | ACTIVE |
Category: | Private Limited Company |