MCARTHUR PARKES LIMITED

2 Willow Close 2 Willow Close, Bristol, BS30 5HZ
StatusDISSOLVED
Company No.00134600
CategoryPrivate Limited Company
Incorporated16 Mar 1914
Age110 years, 2 months, 17 days
JurisdictionEngland Wales
Dissolution01 Sep 2015
Years8 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

View document PDF

Gazette notice voluntary

Date: 19 May 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 May 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 10 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 001346000002

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 01 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Hunt

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 04 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed mr martyn john tuffery

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr martyn john tuffery

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary keith middleton

Documents

View document PDF

Legacy

Date: 16 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/10/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/10/07; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 19 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 12/10/06; full list of members

Documents

View document PDF

Legacy

Date: 31 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/05; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 21 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/04; full list of members

Documents

View document PDF

Legacy

Date: 29 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Oct 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/99; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/98; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 May 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/97; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/96; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/95; full list of members

Documents

View document PDF

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

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 05 Nov 1994

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/94; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Oct 1993

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/93; no change of members

Documents

View document PDF

Legacy

Date: 11 Oct 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Sep 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 03 Nov 1992

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/92; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Nov 1991

Category: Annual-return

Type: 363b

Description: Return made up to 12/10/91; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Oct 1991

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Resolution

Date: 30 Apr 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Jan 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Nov 1990

Category: Annual-return

Type: 363a

Description: Return made up to 12/10/90; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Dec 1989

Category: Annual-return

Type: 363

Description: Return made up to 12/10/89; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 14 Nov 1988

Category: Annual-return

Type: 363

Description: Return made up to 05/10/88; full list of members

Documents

View document PDF

Legacy

Date: 10 Jun 1988

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 08 Oct 1987

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 17 Sep 1987

Category: Annual-return

Type: 363

Description: Return made up to 09/08/87; full list of members

Documents

View document PDF

Legacy

Date: 08 Sep 1987

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 22 Dec 1986

Category: Annual-return

Type: 363

Description: Return made up to 14/11/86; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Jun 1986

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

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

View document PDF

Miscellaneous

Date: 16 Mar 1914

Category: Miscellaneous

Type: MISC

Description: Certificate of incorporation

Documents

View document PDF


Some Companies

DEVSOUND LTD

173 COLLEGE ROAD,LIVERPOOL,L23 3AT

Number:07909374
Status:ACTIVE
Category:Private Limited Company

FORTUNIX NETWORKS L.P.

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

NOT A NUMBER SPORT LIMITED

GABLE END SPARROW HALL BUSINESS PARK,EDLESBOROUGH,LU6 2ES

Number:11923638
Status:ACTIVE
Category:Private Limited Company

NPR ROOFING LIMITED

13 PARK HILL ROAD,SEVENOAKS,TN14 5QH

Number:08738814
Status:ACTIVE
Category:Private Limited Company

SDG TRADING LIMITED

C/O AGP, STERLING HOUSE,WARRINGTON,WA1 1GG

Number:05335995
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source