CHRISTINA PARKER ANTIQUES AND MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHRISTINA PARKER ANTIQUES AND MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02794589

Incorporation date

28/02/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

Abbotsgate House, Hollow Road, Bury St Edmunds, Suffolk IP32 7FACopy
copy info iconCopy
See on map
Latest events (Record since 28/02/1993)
dot icon25/04/2011
Final Gazette dissolved via compulsory strike-off
dot icon10/01/2011
First Gazette notice for compulsory strike-off
dot icon13/05/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon16/02/2010
Termination of appointment of Nicholas Ellis Calcott as a secretary
dot icon26/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/06/2009
Return made up to 01/03/09; full list of members
dot icon06/02/2009
Return made up to 01/03/08; full list of members
dot icon06/02/2009
Registered office changed on 07/02/2009 from baker tilly 7 the close norwich norfolk NR1 4DP
dot icon23/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon16/12/2007
Total exemption small company accounts made up to 2006-12-31
dot icon13/04/2007
Return made up to 01/03/07; full list of members
dot icon13/04/2007
Location of register of members address changed
dot icon25/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon02/04/2006
Return made up to 01/03/06; full list of members
dot icon28/12/2005
Total exemption small company accounts made up to 2004-12-31
dot icon27/12/2005
Return made up to 01/03/05; full list of members
dot icon27/12/2005
Secretary's particulars changed
dot icon27/12/2005
Registered office changed on 28/12/05
dot icon27/12/2005
Location of register of members address changed
dot icon01/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon10/03/2004
Return made up to 01/03/04; full list of members
dot icon19/01/2004
New director appointed
dot icon28/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon09/05/2003
Accounting reference date shortened from 31/03/03 to 31/12/02
dot icon07/04/2003
Return made up to 01/03/03; full list of members
dot icon07/04/2003
Secretary's particulars changed;director's particulars changed
dot icon02/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon02/08/2002
Registered office changed on 03/08/02 from: 17 brandon mews the barbican centre london EC2 8BE
dot icon01/04/2002
Return made up to 01/03/02; full list of members
dot icon23/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon29/03/2001
Return made up to 01/03/01; full list of members
dot icon31/01/2001
Full accounts made up to 2000-03-31
dot icon30/01/2001
Secretary resigned
dot icon18/01/2001
Director resigned
dot icon03/01/2001
Director resigned
dot icon03/01/2001
New secretary appointed
dot icon30/03/2000
Return made up to 01/03/00; full list of members
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon01/11/1999
Certificate of change of name
dot icon08/03/1999
Return made up to 01/03/99; full list of members
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon22/02/1998
Resolutions
dot icon22/02/1998
Resolutions
dot icon22/02/1998
Return made up to 01/03/98; no change of members
dot icon01/11/1997
Registered office changed on 02/11/97 from: 143 high street chalfont st peter buckinghamshire SL9 9QL
dot icon01/11/1997
New secretary appointed
dot icon01/11/1997
Secretary resigned
dot icon29/10/1997
Full accounts made up to 1997-03-31
dot icon27/05/1997
Return made up to 01/03/97; full list of members
dot icon27/05/1997
Secretary's particulars changed;director's particulars changed
dot icon26/01/1997
Full accounts made up to 1996-03-31
dot icon17/03/1996
Return made up to 01/03/96; no change of members
dot icon17/03/1996
Secretary's particulars changed;director's particulars changed
dot icon06/02/1996
Full accounts made up to 1995-03-31
dot icon29/01/1996
Registered office changed on 30/01/96 from: durrants club lincoln way croxley green rickmansworth herts WD3 3ND
dot icon04/12/1995
Secretary's particulars changed
dot icon13/03/1995
Return made up to 01/03/95; no change of members
dot icon04/01/1995
Accounts for a small company made up to 1994-03-31
dot icon03/01/1995
New director appointed
dot icon03/01/1995
Director resigned
dot icon05/06/1994
Return made up to 01/03/94; full list of members
dot icon21/11/1993
Accounting reference date notified as 31/03
dot icon21/09/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/02/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
28/02/1993 - 28/02/1993
38039
WATERLOW NOMINEES LIMITED
Nominee Director
28/02/1993 - 28/02/1993
36021
Ellis Calcott, Nicholas Christian
Secretary
23/12/2000 - 02/12/2009
-
Parker, Christine Mary
Secretary
12/10/1997 - 23/12/2000
2
Parker, Leslie James
Secretary
28/02/1993 - 12/10/1997
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHRISTINA PARKER ANTIQUES AND MANAGEMENT LIMITED

CHRISTINA PARKER ANTIQUES AND MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 28/02/1993 with the registered office located at Abbotsgate House, Hollow Road, Bury St Edmunds, Suffolk IP32 7FA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHRISTINA PARKER ANTIQUES AND MANAGEMENT LIMITED?

toggle

CHRISTINA PARKER ANTIQUES AND MANAGEMENT LIMITED is currently Dissolved. It was registered on 28/02/1993 and dissolved on 25/04/2011.

Where is CHRISTINA PARKER ANTIQUES AND MANAGEMENT LIMITED located?

toggle

CHRISTINA PARKER ANTIQUES AND MANAGEMENT LIMITED is registered at Abbotsgate House, Hollow Road, Bury St Edmunds, Suffolk IP32 7FA.

What does CHRISTINA PARKER ANTIQUES AND MANAGEMENT LIMITED do?

toggle

CHRISTINA PARKER ANTIQUES AND MANAGEMENT LIMITED operates in the Other retail sale in specialised stores (52.48 - SIC 2003) sector.

What is the latest filing for CHRISTINA PARKER ANTIQUES AND MANAGEMENT LIMITED?

toggle

The latest filing was on 25/04/2011: Final Gazette dissolved via compulsory strike-off.