CORNWELL PARKER FURNITURE LIMITED

Register to unlock more data on OkredoRegister

CORNWELL PARKER FURNITURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00959045

Incorporation date

28/07/1969

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

C/O Interpath Advisory 4th Floor Tailors Corner, Thirsk Row, Leeds LS1 4JFCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1969)
dot icon23/04/2025
Final Gazette dissolved following liquidation
dot icon23/01/2025
Return of final meeting in a creditors' voluntary winding up
dot icon17/05/2024
Liquidators' statement of receipts and payments to 2024-03-14
dot icon17/05/2023
Liquidators' statement of receipts and payments to 2023-03-14
dot icon12/05/2022
Liquidators' statement of receipts and payments to 2022-03-14
dot icon03/02/2022
Termination of appointment of Neal Gerard Mernock as a director on 2012-07-01
dot icon13/01/2022
Registered office address changed from Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA to C/O Interpath Advisory 4th Floor Tailors Corner Thirsk Row Leeds LS1 4JF on 2022-01-13
dot icon09/04/2021
Liquidators' statement of receipts and payments to 2021-03-14
dot icon18/05/2020
Liquidators' statement of receipts and payments to 2020-03-14
dot icon09/05/2019
Liquidators' statement of receipts and payments to 2019-03-14
dot icon25/09/2018
Appointment of a voluntary liquidator
dot icon25/09/2018
Resignation of a liquidator
dot icon16/05/2018
Liquidators' statement of receipts and payments to 2018-03-14
dot icon24/05/2017
Liquidators' statement of receipts and payments to 2017-03-14
dot icon26/10/2016
Insolvency filing
dot icon18/08/2016
Appointment of a voluntary liquidator
dot icon18/08/2016
Insolvency court order
dot icon18/08/2016
Resignation of a liquidator
dot icon17/05/2016
Liquidators' statement of receipts and payments to 2016-03-14
dot icon18/11/2015
Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW to Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 2015-11-18
dot icon20/04/2015
Liquidators' statement of receipts and payments to 2015-03-14
dot icon16/05/2014
Liquidators' statement of receipts and payments to 2014-03-14
dot icon15/05/2013
Liquidators' statement of receipts and payments to 2013-03-14
dot icon20/04/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon27/03/2012
Statement of affairs with form 4.19
dot icon27/03/2012
Appointment of a voluntary liquidator
dot icon27/03/2012
Resolutions
dot icon01/03/2012
Registered office address changed from Po Box 100 Long Ing Lane Barnoldswick Lancashire BB18 6WT on 2012-03-01
dot icon18/02/2012
Compulsory strike-off action has been suspended
dot icon31/01/2012
First Gazette notice for compulsory strike-off
dot icon28/08/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon04/07/2011
Termination of appointment of Paul Mckoen as a secretary
dot icon04/07/2011
Termination of appointment of Paul Mckoen as a secretary
dot icon22/06/2011
Termination of appointment of Paul Mckoen as a director
dot icon18/02/2011
Particulars of a mortgage or charge / charge no: 7
dot icon29/06/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon29/04/2010
Accounts for a dormant company made up to 2010-01-30
dot icon19/10/2009
Director's details changed for Neal Gerard Mernock on 2009-10-03
dot icon19/10/2009
Director's details changed for Mr Paul Seth Mckoen on 2009-10-03
dot icon07/10/2009
Secretary's details changed for Mr Paul Seth Mckoen on 2009-10-06
dot icon06/10/2009
Annual return made up to 2009-10-03 with full list of shareholders
dot icon06/10/2009
Director's details changed for Mr Paul Seth Mckoen on 2009-10-06
dot icon06/10/2009
Director's details changed for Neal Gerard Mernock on 2009-10-06
dot icon05/05/2009
Accounts for a dormant company made up to 2009-01-31
dot icon07/10/2008
Return made up to 03/10/08; full list of members
dot icon20/06/2008
Secretary appointed mr paul seth mckoen
dot icon20/06/2008
Appointment terminated director catherine baxandall
dot icon20/06/2008
Director appointed mr paul seth mckoen
dot icon20/06/2008
Appointment terminated secretary catherine baxandall
dot icon08/05/2008
Accounts for a dormant company made up to 2008-02-02
dot icon05/11/2007
Auditor's resignation
dot icon16/10/2007
Return made up to 03/10/07; full list of members
dot icon10/05/2007
Full accounts made up to 2007-02-03
dot icon15/02/2007
Registered office changed on 15/02/07 from: silentnight house salterforth barnoldswick lancashire BB18 5UE
dot icon05/12/2006
Full accounts made up to 2006-01-28
dot icon25/10/2006
Return made up to 03/10/06; full list of members
dot icon25/10/2006
Secretary's particulars changed;director's particulars changed
dot icon10/05/2006
Director resigned
dot icon20/12/2005
Full accounts made up to 2005-01-29
dot icon28/11/2005
New director appointed
dot icon28/11/2005
Director resigned
dot icon28/11/2005
Director resigned
dot icon21/10/2005
Return made up to 03/10/05; full list of members
dot icon03/12/2004
Full accounts made up to 2004-01-31
dot icon08/10/2004
Return made up to 03/10/04; full list of members
dot icon12/02/2004
Resolutions
dot icon12/02/2004
Resolutions
dot icon12/02/2004
Declaration of assistance for shares acquisition
dot icon12/02/2004
Resolutions
dot icon07/02/2004
Particulars of mortgage/charge
dot icon07/02/2004
Particulars of mortgage/charge
dot icon03/11/2003
Return made up to 03/10/03; full list of members
dot icon28/10/2003
Particulars of mortgage/charge
dot icon28/10/2003
Particulars of mortgage/charge
dot icon27/10/2003
New secretary appointed;new director appointed
dot icon27/10/2003
Director's particulars changed
dot icon27/10/2003
Director's particulars changed
dot icon27/10/2003
Secretary resigned
dot icon27/10/2003
Director resigned
dot icon09/10/2003
New director appointed
dot icon29/09/2003
Full accounts made up to 2003-02-01
dot icon11/09/2003
Declaration of satisfaction of mortgage/charge
dot icon20/03/2003
New secretary appointed
dot icon20/03/2003
Secretary resigned;director resigned
dot icon24/02/2003
Director resigned
dot icon24/02/2003
Director resigned
dot icon24/02/2003
Director resigned
dot icon01/11/2002
Director resigned
dot icon01/11/2002
New director appointed
dot icon01/11/2002
New director appointed
dot icon28/10/2002
Return made up to 03/10/02; full list of members
dot icon12/08/2002
Full accounts made up to 2002-02-02
dot icon05/11/2001
Return made up to 03/10/01; full list of members
dot icon23/10/2001
Resolutions
dot icon23/10/2001
Resolutions
dot icon23/10/2001
Resolutions
dot icon16/10/2001
Director resigned
dot icon23/08/2001
New secretary appointed
dot icon13/08/2001
Secretary resigned;director resigned
dot icon12/07/2001
Accounting reference date extended from 31/07/01 to 31/01/02
dot icon12/07/2001
Registered office changed on 12/07/01 from: courtyard house west end road high wycombe buckinghamshire HP11 2QD
dot icon16/06/2001
Director resigned
dot icon16/06/2001
New director appointed
dot icon16/06/2001
New director appointed
dot icon15/06/2001
New director appointed
dot icon08/05/2001
Full accounts made up to 2000-07-31
dot icon29/12/2000
Director resigned
dot icon02/11/2000
Return made up to 03/10/00; full list of members
dot icon21/08/2000
Director resigned
dot icon13/07/2000
Director resigned
dot icon13/07/2000
New director appointed
dot icon30/05/2000
Full accounts made up to 1999-07-31
dot icon01/12/1999
Director resigned
dot icon01/12/1999
New director appointed
dot icon28/10/1999
Return made up to 03/10/99; full list of members
dot icon31/08/1999
Registered office changed on 31/08/99 from: po box 30 19 41 west end road high wycombe buckinghamshire HP11 2QD
dot icon10/05/1999
Full accounts made up to 1998-07-31
dot icon05/02/1999
Registered office changed on 05/02/99 from: the courtyard, frogmoor, high wycombe, bucks HP13 5DJ
dot icon27/10/1998
Return made up to 03/10/98; full list of members
dot icon09/09/1998
Auditor's resignation
dot icon29/05/1998
Director resigned
dot icon24/05/1998
Full accounts made up to 1997-07-31
dot icon08/04/1998
Director resigned
dot icon10/12/1997
Director resigned
dot icon03/11/1997
Return made up to 03/10/97; full list of members
dot icon14/10/1997
New director appointed
dot icon03/10/1997
Return made up to 03/10/96; full list of members; amend
dot icon10/09/1997
Director resigned
dot icon13/05/1997
Full accounts made up to 1996-07-31
dot icon21/04/1997
New director appointed
dot icon21/04/1997
New director appointed
dot icon07/04/1997
Director resigned
dot icon07/04/1997
Director resigned
dot icon03/04/1997
Director resigned
dot icon12/11/1996
Ad 18/09/95--------- £ si 1999900@1
dot icon12/11/1996
Resolutions
dot icon12/11/1996
Nc inc already adjusted 31/07/95
dot icon12/11/1996
Ad 18/09/96--------- £ si 2000000@1
dot icon12/11/1996
Nc inc already adjusted 16/09/96
dot icon12/11/1996
Resolutions
dot icon30/10/1996
Return made up to 03/10/96; full list of members
dot icon08/05/1996
New director appointed
dot icon03/04/1996
New director appointed
dot icon31/03/1996
Director resigned
dot icon31/03/1996
Director resigned
dot icon16/02/1996
Director resigned
dot icon17/01/1996
New director appointed
dot icon11/12/1995
Full accounts made up to 1995-07-31
dot icon01/11/1995
Return made up to 03/10/95; full list of members
dot icon19/10/1995
New director appointed
dot icon05/04/1995
New director appointed
dot icon20/02/1995
Director resigned
dot icon07/02/1995
Director resigned
dot icon07/02/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/12/1994
New director appointed
dot icon14/11/1994
Full accounts made up to 1994-07-31
dot icon04/11/1994
Return made up to 03/10/94; full list of members
dot icon22/09/1994
New director appointed
dot icon17/08/1994
New director appointed
dot icon17/08/1994
New director appointed
dot icon17/08/1994
New director appointed
dot icon15/08/1994
New director appointed
dot icon11/08/1994
Director resigned
dot icon08/08/1994
New director appointed
dot icon08/08/1994
New director appointed
dot icon05/08/1994
New director appointed
dot icon04/08/1994
Director resigned
dot icon04/08/1994
Director resigned
dot icon29/07/1994
Certificate of change of name
dot icon03/02/1994
Full accounts made up to 1993-07-31
dot icon19/11/1993
Return made up to 03/10/93; full list of members
dot icon05/01/1993
New director appointed
dot icon05/01/1993
Director resigned
dot icon15/12/1992
Full accounts made up to 1992-07-31
dot icon17/11/1992
Return made up to 03/10/92; full list of members
dot icon13/02/1992
Full accounts made up to 1991-07-31
dot icon11/02/1992
Director resigned
dot icon13/11/1991
New director appointed
dot icon31/10/1991
Return made up to 03/10/91; full list of members
dot icon15/10/1991
Director resigned
dot icon25/04/1991
New director appointed
dot icon23/04/1991
New director appointed
dot icon13/02/1991
Full accounts made up to 1990-07-31
dot icon11/01/1991
Return made up to 03/10/90; full list of members
dot icon24/09/1990
New director appointed
dot icon18/07/1990
New director appointed
dot icon10/05/1990
Director resigned
dot icon16/03/1990
Secretary resigned;new secretary appointed
dot icon08/01/1990
Full accounts made up to 1989-07-31
dot icon07/11/1989
Return made up to 03/10/89; full list of members
dot icon10/06/1989
Declaration of satisfaction of mortgage/charge
dot icon03/03/1989
Full accounts made up to 1988-07-31
dot icon07/12/1988
Return made up to 04/10/88; full list of members
dot icon11/10/1988
Director resigned
dot icon11/10/1988
New director appointed
dot icon20/09/1988
Certificate of change of name
dot icon03/05/1988
Director resigned
dot icon27/01/1988
Memorandum and Articles of Association
dot icon19/01/1988
Full accounts made up to 1987-07-31
dot icon06/01/1988
New director appointed
dot icon15/12/1987
Return made up to 06/10/87; full list of members
dot icon08/01/1987
Full accounts made up to 1986-07-31
dot icon06/12/1986
Director resigned
dot icon26/11/1986
Return made up to 30/09/86; full list of members
dot icon22/08/1986
Director resigned
dot icon24/07/1986
New director appointed
dot icon27/12/1985
Annual return made up to 01/10/85
dot icon31/01/1985
Annual return made up to 02/10/84
dot icon01/02/1984
Annual return made up to 04/10/83
dot icon28/01/1983
Annual return made up to 05/10/82
dot icon01/02/1982
Annual return made up to 07/10/81
dot icon22/12/1980
Annual return made up to 10/10/80
dot icon19/12/1979
Annual return made up to 05/10/79
dot icon16/12/1978
Annual return made up to 06/10/78
dot icon23/11/1976
Annual return made up to 07/10/76
dot icon06/12/1975
Accounts made up to 1975-07-31
dot icon05/12/1975
Annual return made up to 02/10/75
dot icon13/07/1970
Particulars of debentures
dot icon09/06/1970
Particulars of mortgage/charge
dot icon13/08/1969
Allotment of shares
dot icon28/07/1969
Miscellaneous
dot icon23/07/1969
Increase in nominal capital

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2010
dot iconLast change occurred
30/01/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/01/2010
dot iconNext account date
30/01/2011
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

0

No officers data available.

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 CORNWELL PARKER FURNITURE LIMITED

CORNWELL PARKER FURNITURE LIMITED is an(a) Dissolved company incorporated on 28/07/1969 with the registered office located at C/O Interpath Advisory 4th Floor Tailors Corner, Thirsk Row, Leeds LS1 4JF. There is currently no 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 CORNWELL PARKER FURNITURE LIMITED?

toggle

CORNWELL PARKER FURNITURE LIMITED is currently Dissolved. It was registered on 28/07/1969 and dissolved on 23/04/2025.

Where is CORNWELL PARKER FURNITURE LIMITED located?

toggle

CORNWELL PARKER FURNITURE LIMITED is registered at C/O Interpath Advisory 4th Floor Tailors Corner, Thirsk Row, Leeds LS1 4JF.

What is the latest filing for CORNWELL PARKER FURNITURE LIMITED?

toggle

The latest filing was on 23/04/2025: Final Gazette dissolved following liquidation.