PARKER-ORIGA LIMITED

Register to unlock more data on OkredoRegister

PARKER-ORIGA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01562979

Incorporation date

20/05/1981

Size

Full

Contacts

Registered address

Registered address

Parker House, 55 Maylands Avenue, Hemel Hempstead, Hertfordshire HP2 4SJCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/1981)
dot icon13/09/2013
Final Gazette dissolved following liquidation
dot icon13/06/2013
Return of final meeting in a members' voluntary winding up
dot icon03/06/2013
Liquidators' statement of receipts and payments to 2013-03-27
dot icon15/05/2012
Liquidators' statement of receipts and payments to 2012-03-27
dot icon19/04/2011
Resolutions
dot icon07/04/2011
Appointment of a voluntary liquidator
dot icon07/04/2011
Resolutions
dot icon07/04/2011
Declaration of solvency
dot icon11/02/2011
Termination of appointment of Raymond Barnes as a director
dot icon11/02/2011
Appointment of John Dominic O'reilly as a director
dot icon12/01/2011
Termination of appointment of Ian Molyneux as a director
dot icon11/05/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon05/05/2010
Register(s) moved to registered inspection location
dot icon05/05/2010
Register(s) moved to registered inspection location
dot icon05/05/2010
Register(s) moved to registered inspection location
dot icon05/05/2010
Register(s) moved to registered inspection location
dot icon05/05/2010
Register(s) moved to registered inspection location
dot icon05/05/2010
Register(s) moved to registered inspection location
dot icon05/05/2010
Register inspection address has been changed
dot icon04/05/2010
Full accounts made up to 2009-06-30
dot icon15/07/2009
Return made up to 29/04/09; full list of members
dot icon29/05/2009
Location of register of members
dot icon12/11/2008
Memorandum and Articles of Association
dot icon10/11/2008
Director appointed nigel reginald parsons
dot icon07/11/2008
Registered office changed on 07/11/2008 from unit 12 brunel court waterwells business park gloucester gloucestershire GL2 2AL
dot icon07/11/2008
Accounting reference date extended from 31/12/2008 to 30/06/2009
dot icon07/11/2008
Certificate of change of name
dot icon06/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon06/11/2008
Appointment Terminated Secretary mervyn sutherland
dot icon06/11/2008
Appointment Terminated Director johann asperger
dot icon06/11/2008
Director appointed ian molyneux
dot icon06/11/2008
Director and secretary appointed graham mark ellinor
dot icon15/07/2008
Full accounts made up to 2007-12-31
dot icon29/04/2008
Return made up to 29/04/08; full list of members
dot icon04/04/2008
Full accounts made up to 2006-12-31
dot icon27/06/2007
Return made up to 29/04/07; no change of members
dot icon10/01/2007
Full accounts made up to 2005-12-31
dot icon10/05/2006
Return made up to 29/04/06; full list of members
dot icon22/11/2005
Registered office changed on 22/11/05 from: unit 11,tewkesbury industrial tewkesbury industrial estate tewkesbury gloucestershire GL20 8ND
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon15/07/2005
Declaration of satisfaction of mortgage/charge
dot icon15/07/2005
Declaration of satisfaction of mortgage/charge
dot icon06/07/2005
Return made up to 29/04/05; full list of members
dot icon06/07/2005
Registered office changed on 06/07/05
dot icon27/05/2005
Secretary resigned
dot icon27/05/2005
New secretary appointed
dot icon05/07/2004
Full accounts made up to 2003-12-31
dot icon12/05/2004
Return made up to 29/04/04; full list of members
dot icon14/07/2003
Full accounts made up to 2002-12-31
dot icon23/05/2003
Return made up to 29/04/03; full list of members
dot icon12/07/2002
Director resigned
dot icon21/05/2002
Return made up to 29/04/02; full list of members
dot icon02/05/2002
Director's particulars changed
dot icon04/04/2002
Full accounts made up to 2001-12-31
dot icon06/03/2002
Secretary resigned
dot icon06/03/2002
New director appointed
dot icon06/03/2002
New secretary appointed
dot icon26/01/2002
Director resigned
dot icon16/05/2001
New director appointed
dot icon16/05/2001
New secretary appointed
dot icon16/05/2001
Return made up to 29/04/01; full list of members
dot icon16/05/2001
Secretary resigned;director's particulars changed
dot icon12/04/2001
Full accounts made up to 2000-12-31
dot icon14/02/2001
New secretary appointed
dot icon14/02/2001
Secretary resigned
dot icon20/10/2000
Accounts for a medium company made up to 1999-12-31
dot icon05/06/2000
New secretary appointed
dot icon26/05/2000
Return made up to 29/04/00; full list of members
dot icon24/05/2000
Secretary resigned
dot icon23/05/2000
New director appointed
dot icon23/05/2000
Director resigned
dot icon23/05/2000
Director resigned
dot icon15/10/1999
Accounts for a medium company made up to 1998-12-31
dot icon14/07/1999
Particulars of mortgage/charge
dot icon05/05/1999
Return made up to 29/04/99; full list of members
dot icon19/10/1998
Accounts for a small company made up to 1997-12-31
dot icon20/05/1998
Return made up to 29/04/98; no change of members
dot icon20/05/1998
Secretary's particulars changed;director's particulars changed
dot icon16/02/1998
New director appointed
dot icon23/12/1997
Director resigned
dot icon22/12/1997
Director resigned
dot icon29/10/1997
Full accounts made up to 1996-12-31
dot icon02/05/1997
Return made up to 29/04/97; no change of members
dot icon30/10/1996
Accounts for a medium company made up to 1995-12-31
dot icon24/06/1996
Memorandum and Articles of Association
dot icon22/05/1996
Return made up to 29/04/96; full list of members
dot icon05/03/1996
Certificate of change of name
dot icon06/10/1995
Accounts for a medium company made up to 1994-12-31
dot icon01/09/1995
New director appointed
dot icon05/05/1995
Return made up to 29/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/11/1994
Accounts for a medium company made up to 1993-12-31
dot icon10/05/1994
Return made up to 29/04/94; full list of members
dot icon08/11/1993
Accounts for a medium company made up to 1992-12-31
dot icon07/11/1993
New director appointed
dot icon07/11/1993
Director's particulars changed;new director appointed
dot icon20/10/1993
Director resigned
dot icon21/07/1993
Ad 30/06/93--------- £ si 495000@1=495000 £ ic 5000/500000
dot icon21/07/1993
Nc inc already adjusted 30/06/93
dot icon21/07/1993
Resolutions
dot icon21/07/1993
Resolutions
dot icon07/07/1993
Particulars of mortgage/charge
dot icon12/05/1993
Return made up to 29/04/93; change of members
dot icon31/01/1993
Director resigned;new director appointed
dot icon31/01/1993
Secretary resigned;new secretary appointed
dot icon27/10/1992
Accounts for a medium company made up to 1991-12-31
dot icon27/10/1992
Auditor's resignation
dot icon12/05/1992
Return made up to 29/04/92; no change of members
dot icon12/02/1992
Auditor's resignation
dot icon30/10/1991
Accounts for a medium company made up to 1990-12-31
dot icon06/06/1991
Secretary's particulars changed;director's particulars changed
dot icon06/06/1991
Return made up to 29/04/91; full list of members
dot icon02/05/1991
Resolutions
dot icon02/05/1991
Resolutions
dot icon02/05/1991
Resolutions
dot icon30/11/1990
Full accounts made up to 1989-12-31
dot icon20/08/1990
Resolutions
dot icon20/08/1990
Return made up to 29/04/90; full list of members
dot icon23/03/1990
Registered office changed on 23/03/90 from: alexandra way ashchurch industrial est tewkesbury glous GL20 8TD
dot icon26/02/1990
Accounts for a medium company made up to 1988-12-31
dot icon08/02/1990
Memorandum and Articles of Association
dot icon30/11/1989
Director resigned
dot icon30/11/1989
Director resigned
dot icon11/10/1989
New director appointed
dot icon08/09/1989
Return made up to 29/04/89; full list of members
dot icon31/07/1989
New director appointed
dot icon03/11/1988
Accounting reference date shortened from 31/08 to 31/12
dot icon18/08/1988
Accounts for a small company made up to 1987-08-31
dot icon25/02/1988
Return made up to 05/02/88; full list of members
dot icon20/07/1987
Accounts for a small company made up to 1986-08-31
dot icon21/03/1987
Return made up to 10/03/87; full list of members
dot icon21/03/1987
Director's particulars changed
dot icon06/12/1986
Secretary resigned;new secretary appointed
dot icon25/11/1986
Secretary resigned
dot icon18/11/1986
Registered office changed on 18/11/86 from: chichester house 278/282 high holborn london WC1V 7HA
dot icon06/09/1986
Return made up to 03/09/86; full list of members
dot icon21/08/1986
Accounts for a small company made up to 1985-08-31
dot icon21/08/1981
Allotment of shares

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2009
dot iconLast change occurred
30/06/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2009
dot iconNext account date
30/06/2010
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Molyneux, Ian
Director
24/10/2008 - 30/11/2010
90
Postlethwaite, Gary Antony
Secretary
09/05/2000 - 31/12/2000
-
Harris, Lucinda Jane
Secretary
28/02/2002 - 28/04/2005
-
Griffin, Pauline Ann
Secretary
31/12/2000 - 09/05/2001
-
Jefferies, Roy Stephen
Director
24/09/1993 - 28/11/1997
4

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 PARKER-ORIGA LIMITED

PARKER-ORIGA LIMITED is an(a) Dissolved company incorporated on 20/05/1981 with the registered office located at Parker House, 55 Maylands Avenue, Hemel Hempstead, Hertfordshire HP2 4SJ. There are currently 4 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 PARKER-ORIGA LIMITED?

toggle

PARKER-ORIGA LIMITED is currently Dissolved. It was registered on 20/05/1981 and dissolved on 13/09/2013.

Where is PARKER-ORIGA LIMITED located?

toggle

PARKER-ORIGA LIMITED is registered at Parker House, 55 Maylands Avenue, Hemel Hempstead, Hertfordshire HP2 4SJ.

What does PARKER-ORIGA LIMITED do?

toggle

PARKER-ORIGA LIMITED operates in the General mechanical engineering (28.52 - SIC 2003) sector.

What is the latest filing for PARKER-ORIGA LIMITED?

toggle

The latest filing was on 13/09/2013: Final Gazette dissolved following liquidation.