PARKERS(B.D.A.)LIMITED
MANCHESTER

Hellopages » Greater Manchester » Salford » M28 2QB

Company number 00419702
Status Active
Incorporation Date 19 September 1946
Company Type Private Limited Company
Address UNIT 9 SHIELD DRIVE, WARDLEY INDUSTRIAL ESTATE WORSLEY, MANCHESTER, M28 2QB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES01 ‐ Resolution of adoption of Articles of Association ; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-16 GBP 2,000 . The most likely internet sites of PARKERS(B.D.A.)LIMITED are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and one months. Parkers B D A Limited is a Private Limited Company. The company registration number is 00419702. Parkers B D A Limited has been working since 19 September 1946. The present status of the company is Active. The registered address of Parkers B D A Limited is Unit 9 Shield Drive Wardley Industrial Estate Worsley Manchester M28 2qb. . WALSH, Steven is a Director of the company. Secretary CHOW, Andrew has been resigned. Secretary WILSON, Valerie Marrianne has been resigned. Director CHOW, Andrew has been resigned. Director WILSON, Robert Errington has been resigned. Director WILSON, Valerie Marrianne has been resigned. The company operates in "Dormant Company".


Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
WALSH, Steven
Appointed Date: 01 July 2008
75 years old

Resigned Directors

Secretary
CHOW, Andrew
Resigned: 11 May 2010
Appointed Date: 01 July 2008

Secretary
WILSON, Valerie Marrianne
Resigned: 01 July 2008

Director
CHOW, Andrew
Resigned: 28 February 2014
Appointed Date: 01 July 2008
59 years old

Director
WILSON, Robert Errington
Resigned: 01 July 2008
84 years old

Director
WILSON, Valerie Marrianne
Resigned: 01 July 2008
82 years old

Persons With Significant Control

Parker's (Manchester & Bolton) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PARKERS(B.D.A.)LIMITED Events

21 Oct 2016
Confirmation statement made on 30 September 2016 with updates
12 Nov 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

16 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2,000

16 Oct 2015
Accounts for a dormant company made up to 31 August 2015
31 Oct 2014
Accounts for a dormant company made up to 31 August 2014
...
... and 83 more events
12 Apr 1988
Return made up to 29/08/87; full list of members

26 Jan 1987
Return made up to 15/09/86; full list of members

16 Dec 1986
Accounts for a small company made up to 30 September 1985

20 Sep 1946
Certificate of incorporation
19 Sep 1946
Incorporation

PARKERS(B.D.A.)LIMITED Charges

14 August 1984
Legal charge
Delivered: 17 August 1984
Status: Satisfied on 5 November 2005
Persons entitled: Lloyds Bank PLC
Description: F/H part of trinity buildings, trinity street, bolton…
25 January 1982
Legal charge
Delivered: 27 January 1982
Status: Satisfied on 5 November 2005
Persons entitled: Lloyds Bank PLC
Description: F/H part trinity buildings, trinity street, bolton, greater…
25 January 1982
Legal charge
Delivered: 27 January 1982
Status: Satisfied on 5 November 2005
Persons entitled: Lloyds Bank PLC
Description: F/H part trinity buildings, trinity street, bolton, greater…
19 June 1981
Legal charge
Delivered: 25 June 1981
Status: Satisfied on 5 November 2005
Persons entitled: Lloyds Bank PLC
Description: F/H pelso works, 171 & 173 bradshawgate & 17 bridgeman…
5 October 1979
Legal charge
Delivered: 17 October 1979
Status: Satisfied on 5 November 2005
Persons entitled: Lloyds Bank PLC
Description: L/H the queens cinema bradshawgate bolton greater…
1 June 1979
Legal charge
Delivered: 8 June 1979
Status: Satisfied on 5 November 2005
Persons entitled: Lloyds Bank PLC
Description: L/H 180 bradshawgate, bolton. F/h land to north of byng…