CORNWELL PARKER FURNITURE LIMITED

C/O INTERPATH ADVISORY 4TH FLOOR TAILORS CORNER, THIRSK ROW, LEEDS, LS1 4JF

Company Number: 00959045
Incorporation date: 28-Jul-1969
Status: Liquidation
Entity type: Private Limited Company

SIC codes:
7499 Non-trading company





SUMMARY

This company is 54.7 years old and is currently liquidation. There is no financial data because the company is Dormant. because the company seems to be late in filing its accounts or has failed to file digital (iXBRL) accounts. . The company has no public disputes filed on the Business Disputes Register. There are no court cases involving the company that we are aware of.


FINANCIALS (BETA)

Next accounts due: 31-Oct-2011
Accounts Filed: DORMANT (30-Jan-2010)



Financial data not available

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
Resigned Paul Seth MCKOEN 19 Jun 2008 17 Jun 2011 Company Director British 1 - 38
Resigned Catherine Elizabeth BAXANDALL 16 Jun 2003 19 Jun 2008 3 - 205
Resigned David William ADAM 28 Feb 2003 16 Jun 2003 1 - 110
Resigned Kenneth John MULLEN 03 Aug 2001 28 Mar 2003 4 - 183
Resigned Jeremy Newland REYNOLDS 03 Aug 2001 2 - 11

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Resigned Paul Seth MCKOEN 19 Jun 2008 17 Jun 2011 Company Director British 1 - 3828 (71.8%)
Resigned Neal Gerard MERNOCK 14 Nov 2005 01 Jul 2012 Company Director British 2 - 1917 (81.0%)
Resigned Joanne IDDON 22 Sep 2003 28 Apr 2006 Accountant British 84 - 5720 (14.2%)
Resigned Catherine Elizabeth BAXANDALL 16 Jun 2003 19 Jun 2008 Company Secretary British 3 - 205126 (60.6%)
Resigned Michelle SCOTT 30 Sep 2002 14 Nov 2005 Company Director British 3 - 2219 (76.0%)
Resigned Antonino ALLENZA 30 Sep 2002 14 Nov 2005 Company Director British 5 - 3529 (72.5%)
Resigned David William ADAM 31 May 2001 16 Jun 2003 Director British 1 - 11041 (36.9%)
Resigned Kenneth John MULLEN 31 May 2001 28 Mar 2003 Company Secretary Scottish 4 - 183120 (64.2%)
Resigned William SIMPSON 31 May 2001 28 Sep 2002 Director British 0 - 2217 (77.3%)
Resigned Andrew John STAFFORD 01 Jul 2000 06 Dec 2000 Company Director British 0 - 185 (27.8%)
Resigned Robert Harding ALCOCK 18 Oct 1999 01 Jul 2000 Director British 1 - 289 (31.0%)
Resigned Mark Andrew TAYLOR 01 Aug 1997 23 Jan 2003 Director British 5 - 167 (33.3%)
Resigned Duncan John GORDON 06 Jan 1997 23 Jan 2003 Director British 0 - 21 (50.0%)
Resigned Geoffrey Roy MEYNELL 02 Jan 1997 06 Nov 1998 Director British 0 - 21 (50.0%)
Resigned William Patrick MCLAUGHLIN 01 Apr 1996 30 Jun 1999 Director British 0 - 42 (50.0%)
Resigned Andrew James ROBINSON 04 Mar 1996 23 Jan 2003 Director British 3 - 32 (33.3%)
Resigned James Michael MOORE 16 Oct 1995 25 Oct 1999 Director British 1 - 2111 (50.0%)
Resigned Brian Michael MOLLOY 02 Oct 1995 04 Sep 1997 Customer Services Director British 0 - 11 (100.0%)
Resigned Nicolas William Morrish RIDLEY 01 Mar 1995 12 Jan 1996 Company Director British 0 - 51 (20.0%)
Resigned Martin Hubert Thomas JOURDAN 25 Nov 1994 24 Mar 1998 Director British 1 - 95 (50.0%)
Resigned Richard William John RANKLIN 01 Aug 1994 31 Dec 1996 Director British 0 - 42 (50.0%)
Resigned Brian Victor TOBIN 01 Aug 1994 31 Oct 1994 Director British 0 - 22 (100.0%)
Resigned Ian David BURRELL 01 Aug 1994 31 May 2001 Director British 0 - 18544 (23.8%)
Resigned Patrick Joseph LEE 01 Aug 1994 01 Oct 2001 Director British 0 - 22 (100.0%)
Resigned Michael Philip HUMPHERY 01 Aug 1994 23 Jan 2003 Director British 0 - 11 (100.0%)
Resigned Stuart Francis GREEN 01 Aug 1994 02 Nov 1994 Director British 1 - 21 (33.3%)
Resigned David WALLACE 01 Aug 1994 12 Jan 1996 Director English 2 - 126 (42.9%)
Resigned Ian Thomas Edward DUCKETT 01 Aug 1994 09 Feb 1995 Director British 0 - 22 (100.0%)
Resigned John Frederick FARRINGTON 01 Jan 1993 28 Feb 1997 Director British 0 - 53 (60.0%)
Resigned Jonathan ARNOLD 31 Jul 1994 Director British 0 - 11 (100.0%)
Resigned Patrick Terence STANIFORTH 26 Nov 1997 Director British 0 - 21 (50.0%)
Resigned Thomas Charles Rudolph JOURDAN 31 Oct 1999 Director British 0 - 74 (57.1%)
Resigned John James GRANTHAM 31 Mar 1997 Director British 0 - 22 (100.0%)
Resigned Andrew BREWSTER 31 Dec 1992 Director British 0 - 43 (75.0%)
Resigned Richard CARRUTHERS 30 Apr 1998 Director British 0 - 11 (100.0%)
Resigned Jeremy Newland REYNOLDS 03 Aug 2001 Director British 2 - 118 (61.5%)
Resigned Anthony Peter Darcy MAYNARD 31 Jan 1994 British 0 - 53 (60.0%)
Resigned Ian Douglas BREWSTER 14 Jun 1994 Director British 0 - 21 (50.0%)
Resigned David SIMPSON 31 May 1996 Director British 0 - 86 (75.0%)
No director information in our Database

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

No information on directors in other companies.

SHAREHOLDERS (BETA)

No shareholder data available

SHAREHOLDINGS (BETA)

no shareholding data

CONTROLLED COMPANIES / CONTROLLING ENTITIES



no controlling companies

CORNWELL PARKER FURNITURE LIMITED

no controlled companies

LATE PAYMENTS REPORT


This company has not filed any late payment reports possibly because it is not considered \'Large\'.

COURT CASES


No Court Cases found

PATENTS


No Patents found

COMPETITORS

(Based on Sic code: 7499 Non-trading company)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes

LIQUIDATION RISK (BETA)



This company is Liquidation. Statistically, such companies have a VERY HIGH probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
Company status 100.0% 99.4% 99.9% High
Other companies Active in the same sector 0.4% 2.5% 4.5% Medium
Age 0.4% 1.4% 2.7% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.7% 3.8% 7.1% Medium
Accounting Month 0.6% 2.2% 6.7% Medium
Sic code count 0.7% 3.5% 7.0% Medium
Do you have a dispute with a business?
Make it public