FOX PARRACK HIRSCH LIMITED

Register to unlock more data on OkredoRegister

FOX PARRACK HIRSCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01640981

Incorporation date

02/06/1982

Size

Small

Contacts

Registered address

Registered address

93 Queen Street, Sheffield S1 1WFCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/1986)
dot icon20/12/2010
Final Gazette dissolved following liquidation
dot icon20/09/2010
Return of final meeting in a creditors' voluntary winding up
dot icon30/06/2010
Liquidators' statement of receipts and payments to 2010-06-11
dot icon29/03/2010
Registered office address changed from C/O B&C Associates Trafalgar House Grenville Place Mill Hill London NW7 3SA on 2010-03-30
dot icon10/01/2010
Liquidators' statement of receipts and payments to 2009-12-11
dot icon14/07/2009
Liquidators' statement of receipts and payments to 2009-06-11
dot icon12/01/2009
Liquidators' statement of receipts and payments to 2008-12-11
dot icon14/07/2008
Liquidators' statement of receipts and payments to 2008-12-11
dot icon03/07/2007
Administrator's progress report
dot icon03/07/2007
Administrator's progress report
dot icon11/06/2007
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon11/12/2006
Notice of extension of period of Administration
dot icon31/08/2006
Statement of affairs
dot icon01/08/2006
Administrator's progress report
dot icon02/03/2006
Result of meeting of creditors
dot icon15/02/2006
Statement of administrator's proposal
dot icon22/12/2005
Registered office changed on 23/12/05 from: 5TH floor threeways house 40/44 clipstone street london W1P 7EA
dot icon19/12/2005
Appointment of an administrator
dot icon02/12/2005
Declaration of satisfaction of mortgage/charge
dot icon07/09/2005
Accounts for a small company made up to 2004-12-31
dot icon07/03/2005
Return made up to 01/03/05; full list of members
dot icon26/08/2004
Accounts for a medium company made up to 2003-12-31
dot icon01/04/2004
Return made up to 01/03/04; full list of members
dot icon01/04/2004
Director's particulars changed
dot icon25/10/2003
Accounts for a medium company made up to 2002-12-31
dot icon21/03/2003
Particulars of mortgage/charge
dot icon25/02/2003
Return made up to 01/03/03; full list of members
dot icon25/02/2003
Director's particulars changed
dot icon31/10/2002
Accounts for a medium company made up to 2001-12-31
dot icon02/05/2002
Declaration of satisfaction of mortgage/charge
dot icon24/02/2002
Return made up to 01/03/02; full list of members
dot icon19/12/2001
Declaration of satisfaction of mortgage/charge
dot icon12/04/2001
Return made up to 01/03/01; full list of members
dot icon15/03/2001
Accounts for a small company made up to 2000-12-31
dot icon20/02/2001
Particulars of mortgage/charge
dot icon24/01/2001
Accounts for a small company made up to 1999-12-31
dot icon10/02/2000
Certificate of change of name
dot icon14/06/1999
Accounts for a small company made up to 1998-12-31
dot icon01/05/1999
Return made up to 01/03/99; full list of members
dot icon15/03/1998
Accounts for a small company made up to 1997-12-31
dot icon12/03/1998
Return made up to 01/03/98; no change of members
dot icon12/03/1998
Director's particulars changed
dot icon01/02/1998
Accounts for a small company made up to 1996-12-31
dot icon15/12/1997
Particulars of mortgage/charge
dot icon11/04/1997
Particulars of mortgage/charge
dot icon02/03/1997
Return made up to 01/03/97; no change of members
dot icon10/07/1996
Accounts for a small company made up to 1995-12-31
dot icon07/05/1996
Return made up to 01/03/96; full list of members
dot icon03/01/1996
Particulars of mortgage/charge
dot icon12/12/1995
Registered office changed on 13/12/95 from: the angel 7 wakley street london EC1V 7LT
dot icon23/05/1995
Accounts for a small company made up to 1994-12-31
dot icon15/05/1995
Return made up to 01/03/95; no change of members
dot icon15/05/1995
Director's particulars changed;director resigned
dot icon15/05/1995
Secretary resigned;new secretary appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon27/11/1994
Accounting reference date extended from 30/11 to 31/12
dot icon27/06/1994
Accounts for a small company made up to 1993-11-30
dot icon04/05/1994
Return made up to 01/03/94; no change of members
dot icon11/03/1994
Auditor's resignation
dot icon21/07/1993
Full accounts made up to 1992-11-30
dot icon20/07/1993
Resolutions
dot icon20/07/1993
Resolutions
dot icon20/07/1993
Resolutions
dot icon28/02/1993
Return made up to 01/03/93; full list of members
dot icon16/02/1993
Nc inc already adjusted 29/10/92
dot icon16/02/1993
Ad 29/10/92--------- £ si 10000@1=10000 £ ic 10000/20000
dot icon16/02/1993
Resolutions
dot icon07/06/1992
Full accounts made up to 1991-11-30
dot icon01/06/1992
Return made up to 01/03/92; full list of members
dot icon23/01/1992
Auditor's resignation
dot icon28/04/1991
Full accounts made up to 1990-11-30
dot icon03/04/1991
Return made up to 01/03/91; no change of members
dot icon21/03/1991
Ad 22/11/90--------- £ si 5599@1=5599 £ ic 4401/10000
dot icon21/03/1991
Ad 22/11/90--------- £ si 2400@1=2400 £ ic 2001/4401
dot icon14/03/1991
Certificate of change of name
dot icon08/05/1990
Full accounts made up to 1989-11-30
dot icon08/05/1990
Return made up to 31/12/89; full list of members
dot icon01/08/1989
Full accounts made up to 1988-11-30
dot icon01/03/1989
Accounts for a small company made up to 1987-11-30
dot icon01/03/1989
Registered office changed on 02/03/89 from: 214 great portland street london W1N 5HG
dot icon01/03/1989
Return made up to 14/01/89; full list of members
dot icon13/12/1988
Particulars of mortgage/charge
dot icon27/07/1988
Wd 09/06/88 ad 22/12/87--------- £ si 1@1=1
dot icon24/04/1988
Accounts for a small company made up to 1986-11-30
dot icon24/04/1988
Return made up to 14/01/88; full list of members
dot icon24/04/1988
Director resigned
dot icon24/04/1988
Secretary resigned;new secretary appointed
dot icon24/04/1988
Director resigned
dot icon28/07/1987
Memorandum and Articles of Association
dot icon16/07/1987
Memorandum and Articles of Association
dot icon13/07/1987
Certificate of change of name
dot icon07/07/1987
Return made up to 14/01/87; full list of members
dot icon20/01/1987
Director resigned
dot icon08/12/1986
New director appointed
dot icon02/12/1986
Gazettable document
dot icon24/11/1986
Accounts for a small company made up to 1985-11-30
dot icon28/10/1986
Alter share structure
dot icon28/10/1986
Gazettable document
dot icon28/10/1986
New director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2004
dot iconLast change occurred
30/12/2004

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2004
dot iconNext account date
30/12/2005
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parrack, Kenneth Timothy
Secretary
23/12/1994 - Present
1

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 FOX PARRACK HIRSCH LIMITED

FOX PARRACK HIRSCH LIMITED is an(a) Dissolved company incorporated on 02/06/1982 with the registered office located at 93 Queen Street, Sheffield S1 1WF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FOX PARRACK HIRSCH LIMITED?

toggle

FOX PARRACK HIRSCH LIMITED is currently Dissolved. It was registered on 02/06/1982 and dissolved on 20/12/2010.

Where is FOX PARRACK HIRSCH LIMITED located?

toggle

FOX PARRACK HIRSCH LIMITED is registered at 93 Queen Street, Sheffield S1 1WF.

What does FOX PARRACK HIRSCH LIMITED do?

toggle

FOX PARRACK HIRSCH LIMITED operates in the Advertising (74.40 - SIC 2003) sector.

What is the latest filing for FOX PARRACK HIRSCH LIMITED?

toggle

The latest filing was on 20/12/2010: Final Gazette dissolved following liquidation.