PARABLE DESIGNS LIMITED

Register to unlock more data on OkredoRegister

PARABLE DESIGNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04679773

Incorporation date

25/02/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

Carnac Place, Cams Hall Estate, Fareham, Hampshire PO16 8UYCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2003)
dot icon01/11/2017
Bona Vacantia disclaimer
dot icon07/08/2017
Final Gazette dissolved via compulsory strike-off
dot icon22/05/2017
First Gazette notice for compulsory strike-off
dot icon22/02/2017
Termination of appointment of Keith Douglas Lutener as a director on 2017-02-15
dot icon12/02/2017
Termination of appointment of Amanda Barry as a secretary on 2017-02-13
dot icon12/02/2017
Termination of appointment of Nigel Barrie Parker as a director on 2017-02-13
dot icon12/02/2017
Termination of appointment of Amanda Barry as a director on 2017-02-13
dot icon12/02/2017
Termination of appointment of Martin William Newman as a director on 2017-02-10
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/03/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/04/2015
Registration of charge 046797730002, created on 2015-04-02
dot icon25/02/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/03/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon22/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/08/2013
Appointment of Martin William Newman as a director
dot icon08/08/2013
Appointment of Mr Keith Douglas Lutener as a director
dot icon16/07/2013
Statement of capital following an allotment of shares on 2013-06-28
dot icon16/07/2013
Resolutions
dot icon01/04/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/03/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon01/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon05/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/03/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon07/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/04/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon13/04/2010
Director's details changed for Mr Nigel Barrie Parker on 2010-02-26
dot icon13/04/2010
Director's details changed for Ms Amanda Barry on 2010-02-26
dot icon26/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon29/03/2009
Return made up to 26/02/09; full list of members
dot icon18/03/2009
Director and secretary's change of particulars / amanda barry / 26/02/2009
dot icon18/03/2009
Director's change of particulars / nigel parker / 26/02/2009
dot icon20/01/2009
Ad 01/07/08\gbp si 83@1=83\gbp ic 2/85\
dot icon12/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon10/03/2008
Return made up to 26/02/08; full list of members
dot icon09/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon23/03/2007
Return made up to 26/02/07; full list of members
dot icon22/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon09/03/2006
Return made up to 26/02/06; full list of members
dot icon20/02/2006
Accounting reference date extended from 28/02/06 to 31/03/06
dot icon10/01/2006
Particulars of mortgage/charge
dot icon08/11/2005
Registered office changed on 09/11/05 from: granham house 5 spring garden lane gosport hampshire PO12 1HY
dot icon28/07/2005
Ad 13/07/05--------- £ si 1@1=1 £ ic 1/2
dot icon19/04/2005
New secretary appointed;new director appointed
dot icon10/04/2005
Secretary resigned;director resigned
dot icon10/04/2005
Registered office changed on 11/04/05 from: 1 colleton crescent exeter devon EX2 4DG
dot icon10/04/2005
Director's particulars changed
dot icon07/04/2005
Return made up to 26/02/05; full list of members
dot icon07/04/2005
Location of register of members address changed
dot icon07/04/2005
Location of debenture register address changed
dot icon14/03/2005
Accounts for a dormant company made up to 2005-02-28
dot icon16/09/2004
Accounts for a dormant company made up to 2004-02-29
dot icon23/05/2004
Return made up to 26/02/04; full list of members
dot icon23/06/2003
New secretary appointed;new director appointed
dot icon23/06/2003
New director appointed
dot icon23/06/2003
Secretary resigned
dot icon23/06/2003
Director resigned
dot icon25/02/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2016
dot iconLast change occurred
30/03/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2016
dot iconNext account date
30/03/2017
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Amanda Barry
Director
02/03/2005 - 12/02/2017
2
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
25/02/2003 - 25/02/2003
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
25/02/2003 - 25/02/2003
15962
Mr Nigel Barrie Parker
Director
25/02/2003 - 12/02/2017
2
Bailey, Andrew William
Director
25/02/2003 - 02/03/2005
10

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 PARABLE DESIGNS LIMITED

PARABLE DESIGNS LIMITED is an(a) Dissolved company incorporated on 25/02/2003 with the registered office located at Carnac Place, Cams Hall Estate, Fareham, Hampshire PO16 8UY. 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 PARABLE DESIGNS LIMITED?

toggle

PARABLE DESIGNS LIMITED is currently Dissolved. It was registered on 25/02/2003 and dissolved on 07/08/2017.

Where is PARABLE DESIGNS LIMITED located?

toggle

PARABLE DESIGNS LIMITED is registered at Carnac Place, Cams Hall Estate, Fareham, Hampshire PO16 8UY.

What does PARABLE DESIGNS LIMITED do?

toggle

PARABLE DESIGNS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for PARABLE DESIGNS LIMITED?

toggle

The latest filing was on 01/11/2017: Bona Vacantia disclaimer.