PARISEX REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

PARISEX REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02706105

Incorporation date

12/04/1992

Size

Full

Contacts

Registered address

Registered address

Redfern House, 29 Jury Street, Warwick CV34 4EHCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/1992)
dot icon12/03/2011
Final Gazette dissolved following liquidation
dot icon12/12/2010
Return of final meeting in a creditors' voluntary winding up
dot icon26/08/2010
Liquidators' statement of receipts and payments to 2010-08-15
dot icon31/03/2010
Liquidators' statement of receipts and payments to 2010-02-15
dot icon15/02/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon24/04/2008
Registered office changed on 25/04/2008 from the till morris partnership 2 church street warwick warwickshire CV34 4AB
dot icon07/04/2008
Administrator's progress report to 2008-08-12
dot icon26/02/2008
Notice of extension of period of Administration
dot icon18/10/2007
Administrator's progress report
dot icon10/06/2007
Result of meeting of creditors
dot icon06/06/2007
Result of meeting of creditors
dot icon19/04/2007
Certificate of change of name
dot icon17/04/2007
Statement of administrator's proposal
dot icon02/03/2007
Declaration of satisfaction of mortgage/charge
dot icon25/02/2007
Registered office changed on 26/02/07 from: 35 ballards lane london N3 1XW
dot icon20/02/2007
Appointment of an administrator
dot icon06/02/2007
Particulars of mortgage/charge
dot icon31/01/2007
Particulars of mortgage/charge
dot icon27/07/2006
Particulars of mortgage/charge
dot icon22/06/2006
Return made up to 13/04/06; full list of members
dot icon17/01/2006
Full accounts made up to 2004-04-30
dot icon07/08/2005
Return made up to 13/04/05; full list of members
dot icon13/12/2004
Full accounts made up to 2003-04-30
dot icon26/10/2004
£ sr 28@1 05/03/04
dot icon27/09/2004
Return made up to 13/04/04; full list of members
dot icon23/09/2004
New director appointed
dot icon24/08/2004
Director resigned
dot icon02/03/2004
Delivery ext'd 3 mth 30/04/03
dot icon29/10/2003
Full accounts made up to 2002-04-30
dot icon16/10/2003
Particulars of mortgage/charge
dot icon11/09/2003
Particulars of mortgage/charge
dot icon08/06/2003
Return made up to 13/04/03; full list of members
dot icon16/04/2003
Auditor's resignation
dot icon05/03/2003
Full accounts made up to 2001-04-30
dot icon11/06/2002
Return made up to 13/04/02; full list of members
dot icon11/06/2002
Director's particulars changed
dot icon11/06/2002
Director's particulars changed
dot icon16/08/2001
Accounts for a medium company made up to 2000-04-30
dot icon24/04/2001
Return made up to 13/04/01; full list of members
dot icon25/07/2000
Return made up to 13/04/00; full list of members
dot icon09/12/1999
Accounts for a medium company made up to 1999-04-30
dot icon02/08/1999
Return made up to 13/04/99; full list of members
dot icon17/01/1999
Accounts for a small company made up to 1998-04-30
dot icon01/11/1998
New director appointed
dot icon27/07/1998
£ ic 100/90 28/04/98 £ sr 10@1=10
dot icon14/06/1998
Return made up to 13/04/98; full list of members
dot icon28/12/1997
Accounts for a small company made up to 1997-04-30
dot icon15/09/1997
Return made up to 13/04/97; full list of members
dot icon26/05/1997
New secretary appointed
dot icon26/05/1997
Secretary resigned
dot icon03/03/1997
Accounts for a small company made up to 1996-04-30
dot icon13/06/1996
Return made up to 13/04/96; full list of members
dot icon13/06/1996
Location of debenture register address changed
dot icon19/11/1995
Full accounts made up to 1995-04-30
dot icon15/05/1995
New director appointed
dot icon15/05/1995
Return made up to 13/04/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Full accounts made up to 1994-04-30
dot icon10/11/1994
Registered office changed on 11/11/94 from: C20 fruit & vegetable market new covent garden london SW8 5JJ
dot icon10/11/1994
Director's particulars changed
dot icon10/11/1994
Director's particulars changed
dot icon09/08/1994
Return made up to 13/04/94; no change of members
dot icon08/03/1994
Registered office changed on 09/03/94 from: c/o berg kaprow hay asso's 35 ballards lane finchley london N3 1XW
dot icon08/03/1994
Ad 14/04/93--------- £ si 98@1=98 £ ic 2/100
dot icon03/03/1994
Accounts for a small company made up to 1993-04-30
dot icon09/06/1993
Return made up to 13/04/93; full list of members
dot icon15/04/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/04/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2004
dot iconLast change occurred
29/04/2004

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/04/2004
dot iconNext account date
29/04/2005
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fowler, Nicholas
Director
01/05/2004 - Present
14
Golding, Malcolm Graham
Director
15/10/1998 - Present
4
Fowler, Frances Patricia
Director
25/04/1995 - Present
-
Fowler, John Edward
Director
13/04/1992 - Present
-
Fowler, Frances Patricia
Secretary
07/04/1997 - 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 PARISEX REALISATIONS LIMITED

PARISEX REALISATIONS LIMITED is an(a) Dissolved company incorporated on 12/04/1992 with the registered office located at Redfern House, 29 Jury Street, Warwick CV34 4EH. There are currently 5 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 PARISEX REALISATIONS LIMITED?

toggle

PARISEX REALISATIONS LIMITED is currently Dissolved. It was registered on 12/04/1992 and dissolved on 12/03/2011.

Where is PARISEX REALISATIONS LIMITED located?

toggle

PARISEX REALISATIONS LIMITED is registered at Redfern House, 29 Jury Street, Warwick CV34 4EH.

What does PARISEX REALISATIONS LIMITED do?

toggle

PARISEX REALISATIONS LIMITED operates in the Wholesale of fruit and vegetables (51.31 - SIC 2003) sector.

What is the latest filing for PARISEX REALISATIONS LIMITED?

toggle

The latest filing was on 12/03/2011: Final Gazette dissolved following liquidation.