PARMAN (COMMERCIAL) LIMITED

Register to unlock more data on OkredoRegister

PARMAN (COMMERCIAL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00835385

Incorporation date

26/01/1965

Size

Dormant

Contacts

Registered address

Registered address

53 Fore Street, Ivybridge, Devon PL21 9AECopy
copy info iconCopy
See on map
Latest events (Record since 13/09/1982)
dot icon14/12/2011
Final Gazette dissolved following liquidation
dot icon14/09/2011
Return of final meeting in a creditors' voluntary winding up
dot icon25/07/2011
Liquidators' statement of receipts and payments to 2011-07-14
dot icon17/12/2010
Secretary's details changed for Robin James Reip on 2010-12-17
dot icon24/08/2010
Notice to Registrar of Companies of Notice of disclaimer
dot icon26/07/2010
Statement of affairs with form 4.19
dot icon26/07/2010
Appointment of a voluntary liquidator
dot icon26/07/2010
Resolutions
dot icon02/07/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon29/06/2010
Registered office address changed from Devonshire Villa 52 Stuart Road Stoke Plymouth Devon PL3 4EE on 2010-06-29
dot icon09/12/2009
Annual return made up to 2009-11-21 with full list of shareholders
dot icon08/12/2009
Secretary's details changed for Robin James Reip on 2009-12-08
dot icon08/12/2009
Director's details changed for Simon Peter Churhchill on 2009-12-08
dot icon27/07/2009
Registered office changed on 27/07/2009 from 23 lockyer street plymouth PL1 2QZ
dot icon16/04/2009
Accounting reference date extended from 31/03/2009 to 30/09/2009
dot icon16/04/2009
Resolutions
dot icon16/04/2009
Ad 03/04/09 gbp si 25@1=25 gbp ic 125/150
dot icon07/02/2009
Director appointed simon peter churhchill
dot icon26/01/2009
Secretary appointed robin james reip
dot icon26/01/2009
Appointment Terminated Secretary carolyn easson
dot icon26/01/2009
Appointment Terminated Director nicholas taylor
dot icon26/01/2009
Appointment Terminated Director amanda taylor
dot icon22/01/2009
Memorandum and Articles of Association
dot icon16/01/2009
Certificate of change of name
dot icon29/12/2008
Return made up to 21/11/08; full list of members
dot icon19/12/2008
Accounts made up to 2008-03-31
dot icon21/01/2008
Accounts made up to 2007-03-31
dot icon29/11/2007
Return made up to 21/11/07; full list of members
dot icon29/11/2007
Secretary's particulars changed
dot icon26/09/2007
Registered office changed on 26/09/07 from: 1ST floor eastern suite gordon court 4 craigie drive the millfields plymouth devon PL1 3JB
dot icon03/01/2007
Accounts made up to 2006-03-31
dot icon06/12/2006
Return made up to 21/11/06; full list of members
dot icon28/11/2005
Return made up to 21/11/05; full list of members
dot icon29/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon02/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon24/11/2004
Return made up to 21/11/04; full list of members
dot icon10/08/2004
Registered office changed on 10/08/04 from: 1 wedgwood villas ford park plymouth devon PL4 6RL
dot icon19/11/2003
Return made up to 21/11/03; full list of members
dot icon19/11/2003
Secretary's particulars changed
dot icon19/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon29/01/2003
Return made up to 21/11/02; full list of members
dot icon29/01/2003
Secretary's particulars changed
dot icon20/11/2002
Secretary's particulars changed
dot icon10/10/2002
Accounts for a small company made up to 2002-03-31
dot icon24/09/2002
New secretary appointed
dot icon08/08/2002
Secretary resigned
dot icon16/05/2002
Registered office changed on 16/05/02 from: baker tilly victoria road south marlborough house chelmsford essex CM1 1LN
dot icon22/11/2001
Return made up to 21/11/01; full list of members
dot icon01/11/2001
Registered office changed on 01/11/01 from: greenwood house 91-99 new london road chelmsford essex CM2 0PP
dot icon21/09/2001
Accounts for a small company made up to 2001-03-31
dot icon29/11/2000
Return made up to 21/11/00; full list of members
dot icon29/11/2000
Director's particulars changed
dot icon15/11/2000
Accounts for a small company made up to 2000-03-31
dot icon05/01/2000
Return made up to 21/11/99; full list of members
dot icon05/12/1999
Accounts for a small company made up to 1999-03-31
dot icon16/12/1998
Accounts for a small company made up to 1998-03-31
dot icon23/11/1998
Return made up to 21/11/98; no change of members
dot icon18/12/1997
Accounts for a small company made up to 1997-03-31
dot icon26/11/1997
Return made up to 21/11/97; no change of members
dot icon07/01/1997
Accounts for a small company made up to 1996-03-31
dot icon10/12/1996
Return made up to 21/11/96; full list of members
dot icon10/12/1996
Registered office changed on 10/12/96
dot icon08/02/1996
Accounts for a small company made up to 1995-03-31
dot icon07/12/1995
Return made up to 21/11/95; no change of members
dot icon07/12/1995
Director's particulars changed
dot icon16/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Return made up to 21/11/94; no change of members
dot icon22/12/1994
Director's particulars changed
dot icon03/02/1994
Accounts for a small company made up to 1993-03-31
dot icon06/12/1993
Return made up to 21/11/93; full list of members
dot icon06/12/1993
Secretary's particulars changed;director's particulars changed
dot icon27/01/1993
Full accounts made up to 1992-03-31
dot icon24/11/1992
Return made up to 21/11/92; no change of members
dot icon24/11/1992
Director's particulars changed
dot icon27/08/1992
New director appointed
dot icon03/01/1992
Full accounts made up to 1991-03-31
dot icon26/11/1991
Return made up to 21/11/91; no change of members
dot icon01/05/1991
Full accounts made up to 1990-03-31
dot icon01/05/1991
Return made up to 21/11/90; full list of members
dot icon08/03/1991
Declaration of satisfaction of mortgage/charge
dot icon03/05/1990
Secretary resigned;new secretary appointed
dot icon23/04/1990
Registered office changed on 23/04/90 from: becketts wharf lower teddington road hampton wick kingston upon thames surrey
dot icon20/03/1990
Return made up to 21/11/89; full list of members
dot icon19/12/1989
Full accounts made up to 1989-03-31
dot icon22/03/1989
New director appointed
dot icon24/02/1989
Full accounts made up to 1988-03-31
dot icon24/02/1989
Return made up to 08/12/88; full list of members
dot icon25/11/1987
Full accounts made up to 1987-03-31
dot icon25/11/1987
Return made up to 19/10/87; full list of members
dot icon02/05/1987
New director appointed
dot icon15/12/1986
Full accounts made up to 1986-03-31
dot icon15/12/1986
Return made up to 10/12/86; full list of members
dot icon02/05/1986
Full accounts made up to 1985-03-31
dot icon13/09/1982
Accounts made up to 1982-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2008
dot iconLast change occurred
31/03/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2008
dot iconNext account date
31/03/2009
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Easson, Carolyn Elizabeth Reip
Secretary
10/09/2002 - 20/01/2009
-
Churhchill, Simon Peter
Director
20/01/2009 - Present
-
Reip, Robin James
Secretary
20/01/2009 - Present
-
Taylor, Nicholas Collin Gardner
Director
21/07/1992 - 20/01/2009
5

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 PARMAN (COMMERCIAL) LIMITED

PARMAN (COMMERCIAL) LIMITED is an(a) Dissolved company incorporated on 26/01/1965 with the registered office located at 53 Fore Street, Ivybridge, Devon PL21 9AE. There are currently 2 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 PARMAN (COMMERCIAL) LIMITED?

toggle

PARMAN (COMMERCIAL) LIMITED is currently Dissolved. It was registered on 26/01/1965 and dissolved on 14/12/2011.

Where is PARMAN (COMMERCIAL) LIMITED located?

toggle

PARMAN (COMMERCIAL) LIMITED is registered at 53 Fore Street, Ivybridge, Devon PL21 9AE.

What does PARMAN (COMMERCIAL) LIMITED do?

toggle

PARMAN (COMMERCIAL) LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for PARMAN (COMMERCIAL) LIMITED?

toggle

The latest filing was on 14/12/2011: Final Gazette dissolved following liquidation.