PARMEKO LIMITED

Register to unlock more data on OkredoRegister

PARMEKO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02486122

Incorporation date

27/03/1990

Size

Small

Contacts

Registered address

Registered address

3 Hardman Street, Manchester M3 3ATCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/1990)
dot icon03/09/2021
Final Gazette dissolved following liquidation
dot icon03/06/2021
Return of final meeting in a creditors' voluntary winding up
dot icon21/12/2020
Death of a liquidator
dot icon21/05/2020
Liquidators' statement of receipts and payments to 2020-03-30
dot icon02/07/2019
Liquidators' statement of receipts and payments to 2019-03-30
dot icon12/06/2018
Liquidators' statement of receipts and payments to 2018-03-30
dot icon08/11/2017
Insolvency filing
dot icon26/09/2017
Appointment of a voluntary liquidator
dot icon26/09/2017
Removal of liquidator by court order
dot icon07/06/2017
Liquidators' statement of receipts and payments to 2017-03-30
dot icon05/12/2016
Insolvency filing
dot icon20/11/2016
Insolvency filing
dot icon23/10/2016
Insolvency court order
dot icon23/10/2016
Notice of ceasing to act as a voluntary liquidator
dot icon06/09/2016
Insolvency filing
dot icon10/08/2016
Insolvency court order
dot icon10/08/2016
Appointment of a voluntary liquidator
dot icon10/08/2016
Notice of ceasing to act as a voluntary liquidator
dot icon23/06/2016
Insolvency court order
dot icon23/06/2016
Notice of ceasing to act as a voluntary liquidator
dot icon23/06/2016
Appointment of a voluntary liquidator
dot icon08/06/2016
Liquidators' statement of receipts and payments to 2016-03-30
dot icon25/01/2016
Satisfaction of charge 2 in full
dot icon25/01/2016
Satisfaction of charge 1 in full
dot icon08/06/2015
Liquidators' statement of receipts and payments to 2015-03-30
dot icon19/05/2014
Administrator's progress report to 2014-03-31
dot icon16/04/2014
Appointment of a voluntary liquidator
dot icon30/03/2014
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon25/02/2014
Notice of appointment of replacement/additional administrator
dot icon25/02/2014
Notice of vacation of office by administrator
dot icon25/02/2014
Appointment of an administrator
dot icon04/11/2013
Administrator's progress report to 2013-10-02
dot icon26/06/2013
Result of meeting of creditors
dot icon10/06/2013
Statement of affairs with form 2.14B
dot icon04/06/2013
Statement of administrator's proposal
dot icon18/04/2013
Registered office address changed from Percy Road Leicester LE2 8FT on 2013-04-19
dot icon16/04/2013
Appointment of an administrator
dot icon11/04/2013
Satisfaction of charge 3 in full
dot icon20/03/2013
Appointment of Andrew Martin Nash as a director
dot icon05/01/2013
Termination of appointment of John Mcauliffe as a director
dot icon05/01/2013
Termination of appointment of Brian Cox as a secretary
dot icon20/11/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon03/09/2012
Accounts for a small company made up to 2011-12-02
dot icon19/03/2012
Particulars of a mortgage or charge / charge no: 6
dot icon08/03/2012
Termination of appointment of Colin Griffiths as a director
dot icon23/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon01/09/2011
Accounts for a small company made up to 2010-12-03
dot icon29/08/2011
Annual return made up to 2011-07-01
dot icon24/10/2010
Annual return made up to 2010-07-01
dot icon01/09/2010
Accounts for a medium company made up to 2009-12-04
dot icon26/11/2009
Annual return made up to 2009-07-31 with full list of shareholders
dot icon23/10/2009
Particulars of a mortgage or charge / charge no: 5
dot icon30/09/2009
Full accounts made up to 2008-11-30
dot icon28/09/2009
Director's change of particulars / colin griffiths / 01/07/2002
dot icon02/03/2009
Particulars of a mortgage or charge / charge no: 4
dot icon21/12/2008
Return made up to 01/07/08; no change of members
dot icon30/06/2008
Full accounts made up to 2007-11-30
dot icon21/05/2008
Particulars of a mortgage or charge / charge no: 3
dot icon08/05/2008
Declaration of assistance for shares acquisition
dot icon22/04/2008
Resolutions
dot icon22/04/2008
Application for reregistration from PLC to private
dot icon22/04/2008
Re-registration of Memorandum and Articles
dot icon22/04/2008
Certificate of re-registration from Public Limited Company to Private
dot icon01/11/2007
Return made up to 31/07/07; no change of members
dot icon04/07/2007
Full accounts made up to 2006-11-30
dot icon12/09/2006
Return made up to 31/07/06; full list of members
dot icon29/06/2006
Full accounts made up to 2005-11-30
dot icon06/10/2005
Return made up to 31/07/05; full list of members
dot icon05/07/2005
Full accounts made up to 2004-11-30
dot icon18/08/2004
Return made up to 31/07/04; full list of members
dot icon04/07/2004
Full accounts made up to 2003-11-30
dot icon19/02/2004
Return made up to 31/07/03; full list of members
dot icon27/06/2003
Full accounts made up to 2002-11-30
dot icon05/10/2002
New director appointed
dot icon30/09/2002
Return made up to 31/07/02; full list of members
dot icon30/09/2002
Director resigned
dot icon30/09/2002
Director resigned
dot icon30/09/2002
Director resigned
dot icon03/07/2002
Full accounts made up to 2001-11-30
dot icon28/07/2001
Return made up to 31/07/01; full list of members
dot icon01/07/2001
Full accounts made up to 2000-11-30
dot icon15/08/2000
Return made up to 31/07/00; full list of members
dot icon03/07/2000
Full accounts made up to 1999-11-30
dot icon09/11/1999
New director appointed
dot icon09/11/1999
New director appointed
dot icon09/11/1999
New director appointed
dot icon12/10/1999
Return made up to 31/07/99; full list of members
dot icon29/06/1999
Full accounts made up to 1998-11-30
dot icon15/03/1999
Particulars of mortgage/charge
dot icon01/09/1998
Return made up to 31/07/98; no change of members
dot icon01/07/1998
Full accounts made up to 1997-11-30
dot icon02/10/1997
Accounting reference date shortened from 31/12/97 to 30/11/97
dot icon31/07/1997
Return made up to 31/07/97; no change of members
dot icon30/07/1997
Full accounts made up to 1996-12-31
dot icon29/05/1997
Return made up to 28/03/97; full list of members
dot icon05/08/1996
Full accounts made up to 1995-12-31
dot icon15/06/1996
Return made up to 28/03/96; no change of members
dot icon16/07/1995
Full accounts made up to 1994-12-31
dot icon28/03/1995
Director's particulars changed
dot icon28/03/1995
Return made up to 28/03/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon14/07/1994
Full accounts made up to 1993-12-31
dot icon14/07/1994
Return made up to 28/03/94; full list of members
dot icon15/07/1993
Full accounts made up to 1992-12-31
dot icon23/05/1993
Return made up to 28/03/93; no change of members
dot icon18/08/1992
Full accounts made up to 1991-12-31
dot icon12/08/1992
Return made up to 28/03/92; no change of members
dot icon13/02/1992
Full accounts made up to 1990-12-31
dot icon19/11/1991
Return made up to 28/03/91; full list of members
dot icon02/04/1991
Particulars of mortgage/charge
dot icon08/01/1991
New secretary appointed
dot icon02/01/1991
Certificate of change of name
dot icon19/12/1990
Certificate of authorisation to commence business and borrow
dot icon19/12/1990
Registered office changed on 20/12/90 from: 10 newhall street birmingham B3 3LX
dot icon19/12/1990
Ad 14/12/90--------- £ si 49998@1=49998 £ ic 2/50000
dot icon19/12/1990
Secretary resigned;director resigned
dot icon19/12/1990
Director resigned
dot icon19/12/1990
New director appointed
dot icon19/12/1990
New director appointed
dot icon19/12/1990
New director appointed
dot icon19/12/1990
Resolutions
dot icon19/12/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon19/12/1990
Application to commence business
dot icon07/10/1990
Secretary resigned;new secretary appointed
dot icon07/10/1990
New director appointed
dot icon01/10/1990
Director resigned
dot icon17/05/1990
Registered office changed on 18/05/90 from: classic house 174/180 old street london EC1V 9BP
dot icon17/05/1990
Director resigned;new director appointed
dot icon17/05/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/03/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/12/2011
dot iconLast change occurred
01/12/2011

Accounts

dot iconAccounts
Small
dot iconLast made up date
01/12/2011
dot iconNext account date
01/12/2012
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dummer, James Christopher
Director
11/03/2002 - Present
11
Nash, Andrew Martin
Director
31/12/2012 - Present
7
Broughton, Stuart Martin
Director
01/07/1999 - 01/09/2001
-
Griffiths, Colin
Director
01/07/1999 - 25/11/2011
-
Mcauliffe, John Eugene
Director
01/07/1999 - 30/11/2012
-

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 PARMEKO LIMITED

PARMEKO LIMITED is an(a) Dissolved company incorporated on 27/03/1990 with the registered office located at 3 Hardman Street, Manchester M3 3AT. 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 PARMEKO LIMITED?

toggle

PARMEKO LIMITED is currently Dissolved. It was registered on 27/03/1990 and dissolved on 03/09/2021.

Where is PARMEKO LIMITED located?

toggle

PARMEKO LIMITED is registered at 3 Hardman Street, Manchester M3 3AT.

What does PARMEKO LIMITED do?

toggle

PARMEKO LIMITED operates in the Manufacture of electronic industrial process control equipment (26.51/2 - SIC 2007) sector.

What is the latest filing for PARMEKO LIMITED?

toggle

The latest filing was on 03/09/2021: Final Gazette dissolved following liquidation.