PARRISH LIMITED

Register to unlock more data on OkredoRegister

PARRISH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00144017

Incorporation date

03/06/1916

Size

Full

Classification

-

Contacts

Registered address

Registered address

Dickson Minto Royal London House, 22/25 Finsbury Square, London EC2A 1DSCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/1986)
dot icon11/01/2011
Final Gazette dissolved via voluntary strike-off
dot icon21/09/2010
First Gazette notice for voluntary strike-off
dot icon08/09/2010
Application to strike the company off the register
dot icon23/06/2010
Statement of capital on 2010-06-23
dot icon23/06/2010
Statement by Directors
dot icon23/06/2010
Solvency Statement dated 11/06/10
dot icon23/06/2010
Resolutions
dot icon04/06/2010
Re-registration of Memorandum and Articles
dot icon04/06/2010
Certificate of re-registration from Public Limited Company to Private
dot icon04/06/2010
Resolutions
dot icon04/06/2010
Re-registration from a public company to a private limited company
dot icon09/04/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon09/04/2010
Termination of appointment of Ian Jones as a director
dot icon11/12/2009
Full accounts made up to 2009-06-30
dot icon25/03/2009
Return made up to 14/03/09; full list of members
dot icon23/01/2009
Secretary appointed andrew peter lindsay walls
dot icon23/01/2009
Appointment Terminated Secretary anthony ostrowski
dot icon18/12/2008
Full accounts made up to 2008-06-30
dot icon01/04/2008
Return made up to 14/03/08; full list of members
dot icon07/11/2007
Full accounts made up to 2007-06-30
dot icon11/04/2007
Return made up to 14/03/07; full list of members
dot icon11/04/2007
Director's particulars changed
dot icon12/12/2006
Full accounts made up to 2006-06-30
dot icon17/03/2006
Return made up to 14/03/06; full list of members
dot icon23/11/2005
Full accounts made up to 2005-06-30
dot icon18/03/2005
Return made up to 14/03/05; full list of members
dot icon16/12/2004
Full accounts made up to 2004-06-30
dot icon07/05/2004
Return made up to 14/03/04; full list of members
dot icon09/02/2004
Full accounts made up to 2003-06-30
dot icon08/04/2003
Return made up to 14/03/03; full list of members
dot icon25/11/2002
Full accounts made up to 2002-06-30
dot icon05/04/2002
Return made up to 14/03/02; full list of members
dot icon15/02/2002
Full accounts made up to 2001-06-30
dot icon28/03/2001
Return made up to 14/03/01; full list of members
dot icon11/12/2000
Full accounts made up to 2000-06-30
dot icon28/03/2000
Return made up to 14/03/00; full list of members
dot icon11/01/2000
Full accounts made up to 1999-06-30
dot icon06/06/1999
Director's particulars changed
dot icon30/03/1999
Return made up to 14/03/99; no change of members
dot icon01/12/1998
Full accounts made up to 1998-06-30
dot icon24/03/1998
Return made up to 14/03/98; full list of members
dot icon28/10/1997
Full accounts made up to 1997-06-30
dot icon02/04/1997
Return made up to 14/03/97; no change of members
dot icon02/04/1997
Registered office changed on 02/04/97
dot icon01/11/1996
Full accounts made up to 1996-06-30
dot icon18/03/1996
Return made up to 14/03/96; change of members
dot icon28/02/1996
New director appointed
dot icon11/02/1996
Director resigned
dot icon11/10/1995
Full accounts made up to 1995-06-30
dot icon20/03/1995
Return made up to 14/03/95; full list of members
dot icon07/12/1994
Full group accounts made up to 1994-06-30
dot icon12/04/1994
Return made up to 14/03/94; no change of members
dot icon10/12/1993
Full group accounts made up to 1993-06-30
dot icon05/07/1993
Return made up to 14/06/93; no change of members
dot icon05/07/1993
Secretary resigned;director resigned
dot icon25/06/1993
Director resigned;new director appointed
dot icon25/06/1993
Director resigned;new director appointed
dot icon25/06/1993
Accounting reference date shortened from 31/08 to 30/06
dot icon30/03/1993
Full group accounts made up to 1992-08-31
dot icon17/10/1992
Accounting reference date shortened from 31/12 to 31/08
dot icon05/08/1992
Full accounts made up to 1991-12-31
dot icon30/07/1992
Return made up to 14/06/92; full list of members
dot icon19/01/1992
Miscellaneous
dot icon17/01/1992
Director resigned;new director appointed
dot icon15/11/1991
Registered office changed on 15/11/91 from: c/o carlton offices lts., 12 copthall ave london EC2R 7DH
dot icon15/11/1991
Secretary resigned;new secretary appointed;director resigned
dot icon15/11/1991
Director resigned;new director appointed
dot icon15/11/1991
New director appointed
dot icon11/07/1991
Full accounts made up to 1990-12-31
dot icon11/07/1991
Return made up to 14/06/91; bulk list available separately
dot icon19/04/1991
Particulars of contract relating to shares
dot icon19/04/1991
Particulars of contract relating to shares
dot icon19/04/1991
Particulars of contract relating to shares
dot icon19/04/1991
Ad 06/02/87--------- £ si [email protected]
dot icon19/04/1991
Particulars of contract relating to shares
dot icon19/04/1991
Ad 24/04/87--------- £ si [email protected]
dot icon18/03/1991
Director resigned
dot icon08/02/1991
Director resigned
dot icon08/02/1991
Director resigned
dot icon02/01/1991
Registered office changed on 02/01/91 from: 1/2 london wall buildings london EC2M 5PP
dot icon02/01/1991
Accounting reference date shortened from 31/01 to 31/12
dot icon17/09/1990
Secretary resigned;new secretary appointed
dot icon08/08/1990
Ad 04/06/90--------- £ si [email protected]
dot icon03/08/1990
Memorandum and Articles of Association
dot icon03/08/1990
Nc inc already adjusted 04/06/90 04/06/90
dot icon28/07/1990
Particulars of mortgage/charge
dot icon02/07/1990
Full group accounts made up to 1990-01-31
dot icon02/07/1990
Return made up to 14/06/90; full list of members
dot icon29/06/1990
Director resigned
dot icon20/06/1990
New director appointed
dot icon12/06/1990
Director resigned
dot icon12/06/1990
New director appointed
dot icon05/06/1990
Director resigned
dot icon15/05/1990
Listing of particulars
dot icon23/02/1990
Statement of affairs
dot icon23/02/1990
Ad 13/10/86--------- £ si [email protected]
dot icon23/02/1990
Statement of affairs
dot icon23/02/1990
Ad 13/10/86--------- £ si [email protected]
dot icon20/02/1990
Ad 13/10/86--------- £ si [email protected]
dot icon20/02/1990
Ad 13/10/86--------- £ si [email protected]
dot icon08/02/1990
Director resigned
dot icon03/11/1989
Return made up to 19/10/89; bulk list available separately
dot icon13/10/1989
Full accounts made up to 1989-01-31
dot icon27/09/1989
Location of register of members
dot icon02/08/1989
Statement of affairs
dot icon02/08/1989
Wd 31/07/89 ad 06/02/87--------- premium £ si [email protected]
dot icon01/08/1989
Particulars of mortgage/charge
dot icon15/09/1988
Wd 25/08/88 ad 16/03/88--------- premium £ si [email protected]=119007 £ ic 299480/418487
dot icon15/09/1988
Wd 25/08/88 ad 15/03/88--------- premium £ si [email protected]=560 £ ic 298920/299480
dot icon26/07/1988
Return made up to 22/06/88; bulk list available separately
dot icon13/07/1988
New director appointed
dot icon08/07/1988
Registered office changed on 08/07/88 from: the old rectory 29 martin lane london EC4R 0DS
dot icon16/06/1988
Full accounts made up to 1988-01-31
dot icon16/06/1988
Resolutions
dot icon13/04/1988
Resolutions
dot icon17/02/1988
New director appointed
dot icon10/02/1988
Particulars of mortgage/charge
dot icon10/02/1988
Particulars of mortgage/charge
dot icon10/02/1988
Particulars of mortgage/charge
dot icon10/02/1988
Particulars of mortgage/charge
dot icon10/02/1988
Particulars of mortgage/charge
dot icon10/02/1988
Particulars of mortgage/charge
dot icon10/02/1988
Particulars of mortgage/charge
dot icon10/02/1988
Particulars of mortgage/charge
dot icon10/02/1988
Particulars of mortgage/charge
dot icon10/02/1988
Particulars of mortgage/charge
dot icon25/01/1988
New director appointed
dot icon20/11/1987
Certificate of cancellation of share premium account
dot icon20/11/1987
Reduction of iss capital and minute (oc)
dot icon20/11/1987
Resolutions
dot icon20/11/1987
Resolutions
dot icon26/10/1987
Resolutions
dot icon12/10/1987
Registered office changed on 12/10/87 from: 128 queen victoria street london EC4P 4JX
dot icon20/07/1987
Full accounts made up to 1987-01-31
dot icon20/07/1987
Return made up to 04/06/87; bulk list available separately
dot icon19/06/1987
Resolutions
dot icon05/06/1987
Certificate of change of name
dot icon13/04/1987
Return of allotments
dot icon20/01/1987
Return of allotments
dot icon30/10/1986
New director appointed
dot icon06/10/1986
Return made up to 03/09/86; full list of members
dot icon22/08/1986
Full accounts made up to 1986-01-31
dot icon18/07/1986
New director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2009
dot iconLast change occurred
30/06/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2009
dot iconNext account date
30/06/2010
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Munro, David Michael
Secretary
24/10/1991 - 09/06/1993
5
Bennett, James Douglas Scott
Director
13/12/1991 - 09/06/1993
34
Walls, Andrew Peter Lindsay
Secretary
31/12/2008 - Present
1
Munro, David Michael
Director
09/06/1993 - 26/01/1996
13
Elliot, John Christian
Director
22/02/1996 - Present
79

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 PARRISH LIMITED

PARRISH LIMITED is an(a) Dissolved company incorporated on 03/06/1916 with the registered office located at Dickson Minto Royal London House, 22/25 Finsbury Square, London EC2A 1DS. 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 PARRISH LIMITED?

toggle

PARRISH LIMITED is currently Dissolved. It was registered on 03/06/1916 and dissolved on 11/01/2011.

Where is PARRISH LIMITED located?

toggle

PARRISH LIMITED is registered at Dickson Minto Royal London House, 22/25 Finsbury Square, London EC2A 1DS.

What is the latest filing for PARRISH LIMITED?

toggle

The latest filing was on 11/01/2011: Final Gazette dissolved via voluntary strike-off.