R.J. PARRY LIMITED

Register to unlock more data on OkredoRegister

R.J. PARRY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03750548

Incorporation date

11/04/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

Bank Chambers, 1 Central Avenue, Sittingbourne, Kent ME10 4AECopy
copy info iconCopy
See on map
Latest events (Record since 11/04/1999)
dot icon07/10/2019
Final Gazette dissolved following liquidation
dot icon07/07/2019
Return of final meeting in a creditors' voluntary winding up
dot icon09/05/2019
Liquidators' statement of receipts and payments to 2019-04-02
dot icon28/05/2018
Liquidators' statement of receipts and payments to 2018-04-02
dot icon11/06/2017
Liquidators' statement of receipts and payments to 2017-04-02
dot icon19/06/2016
Liquidators' statement of receipts and payments to 2016-04-02
dot icon21/05/2015
Liquidators' statement of receipts and payments to 2015-04-02
dot icon15/05/2014
Liquidators' statement of receipts and payments to 2014-04-02
dot icon04/06/2013
Liquidators' statement of receipts and payments to 2013-04-02
dot icon09/04/2012
Registered office address changed from 8 John Hall Close Oare Faversham Kent ME13 7TY on 2012-04-10
dot icon09/04/2012
Statement of affairs with form 4.19
dot icon09/04/2012
Appointment of a voluntary liquidator
dot icon09/04/2012
Resolutions
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/04/2011
Annual return made up to 2011-04-12 with full list of shareholders
dot icon05/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/06/2010
Annual return made up to 2010-04-12 with full list of shareholders
dot icon30/06/2010
Director's details changed for Damian John Rowe on 2010-04-12
dot icon30/06/2010
Director's details changed for Ian David Smith on 2010-04-12
dot icon30/06/2010
Director's details changed for Richard John Parry on 2010-04-12
dot icon07/09/2009
Appointment terminated director andrew wells
dot icon19/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon22/04/2009
Return made up to 12/04/09; full list of members
dot icon12/11/2008
Director's change of particulars / andrew wells / 01/11/2008
dot icon27/10/2008
Return made up to 12/04/08; full list of members
dot icon04/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon27/08/2007
Return made up to 12/04/07; full list of members
dot icon15/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon20/06/2006
Total exemption full accounts made up to 2006-03-31
dot icon05/04/2006
Return made up to 12/04/06; full list of members
dot icon19/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon20/04/2005
Return made up to 12/04/05; full list of members
dot icon13/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon26/07/2004
Return made up to 12/04/04; full list of members
dot icon12/04/2004
Registered office changed on 13/04/04 from: 16 egbert road faversham kent ME13 8SJ
dot icon30/03/2004
New director appointed
dot icon11/02/2004
Accounts for a small company made up to 2003-03-31
dot icon02/12/2003
Secretary resigned
dot icon02/12/2003
New secretary appointed
dot icon23/10/2003
Accounts for a small company made up to 2002-03-31
dot icon06/04/2003
Return made up to 12/04/03; full list of members
dot icon02/12/2002
New director appointed
dot icon29/08/2002
Accounts for a small company made up to 2001-03-31
dot icon30/04/2002
Return made up to 12/04/02; full list of members
dot icon21/04/2002
Accounts for a small company made up to 2000-04-30
dot icon19/11/2001
Strike-off action suspended
dot icon24/09/2001
First Gazette notice for compulsory strike-off
dot icon17/04/2001
New director appointed
dot icon13/06/2000
Accounting reference date shortened from 30/04/01 to 31/03/01
dot icon10/05/2000
Return made up to 12/04/00; full list of members
dot icon10/05/2000
Registered office changed on 11/05/00 from: 123 west street faversham kent ME13 7JE
dot icon27/07/1999
Particulars of mortgage/charge
dot icon02/06/1999
New director appointed
dot icon02/06/1999
New secretary appointed
dot icon22/04/1999
Ad 12/04/99--------- £ si 99@1=99 £ ic 1/100
dot icon22/04/1999
Registered office changed on 23/04/99 from: chancery house o hagan & co york road, erdington birmingham west midlands B23 6TF
dot icon22/04/1999
Secretary resigned
dot icon22/04/1999
Director resigned
dot icon11/04/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parry, Sally Anne
Secretary
12/04/1999 - 15/10/2003
-
APEX DIRECTORS LIMITED
Nominee Director
12/04/1999 - 12/04/1999
131
Wells, Andrew Edward
Director
01/04/2004 - 14/08/2009
-
Parry, Richard John
Secretary
15/10/2003 - Present
-
Rowe, Damian John
Director
01/06/2000 - Present
4

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 R.J. PARRY LIMITED

R.J. PARRY LIMITED is an(a) Dissolved company incorporated on 11/04/1999 with the registered office located at Bank Chambers, 1 Central Avenue, Sittingbourne, Kent ME10 4AE. There are currently 4 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 R.J. PARRY LIMITED?

toggle

R.J. PARRY LIMITED is currently Dissolved. It was registered on 11/04/1999 and dissolved on 07/10/2019.

Where is R.J. PARRY LIMITED located?

toggle

R.J. PARRY LIMITED is registered at Bank Chambers, 1 Central Avenue, Sittingbourne, Kent ME10 4AE.

What does R.J. PARRY LIMITED do?

toggle

R.J. PARRY LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for R.J. PARRY LIMITED?

toggle

The latest filing was on 07/10/2019: Final Gazette dissolved following liquidation.