Company NameParrish Limited
Company StatusDissolved
Company Number00144017
CategoryPrivate Limited Company
Incorporation Date3 June 1916(107 years, 10 months ago)
Dissolution Date11 January 2011 (13 years, 2 months ago)
Previous NamesJ.T. Parrish Plc and Parrish Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Christian Elliot
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1996(79 years, 9 months after company formation)
Appointment Duration14 years, 10 months (closed 11 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hope Terrace
Edinburgh
Midlothian
EH9 2AP
Scotland
Secretary NameMr Andrew Peter Lindsay Walls
NationalityBritish
StatusClosed
Appointed31 December 2008(92 years, 7 months after company formation)
Appointment Duration2 years (closed 11 January 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSouthville
6 McNabb Street
Dollar
Clackmannanshire
FK14 7DJ
Scotland
Director NameAndrew John Conyers Sommerville
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(75 years after company formation)
Appointment Duration4 months, 1 week (resigned 24 October 1991)
RoleChartered Accountant
Correspondence AddressFlat 2 39 Stanhope Gardens
London
SW7 5QY
Director NameMr James Michael Wright
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(75 years after company formation)
Appointment Duration4 months, 1 week (resigned 24 October 1991)
RoleChartered Surveyor
Correspondence Address22-23 Leazes Crescent
Newcastle Upon Tyne
Tyne & Wear
NE1 4LW
Secretary NameAndrew John Conyers Sommerville
NationalityBritish
StatusResigned
Appointed14 June 1991(75 years after company formation)
Appointment Duration4 months, 1 week (resigned 24 October 1991)
RoleCompany Director
Correspondence AddressFlat 2 39 Stanhope Gardens
London
SW7 5QY
Director NameGordon Russell Simpson
Date of BirthJanuary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(75 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 13 December 1991)
RoleNon-Executive Director
Correspondence AddressArntomie
Port Of Menteith
Stirling
Stirlingshire
FK8 3RD
Scotland
Director NameDavid Andrew Ross Stewart
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(75 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 June 1993)
RoleNon-Executive Director
Correspondence Address13 Blacket Place
Edinburgh
Midlothian
EH9 1RN
Scotland
Secretary NameDavid Michael Munro
NationalityBritish
StatusResigned
Appointed24 October 1991(75 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 June 1993)
RoleCompany Director
Correspondence AddressCockairnie House
Aberdour
Burntisland
KY3 0RZ
Scotland
Director NameJames Douglas Scott Bennett
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(75 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 June 1993)
RoleChartered Accountant
Correspondence AddressThe Well House
3 Easter Belmont Road
Edinburgh
EH12 6EX
Scotland
Director NameMr Ian Quayle Jones
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1993(77 years after company formation)
Appointment Duration16 years, 9 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraigowan
Ballinluig
Pitlochry
Perthshire
PH9 0NE
Scotland
Director NameDavid Michael Munro
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1993(77 years after company formation)
Appointment Duration2 years, 7 months (resigned 26 January 1996)
RoleExecutive Director
Correspondence AddressCockairnie House
Aberdour
Burntisland
KY3 0RZ
Scotland
Secretary NameMr Anthony Alexander Tadeusz Ostrowski
NationalityBritish
StatusResigned
Appointed14 March 1994(77 years, 10 months after company formation)
Appointment Duration14 years, 9 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Abinger Gardens
Edinburgh
Lothian
EH12 6DE
Scotland

Location

Registered AddressDickson Minto Royal London House
22/25 Finsbury Square
London
EC2A 1DS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,628,000
Current Liabilities£27,000

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2010First Gazette notice for voluntary strike-off (1 page)
21 September 2010First Gazette notice for voluntary strike-off (1 page)
8 September 2010Application to strike the company off the register (2 pages)
8 September 2010Application to strike the company off the register (2 pages)
23 June 2010Statement of capital on 23 June 2010
  • GBP 1
(4 pages)
23 June 2010Statement by directors (1 page)
23 June 2010Statement by Directors (1 page)
23 June 2010Statement of capital on 23 June 2010
  • GBP 1
(4 pages)
23 June 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 June 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 June 2010Solvency statement dated 11/06/10 (1 page)
23 June 2010Solvency Statement dated 11/06/10 (1 page)
4 June 2010Certificate of re-registration from Public Limited Company to Private (1 page)
4 June 2010Re-registration from a public company to a private limited company (2 pages)
4 June 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
4 June 2010Re-registration of Memorandum and Articles (25 pages)
4 June 2010Re-registration of Memorandum and Articles (25 pages)
4 June 2010Re-registration from a public company to a private limited company (2 pages)
4 June 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
4 June 2010Certificate of re-registration from Public Limited Company to Private (1 page)
9 April 2010Termination of appointment of Ian Jones as a director (1 page)
9 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
9 April 2010Termination of appointment of Ian Jones as a director (1 page)
11 December 2009Full accounts made up to 30 June 2009 (9 pages)
11 December 2009Full accounts made up to 30 June 2009 (9 pages)
25 March 2009Return made up to 14/03/09; full list of members (4 pages)
25 March 2009Return made up to 14/03/09; full list of members (4 pages)
23 January 2009Appointment Terminated Secretary anthony ostrowski (1 page)
23 January 2009Secretary appointed andrew peter lindsay walls (2 pages)
23 January 2009Appointment terminated secretary anthony ostrowski (1 page)
23 January 2009Secretary appointed andrew peter lindsay walls (2 pages)
18 December 2008Full accounts made up to 30 June 2008 (10 pages)
18 December 2008Full accounts made up to 30 June 2008 (10 pages)
1 April 2008Return made up to 14/03/08; full list of members (4 pages)
1 April 2008Return made up to 14/03/08; full list of members (4 pages)
7 November 2007Full accounts made up to 30 June 2007 (10 pages)
7 November 2007Full accounts made up to 30 June 2007 (10 pages)
11 April 2007Return made up to 14/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2007Return made up to 14/03/07; full list of members (7 pages)
12 December 2006Full accounts made up to 30 June 2006 (10 pages)
12 December 2006Full accounts made up to 30 June 2006 (10 pages)
17 March 2006Return made up to 14/03/06; full list of members (7 pages)
17 March 2006Return made up to 14/03/06; full list of members (7 pages)
23 November 2005Full accounts made up to 30 June 2005 (9 pages)
23 November 2005Full accounts made up to 30 June 2005 (9 pages)
18 March 2005Return made up to 14/03/05; full list of members (7 pages)
18 March 2005Return made up to 14/03/05; full list of members (7 pages)
16 December 2004Full accounts made up to 30 June 2004 (10 pages)
16 December 2004Full accounts made up to 30 June 2004 (10 pages)
7 May 2004Return made up to 14/03/04; full list of members (7 pages)
7 May 2004Return made up to 14/03/04; full list of members (7 pages)
9 February 2004Full accounts made up to 30 June 2003 (10 pages)
9 February 2004Full accounts made up to 30 June 2003 (10 pages)
8 April 2003Return made up to 14/03/03; full list of members (7 pages)
8 April 2003Return made up to 14/03/03; full list of members (7 pages)
25 November 2002Full accounts made up to 30 June 2002 (10 pages)
25 November 2002Full accounts made up to 30 June 2002 (10 pages)
5 April 2002Return made up to 14/03/02; full list of members (6 pages)
5 April 2002Return made up to 14/03/02; full list of members (6 pages)
15 February 2002Full accounts made up to 30 June 2001 (10 pages)
15 February 2002Full accounts made up to 30 June 2001 (10 pages)
28 March 2001Return made up to 14/03/01; full list of members (6 pages)
28 March 2001Return made up to 14/03/01; full list of members (6 pages)
11 December 2000Full accounts made up to 30 June 2000 (10 pages)
11 December 2000Full accounts made up to 30 June 2000 (10 pages)
28 March 2000Return made up to 14/03/00; full list of members (6 pages)
28 March 2000Return made up to 14/03/00; full list of members (6 pages)
11 January 2000Full accounts made up to 30 June 1999 (10 pages)
11 January 2000Full accounts made up to 30 June 1999 (10 pages)
6 June 1999Director's particulars changed (1 page)
6 June 1999Director's particulars changed (1 page)
30 March 1999Return made up to 14/03/99; no change of members (7 pages)
30 March 1999Return made up to 14/03/99; no change of members (7 pages)
1 December 1998Full accounts made up to 30 June 1998 (10 pages)
1 December 1998Full accounts made up to 30 June 1998 (10 pages)
24 March 1998Return made up to 14/03/98; full list of members (9 pages)
24 March 1998Return made up to 14/03/98; full list of members (9 pages)
28 October 1997Full accounts made up to 30 June 1997 (10 pages)
28 October 1997Full accounts made up to 30 June 1997 (10 pages)
2 April 1997Return made up to 14/03/97; no change of members (7 pages)
2 April 1997Return made up to 14/03/97; no change of members
  • 363(287) ‐ Registered office changed on 02/04/97
(7 pages)
1 November 1996Full accounts made up to 30 June 1996 (10 pages)
1 November 1996Full accounts made up to 30 June 1996 (10 pages)
18 March 1996Return made up to 14/03/96; change of members (9 pages)
18 March 1996Return made up to 14/03/96; change of members (9 pages)
28 February 1996New director appointed (3 pages)
11 February 1996Director resigned (1 page)
11 February 1996Director resigned (1 page)
11 October 1995Full accounts made up to 30 June 1995 (11 pages)
11 October 1995Full accounts made up to 30 June 1995 (11 pages)
20 March 1995Return made up to 14/03/95; full list of members (9 pages)
20 March 1995Return made up to 14/03/95; full list of members (12 pages)
3 August 1990Memorandum and Articles of Association (58 pages)
3 August 1990Memorandum and Articles of Association (58 pages)
13 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 June 1987Company name changed J.T. parrish PLC\certificate issued on 01/06/87 (2 pages)
5 June 1987Company name changed J.T. parrish PLC\certificate issued on 01/06/87 (2 pages)