Company NameJ & C Parrish Services Limited
Company StatusDissolved
Company Number00592340
CategoryPrivate Limited Company
Incorporation Date22 October 1957(66 years, 6 months ago)
Dissolution Date18 October 2005 (18 years, 6 months ago)
Previous NameSouthfields Tyre And Battery Service Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Charles Henry Parrish
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(34 years, 2 months after company formation)
Appointment Duration13 years, 9 months (closed 18 October 2005)
RoleTyre Dealer
Country of ResidenceEngland
Correspondence Address74 Girdwood Road
Southfields
London
SW18 5QT
Secretary NameMr Jimmy Parrish
NationalityBritish
StatusClosed
Appointed31 May 1999(41 years, 7 months after company formation)
Appointment Duration6 years, 4 months (closed 18 October 2005)
RoleSchoolteacher
Correspondence Address1 Viewfield Road
London
SW18 1NB
Director NameMrs Luciana Parrish
Date of BirthJune 1944 (Born 79 years ago)
NationalityItalian
StatusClosed
Appointed22 March 2000(42 years, 5 months after company formation)
Appointment Duration5 years, 7 months (closed 18 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Viewfield Road
London
SW18 1NB
Director NameMr Charles Henry Parrish
Date of BirthJanuary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(34 years, 2 months after company formation)
Appointment Duration-1 years, 8 months (resigned 31 August 1991)
RoleTyre Dealer
Correspondence AddressThe Cottage 49 Wimbledon Park Road
London
SW18 5SJ
Director NameMr James William Parrish
Date of BirthNovember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(34 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 19 October 1998)
RoleTyre Dealer
Correspondence Address39 Augustus Road
Wimbledon Park
London
SW19 6LW
Director NameMr Jimmy Parrish
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(34 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 December 1995)
RoleTyre Dealer
Correspondence Address1 Viewfield Road
London
SW18 1NB
Secretary NameMr Charles Henry Parrish
NationalityBritish
StatusResigned
Appointed29 December 1991(34 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Girdwood Road
Southfields
London
SW18 5QT

Location

Registered Address2 Replingham Road
Southfields
London
SW18 5LS
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£210,977
Cash£219,006
Current Liabilities£8,410

Accounts

Latest Accounts28 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 October

Filing History

18 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2005First Gazette notice for voluntary strike-off (1 page)
23 May 2005Application for striking-off (1 page)
21 January 2005Total exemption small company accounts made up to 28 October 2004 (5 pages)
21 January 2005Return made up to 29/12/04; full list of members (8 pages)
19 March 2004Total exemption small company accounts made up to 28 October 2003 (5 pages)
19 January 2004Return made up to 29/12/03; full list of members (8 pages)
18 March 2003Total exemption small company accounts made up to 28 October 2002 (6 pages)
21 January 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
26 March 2002Total exemption small company accounts made up to 28 October 2001 (5 pages)
4 January 2002Return made up to 29/12/01; full list of members (7 pages)
27 March 2001Accounts for a small company made up to 28 October 2000 (5 pages)
30 January 2001Return made up to 29/12/00; full list of members (7 pages)
7 August 2000Accounts for a small company made up to 28 October 1999 (5 pages)
29 March 2000New director appointed (2 pages)
12 January 2000Return made up to 29/12/99; full list of members (7 pages)
6 July 1999Accounts for a small company made up to 28 October 1998 (5 pages)
30 June 1999Secretary resigned (1 page)
30 June 1999New secretary appointed (2 pages)
12 November 1998Director resigned (1 page)
28 July 1998Accounts for a small company made up to 28 October 1997 (6 pages)
12 January 1998Return made up to 29/12/97; full list of members (6 pages)
14 May 1997Accounts for a small company made up to 28 October 1996 (8 pages)
17 January 1997Return made up to 29/12/96; change of members (6 pages)
1 April 1996Accounts for a small company made up to 28 October 1995 (10 pages)
22 March 1996Registered office changed on 22/03/96 from: 288 merton road southfields london SW18 5JN (1 page)
28 February 1996Company name changed southfields tyre and battery ser vice LIMITED\certificate issued on 29/02/96 (2 pages)
9 January 1996Return made up to 29/12/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)