Company NameParwin Investments Limited
Company StatusDissolved
Company Number00651433
CategoryPrivate Limited Company
Incorporation Date4 March 1960(64 years, 2 months ago)
Dissolution Date25 January 2011 (13 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameJudith Ann Murphy
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1991(30 years, 11 months after company formation)
Appointment Duration20 years (closed 25 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Solent Court Cornwallis Road
Milford On Sea
Hampshire
SL8 5EB
Director NameBrian Gordon Murphy
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1995(35 years, 6 months after company formation)
Appointment Duration15 years, 4 months (closed 25 January 2011)
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence Address16 Solent Court Cornwallis Road
Milford On Sea
Hampshire
SL8 5EB
Secretary NameJudith Ann Murphy
NationalityBritish
StatusClosed
Appointed21 September 1995(35 years, 6 months after company formation)
Appointment Duration15 years, 4 months (closed 25 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Solent Court Cornwallis Road
Milford On Sea
Hampshire
SL8 5EB
Director NameFrederick Robert Parkinson
Date of BirthOctober 1904 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(30 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 September 1995)
RoleCompany Director
Correspondence AddressFairlawn Camilla Drive
Westhumble
Dorking
Surrey
RH5 6BU
Secretary NameFrederick Robert Parkinson
NationalityBritish
StatusResigned
Appointed21 January 1991(30 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 September 1995)
RoleCompany Director
Correspondence AddressFairlawn Camilla Drive
Westhumble
Dorking
Surrey
RH5 6BU

Location

Registered AddressNightingale House
46/48 East Street
Epsom
Surrey
KT17 1HQ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£1,010,370
Cash£225,689
Current Liabilities£19,109

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
2 October 2010Application to strike the company off the register (4 pages)
2 October 2010Application to strike the company off the register (4 pages)
25 January 2010Annual return made up to 21 January 2010 with a full list of shareholders
Statement of capital on 2010-01-25
  • GBP 100
(5 pages)
25 January 2010Annual return made up to 21 January 2010 with a full list of shareholders
Statement of capital on 2010-01-25
  • GBP 100
(5 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 January 2009Return made up to 21/01/09; full list of members (4 pages)
27 January 2009Return made up to 21/01/09; full list of members (4 pages)
26 January 2009Director's change of particulars / brian murphy / 01/01/2009 (1 page)
26 January 2009Director's Change of Particulars / brian murphy / 01/01/2009 / Occupation was: solicitor\, now: retired solicitor (1 page)
4 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 January 2008Return made up to 21/01/08; full list of members (3 pages)
24 January 2008Return made up to 21/01/08; full list of members (3 pages)
22 January 2008Director's particulars changed (1 page)
22 January 2008Director's particulars changed (1 page)
22 January 2008Secretary's particulars changed;director's particulars changed (1 page)
22 January 2008Secretary's particulars changed;director's particulars changed (1 page)
22 January 2008Secretary's particulars changed;director's particulars changed (1 page)
22 January 2008Secretary's particulars changed;director's particulars changed (1 page)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 February 2007Return made up to 21/01/07; full list of members (2 pages)
26 February 2007Return made up to 21/01/07; full list of members (2 pages)
10 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
10 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
13 March 2006Return made up to 21/01/06; full list of members (2 pages)
13 March 2006Return made up to 21/01/06; full list of members (2 pages)
22 December 2005Accounts for a small company made up to 31 March 2005 (7 pages)
22 December 2005Accounts for a small company made up to 31 March 2005 (7 pages)
25 February 2005Return made up to 21/01/05; full list of members (7 pages)
25 February 2005Return made up to 21/01/05; full list of members (7 pages)
20 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
20 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
28 January 2004Return made up to 21/01/04; full list of members (7 pages)
28 January 2004Return made up to 21/01/04; full list of members (7 pages)
12 January 2004Full accounts made up to 31 March 2003 (12 pages)
12 January 2004Full accounts made up to 31 March 2003 (12 pages)
27 January 2003Return made up to 21/01/03; full list of members (7 pages)
27 January 2003Return made up to 21/01/03; full list of members (7 pages)
9 September 2002Full accounts made up to 31 March 2002 (12 pages)
9 September 2002Full accounts made up to 31 March 2002 (12 pages)
27 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2002Return made up to 21/01/02; full list of members (6 pages)
15 February 2002Return made up to 21/01/02; full list of members (6 pages)
28 December 2001Full accounts made up to 31 March 2001 (12 pages)
28 December 2001Full accounts made up to 31 March 2001 (12 pages)
25 January 2001Return made up to 21/01/01; full list of members (6 pages)
25 January 2001Return made up to 21/01/01; full list of members (6 pages)
13 December 2000Full accounts made up to 31 March 2000 (12 pages)
13 December 2000Full accounts made up to 31 March 2000 (12 pages)
27 January 2000Return made up to 21/01/00; full list of members (6 pages)
27 January 2000Return made up to 21/01/00; full list of members (6 pages)
24 September 1999Full accounts made up to 31 March 1999 (12 pages)
24 September 1999Full accounts made up to 31 March 1999 (12 pages)
1 February 1999Return made up to 21/01/99; no change of members (4 pages)
1 February 1999Return made up to 21/01/99; no change of members (4 pages)
20 December 1998Full accounts made up to 31 March 1998 (10 pages)
20 December 1998Full accounts made up to 31 March 1998 (10 pages)
12 February 1998Return made up to 21/01/98; no change of members (4 pages)
12 February 1998Return made up to 21/01/98; no change of members (4 pages)
12 January 1998Full accounts made up to 31 March 1997 (10 pages)
12 January 1998Full accounts made up to 31 March 1997 (10 pages)
5 February 1997Return made up to 21/01/97; full list of members (6 pages)
5 February 1997Return made up to 21/01/97; full list of members (6 pages)
18 December 1996Full accounts made up to 31 March 1996 (9 pages)
18 December 1996Full accounts made up to 31 March 1996 (9 pages)
31 January 1996Return made up to 21/01/96; full list of members (6 pages)
31 January 1996Return made up to 21/01/96; full list of members (6 pages)
10 October 1995New secretary appointed (2 pages)
10 October 1995Secretary resigned;director resigned (2 pages)
10 October 1995New secretary appointed (1 page)
10 October 1995Secretary resigned;director resigned (2 pages)
10 October 1995New director appointed (2 pages)
10 October 1995New director appointed (2 pages)
9 December 1982Accounts made up to 31 March 1982 (5 pages)
9 December 1982Accounts made up to 31 March 1982 (5 pages)