Company NameParcroft Investments Limited
Company StatusDissolved
Company Number00722578
CategoryPrivate Limited Company
Incorporation Date30 April 1962(62 years ago)
Dissolution Date30 April 2008 (16 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Beverley Susan Calvert
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2001(39 years, 2 months after company formation)
Appointment Duration6 years, 10 months (closed 30 April 2008)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address12 Blenheim Road
St Johns Wood
London
NW8 0LU
Director NameIan Jonathan Fenton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2001(39 years, 2 months after company formation)
Appointment Duration6 years, 10 months (closed 30 April 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Linden Lea
London
N2 0RG
Secretary NameIan Jonathan Fenton
NationalityBritish
StatusClosed
Appointed14 March 2005(42 years, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Linden Lea
London
N2 0RG
Director NameMr Cyril Fenton
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(30 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 11 May 2001)
RoleChartered Accountant
Correspondence AddressFlat 5 Rossetti House
59 Ordnance Hill St Johns Wood
London
NW8 6QF
Director NameMrs Selma Fenton
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(30 years, 2 months after company formation)
Appointment Duration12 years, 8 months (resigned 14 March 2005)
RoleCompany Executive
Correspondence AddressFlat 5 Rossetti House
59 Ordnance Hill St Johns Wood
London
NW8 6QF
Secretary NameMrs Selma Fenton
NationalityBritish
StatusResigned
Appointed12 July 1992(30 years, 2 months after company formation)
Appointment Duration12 years, 8 months (resigned 14 March 2005)
RoleCompany Director
Correspondence AddressFlat 5 Rossetti House
59 Ordnance Hill St Johns Wood
London
NW8 6QF

Location

Registered Address21 Bedford Square
London
WC1B 3HH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£12,304
Cash£4,572
Current Liabilities£4,917

Accounts

Latest Accounts5 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2007First Gazette notice for voluntary strike-off (1 page)
12 October 2007Application for striking-off (1 page)
22 June 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
19 July 2006Return made up to 12/07/06; full list of members (2 pages)
3 July 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
5 August 2005Return made up to 12/07/05; full list of members (2 pages)
21 July 2005New secretary appointed (2 pages)
21 July 2005Secretary resigned;director resigned (1 page)
14 January 2005Return made up to 12/07/04; full list of members (3 pages)
23 July 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
23 July 2004Total exemption small company accounts made up to 5 April 2004 (4 pages)
5 August 2003Return made up to 12/07/03; full list of members (6 pages)
29 November 2002Total exemption small company accounts made up to 5 April 2002 (4 pages)
2 October 2002Return made up to 12/07/02; full list of members (6 pages)
1 July 2002Director's particulars changed (1 page)
22 January 2002Total exemption small company accounts made up to 5 April 2001 (4 pages)
30 October 2001Return made up to 12/07/01; full list of members (6 pages)
29 October 2001New director appointed (2 pages)
29 October 2001New director appointed (2 pages)
17 July 2001Director resigned (1 page)
1 February 2001Accounts for a small company made up to 5 April 2000 (3 pages)
25 July 2000Return made up to 12/07/00; full list of members (6 pages)
24 January 2000Accounts for a small company made up to 5 April 1999 (3 pages)
21 July 1999Return made up to 12/07/99; full list of members (6 pages)
28 January 1999Accounts for a small company made up to 5 April 1998 (3 pages)
24 July 1998Return made up to 12/07/98; full list of members (6 pages)
22 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 January 1998Accounts for a small company made up to 5 April 1997 (3 pages)
22 August 1997Return made up to 12/07/97; full list of members (6 pages)
19 August 1997Secretary's particulars changed;director's particulars changed (1 page)
19 August 1997Director's particulars changed (1 page)
26 January 1997Accounts for a small company made up to 5 April 1996 (2 pages)
4 August 1996Registered office changed on 04/08/96 from: russell sqaure house 10/12 russell sqaure london WC1B 5EL (1 page)
4 August 1996Return made up to 12/07/96; full list of members (6 pages)
24 January 1996Accounts for a small company made up to 5 April 1995 (3 pages)
20 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
11 August 1995Return made up to 12/07/95; full list of members (12 pages)
30 June 1995Accounts for a small company made up to 5 April 1994 (3 pages)