Company NameL And B Parrish Limited
Company StatusDissolved
Company Number00792471
CategoryPrivate Limited Company
Incorporation Date19 February 1964(60 years, 2 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stephen Arthur Hall
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2005(41 years, 9 months after company formation)
Appointment Duration10 years, 2 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSolar House 282 Chase Road
London
N14 6NZ
Secretary NameMr Michael Thomas Jones
NationalityBritish
StatusClosed
Appointed11 November 2005(41 years, 9 months after company formation)
Appointment Duration10 years, 2 months (closed 19 January 2016)
RoleSolicitor
Correspondence AddressSolar House 282 Chase Road
London
N14 6NZ
Director NameBetty Patricia Parrish
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(27 years, 7 months after company formation)
Appointment Duration14 years, 1 month (resigned 11 November 2005)
RoleRetired
Correspondence Address11 March Court
Upper Richmond Road
Putney London
SW15 6LE
Director NameMr Leonard Louis John Parrish
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(27 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 September 1998)
RoleRetired
Correspondence Address17 Chartwell Parkside
London
SW19 5LN
Secretary NameMr Leonard Louis John Parrish
NationalityBritish
StatusResigned
Appointed20 September 1991(27 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 May 1998)
RoleCompany Director
Correspondence Address17 Chartwell Parkside
London
SW19 5LN
Secretary NameMr Geoffrey Alan Jacobs
NationalityBritish
StatusResigned
Appointed01 May 1998(34 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 11 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rafters 32 Fernside Avenue
Mill Hill
London
NW7 3AY
Director NamePribus Consultancy Ltd (Corporation)
StatusResigned
Appointed01 July 2003(39 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 November 2005)
Correspondence AddressThe Rafters
32 Fernside Avenue Mill Hill
London
NW7 3AY

Location

Registered AddressSolar House
282 Chase Road
London
N14 6NZ
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1000 at £1Eldergrange LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000
Current Liabilities£122,118

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
23 October 2015Application to strike the company off the register (3 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1,000
(3 pages)
8 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,000
(3 pages)
16 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (3 pages)
26 September 2012Secretary's details changed for Mr Michael Thomas Jones on 19 September 2012 (1 page)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
1 November 2011Secretary's details changed for Mr Michael Thomas Jones on 31 October 2011 (2 pages)
28 September 2011Director's details changed for Mr Stephen Arthur Hall on 19 September 2011 (2 pages)
28 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (3 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
30 September 2010Registered office address changed from Solar House C/O Freemans 282 Chase Road Southgate London N14 6NZ on 30 September 2010 (1 page)
30 September 2010Director's details changed for Mr Stephen Arthur Hall on 24 June 2010 (2 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 September 2009Return made up to 20/09/09; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 September 2008Director's change of particulars / stephen hall / 19/09/2008 (2 pages)
26 September 2008Return made up to 20/09/08; full list of members (4 pages)
26 September 2008Registered office changed on 26/09/2008 from freemans solar house 282 chase road london N14 6NZ (1 page)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 October 2007Return made up to 20/09/07; no change of members (6 pages)
10 December 2006Return made up to 20/09/06; full list of members (6 pages)
28 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 August 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
24 November 2005Registered office changed on 24/11/05 from: college house 17 king edwards road ruislip middlesex HA4 7AE (1 page)
22 November 2005Particulars of mortgage/charge (7 pages)
22 November 2005Particulars of mortgage/charge (7 pages)
22 November 2005Particulars of mortgage/charge (7 pages)
22 November 2005Particulars of mortgage/charge (7 pages)
21 November 2005New director appointed (2 pages)
21 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 November 2005Secretary resigned (1 page)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
21 November 2005New secretary appointed (2 pages)
5 November 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Return made up to 20/09/05; full list of members (3 pages)
17 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
14 October 2004Return made up to 20/09/04; full list of members (7 pages)
15 July 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
3 October 2003Return made up to 20/09/03; full list of members (7 pages)
18 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 August 2003New director appointed (2 pages)
8 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
8 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
12 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
7 November 2002Return made up to 20/09/02; full list of members (6 pages)
23 May 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
1 October 2001Return made up to 20/09/01; full list of members (6 pages)
6 June 2001Accounts for a small company made up to 31 December 2000 (4 pages)
25 September 2000Return made up to 20/09/00; full list of members (6 pages)
25 July 2000Accounts for a small company made up to 31 December 1999 (4 pages)
21 September 1999Return made up to 20/09/99; full list of members (6 pages)
13 September 1999Accounts for a small company made up to 31 December 1998 (4 pages)
3 February 1999Accounts for a small company made up to 5 April 1998 (4 pages)
3 February 1999Accounts for a small company made up to 5 April 1998 (4 pages)
17 December 1998Accounting reference date shortened from 05/04/99 to 31/12/98 (1 page)
16 September 1998Director resigned (1 page)
16 September 1998Return made up to 20/09/98; no change of members (4 pages)
14 May 1998New secretary appointed (2 pages)
14 May 1998Secretary resigned (1 page)
5 February 1998Accounts for a small company made up to 5 April 1997 (4 pages)
5 February 1998Accounts for a small company made up to 5 April 1997 (4 pages)
10 October 1997Return made up to 20/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 February 1997Accounts for a small company made up to 5 April 1996 (4 pages)
3 February 1997Accounts for a small company made up to 5 April 1996 (4 pages)
18 October 1996Return made up to 20/09/96; full list of members (6 pages)
15 January 1996Accounts for a small company made up to 5 April 1995 (4 pages)
15 January 1996Accounts for a small company made up to 5 April 1995 (4 pages)
13 September 1995Return made up to 20/09/95; no change of members (4 pages)
19 February 1964Incorporation (12 pages)