Company NameH. Parrot & Co., Limited
Company StatusDissolved
Company Number00822529
CategoryPrivate Limited Company
Incorporation Date9 October 1964(59 years, 7 months ago)
Dissolution Date20 March 2001 (23 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Secretary NameMr John Leonard Hutton
NationalityBritish
StatusClosed
Appointed03 May 1995(30 years, 7 months after company formation)
Appointment Duration5 years, 10 months (closed 20 March 2001)
RoleCompany Director
Correspondence AddressHampton Lodge 27 Spencer Road
East Molesey
Surrey
KT8 0SP
Director NameMr Atherton John West
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityEnglish
StatusClosed
Appointed01 August 2000(35 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (closed 20 March 2001)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence Address4 Woodstock Close
Cranleigh
Surrey
GU6 7LD
Director NameDavid Hohnen
Date of BirthMay 1949 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed10 September 1990(25 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 August 1994)
RoleCompany Director
Correspondence AddressLoc 722 Wallcliffe Road
Margaret River
Wa 6285
Australia
Director NameMr Pascale Andriveau
Date of BirthDecember 1937 (Born 86 years ago)
NationalityFrench
StatusResigned
Appointed05 July 1991(26 years, 9 months after company formation)
Appointment Duration1 week, 4 days (resigned 16 July 1991)
RoleSales Executive
Correspondence Address12 Rue Temple
Reims
Foreign
Director NameMr Rupert John Clevely
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(26 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 1999)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressTanners River
Petworth
West Sussex
GU28 9AY
Secretary NameMr Antony Richard Hobbs
NationalityBritish
StatusResigned
Appointed05 July 1991(26 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 April 1995)
RoleCompany Director
Correspondence Address11 Kingsley Road
Bedford
Bedfordshire
MK40 3SF
Director NameMr Gille Francois Jacques De Dreuzy
Date of BirthAugust 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed16 July 1991(26 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 July 1994)
RoleCompany Director
Correspondence Address35 Rue Ponsardin
51100 Reims
France

Location

Registered AddressFifth Floor
79,Knightsbridge
London
SW1X 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2000First Gazette notice for voluntary strike-off (1 page)
29 September 2000Full accounts made up to 31 December 1999 (5 pages)
18 September 2000Application for striking-off (1 page)
15 September 2000New director appointed (2 pages)
6 March 2000Director resigned (1 page)
7 October 1999Full accounts made up to 31 December 1998 (5 pages)
23 July 1999Return made up to 05/07/99; no change of members (4 pages)
26 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 October 1998Full accounts made up to 31 December 1997 (6 pages)
26 July 1998Return made up to 05/07/98; no change of members (4 pages)
28 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 August 1997Full accounts made up to 31 December 1996 (5 pages)
29 June 1997Return made up to 05/07/97; full list of members (6 pages)
18 September 1996Return made up to 05/07/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
31 May 1996Full accounts made up to 31 December 1995 (5 pages)
31 July 1995Full accounts made up to 31 December 1994 (10 pages)
31 July 1995New secretary appointed (2 pages)
31 July 1995Return made up to 05/07/95; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 31/07/95
(4 pages)