Company NameParegor Limited
Company StatusDissolved
Company Number00933673
CategoryPrivate Limited Company
Incorporation Date12 June 1968(55 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameClive Bednash
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1992(24 years, 1 month after company formation)
Appointment Duration31 years, 9 months
RoleTransport Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Lower Tub
Bushey
Watford
WD2 3SN
Director NamePeter John Kay
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1992(24 years, 1 month after company formation)
Appointment Duration31 years, 9 months
RoleEducational Consultant
Correspondence AddressHaycroft House 405 Harlesden Road
Harlesden
London
NW10 3RR
Director NameMrs Pauline Lesley Wallace
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1992(24 years, 1 month after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence AddressRedhall
Roestock
Colney Heath
Herts
AL4 0QP
Secretary NameMrs Tracey Jane Chapman
NationalityBritish
StatusCurrent
Appointed31 July 1992(24 years, 1 month after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address2 Linces Farm Cottages
Welwyn
Hertfordshire
AL6 9NL

Location

Registered AddressLangley House
Park Road
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 September 1991 (32 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

19 September 1996Dissolved (1 page)
19 June 1996Return of final meeting in a creditors' voluntary winding up (4 pages)
26 January 1996Liquidators statement of receipts and payments (4 pages)
3 August 1995Liquidators statement of receipts and payments (10 pages)