Company NameParman Industrial Electrics Limited
Company StatusDissolved
Company Number01165457
CategoryPrivate Limited Company
Incorporation Date3 April 1974(50 years ago)
Dissolution Date2 October 2018 (5 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Barry Edward William Robert Mannering
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 January 1992(17 years, 9 months after company formation)
Appointment Duration26 years, 9 months (closed 02 October 2018)
RoleTechnical Director
Correspondence Address6 Charnwood Chestfield Park
Chestfield
Whitstable
Kent
CT5 3QD
Director NameLinda Watson Mannering
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed07 January 1992(17 years, 9 months after company formation)
Appointment Duration26 years, 9 months (closed 02 October 2018)
RoleSecretary
Correspondence Address6 Charnwood
Chestfield Park
Chestfield
Kent
CT5 3QD
Director NameMr Michael Edgar Parker
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed07 January 1992(17 years, 9 months after company formation)
Appointment Duration26 years, 9 months (closed 02 October 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGaze Hill House
Nutfields
Sittingbourne
Kent
ME10 4JP
Director NameMrs Sally Diane Parker
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 January 1992(17 years, 9 months after company formation)
Appointment Duration26 years, 9 months (closed 02 October 2018)
RoleSecretary
Correspondence AddressGaze Hill House
Gaze Hill
Sittingbourne
Kent
ME10 4JP
Secretary NameMr Michael Edgar Parker
NationalityBritish
StatusClosed
Appointed07 January 1992(17 years, 9 months after company formation)
Appointment Duration26 years, 9 months (closed 02 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGaze Hill House
Nutfields
Sittingbourne
Kent
ME10 4JP

Location

Registered AddressChambers Business Recovery
Consultants C/O Vantage
20-24 Kirby Street
London
EC1N 8TS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year1998
Gross Profit£634,542
Net Worth£183,372
Cash£4,401
Current Liabilities£836,485

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

2 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2018First Gazette notice for compulsory strike-off (1 page)
10 April 2006C/O replacement of liquidator (5 pages)
10 April 2006C/O replacement of liquidator (5 pages)
26 February 2004Registered office changed on 26/02/04 from: 3 dyers building london EC1N 2JT (1 page)
26 February 2004Registered office changed on 26/02/04 from: 3 dyers building london EC1N 2JT (1 page)
21 March 2002Liquidators statement of receipts and payments (5 pages)
21 March 2002Liquidators' statement of receipts and payments (5 pages)
21 March 2002Liquidators statement of receipts and payments (5 pages)
21 March 2002Liquidators' statement of receipts and payments (5 pages)
21 March 2002Court order allowing vol liquidator to resign (5 pages)
21 March 2002Court order allowing vol liquidator to resign (5 pages)
21 March 2002Liquidators' statement of receipts and payments (5 pages)
21 March 2002Liquidators' statement of receipts and payments (5 pages)
21 March 2002Liquidators' statement of receipts and payments (5 pages)
21 March 2002Liquidators' statement of receipts and payments (5 pages)
21 March 2002Liquidators statement of receipts and payments (5 pages)
5 February 2002Receiver's abstract of receipts and payments (3 pages)
5 February 2002Receiver ceasing to act (1 page)
5 February 2002Receiver ceasing to act (1 page)
5 February 2002Receiver's abstract of receipts and payments (3 pages)
25 October 2001Receiver's abstract of receipts and payments (3 pages)
25 October 2001Receiver's abstract of receipts and payments (3 pages)
7 August 2001Liquidators statement of receipts and payments (5 pages)
7 August 2001Liquidators' statement of receipts and payments (5 pages)
7 August 2001Liquidators' statement of receipts and payments (5 pages)
25 January 2001Liquidators' statement of receipts and payments (5 pages)
25 January 2001Liquidators statement of receipts and payments (5 pages)
25 January 2001Liquidators' statement of receipts and payments (5 pages)
25 October 2000Receiver's abstract of receipts and payments (3 pages)
25 October 2000Receiver's abstract of receipts and payments (3 pages)
4 August 2000Appointment of a voluntary liquidator (1 page)
4 August 2000Court order allowing vol liquidator to resign (1 page)
4 August 2000O/C liq ipo (4 pages)
4 August 2000Court order allowing vol liquidator to resign (1 page)
4 August 2000Appointment of a voluntary liquidator (1 page)
4 August 2000O/C liq ipo (4 pages)
21 January 2000Appointment of a voluntary liquidator (1 page)
21 January 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 January 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 January 2000Statement of affairs (18 pages)
21 January 2000Statement of affairs (18 pages)
21 January 2000Appointment of a voluntary liquidator (1 page)
13 January 2000Form 3.2 - statement of affairs (12 pages)
13 January 2000Administrative Receiver's report (19 pages)
13 January 2000Form 3.2 - statement of affairs (12 pages)
13 January 2000Administrative Receiver's report (19 pages)
10 January 2000Registered office changed on 10/01/00 from: 8 baker street london W1M 1DA (1 page)
10 January 2000Registered office changed on 10/01/00 from: 8 baker street london W1M 1DA (1 page)
14 October 1999Registered office changed on 14/10/99 from: 13 london road sittingbourne kent ME10 1NQ (1 page)
14 October 1999Registered office changed on 14/10/99 from: 13 london road sittingbourne kent ME10 1NQ (1 page)
12 October 1999Appointment of receiver/manager (1 page)
12 October 1999Appointment of receiver/manager (1 page)
17 February 1999Accounts for a medium company made up to 30 June 1998 (16 pages)
17 February 1999Accounts for a medium company made up to 30 June 1998 (16 pages)
10 February 1999Return made up to 07/01/99; full list of members (6 pages)
10 February 1999Return made up to 07/01/99; full list of members (6 pages)
13 January 1998Return made up to 07/01/98; no change of members (4 pages)
13 January 1998Return made up to 07/01/98; no change of members (4 pages)
24 November 1997Accounts for a medium company made up to 30 June 1997 (17 pages)
24 November 1997Accounts for a medium company made up to 30 June 1997 (17 pages)
16 January 1997Return made up to 07/01/97; full list of members (6 pages)
16 January 1997Return made up to 07/01/97; full list of members (6 pages)
12 December 1996Accounts for a medium company made up to 30 June 1996 (18 pages)
12 December 1996Accounts for a medium company made up to 30 June 1996 (18 pages)
5 March 1996Accounts for a medium company made up to 30 June 1995 (16 pages)
5 March 1996Accounts for a medium company made up to 30 June 1995 (16 pages)
12 January 1996Return made up to 07/01/96; no change of members (6 pages)
12 January 1996Return made up to 07/01/96; no change of members (6 pages)
23 March 1995Accounts for a small company made up to 30 June 1994 (6 pages)
23 March 1995Accounts for a small company made up to 30 June 1994 (6 pages)