Company NameParrisianne Limited
Company StatusDissolved
Company Number01642708
CategoryPrivate Limited Company
Incorporation Date11 June 1982(41 years, 11 months ago)
Dissolution Date15 March 2009 (15 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMr James George Holt
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(9 years, 6 months after company formation)
Appointment Duration17 years, 2 months (closed 15 March 2009)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Gladden Fields
South Woodham Ferrers
Chelmsford
Essex
CM3 7AH
Director NameMrs Anne Margaret Parris
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(9 years, 6 months after company formation)
Appointment Duration17 years, 2 months (closed 15 March 2009)
RoleCleaning Consultant
Correspondence AddressField View
Rusper Road
Crawley
West Sussex
RH11 0HS
Director NameMr Dennis James Still
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(9 years, 6 months after company formation)
Appointment Duration17 years, 2 months (closed 15 March 2009)
RoleAdministrator
Correspondence Address133 Feltham Road
Ashford
Middlesex
TW15 1AB
Secretary NameMr Dennis James Still
NationalityBritish
StatusClosed
Appointed31 December 1991(9 years, 6 months after company formation)
Appointment Duration17 years, 2 months (closed 15 March 2009)
RoleCompany Director
Correspondence Address133 Feltham Road
Ashford
Middlesex
TW15 1AB
Director NameMr Ian William Parris
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1993(11 years, 3 months after company formation)
Appointment Duration15 years, 5 months (closed 15 March 2009)
RoleEngineer
Correspondence AddressField View
Rusper Road
Crawley
West Sussex
RH11 0HS

Location

Registered AddressThe Grange
100 High Street
London
N14 6TB
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£712,746
Cash£156,645
Current Liabilities£37,554

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2008Return of final meeting in a members' voluntary winding up (5 pages)
14 April 2008Appointment of a voluntary liquidator (1 page)
14 April 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 April 2008Declaration of solvency (3 pages)
4 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
3 April 2008Registered office changed on 03/04/2008 from mount works brighton road lower kingswood surrey KT20 6TE (1 page)
9 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
3 February 2007Return made up to 31/12/06; full list of members (8 pages)
26 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
11 January 2006Return made up to 31/12/05; full list of members (8 pages)
3 May 2005Total exemption full accounts made up to 30 September 2004 (14 pages)
18 January 2005Return made up to 31/12/04; full list of members (8 pages)
16 June 2004Full accounts made up to 30 September 2003 (14 pages)
12 January 2004Return made up to 31/12/03; full list of members (8 pages)
20 March 2003Return made up to 31/12/02; full list of members (8 pages)
10 April 2002Full accounts made up to 30 September 2001 (14 pages)
9 January 2002Return made up to 31/12/01; full list of members (7 pages)
15 June 2001Application for reregistration from PLC to private (1 page)
15 June 2001Certificate of re-registration from Public Limited Company to Private (1 page)
15 June 2001Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
15 June 2001Re-registration of Memorandum and Articles (11 pages)
3 May 2001Full accounts made up to 30 September 2000 (18 pages)
10 January 2001Return made up to 31/12/00; full list of members (7 pages)
28 April 2000Full accounts made up to 30 September 1999 (18 pages)
13 January 2000Return made up to 31/12/99; full list of members (7 pages)
18 March 1999Full accounts made up to 30 September 1998 (18 pages)
27 January 1999Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 27/01/99
(4 pages)
15 January 1999Registered office changed on 15/01/99 from: mount works brighton road lower kingswood surrey KT20 6TE (1 page)
30 April 1998Particulars of mortgage/charge (3 pages)
24 April 1998Registered office changed on 24/04/98 from: dry cleaning house unit 14 riverside road wimbledon business centre london SW17 oba (1 page)
25 February 1998Full accounts made up to 30 September 1997 (18 pages)
14 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 1997Full accounts made up to 30 September 1996 (14 pages)
5 February 1997Return made up to 31/12/96; full list of members (6 pages)
13 March 1996Return made up to 31/12/95; full list of members (4 pages)
27 February 1996Full accounts made up to 30 September 1995 (11 pages)
5 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
5 May 1995Declaration on reregistration from private to PLC (1 page)
5 May 1995Balance Sheet (22 pages)
5 May 1995Re-registration of Memorandum and Articles (18 pages)
5 May 1995Application for reregistration from private to PLC (1 page)
5 May 1995Auditor's statement (2 pages)
5 May 1995Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
20 April 1995Particulars of contract relating to shares (4 pages)
20 April 1995Nc inc already adjusted 30/09/94 (1 page)
20 April 1995Full accounts made up to 30 September 1994 (11 pages)
20 April 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
20 April 1995Ad 30/09/94--------- £ si 45000@1 (2 pages)