Company NameParish Homes (Central) Limited
Company StatusDissolved
Company Number02850871
CategoryPrivate Limited Company
Incorporation Date6 September 1993(30 years, 8 months ago)
Dissolution Date9 January 2007 (17 years, 3 months ago)
Previous NameSavestream Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Christopher Leeksma Bailey
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1996(3 years, 2 months after company formation)
Appointment Duration10 years, 1 month (closed 09 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Crane Grove
London
N7 8LD
Secretary NameJoyce Elizabeth Bonney
NationalityBritish
StatusClosed
Appointed01 September 2000(6 years, 12 months after company formation)
Appointment Duration6 years, 4 months (closed 09 January 2007)
RoleCompany Director
Correspondence Address40 Hyde Bank Road
New Mills
High Peak
Derbyshire
SK22 4NN
Director NameDouglas Lawrence
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1993(1 week, 2 days after company formation)
Appointment Duration2 years, 6 months (resigned 15 March 1996)
RoleCompany Director
Correspondence Address32 The Thorns
Marlborough
Wiltshire
SN8 1DY
Director NameMr Andrew John Taylor
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1993(1 week, 2 days after company formation)
Appointment Duration3 years, 1 month (resigned 06 November 1996)
RoleBuilding Manager
Country of ResidenceEngland
Correspondence Address4 Quarry Farm
Claverton Down
Bath
BA2 6EE
Secretary NameMr Andrew John Taylor
NationalityBritish
StatusResigned
Appointed15 September 1993(1 week, 2 days after company formation)
Appointment Duration1 year (resigned 01 October 1994)
RoleBuilding Manager
Country of ResidenceEngland
Correspondence Address4 Quarry Farm
Claverton Down
Bath
BA2 6EE
Secretary NameIan Malcolm Dobinson
NationalityBritish
StatusResigned
Appointed01 October 1994(1 year after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 December 1994)
RoleAccountant
Correspondence Address38 The Brackens Pine Ridge
Crowthorne
Berkshire
RG12 6TB
Director NameMatthew Goddard Weaver
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(2 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 06 September 1996)
RoleSales Director
Correspondence AddressCharldene 1 Ivy Cottage
Trowle Common
Trowbridge
Wiltshire
BA14 9BQ
Secretary NameChristopher Charles Harvey
NationalityBritish
StatusResigned
Appointed20 March 1996(2 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 August 2000)
RoleCompany Director
Correspondence Address44 Buckingham Place
Downend
Bristol
Avon
BS16 5TN
Director NameCo Form (Nominees) Limited (Corporation)
StatusResigned
Appointed06 September 1993(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales
Secretary NameCo Form (Secretaries) Limited (Corporation)
StatusResigned
Appointed06 September 1993(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales
Secretary NamePeake Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 September 1993(1 week, 2 days after company formation)
Appointment Duration1 year, 3 months (resigned 19 December 1994)
Correspondence AddressSecond Floor
1 Sanford Street
Swindon
Wiltshire
SN1 1HJ

Location

Registered Address4 Bedford Row
London
WC1R 4BU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£334,777
Current Liabilities£437,272

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2006First Gazette notice for voluntary strike-off (1 page)
2 August 2006Application for striking-off (1 page)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 September 2004Return made up to 06/09/04; full list of members (6 pages)
25 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 October 2003Return made up to 06/09/03; full list of members (6 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
22 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
5 September 2001Return made up to 06/09/01; full list of members (6 pages)
22 February 2001Full accounts made up to 31 March 2000 (7 pages)
11 January 2001Return made up to 06/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 December 2000New secretary appointed (2 pages)
20 September 2000Secretary resigned (1 page)
13 June 2000Registered office changed on 13/06/00 from: parish house pelham court marlborough wiltshire SN8 2AG (1 page)
4 February 2000Full accounts made up to 31 March 1999 (9 pages)
16 November 1999Return made up to 06/09/99; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
17 September 1998Return made up to 06/09/98; full list of members (7 pages)
1 February 1998Full accounts made up to 31 March 1997 (9 pages)
3 September 1997Return made up to 06/09/97; no change of members (4 pages)
1 September 1997Particulars of mortgage/charge (3 pages)
25 February 1997Return made up to 06/09/96; full list of members (8 pages)
4 February 1997Full accounts made up to 31 March 1996 (8 pages)
20 December 1996New director appointed (2 pages)
6 December 1996Director resigned (1 page)
7 November 1996Particulars of mortgage/charge (7 pages)
7 November 1996Particulars of mortgage/charge (7 pages)
23 October 1996Particulars of mortgage/charge (7 pages)
23 October 1996Particulars of mortgage/charge (7 pages)
17 October 1996Director resigned (1 page)
14 June 1996Secretary resigned (1 page)
14 June 1996New secretary appointed (2 pages)
14 June 1996Director resigned (1 page)
14 June 1996New director appointed (2 pages)
15 December 1995Director resigned (2 pages)
25 July 1995Secretary's particulars changed (2 pages)
7 June 1995Full accounts made up to 31 March 1995 (11 pages)
15 January 1995Full accounts made up to 31 March 1994 (8 pages)