Wraysbury
Middlesex
TW19 5ET
Secretary Name | Mr Mark William Perkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 September 2002(8 years, 1 month after company formation) |
Appointment Duration | 16 years, 1 month (closed 30 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Valley View St Leonard Hill Windsor SL4 4AT |
Director Name | Mr Paul Anthony Holloway |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | Hotley Bottom Farm Hotley Bottom Lane Great Missenden Buckinghamshire HP16 9PL |
Director Name | Peter Robert Parsons |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(6 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 23 September 2002) |
Role | Company Director |
Correspondence Address | North Lee North Lee Lane Terrick Aylesbury Buckinghamshire HP22 5YB |
Secretary Name | Joyce Jean Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(6 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 23 September 2002) |
Role | Company Director |
Correspondence Address | North Lee North Lee Lane Terrick Aylesbury Buckinghamshire HP22 5YB |
Secretary Name | S.C.R. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1994(same day as company formation) |
Correspondence Address | 1 Bedford Row London WC1R 4BZ |
Registered Address | Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
100 at £1 | J.r. Parsons LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,552 |
Cash | £227 |
Current Liabilities | £12,165 |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
3 April 1998 | Delivered on: 21 April 1998 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
30 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2018 | Application to strike the company off the register (3 pages) |
23 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
6 September 2017 | Confirmation statement made on 18 August 2017 with updates (5 pages) |
6 September 2017 | Confirmation statement made on 18 August 2017 with updates (5 pages) |
22 August 2017 | Cessation of J R Parsons Limited as a person with significant control on 17 August 2017 (1 page) |
22 August 2017 | Cessation of J R Parsons Limited as a person with significant control on 17 August 2017 (1 page) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
19 September 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
19 September 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
1 October 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 June 2015 | Auditor's resignation (1 page) |
1 June 2015 | Auditor's resignation (1 page) |
12 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
6 October 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
2 May 2014 | Accounts for a small company made up to 31 July 2013 (7 pages) |
2 May 2014 | Accounts for a small company made up to 31 July 2013 (7 pages) |
29 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
3 May 2013 | Accounts for a small company made up to 31 July 2012 (7 pages) |
3 May 2013 | Accounts for a small company made up to 31 July 2012 (7 pages) |
20 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Accounts for a small company made up to 31 July 2011 (6 pages) |
26 April 2012 | Accounts for a small company made up to 31 July 2011 (6 pages) |
6 October 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
8 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Change of name notice (2 pages) |
31 March 2010 | Company name changed parsons trumek LIMITED\certificate issued on 31/03/10
|
31 March 2010 | Company name changed parsons trumek LIMITED\certificate issued on 31/03/10
|
31 March 2010 | Change of name notice (2 pages) |
19 March 2010 | Resolutions
|
19 March 2010 | Resolutions
|
14 December 2009 | Accounts for a dormant company made up to 31 July 2009 (7 pages) |
14 December 2009 | Accounts for a dormant company made up to 31 July 2009 (7 pages) |
19 October 2009 | Annual return made up to 18 August 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Annual return made up to 18 August 2009 with a full list of shareholders (5 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
4 September 2008 | Return made up to 18/08/08; no change of members (6 pages) |
4 September 2008 | Return made up to 18/08/08; no change of members (6 pages) |
28 August 2007 | Return made up to 18/08/07; no change of members
|
28 August 2007 | Return made up to 18/08/07; no change of members
|
23 August 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
15 September 2006 | Return made up to 18/08/06; full list of members (6 pages) |
15 September 2006 | Return made up to 18/08/06; full list of members (6 pages) |
30 September 2005 | Accounts for a dormant company made up to 31 July 2005 (7 pages) |
30 September 2005 | Accounts for a dormant company made up to 31 July 2005 (7 pages) |
16 September 2005 | Return made up to 18/08/05; full list of members (6 pages) |
16 September 2005 | Return made up to 18/08/05; full list of members (6 pages) |
29 April 2005 | Accounts for a dormant company made up to 31 July 2004 (3 pages) |
29 April 2005 | Accounts for a dormant company made up to 31 July 2004 (3 pages) |
14 September 2004 | Return made up to 18/08/04; full list of members (6 pages) |
14 September 2004 | Return made up to 18/08/04; full list of members (6 pages) |
24 May 2004 | Accounts for a dormant company made up to 31 July 2003 (10 pages) |
24 May 2004 | Accounts for a dormant company made up to 31 July 2003 (10 pages) |
30 August 2003 | Return made up to 18/08/03; full list of members
|
30 August 2003 | Return made up to 18/08/03; full list of members
|
24 May 2003 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
24 May 2003 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
11 April 2003 | Accounts for a dormant company made up to 31 July 2001 (7 pages) |
11 April 2003 | Accounts for a dormant company made up to 31 July 2001 (7 pages) |
6 December 2002 | Return made up to 18/08/02; full list of members (6 pages) |
6 December 2002 | Return made up to 18/08/02; full list of members (6 pages) |
16 October 2002 | Registered office changed on 16/10/02 from: universal works wallingford road uxbridge industrial estate uxbridge middlesex UB8 2ST (1 page) |
16 October 2002 | Registered office changed on 16/10/02 from: universal works wallingford road uxbridge industrial estate uxbridge middlesex UB8 2ST (1 page) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | Secretary resigned (1 page) |
30 September 2002 | New secretary appointed (2 pages) |
30 September 2002 | Secretary resigned (1 page) |
30 September 2002 | New secretary appointed (2 pages) |
18 September 2001 | Return made up to 18/08/01; full list of members (6 pages) |
18 September 2001 | Return made up to 18/08/01; full list of members (6 pages) |
4 September 2001 | Resolutions
|
4 September 2001 | Resolutions
|
1 June 2001 | Full accounts made up to 31 July 2000 (9 pages) |
1 June 2001 | Full accounts made up to 31 July 2000 (9 pages) |
19 September 2000 | Return made up to 18/08/00; full list of members (6 pages) |
19 September 2000 | Return made up to 18/08/00; full list of members (6 pages) |
1 June 2000 | Return made up to 18/08/99; full list of members (6 pages) |
1 June 2000 | Return made up to 18/08/99; full list of members (6 pages) |
24 March 2000 | Full accounts made up to 31 July 1999 (10 pages) |
24 March 2000 | Full accounts made up to 31 July 1999 (10 pages) |
16 September 1999 | Auditor's resignation (1 page) |
16 September 1999 | Auditor's resignation (1 page) |
14 October 1998 | Return made up to 18/08/98; full list of members (6 pages) |
14 October 1998 | Return made up to 18/08/98; full list of members (6 pages) |
21 April 1998 | Particulars of mortgage/charge (3 pages) |
21 April 1998 | Particulars of mortgage/charge (3 pages) |
3 February 1998 | Full accounts made up to 31 July 1997 (11 pages) |
3 February 1998 | Full accounts made up to 31 July 1997 (11 pages) |
19 September 1997 | Return made up to 18/08/97; no change of members (4 pages) |
19 September 1997 | Return made up to 18/08/97; no change of members (4 pages) |
11 April 1997 | Full accounts made up to 31 July 1996 (11 pages) |
11 April 1997 | Full accounts made up to 31 July 1996 (11 pages) |
18 September 1996 | Return made up to 18/08/96; no change of members
|
18 September 1996 | Return made up to 18/08/96; no change of members
|
5 June 1996 | Full accounts made up to 31 July 1995 (11 pages) |
5 June 1996 | Full accounts made up to 31 July 1995 (11 pages) |
15 August 1995 | Return made up to 18/08/95; full list of members (6 pages) |
15 August 1995 | Return made up to 18/08/95; full list of members (6 pages) |
24 March 1995 | Registered office changed on 24/03/95 from: 13 bedford row london WC1R 4BU (1 page) |
24 March 1995 | Memorandum and Articles of Association (40 pages) |
24 March 1995 | Ad 10/03/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 March 1995 | Ad 10/03/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 March 1995 | Resolutions
|
24 March 1995 | Director resigned;new director appointed (2 pages) |
24 March 1995 | Accounting reference date notified as 31/07 (1 page) |
24 March 1995 | Director resigned;new director appointed (2 pages) |
24 March 1995 | Memorandum and Articles of Association (40 pages) |
24 March 1995 | Accounting reference date notified as 31/07 (1 page) |
24 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
24 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
24 March 1995 | Registered office changed on 24/03/95 from: 13 bedford row london WC1R 4BU (1 page) |
24 March 1995 | Resolutions
|
15 March 1995 | Company name changed almouth co. LIMITED\certificate issued on 16/03/95 (4 pages) |
15 March 1995 | Company name changed almouth co. LIMITED\certificate issued on 16/03/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |