Company NameF. Parsonage + Co Limited
Company StatusDissolved
Company Number03525923
CategoryPrivate Limited Company
Incorporation Date12 March 1998(26 years, 1 month ago)
Dissolution Date20 September 2011 (12 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Frank Parsonage
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2011(13 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (closed 20 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon
London
SW19 7QD
Director NameCorporate Management Limited (Corporation)
StatusClosed
Appointed01 April 1998(2 weeks, 5 days after company formation)
Appointment Duration13 years, 5 months (closed 20 September 2011)
Correspondence Address3 Higher Brimley Road
Teignmouth
Devon
TQ14 8JS
Secretary NameTeign Administration Limited (Corporation)
StatusClosed
Appointed01 April 1998(2 weeks, 5 days after company formation)
Appointment Duration13 years, 5 months (closed 20 September 2011)
Correspondence Address3 Higher Brimley Road
Teignmouth
Devon
TQ14 8JS
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed12 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT

Location

Registered AddressThe Old Exchange 12 Compton Road
Wimbledon
London
SW19 7QD
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London

Shareholders

1 at 1Frank Parsonage
100.00%
Ordinary

Financials

Year2014
Turnover£3,100
Net Worth£8,195
Cash£1,381
Current Liabilities£220

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

20 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
3 June 2011Appointment of Frank Parsonage as a director (3 pages)
3 June 2011Appointment of Frank Parsonage as a director (3 pages)
26 May 2011Application to strike the company off the register (3 pages)
26 May 2011Application to strike the company off the register (3 pages)
17 September 2010Total exemption full accounts made up to 31 March 2010 (4 pages)
17 September 2010Total exemption full accounts made up to 31 March 2010 (4 pages)
13 May 2010Secretary's details changed for Teign Administration Limited on 12 March 2010 (1 page)
13 May 2010Secretary's details changed for Teign Administration Limited on 12 March 2010 (1 page)
13 May 2010Director's details changed for Corporate Management Limited on 12 March 2010 (2 pages)
13 May 2010Director's details changed for Corporate Management Limited on 12 March 2010 (2 pages)
13 May 2010Annual return made up to 12 March 2010 with a full list of shareholders
Statement of capital on 2010-05-13
  • GBP 1
(4 pages)
13 May 2010Annual return made up to 12 March 2010 with a full list of shareholders
Statement of capital on 2010-05-13
  • GBP 1
(4 pages)
20 August 2009Total exemption full accounts made up to 31 March 2009 (4 pages)
20 August 2009Total exemption full accounts made up to 31 March 2009 (4 pages)
29 April 2009Return made up to 12/03/09; full list of members (3 pages)
29 April 2009Return made up to 12/03/09; full list of members (3 pages)
4 November 2008Registered office changed on 04/11/2008 from 69 southampton row london WC1B 4ET (1 page)
4 November 2008Registered office changed on 04/11/2008 from 69 southampton row london WC1B 4ET (1 page)
26 August 2008Total exemption full accounts made up to 31 March 2008 (4 pages)
26 August 2008Total exemption full accounts made up to 31 March 2008 (4 pages)
18 August 2008Return made up to 12/03/08; full list of members (3 pages)
18 August 2008Return made up to 12/03/08; full list of members (3 pages)
24 October 2007Total exemption full accounts made up to 31 March 2007 (4 pages)
24 October 2007Total exemption full accounts made up to 31 March 2007 (4 pages)
2 May 2007Return made up to 12/03/07; full list of members (2 pages)
2 May 2007Return made up to 12/03/07; full list of members (2 pages)
25 October 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
25 October 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
15 March 2006Return made up to 12/03/06; full list of members (2 pages)
15 March 2006Return made up to 12/03/06; full list of members (2 pages)
25 October 2005Total exemption full accounts made up to 31 March 2005 (4 pages)
25 October 2005Total exemption full accounts made up to 31 March 2005 (4 pages)
13 April 2005Return made up to 12/03/05; full list of members (2 pages)
13 April 2005Return made up to 12/03/05; full list of members (2 pages)
25 January 2005Total exemption full accounts made up to 31 March 2004 (4 pages)
25 January 2005Total exemption full accounts made up to 31 March 2004 (4 pages)
5 July 2004Return made up to 12/03/04; full list of members (6 pages)
5 July 2004Return made up to 12/03/04; full list of members (6 pages)
26 January 2004Total exemption full accounts made up to 31 March 2003 (4 pages)
26 January 2004Total exemption full accounts made up to 31 March 2003 (4 pages)
8 June 2003Registered office changed on 08/06/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
8 June 2003Registered office changed on 08/06/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 March 2003Return made up to 12/03/03; full list of members (6 pages)
22 March 2003Return made up to 12/03/03; full list of members (6 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (4 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (4 pages)
10 April 2002Return made up to 12/03/02; full list of members (6 pages)
10 April 2002Return made up to 12/03/02; full list of members (6 pages)
17 January 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
17 January 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
20 March 2001Return made up to 12/03/01; full list of members (6 pages)
20 March 2001Return made up to 12/03/01; full list of members (6 pages)
29 January 2001Full accounts made up to 31 March 2000 (4 pages)
29 January 2001Full accounts made up to 31 March 2000 (4 pages)
20 March 2000Return made up to 12/03/00; full list of members (6 pages)
20 March 2000Return made up to 12/03/00; full list of members (6 pages)
21 January 2000Full accounts made up to 31 March 1999 (4 pages)
21 January 2000Full accounts made up to 31 March 1999 (4 pages)
23 April 1999Return made up to 12/03/99; full list of members (6 pages)
23 April 1999Return made up to 12/03/99; full list of members (6 pages)
12 February 1999New secretary appointed (2 pages)
12 February 1999New secretary appointed (2 pages)
12 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
7 August 1998Registered office changed on 07/08/98 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
7 August 1998Registered office changed on 07/08/98 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
30 April 1998Director resigned (1 page)
30 April 1998Secretary resigned (1 page)
30 April 1998Director resigned (1 page)
30 April 1998Secretary resigned (1 page)
12 March 1998Incorporation (11 pages)