Company NameParrish Foods Ltd
Company StatusDissolved
Company Number05800922
CategoryPrivate Limited Company
Incorporation Date28 April 2006(18 years ago)
Dissolution Date30 September 2008 (15 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameKeith Parrish
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2006(5 months, 1 week after company formation)
Appointment Duration1 year, 12 months (closed 30 September 2008)
RoleCompany Director
Correspondence Address64 High Street
Coningsby
Lincolnshire
LN4 4RF
Secretary NameJane Elizabeth Means
NationalityBritish
StatusClosed
Appointed03 October 2006(5 months, 1 week after company formation)
Appointment Duration1 year, 12 months (closed 30 September 2008)
RoleDesigner
Correspondence Address64 High Street
Coningsby
Lincolnshire
LN4 4RF
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed28 April 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed28 April 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressSt Brides House
10 Salisbury Square
London
EC4Y 8EH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

30 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2008First Gazette notice for voluntary strike-off (1 page)
12 May 2008Application for striking-off (1 page)
10 September 2007Registered office changed on 10/09/07 from: richmond house richmond way london E11 3QT (1 page)
7 August 2007Return made up to 28/02/07; full list of members (5 pages)
9 May 2007Secretary resigned (1 page)
9 May 2007Director resigned (1 page)
9 May 2007Registered office changed on 09/05/07 from: unit 7 the flaxmill flaxmill lane pinchbeck spalding lincolnshire PE11 3XQ (1 page)
18 October 2006New secretary appointed (2 pages)
18 October 2006New director appointed (2 pages)
18 October 2006Registered office changed on 18/10/06 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)