This company is commonly known as C. R. Parrott Consultants Limited. The company was founded 25 years ago and was given the registration number 03622915. The firm's registered office is in GRIMSBY. You can find them at C/o Kingsbridge Corporate Solutions, Business Hive, 13 Dudley Street, Grimsby, N E Lincolnshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | C. R. PARROTT CONSULTANTS LIMITED |
---|---|---|
Company Number | : | 03622915 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 27 August 1998 |
End of financial year | : | 31 August 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Kingsbridge Corporate Solutions, Business Hive, 13 Dudley Street, Grimsby, N E Lincolnshire, United Kingdom, DN31 2AW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Kingsbridge Corporate Solutions, Business Hive, 13 Dudley Street, Grimsby, United Kingdom, DN31 2AW | Secretary | 31 January 2007 | Active |
C/O Kingsbridge Corporate Solutions, Business Hive, 13 Dudley Street, Grimsby, United Kingdom, DN31 2AW | Director | 27 August 1998 | Active |
C/O Kingsbridge Corporate Solutions, Business Hive, 13 Dudley Street, Grimsby, United Kingdom, DN31 2AW | Director | 27 August 1998 | Active |
25a Priestgate, Peterborough, PE1 1JL | Nominee Secretary | 27 August 1998 | Active |
2 Market Place, Brigg, DN20 8LH | Secretary | 27 August 1998 | Active |
2 Market Place, Brigg, DN20 8LH | Corporate Secretary | 21 June 2005 | Active |
Prince House, Queensway Court, Arkwright Way, Scunthorpe, DN16 1AD | Director | 01 September 2011 | Active |
25a Priestgate, Peterborough, PE1 1JL | Corporate Director | 27 August 1998 | Active |
Mr Christopher Roy Parrott | ||
Notified on | : | 27 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Prince House, Queensway Court, Arkwright Way, Scunthorpe, England, DN16 1AD |
Nature of control | : |
|
Mrs Joanna Ceinwen Parrott | ||
Notified on | : | 27 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Prince House, Queensway Court, Arkwright Way, Scunthorpe, England, DN16 1AD |
Nature of control | : |
|
C.R. Parrott Project Management Limited | ||
Notified on | : | 27 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Prince House, Queensway Court, Arkwright Way, Scunthorpe, England, DN16 1AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-31 | Gazette | Gazette dissolved liquidation. | Download |
2020-12-31 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-07-22 | Insolvency | Liquidation disclaimer notice. | Download |
2020-02-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-02-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-01-03 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-01-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-01-03 | Resolution | Resolution. | Download |
2017-11-29 | Address | Change registered office address company with date old address new address. | Download |
2017-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-24 | Officers | Termination director company with name termination date. | Download |
2016-11-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-08 | Officers | Change person director company with change date. | Download |
2016-09-08 | Officers | Change person director company with change date. | Download |
2016-09-08 | Officers | Change person director company with change date. | Download |
2016-09-08 | Officers | Change person director company with change date. | Download |
2016-09-08 | Officers | Change person secretary company with change date. | Download |
2015-12-09 | Document replacement | Second filing of form with form type made up date. | Download |
2015-12-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-28 | Capital | Capital allotment shares. | Download |
2015-05-28 | Resolution | Resolution. | Download |
2014-12-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.