UKBizDB.co.uk

PARRY GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Parry Group Limited. The company was founded 79 years ago and was given the registration number 00395292. The firm's registered office is in GILDERSOME. You can find them at C/o Mazars Llp Mazars House, Gelderd Road, Gildersome, Leeds. This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:PARRY GROUP LIMITED
Company Number:00395292
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:05 May 1945
End of financial year:30 April 2015
Jurisdiction:England - Wales
Industry Codes:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:C/o Mazars Llp Mazars House, Gelderd Road, Gildersome, Leeds, LS27 7JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Mazars Llp, Mazars House, Gelderd Road, Gildersome, LS27 7JN

Secretary01 June 2016Active
C/O Mazars Llp, Mazars House, Gelderd Road, Gildersome, LS27 7JN

Director01 June 2013Active
33 Devonshire Avenue, Long Eaton, Nottingham, NG10 2EP

Secretary-Active
42 Blandford Avenue, Long Eaton, NG10 3LG

Secretary14 September 1998Active
1 Sycamore Close, Etwall, Derby, DE65 6JS

Secretary26 April 1996Active
The New Factory, Town End Road, Draycott, DE72 3PT

Secretary01 February 2005Active
Poplar Farm, Lower Pilsley, S45 8DB

Director01 December 2001Active
The New Factory, Town End Road, Draycott, DE72 3PT

Director01 June 2013Active
36 Park Road, Duffield, Belper, DE56 4GR

Director-Active
1 Sycamore Close, Etwall, Derby, DE65 6JS

Director-Active
16 Lovelace Walk, Hucknall, NG15 7ST

Director01 January 2002Active
7 Landcroft Lane, Sutton Bonington, LE12 5PD

Director01 May 2000Active
7 Landcroft Lane, Sutton Bonington, LE12 5PD

Director-Active
The New Factory, Town End Road, Draycott, DE72 3PT

Director01 January 2002Active
17, Derby Road, Risley, Derby, DE72 3SY

Director02 June 1997Active
The New Factory, Town End Road, Draycott, DE72 3PT

Director21 May 2012Active
29 South Street, Draycott, Derby, DE72 3PP

Director-Active
105 Wilsthorpe Road, Breaston, Derbyshire, DE72 3AF

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-02Gazette

Gazette dissolved liquidation.

Download
2023-09-02Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-03-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-02-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-03-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-04-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-04-19Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2018-03-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-02-23Address

Change registered office address company with date old address new address.

Download
2017-02-21Insolvency

Liquidation in administration progress report with brought down date.

Download
2017-02-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-01-23Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2017-01-13Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2016-12-28Address

Change registered office address company with date old address new address.

Download
2016-12-28Insolvency

Liquidation in administration proposals.

Download
2016-12-22Insolvency

Liquidation in administration appointment of administrator.

Download
2016-11-30Mortgage

Mortgage satisfy charge full.

Download
2016-11-30Mortgage

Mortgage satisfy charge full.

Download
2016-11-30Mortgage

Mortgage satisfy charge full.

Download
2016-11-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-11-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-10-31Confirmation statement

Confirmation statement with updates.

Download
2016-10-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.