This company is commonly known as Parrys Amersham Limited. The company was founded 19 years ago and was given the registration number 05376738. The firm's registered office is in WATFORD. You can find them at Radius House First Floor, 51 Clarendon Road, Watford, . This company's SIC code is 43390 - Other building completion and finishing.
Name | : | PARRYS AMERSHAM LIMITED |
---|---|---|
Company Number | : | 05376738 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 26 February 2005 |
End of financial year | : | 31 December 2012 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Radius House First Floor, 51 Clarendon Road, Watford, WD17 1HP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Junipers, 44 Gorelands Lane, Chalfont St. Giles, United Kingdom, HP8 4HQ | Director | 26 February 2005 | Active |
10 Godolphin Road, Seer Green, Beaconsfield, HP9 2XQ | Secretary | 07 August 2007 | Active |
22 Grimsdells Lane, Amersham, HP6 6HF | Secretary | 26 February 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 26 February 2005 | Active |
20 Grimsdells Lane, Amersham, HP6 6HF | Director | 26 February 2005 | Active |
20 Grimsdells Lane, Amersham, HP6 6HF | Director | 26 February 2005 | Active |
10 Godolphin Road, Seer Green, Beaconsfield, HP9 2XQ | Director | 26 February 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 26 February 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2016-11-08 | Insolvency | Liquidation compulsory winding up order. | Download |
2016-10-15 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2016-09-06 | Gazette | Gazette notice compulsory. | Download |
2016-04-19 | Gazette | Gazette filings brought up to date. | Download |
2016-04-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-13 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2016-02-09 | Gazette | Gazette notice compulsory. | Download |
2015-03-25 | Gazette | Gazette filings brought up to date. | Download |
2015-03-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-17 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2014-12-30 | Gazette | Gazette notice compulsory. | Download |
2014-03-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-10-09 | Officers | Termination director company with name. | Download |
2013-10-09 | Officers | Termination director company with name. | Download |
2013-10-09 | Officers | Termination secretary company with name. | Download |
2013-07-31 | Address | Change registered office address company with date old address. | Download |
2013-04-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-03-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-03-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-10-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2011-03-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-10-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2010-03-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2009-12-09 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.