Company NameALF Parry & Son Limited
DirectorsMargaret Parry and Stanley Malcolm Parry
Company StatusDissolved
Company Number00977114
CategoryPrivate Limited Company
Incorporation Date14 April 1970(54 years ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMargaret Parry
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1992(21 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleSecretary
Correspondence Address8 Mornant Avenue
Prestatyn
Clwyd
LL19 7LD
Wales
Director NameStanley Malcolm Parry
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1992(21 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleHaulier
Correspondence Address52 Richmond Road
Connahs Quay
Deeside
Clwyd
CH5 4JE
Wales
Secretary NameMargaret Parry
NationalityBritish
StatusCurrent
Appointed14 January 1992(21 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address8 Mornant Avenue
Prestatyn
Clwyd
LL19 7LD
Wales

Location

Registered Address27 The Downs
Altrincham
Cheshire
WA14 2QD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£54,546
Cash£13,891
Current Liabilities£126,168

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

15 November 2001Dissolved (1 page)
15 August 2001Liquidators statement of receipts and payments (5 pages)
15 August 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
24 July 2001Liquidators statement of receipts and payments (5 pages)
26 June 2001Sec of state's release of liq (1 page)
12 February 2001Receiver's abstract of receipts and payments (3 pages)
8 February 2001Receiver ceasing to act (1 page)
3 January 2001O/C replacement of liquidator (4 pages)
3 January 2001Notice of ceasing to act as a voluntary liquidator (1 page)
25 July 2000Registered office changed on 25/07/00 from: floods yard rectors lane pentre queensferry deeside flintshire CH5 2DJ (1 page)
24 July 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 July 2000Statement of affairs (6 pages)
24 July 2000Appointment of a voluntary liquidator (1 page)
23 June 2000Appointment of receiver/manager (1 page)
16 May 2000Particulars of mortgage/charge (3 pages)
20 January 2000Return made up to 14/01/00; full list of members (6 pages)
5 March 1999Return made up to 14/01/99; no change of members
  • 363(287) ‐ Registered office changed on 05/03/99
(4 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
11 February 1998Return made up to 14/01/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
27 February 1997Accounting reference date shortened from 14/04/97 to 31/03/97 (1 page)
13 February 1997Accounts for a small company made up to 14 April 1996 (8 pages)
22 January 1997Return made up to 14/01/97; full list of members (6 pages)
17 February 1996Accounts for a small company made up to 14 April 1995 (8 pages)
22 January 1996Return made up to 14/01/96; no change of members (4 pages)