Company NameParry Homes Limited
Company StatusDissolved
Company Number00990692
CategoryPrivate Limited Company
Incorporation Date1 October 1970(53 years, 7 months ago)
Dissolution Date29 August 2013 (10 years, 8 months ago)
Previous NameJ.E.Parry(Rossett)Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Jonathan James Walker
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2001(30 years, 6 months after company formation)
Appointment Duration12 years, 5 months (closed 29 August 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHaberfield Old Moor Road
Wennington
Lancaster
Lancashire
LA2 8PD
Secretary NameMrs Denise Margaret Walker
StatusClosed
Appointed22 January 2010(39 years, 4 months after company formation)
Appointment Duration3 years, 7 months (closed 29 August 2013)
RoleCompany Director
Correspondence Address5th Floor Ship Canal House 98 King Street
Manchester
M2 4WU
Director NameMrs Sylvia Bellis
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(22 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 1996)
RoleSales Director
Correspondence AddressThe Apples
Springfield Park
Wrexham
Clwyd
LL13 0EX
Wales
Director NameGraham Lewis
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(22 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 1996)
RoleContruction Director
Correspondence AddressMyfanwy
Fford Y Llan Cilcain
Mold
Clwyd
CH7 5NH
Wales
Director NameRobert Hornby Palin
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(22 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 1996)
RoleChartered Accountant
Correspondence AddressParkholm Springfield Park
Overton On Dee
Wrexham
Clwyd
LL13 0EX
Wales
Director NameRichard Craig Alan Slater
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(22 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 03 April 2001)
RoleCompany Director
Correspondence AddressTimbers The Spinney
Springfield Lane
Marford
Clwyd
LL12 8TG
Wales
Secretary NameMrs Sylvia Bellis
NationalityBritish
StatusResigned
Appointed31 December 1992(22 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 1996)
RoleCompany Director
Correspondence AddressThe Apples
Springfield Park
Wrexham
Clwyd
LL13 0EX
Wales
Director NameMr Richard Kneen Farrow
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1993(22 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 1997)
RoleAccountant
Correspondence AddressFlat 2
31 Vicarage Fields Overton Road
Ruabon Wrexham
Clwyd
Director NameBrian Scowcroft
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(25 years, 5 months after company formation)
Appointment Duration2 years (resigned 17 March 1998)
RoleCompany Director
Correspondence Address1 Northwold Drive
Bolton
Lancashire
BL1 5BH
Secretary NameMr Richard Kneen Farrow
NationalityBritish
StatusResigned
Appointed01 March 1996(25 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 1997)
RoleAccountant
Correspondence AddressFlat 2
31 Vicarage Fields Overton Road
Ruabon Wrexham
Clwyd
Secretary NameRichard Craig Alan Slater
NationalityBritish
StatusResigned
Appointed30 June 1997(26 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 May 1999)
RoleChartered Accountant
Correspondence AddressTimbers The Spinney
Springfield Lane
Marford
Clwyd
LL12 8TG
Wales
Director NameNeil Christopher O'Brien
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1998(27 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 June 1999)
RoleChartered Accountant
Correspondence AddressAlexandra House
11 St Catherine Drive Hartford
Northwich
Cheshire
CW8 2FE
Secretary NamePamela Jayne Wild
NationalityBritish
StatusResigned
Appointed11 May 1999(28 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 September 2003)
RoleCompany Director
Correspondence Address4 Pendine Close
Callands
Warrington
Cheshire
WA5 5RQ
Secretary NameJohn Lambie Tallo
NationalityBritish
StatusResigned
Appointed18 September 2003(32 years, 12 months after company formation)
Appointment Duration6 years, 4 months (resigned 22 January 2010)
RoleCompany Director
Correspondence Address41 Gleneagles Drive
Penwortham
Preston
PR1 0JT

Location

Registered Address5th Floor Ship Canal House 98
King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

5m at £1Jonathan Walker
99.80%
Preference
10k at £1Jonathan Walker
0.20%
Ordinary

Financials

Year2014
Net Worth-£4,993,184
Cash£9,072
Current Liabilities£2,256

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

29 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2013Final Gazette dissolved following liquidation (1 page)
29 August 2013Final Gazette dissolved following liquidation (1 page)
29 May 2013Return of final meeting in a members' voluntary winding up (14 pages)
29 May 2013Return of final meeting in a members' voluntary winding up (14 pages)
9 January 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
9 January 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
9 January 2013Registered office address changed from Haberfield Old Moor Road Wennington Lancaster Lancashire LA2 8PD United Kingdom on 9 January 2013 (2 pages)
9 January 2013Registered office address changed from Haberfield Old Moor Road Wennington Lancaster Lancashire LA2 8PD United Kingdom on 9 January 2013 (2 pages)
9 January 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
9 January 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
9 January 2013Registered office address changed from Haberfield Old Moor Road Wennington Lancaster Lancashire LA2 8PD United Kingdom on 9 January 2013 (2 pages)
9 January 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
9 January 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
9 January 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
9 January 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
9 January 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
9 January 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 December 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 December 2012Appointment of a voluntary liquidator (1 page)
28 December 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-12-19
(1 page)
28 December 2012Appointment of a voluntary liquidator (1 page)
28 December 2012Declaration of solvency (3 pages)
28 December 2012Declaration of solvency (3 pages)
14 December 2012Annual return made up to 31 October 2012 with a full list of shareholders
Statement of capital on 2012-12-14
  • GBP 5,010,000
(4 pages)
14 December 2012Annual return made up to 31 October 2012 with a full list of shareholders
Statement of capital on 2012-12-14
  • GBP 5,010,000
(4 pages)
10 July 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
10 July 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
10 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
7 November 2011Registered office address changed from Churchill House Regent Road Stoke on Trent Staffordshire ST1 3RQ on 7 November 2011 (1 page)
7 November 2011Registered office address changed from Churchill House Regent Road Stoke on Trent Staffordshire ST1 3RQ on 7 November 2011 (1 page)
7 November 2011Registered office address changed from Churchill House Regent Road Stoke on Trent Staffordshire ST1 3RQ on 7 November 2011 (1 page)
18 May 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
18 May 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
2 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
1 July 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
1 July 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
23 January 2010Termination of appointment of John Tallo as a secretary (1 page)
23 January 2010Appointment of Mrs Denise Margaret Walker as a secretary (1 page)
23 January 2010Appointment of Mrs Denise Margaret Walker as a secretary (1 page)
23 January 2010Termination of appointment of John Tallo as a secretary (1 page)
2 November 2009Director's details changed for Jonathan James Walker on 31 October 2009 (2 pages)
2 November 2009Director's details changed for Jonathan James Walker on 31 October 2009 (2 pages)
2 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
2 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
10 September 2009Full accounts made up to 31 December 2008 (12 pages)
10 September 2009Full accounts made up to 31 December 2008 (12 pages)
6 November 2008Return made up to 31/10/08; full list of members (3 pages)
6 November 2008Return made up to 31/10/08; full list of members (3 pages)
30 October 2008Full accounts made up to 31 December 2007 (15 pages)
30 October 2008Full accounts made up to 31 December 2007 (15 pages)
9 November 2007Return made up to 31/10/07; full list of members (6 pages)
9 November 2007Return made up to 31/10/07; full list of members (6 pages)
30 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
30 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
27 November 2006Return made up to 31/10/06; full list of members (6 pages)
27 November 2006Return made up to 31/10/06; full list of members (6 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 November 2005Return made up to 31/10/05; full list of members (6 pages)
16 November 2005Return made up to 31/10/05; full list of members (6 pages)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
8 November 2004Return made up to 31/10/04; full list of members (6 pages)
8 November 2004Return made up to 31/10/04; full list of members (6 pages)
1 October 2004Full accounts made up to 31 December 2003 (13 pages)
1 October 2004Full accounts made up to 31 December 2003 (13 pages)
1 December 2003Return made up to 31/10/03; full list of members (6 pages)
1 December 2003Return made up to 31/10/03; full list of members (6 pages)
30 October 2003Registered office changed on 30/10/03 from: thos r jones & son 4 sefton road litherland liverpool merseyside L21 7PG (1 page)
30 October 2003Registered office changed on 30/10/03 from: thos r jones & son 4 sefton road litherland liverpool merseyside L21 7PG (1 page)
29 October 2003Declaration of satisfaction of mortgage/charge (1 page)
29 October 2003Declaration of satisfaction of mortgage/charge (1 page)
28 October 2003Full accounts made up to 31 December 2002 (11 pages)
28 October 2003Full accounts made up to 31 December 2002 (11 pages)
16 October 2003New secretary appointed (2 pages)
16 October 2003Secretary resigned (1 page)
16 October 2003Secretary resigned (1 page)
16 October 2003New secretary appointed (2 pages)
2 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2002Return made up to 31/10/02; full list of members (6 pages)
13 November 2002Return made up to 31/10/02; full list of members (6 pages)
5 November 2002Full accounts made up to 31 December 2001 (12 pages)
5 November 2002Full accounts made up to 31 December 2001 (12 pages)
12 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 July 2002394 statement (1 page)
9 July 2002394 statement (1 page)
21 November 2001Return made up to 31/10/01; full list of members (6 pages)
21 November 2001Return made up to 31/10/01; full list of members (6 pages)
18 June 2001Full accounts made up to 31 December 2000 (12 pages)
18 June 2001Full accounts made up to 31 December 2000 (12 pages)
24 April 2001New director appointed (6 pages)
24 April 2001Director resigned (1 page)
24 April 2001New director appointed (6 pages)
24 April 2001Director resigned (1 page)
28 November 2000Return made up to 31/10/00; full list of members (6 pages)
28 November 2000Return made up to 31/10/00; full list of members (6 pages)
5 July 2000Full accounts made up to 31 December 1999 (14 pages)
5 July 2000Full accounts made up to 31 December 1999 (14 pages)
19 November 1999Return made up to 31/10/99; full list of members (6 pages)
19 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 1999Full accounts made up to 31 December 1998 (15 pages)
1 October 1999Full accounts made up to 31 December 1998 (15 pages)
16 August 1999Declaration of assistance for shares acquisition (27 pages)
16 August 1999Declaration of assistance for shares acquisition (27 pages)
16 August 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(5 pages)
16 August 1999Declaration of assistance for shares acquisition (27 pages)
16 August 1999Declaration of assistance for shares acquisition (27 pages)
16 August 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(5 pages)
11 August 1999Particulars of mortgage/charge (5 pages)
11 August 1999Particulars of mortgage/charge (5 pages)
11 August 1999Particulars of mortgage/charge (5 pages)
11 August 1999Particulars of mortgage/charge (5 pages)
11 August 1999Particulars of mortgage/charge (5 pages)
11 August 1999Particulars of mortgage/charge (5 pages)
13 July 1999Declaration of satisfaction of mortgage/charge (1 page)
13 July 1999Declaration of satisfaction of mortgage/charge (1 page)
25 June 1999Director resigned (1 page)
25 June 1999Director resigned (1 page)
18 June 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
18 June 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
18 June 1999Memorandum and Articles of Association (11 pages)
18 June 1999Memorandum and Articles of Association (11 pages)
21 May 1999Declaration of satisfaction of mortgage/charge (1 page)
21 May 1999Secretary resigned (1 page)
21 May 1999Declaration of satisfaction of mortgage/charge (1 page)
21 May 1999New secretary appointed (2 pages)
21 May 1999Declaration of satisfaction of mortgage/charge (1 page)
21 May 1999Secretary resigned (1 page)
21 May 1999Declaration of satisfaction of mortgage/charge (1 page)
21 May 1999New secretary appointed (2 pages)
22 January 1999Return made up to 31/12/98; full list of members (6 pages)
22 January 1999Return made up to 31/12/98; full list of members (6 pages)
14 October 1998Full accounts made up to 31 December 1997 (16 pages)
14 October 1998Full accounts made up to 31 December 1997 (16 pages)
24 May 1998New director appointed (2 pages)
24 May 1998Director resigned (1 page)
24 May 1998Director resigned (1 page)
24 May 1998New director appointed (2 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
26 October 1997Full accounts made up to 31 December 1996 (19 pages)
26 October 1997Full accounts made up to 31 December 1996 (19 pages)
21 July 1997New secretary appointed (2 pages)
21 July 1997New secretary appointed (2 pages)
21 July 1997Secretary resigned;director resigned (1 page)
21 July 1997Secretary resigned;director resigned (1 page)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
24 September 1996Full accounts made up to 31 December 1995 (15 pages)
24 September 1996Full accounts made up to 31 December 1995 (15 pages)
8 May 1996New secretary appointed (2 pages)
8 May 1996New director appointed (2 pages)
19 March 1996Director resigned (1 page)
19 March 1996Secretary resigned;director resigned (1 page)
19 March 1996Director resigned (1 page)
19 March 1996Director resigned (1 page)
19 March 1996Director resigned (1 page)
19 March 1996Secretary resigned;director resigned (1 page)
4 February 1996Return made up to 31/12/95; full list of members (8 pages)
4 February 1996Return made up to 31/12/95; full list of members (8 pages)
23 October 1995Full accounts made up to 31 December 1994 (15 pages)
23 October 1995Full accounts made up to 31 December 1994 (15 pages)
25 August 1995Registered office changed on 25/08/95 from: kelso house grosvenor rd wrexham clwyd LL11 1BS (1 page)
25 August 1995Registered office changed on 25/08/95 from: kelso house grosvenor rd wrexham clwyd LL11 1BS (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (194 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
29 May 1993Particulars of mortgage/charge (3 pages)
29 May 1993Particulars of mortgage/charge (3 pages)
29 May 1993Particulars of mortgage/charge (3 pages)
17 January 1993Memorandum and Articles of Association (10 pages)
17 January 1993Memorandum and Articles of Association (10 pages)
10 April 1991Company name changed\certificate issued on 10/04/91 (2 pages)
10 April 1991Company name changed\certificate issued on 10/04/91 (2 pages)