Harold Wood
Romford
Essex
RM3 0NP
Secretary Name | Jennifer Bowdery |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 December 1990(4 years, 11 months after company formation) |
Appointment Duration | 30 years, 11 months (closed 30 November 2021) |
Role | Company Director |
Correspondence Address | 123 Shepherds Hill Harold Wood Romford Essex RM3 0NP |
Director Name | Ms Sheila Isabelle Punjabi |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1999(13 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 20 October 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Turner House 26 Clevedon Road Twickenham Middlesex TW1 2TE |
Website | robertparish.co.uk |
---|---|
Telephone | 01708 347969 |
Telephone region | Romford |
Registered Address | The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £29,081 |
Cash | £118,120 |
Current Liabilities | £114,681 |
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
1 March 1988 | Delivered on: 11 March 1988 Satisfied on: 10 December 2014 Persons entitled: Best International Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
30 November 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 September 2021 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2021 | Confirmation statement made on 6 July 2021 with updates (5 pages) |
7 September 2021 | Application to strike the company off the register (3 pages) |
29 July 2021 | Micro company accounts made up to 31 May 2021 (3 pages) |
30 March 2021 | Registered office address changed from 50 Trinity Way Salford M3 7FX United Kingdom to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 30 March 2021 (1 page) |
4 December 2020 | Micro company accounts made up to 31 May 2020 (4 pages) |
15 July 2020 | Confirmation statement made on 6 July 2020 with updates (5 pages) |
10 October 2019 | Micro company accounts made up to 31 May 2019 (4 pages) |
10 July 2019 | Confirmation statement made on 6 July 2019 with updates (5 pages) |
19 June 2019 | Registered office address changed from 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB United Kingdom to 50 Trinity Way Salford M3 7FX on 19 June 2019 (1 page) |
10 October 2018 | Micro company accounts made up to 31 May 2018 (3 pages) |
19 July 2018 | Confirmation statement made on 6 July 2018 with updates (5 pages) |
9 August 2017 | Micro company accounts made up to 31 May 2017 (3 pages) |
9 August 2017 | Micro company accounts made up to 31 May 2017 (3 pages) |
20 July 2017 | Confirmation statement made on 6 July 2017 with updates (5 pages) |
20 July 2017 | Confirmation statement made on 6 July 2017 with updates (5 pages) |
11 July 2017 | Notification of Alan Bowdery as a person with significant control on 6 July 2016 (2 pages) |
11 July 2017 | Notification of Alan Bowdery as a person with significant control on 6 July 2016 (2 pages) |
11 July 2017 | Notification of Alan Bowdery as a person with significant control on 11 July 2017 (2 pages) |
1 September 2016 | Change of share class name or designation (2 pages) |
1 September 2016 | Particulars of variation of rights attached to shares (3 pages) |
1 September 2016 | Resolutions
|
1 September 2016 | Resolutions
|
1 September 2016 | Particulars of variation of rights attached to shares (3 pages) |
1 September 2016 | Change of share class name or designation (2 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
22 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
21 July 2016 | Registered office address changed from Stanton House 41 Blackfriars Road Salford Manchester M3 7DB to 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 21 July 2016 (1 page) |
21 July 2016 | Registered office address changed from Stanton House 41 Blackfriars Road Salford Manchester M3 7DB to 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 21 July 2016 (1 page) |
17 October 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
17 October 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
31 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
18 April 2015 | Change of name notice (2 pages) |
18 April 2015 | Change of name notice (2 pages) |
18 April 2015 | Company name changed robert parish & co. LIMITED\certificate issued on 18/04/15
|
18 April 2015 | Company name changed robert parish & co. LIMITED\certificate issued on 18/04/15
|
15 December 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
10 December 2014 | Satisfaction of charge 1 in full (3 pages) |
10 December 2014 | Satisfaction of charge 1 in full (3 pages) |
29 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
21 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
5 September 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
5 September 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
5 September 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
17 December 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
24 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (15 pages) |
24 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (15 pages) |
24 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (15 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
18 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (14 pages) |
18 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (14 pages) |
18 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (14 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
2 November 2010 | Termination of appointment of Sheila Punjabi as a director (3 pages) |
2 November 2010 | Termination of appointment of Sheila Punjabi as a director (3 pages) |
11 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (14 pages) |
11 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (14 pages) |
11 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (14 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
14 July 2009 | Return made up to 06/07/09; full list of members (6 pages) |
14 July 2009 | Return made up to 06/07/09; full list of members (6 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
25 July 2008 | Return made up to 06/07/08; full list of members (5 pages) |
25 July 2008 | Return made up to 06/07/08; full list of members (5 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
27 July 2007 | Return made up to 06/07/07; no change of members (7 pages) |
27 July 2007 | Return made up to 06/07/07; no change of members (7 pages) |
24 January 2007 | Director's particulars changed (1 page) |
24 January 2007 | Director's particulars changed (1 page) |
2 November 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
1 August 2006 | Return made up to 06/07/06; full list of members (7 pages) |
1 August 2006 | Return made up to 06/07/06; full list of members (7 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
13 July 2005 | Return made up to 06/07/05; full list of members (7 pages) |
13 July 2005 | Return made up to 06/07/05; full list of members (7 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
5 July 2004 | Return made up to 06/07/04; full list of members (7 pages) |
5 July 2004 | Return made up to 06/07/04; full list of members (7 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
5 July 2003 | Return made up to 06/07/03; full list of members (7 pages) |
5 July 2003 | Return made up to 06/07/03; full list of members (7 pages) |
26 October 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
26 October 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
4 July 2002 | Return made up to 06/07/02; full list of members (7 pages) |
4 July 2002 | Return made up to 06/07/02; full list of members (7 pages) |
19 November 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
19 November 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
20 July 2001 | Director's particulars changed (1 page) |
20 July 2001 | Director's particulars changed (1 page) |
10 July 2001 | Return made up to 06/07/01; full list of members (6 pages) |
10 July 2001 | Return made up to 06/07/01; full list of members (6 pages) |
3 November 2000 | Full accounts made up to 31 May 2000 (18 pages) |
3 November 2000 | Full accounts made up to 31 May 2000 (18 pages) |
7 July 2000 | Return made up to 06/07/00; full list of members (5 pages) |
7 July 2000 | Return made up to 06/07/00; full list of members (5 pages) |
27 October 1999 | Full accounts made up to 31 May 1999 (18 pages) |
27 October 1999 | Full accounts made up to 31 May 1999 (18 pages) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
8 July 1999 | Return made up to 06/07/99; full list of members (5 pages) |
8 July 1999 | Return made up to 06/07/99; full list of members (5 pages) |
3 February 1999 | Full accounts made up to 31 May 1998 (16 pages) |
3 February 1999 | Full accounts made up to 31 May 1998 (16 pages) |
14 July 1998 | Return made up to 06/07/98; no change of members (4 pages) |
14 July 1998 | Return made up to 06/07/98; no change of members (4 pages) |
30 March 1998 | Full accounts made up to 31 May 1997 (20 pages) |
30 March 1998 | Full accounts made up to 31 May 1997 (20 pages) |
27 December 1996 | Full accounts made up to 31 May 1996 (19 pages) |
27 December 1996 | Full accounts made up to 31 May 1996 (19 pages) |
10 July 1996 | Return made up to 06/07/96; full list of members (6 pages) |
10 July 1996 | Return made up to 06/07/96; full list of members (6 pages) |
20 December 1995 | Full accounts made up to 31 May 1995 (19 pages) |
20 December 1995 | Full accounts made up to 31 May 1995 (19 pages) |
12 July 1995 | Return made up to 06/07/95; no change of members (4 pages) |
12 July 1995 | Return made up to 06/07/95; no change of members (4 pages) |
23 January 1986 | Incorporation (17 pages) |
23 January 1986 | Incorporation (17 pages) |