Company NameParrs Products Limited
Company StatusDissolved
Company Number02001904
CategoryPrivate Limited Company
Incorporation Date19 March 1986(38 years, 1 month ago)
Dissolution Date20 February 2024 (2 months, 1 week ago)
Previous NamesCrestcross Limited and Direct Consumer Marketing Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Masoud Nekooie
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1991(5 years, 1 month after company formation)
Appointment Duration32 years, 9 months (closed 20 February 2024)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address39 Cheadle Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5EW
Secretary NameMrs Anne Patricia Nekooie
NationalityBritish
StatusClosed
Appointed17 May 1991(5 years, 1 month after company formation)
Appointment Duration32 years, 9 months (closed 20 February 2024)
RoleCompany Director
Correspondence Address39 Cheadle Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5EW
Director NameSaeed Nekooie Mobarakeh
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1994(8 years after company formation)
Appointment Duration29 years, 10 months (closed 20 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Burlington Close
Stockport
Cheshire
SK4 3BA
Director NameRamazan Nekodie Mobaraken
Date of BirthMay 1929 (Born 95 years ago)
NationalityIranian
StatusResigned
Appointed17 May 1991(5 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 16 July 1998)
RoleCompany Director
Correspondence Address5th Dashtestan Avenue
No 5 Ground Flat
Tehran
Iran

Contact

Websitewww.parrsskincare.com
Telephone0800 6944387
Telephone regionFreephone

Location

Registered Address774-780 Wilmslow Road
Didsbury
Manchester
M20 2DR
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury West
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£146,918
Cash£84,437
Current Liabilities£114,483

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

6 August 1993Delivered on: 20 August 1993
Satisfied on: 17 July 2009
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

20 February 2024Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2023First Gazette notice for compulsory strike-off (1 page)
3 July 2023Micro company accounts made up to 31 March 2023 (5 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
17 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
20 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
29 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
21 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
12 December 2019Notification of Anne Patricia Nekooie as a person with significant control on 12 December 2019 (2 pages)
25 November 2019Micro company accounts made up to 31 March 2019 (6 pages)
13 June 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
6 June 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(5 pages)
25 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(5 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 July 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(5 pages)
14 July 2015Secretary's details changed for Mrs Anne Patricia Nekooie-Mobarakeh on 18 May 2014 (1 page)
14 July 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(5 pages)
14 July 2015Secretary's details changed for Mrs Anne Patricia Nekooie-Mobarakeh on 18 May 2014 (1 page)
22 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(5 pages)
22 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(5 pages)
2 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(5 pages)
23 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(5 pages)
20 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
17 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 June 2011Director's details changed for Masoud Nekooie on 3 February 2011 (2 pages)
7 June 2011Secretary's details changed for Mrs Anne Patricia Nekooie-Mobarakeh on 3 February 2011 (2 pages)
7 June 2011Secretary's details changed for Mrs Anne Patricia Nekooie-Mobarakeh on 3 February 2011 (2 pages)
7 June 2011Secretary's details changed for Mrs Anne Patricia Nekooie-Mobarakeh on 3 February 2011 (2 pages)
7 June 2011Director's details changed for Masoud Nekooie on 3 February 2011 (2 pages)
7 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
7 June 2011Director's details changed for Masoud Nekooie on 3 February 2011 (2 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 May 2010Director's details changed for Masoud Nekooie on 1 October 2009 (2 pages)
21 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Masoud Nekooie on 1 October 2009 (2 pages)
21 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Saeed Nekooie Mobarakeh on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Masoud Nekooie on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Saeed Nekooie Mobarakeh on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Saeed Nekooie Mobarakeh on 1 October 2009 (2 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
20 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
29 May 2009Return made up to 17/05/09; full list of members (4 pages)
29 May 2009Return made up to 17/05/09; full list of members (4 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 November 2008Registered office changed on 20/11/2008 from 169 kingsway burnage manchester M19 2ND (1 page)
20 November 2008Registered office changed on 20/11/2008 from 169 kingsway burnage manchester M19 2ND (1 page)
14 July 2008Return made up to 17/05/08; full list of members (4 pages)
14 July 2008Return made up to 17/05/08; full list of members (4 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 July 2007Director's particulars changed (1 page)
30 July 2007Return made up to 17/05/07; full list of members (3 pages)
30 July 2007Return made up to 17/05/07; full list of members (3 pages)
30 July 2007Director's particulars changed (1 page)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 May 2006Return made up to 17/05/06; full list of members (3 pages)
22 May 2006Secretary's particulars changed (1 page)
22 May 2006Secretary's particulars changed (1 page)
22 May 2006Return made up to 17/05/06; full list of members (3 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 May 2005Return made up to 17/05/05; full list of members (3 pages)
18 May 2005Return made up to 17/05/05; full list of members (3 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 July 2004Return made up to 17/05/04; full list of members (7 pages)
14 July 2004Return made up to 17/05/04; full list of members (7 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
13 May 2003Return made up to 17/05/03; full list of members (7 pages)
13 May 2003Return made up to 17/05/03; full list of members (7 pages)
19 March 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
19 March 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
23 May 2002Return made up to 17/05/02; full list of members (7 pages)
23 May 2002Return made up to 17/05/02; full list of members (7 pages)
9 March 2002Accounts for a small company made up to 31 March 2001 (7 pages)
9 March 2002Accounts for a small company made up to 31 March 2001 (7 pages)
15 May 2001Return made up to 17/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 2001Return made up to 17/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
23 May 2000Return made up to 17/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 May 2000Return made up to 17/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
2 June 1999Return made up to 17/05/99; no change of members (4 pages)
2 June 1999Return made up to 17/05/99; no change of members (4 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
29 July 1998Director resigned (1 page)
29 July 1998Director resigned (1 page)
31 May 1998Return made up to 17/05/98; no change of members (4 pages)
31 May 1998Return made up to 17/05/98; no change of members (4 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
15 May 1997Return made up to 17/05/97; full list of members (6 pages)
15 May 1997Return made up to 17/05/97; full list of members (6 pages)
2 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
2 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
20 May 1996Return made up to 17/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 May 1996Return made up to 17/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
22 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
11 May 1995Return made up to 17/05/95; no change of members (4 pages)
11 May 1995Return made up to 17/05/95; no change of members (4 pages)
24 July 1986Company name changed direct consumer marketing limite d\certificate issued on 24/07/86 (2 pages)
24 July 1986Company name changed direct consumer marketing limite d\certificate issued on 24/07/86 (2 pages)
6 May 1986Company name changed\certificate issued on 06/05/86 (2 pages)
6 May 1986Company name changed\certificate issued on 06/05/86 (2 pages)
19 March 1986Incorporation (15 pages)
19 March 1986Incorporation (15 pages)