Cheadle Hulme
Cheadle
Cheshire
SK8 5EW
Secretary Name | Mrs Anne Patricia Nekooie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 May 1991(5 years, 1 month after company formation) |
Appointment Duration | 32 years, 9 months (closed 20 February 2024) |
Role | Company Director |
Correspondence Address | 39 Cheadle Road Cheadle Hulme Cheadle Cheshire SK8 5EW |
Director Name | Saeed Nekooie Mobarakeh |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 1994(8 years after company formation) |
Appointment Duration | 29 years, 10 months (closed 20 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Burlington Close Stockport Cheshire SK4 3BA |
Director Name | Ramazan Nekodie Mobaraken |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 17 May 1991(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 16 July 1998) |
Role | Company Director |
Correspondence Address | 5th Dashtestan Avenue No 5 Ground Flat Tehran Iran |
Website | www.parrsskincare.com |
---|---|
Telephone | 0800 6944387 |
Telephone region | Freephone |
Registered Address | 774-780 Wilmslow Road Didsbury Manchester M20 2DR |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury West |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £146,918 |
Cash | £84,437 |
Current Liabilities | £114,483 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
6 August 1993 | Delivered 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 |
---|
20 February 2024 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 December 2023 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
23 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
17 May 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
20 May 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
29 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
21 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
12 December 2019 | Notification of Anne Patricia Nekooie as a person with significant control on 12 December 2019 (2 pages) |
25 November 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
13 June 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
6 June 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
15 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 July 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Secretary's details changed for Mrs Anne Patricia Nekooie-Mobarakeh on 18 May 2014 (1 page) |
14 July 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Secretary's details changed for Mrs Anne Patricia Nekooie-Mobarakeh on 18 May 2014 (1 page) |
22 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
2 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
20 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 June 2011 | Director's details changed for Masoud Nekooie on 3 February 2011 (2 pages) |
7 June 2011 | Secretary's details changed for Mrs Anne Patricia Nekooie-Mobarakeh on 3 February 2011 (2 pages) |
7 June 2011 | Secretary's details changed for Mrs Anne Patricia Nekooie-Mobarakeh on 3 February 2011 (2 pages) |
7 June 2011 | Secretary's details changed for Mrs Anne Patricia Nekooie-Mobarakeh on 3 February 2011 (2 pages) |
7 June 2011 | Director's details changed for Masoud Nekooie on 3 February 2011 (2 pages) |
7 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Director's details changed for Masoud Nekooie on 3 February 2011 (2 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 May 2010 | Director's details changed for Masoud Nekooie on 1 October 2009 (2 pages) |
21 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Director's details changed for Masoud Nekooie on 1 October 2009 (2 pages) |
21 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Director's details changed for Saeed Nekooie Mobarakeh on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Masoud Nekooie on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Saeed Nekooie Mobarakeh on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Saeed Nekooie Mobarakeh on 1 October 2009 (2 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
20 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
29 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 November 2008 | Registered office changed on 20/11/2008 from 169 kingsway burnage manchester M19 2ND (1 page) |
20 November 2008 | Registered office changed on 20/11/2008 from 169 kingsway burnage manchester M19 2ND (1 page) |
14 July 2008 | Return made up to 17/05/08; full list of members (4 pages) |
14 July 2008 | Return made up to 17/05/08; full list of members (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 July 2007 | Director's particulars changed (1 page) |
30 July 2007 | Return made up to 17/05/07; full list of members (3 pages) |
30 July 2007 | Return made up to 17/05/07; full list of members (3 pages) |
30 July 2007 | Director's particulars changed (1 page) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 May 2006 | Return made up to 17/05/06; full list of members (3 pages) |
22 May 2006 | Secretary's particulars changed (1 page) |
22 May 2006 | Secretary's particulars changed (1 page) |
22 May 2006 | Return made up to 17/05/06; full list of members (3 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 May 2005 | Return made up to 17/05/05; full list of members (3 pages) |
18 May 2005 | Return made up to 17/05/05; full list of members (3 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
14 July 2004 | Return made up to 17/05/04; full list of members (7 pages) |
14 July 2004 | Return made up to 17/05/04; full list of members (7 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
13 May 2003 | Return made up to 17/05/03; full list of members (7 pages) |
13 May 2003 | Return made up to 17/05/03; full list of members (7 pages) |
19 March 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
19 March 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
23 May 2002 | Return made up to 17/05/02; full list of members (7 pages) |
23 May 2002 | Return made up to 17/05/02; full list of members (7 pages) |
9 March 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
9 March 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
15 May 2001 | Return made up to 17/05/01; full list of members
|
15 May 2001 | Return made up to 17/05/01; full list of members
|
5 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
23 May 2000 | Return made up to 17/05/00; full list of members
|
23 May 2000 | Return made up to 17/05/00; full list of members
|
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
2 June 1999 | Return made up to 17/05/99; no change of members (4 pages) |
2 June 1999 | Return made up to 17/05/99; no change of members (4 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | Director resigned (1 page) |
31 May 1998 | Return made up to 17/05/98; no change of members (4 pages) |
31 May 1998 | Return made up to 17/05/98; no change of members (4 pages) |
21 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
21 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
15 May 1997 | Return made up to 17/05/97; full list of members (6 pages) |
15 May 1997 | Return made up to 17/05/97; full list of members (6 pages) |
2 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
2 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
20 May 1996 | Return made up to 17/05/96; full list of members
|
20 May 1996 | Return made up to 17/05/96; full list of members
|
22 December 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
22 December 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
11 May 1995 | Return made up to 17/05/95; no change of members (4 pages) |
11 May 1995 | Return made up to 17/05/95; no change of members (4 pages) |
24 July 1986 | Company name changed direct consumer marketing limite d\certificate issued on 24/07/86 (2 pages) |
24 July 1986 | Company name changed direct consumer marketing limite d\certificate issued on 24/07/86 (2 pages) |
6 May 1986 | Company name changed\certificate issued on 06/05/86 (2 pages) |
6 May 1986 | Company name changed\certificate issued on 06/05/86 (2 pages) |
19 March 1986 | Incorporation (15 pages) |
19 March 1986 | Incorporation (15 pages) |