Company NameParmar Imports Limited
Company StatusDissolved
Company Number02629545
CategoryPrivate Limited Company
Incorporation Date16 July 1991(32 years, 9 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)
Previous NameParmar Brothers (Importers & Wholesalers) Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NamePravin Parmar
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1991(same day as company formation)
RoleClothing Wholesaler And Retail
Correspondence AddressIrlams Farm
Chorley Road, Westhoughton
Bolton
Lancashire
BL5 3NA
Secretary NameMiss Angela Jane Parmar
NationalityBritish
StatusClosed
Appointed16 July 1991(same day as company formation)
RoleRetail Manageress
Country of ResidenceUnited Kingdom
Correspondence AddressIrlams Farm
Chorley Road, Westhoughton
Bolton
BL5 3NH
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed16 July 1991(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered AddressSahaj Anand Business Centre
10 Park Place
Manchester
Lancashire
M4 4EY
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£730,361
Cash£523,042
Current Liabilities£3,529

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
28 January 2008Application for striking-off (1 page)
7 September 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
9 August 2007Accounting reference date extended from 28/02/07 to 31/07/07 (1 page)
30 July 2007Return made up to 16/07/07; full list of members (5 pages)
31 October 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
26 October 2006Registered office changed on 26/10/06 from: 39 overbridge road salford manchester lancashire M7 9SL (1 page)
8 August 2006Return made up to 16/07/06; full list of members (6 pages)
5 September 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
29 July 2005Return made up to 16/07/05; full list of members (6 pages)
22 July 2004Return made up to 16/07/04; full list of members (6 pages)
1 July 2004Full accounts made up to 28 February 2004 (9 pages)
30 September 2003Accounts for a small company made up to 28 February 2003 (7 pages)
9 July 2003Return made up to 16/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 March 2003Registered office changed on 12/03/03 from: 98 broadway south shore blackpool lancs. FY4 2HE (1 page)
30 July 2002Accounts for a small company made up to 28 February 2002 (7 pages)
15 April 2002Company name changed parmar brothers (importers & who lesalers) LTD\certificate issued on 15/04/02 (2 pages)
29 August 2001Return made up to 16/07/01; full list of members (6 pages)
28 August 2001Accounts for a small company made up to 28 February 2001 (8 pages)
25 September 2000Accounts for a small company made up to 29 February 2000 (8 pages)
1 August 2000Return made up to 16/07/00; full list of members (6 pages)
12 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
13 September 1999Accounts for a small company made up to 28 February 1999 (7 pages)
28 July 1999Return made up to 16/07/99; no change of members (4 pages)
22 April 1999Particulars of mortgage/charge (3 pages)
9 September 1998Accounts for a small company made up to 28 February 1998 (6 pages)
13 August 1998Return made up to 16/07/98; full list of members (6 pages)
17 February 1998Accounts for a small company made up to 28 February 1997 (9 pages)
28 July 1997Return made up to 16/07/97; full list of members (6 pages)
3 January 1997Particulars of mortgage/charge (4 pages)
10 September 1996Accounts for a small company made up to 28 February 1996 (6 pages)
31 July 1996Return made up to 16/07/96; full list of members (6 pages)
13 November 1995Accounts for a small company made up to 28 February 1995 (7 pages)
16 August 1995Return made up to 16/07/95; full list of members (6 pages)
16 July 1991Certificate of incorporation (1 page)
16 July 1991Incorporation (12 pages)