Company NameJohn Parry (Timber) Limited
DirectorsJohn Joseph Parry and Susan Irene Parry
Company StatusDissolved
Company Number02681972
CategoryPrivate Limited Company
Incorporation Date28 January 1992(32 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood

Directors

Director NameMr John Joseph Parry
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1992
Appointment Duration32 years, 3 months
RoleManager
Country of ResidenceEngland
Correspondence Address2 Mark Road
Hightown
Liverpool
Merseyside
L38 0BH
Director NameMrs Susan Irene Parry
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1992
Appointment Duration32 years, 3 months
RoleManager
Correspondence Address2 Mark Road
Hightown
Liverpool
Merseyside
L38 0BH
Secretary NameMrs Susan Irene Parry
NationalityBritish
StatusCurrent
Appointed23 January 1992
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address2 Mark Road
Hightown
Liverpool
Merseyside
L38 0BH

Location

Registered AddressKroll Limited
The Observatory
Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£2,524,476
Gross Profit£451,614
Net Worth£336,462
Cash£680
Current Liabilities£1,346,568

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

18 October 2007Dissolved (1 page)
18 July 2007Notice of move from Administration to Dissolution (13 pages)
20 February 2007Administrator's progress report (12 pages)
2 October 2006Result of meeting of creditors (39 pages)
14 September 2006Statement of administrator's proposal (34 pages)
15 August 2006Statement of affairs (7 pages)
8 August 2006Registered office changed on 08/08/06 from: arbour lane knowsley industrial estate north liverpool L33 7XB (1 page)
21 July 2006Appointment of an administrator (1 page)
28 February 2006Return made up to 28/01/06; full list of members (2 pages)
15 February 2006Return made up to 28/01/05; full list of members (7 pages)
5 December 2005Total exemption full accounts made up to 31 January 2005 (13 pages)
25 May 2005Particulars of mortgage/charge (3 pages)
28 September 2004Accounts made up to 31 January 2004 (14 pages)
10 June 2004Particulars of mortgage/charge (4 pages)
18 February 2004Return made up to 28/01/04; full list of members (7 pages)
6 December 2003Accounts made up to 31 January 2003 (13 pages)
10 March 2003Return made up to 28/01/03; full list of members (8 pages)
17 June 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
7 February 2002Return made up to 28/01/02; full list of members (6 pages)
4 October 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
28 March 2001Return made up to 28/01/01; full list of members (6 pages)
20 March 2000Accounts for a small company made up to 31 January 1999 (13 pages)
15 March 2000Return made up to 28/01/00; full list of members (6 pages)
1 October 1999Particulars of mortgage/charge (4 pages)
11 June 1999Return made up to 28/01/99; full list of members (6 pages)
10 August 1998Accounts made up to 31 January 1998 (12 pages)
22 May 1998Return made up to 28/01/98; no change of members (4 pages)
2 December 1997Accounts for a small company made up to 31 January 1997 (5 pages)
26 March 1997Return made up to 28/01/97; no change of members (4 pages)
26 March 1997Registered office changed on 26/03/97 from: field lane litherland merseyside L21 9LU (1 page)
1 August 1996Particulars of mortgage/charge (3 pages)
19 June 1996Accounts made up to 31 January 1996 (12 pages)
1 April 1996Return made up to 28/01/96; full list of members (6 pages)
23 May 1995Accounts made up to 31 January 1995 (14 pages)
28 January 1992Incorporation (15 pages)