Company NameThe Parade Fish Bar Limited
DirectorsIan James Monteverde and Claire Louise Monteverde
Company StatusLiquidation
Company Number04557799
CategoryPrivate Limited Company
Incorporation Date9 October 2002(21 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameIan James Monteverde
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address173 Chadderton Hall Road
Chadderton
Lancashire
OL9 0QP
Director NameClaire Louise Monteverde
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2002(1 month, 1 week after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address173 Chadderton Hall Road
Chadderton
Lancashire
OL9 0QP
Secretary NameMrs Claire Louise Monteverde
StatusCurrent
Appointed17 October 2010(8 years after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Correspondence Address173 Chadderton Hall Road
Chadderton
Oldham
OL9 0QP
Director NameEileen Monteverde
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Tower Court
Greenmount
Bury
Lancashire
BL8 4SA
Director NameJohn Barry Monteverde
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Tower Court
Greenmount
Bury
Lancashire
BL8 4SA
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed09 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameEileen Monteverde
NationalityBritish
StatusResigned
Appointed09 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Tower Court
Greenmount
Bury
Lancashire
BL8 4SA
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed09 October 2002(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressC/O Inquesta Corporate Recovery & Insolvency St John's Terrace
11-15 New Road
Manchester
M26 1LS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe West
Built Up AreaGreater Manchester

Shareholders

26 at £1Ian James Monteverde
26.00%
Ordinary A
26 at £1Mrs Claire Louise Monteverde
26.00%
Ordinary A
24 at £1Ian James Monteverde
24.00%
Ordinary B
24 at £1Mrs Claire Louise Monteverde
24.00%
Ordinary B

Financials

Year2014
Net Worth-£35,435
Cash£91
Current Liabilities£40,271

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 October 2023 (6 months, 1 week ago)
Next Return Due23 October 2024 (6 months from now)

Filing History

21 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
30 October 2019Confirmation statement made on 9 October 2019 with updates (4 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
18 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
23 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(6 pages)
15 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(6 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(6 pages)
27 October 2014Registered office address changed from Haines Watts Lancashire Llp Northern Assuance Buildings 9-21 Princess Street Manchester M2 4DN to Northern Assurance Building 9/21 Princess Street Manchester M2 4DN on 27 October 2014 (1 page)
27 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(6 pages)
27 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(6 pages)
27 October 2014Registered office address changed from Haines Watts Lancashire Llp Northern Assuance Buildings 9-21 Princess Street Manchester M2 4DN to Northern Assurance Building 9/21 Princess Street Manchester M2 4DN on 27 October 2014 (1 page)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(6 pages)
17 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(6 pages)
17 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(6 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
10 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
10 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
4 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
4 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
4 January 2011Termination of appointment of Eileen Monteverde as a secretary (1 page)
4 January 2011Termination of appointment of Eileen Monteverde as a secretary (1 page)
4 January 2011Termination of appointment of John Monteverde as a director (1 page)
4 January 2011Appointment of Mrs Claire Louise Monteverde as a secretary (2 pages)
4 January 2011Annual return made up to 9 October 2010 with a full list of shareholders (8 pages)
4 January 2011Appointment of Mrs Claire Louise Monteverde as a secretary (2 pages)
4 January 2011Termination of appointment of Eileen Monteverde as a secretary (1 page)
4 January 2011Termination of appointment of Eileen Monteverde as a secretary (1 page)
4 January 2011Termination of appointment of Eileen Monteverde as a director (1 page)
4 January 2011Termination of appointment of John Monteverde as a director (1 page)
4 January 2011Annual return made up to 9 October 2010 with a full list of shareholders (8 pages)
4 January 2011Termination of appointment of Eileen Monteverde as a director (1 page)
4 January 2011Annual return made up to 9 October 2010 with a full list of shareholders (8 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (8 pages)
11 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (8 pages)
11 November 2009Registered office address changed from C/O Hwca Limited Northen Assurance Buildings Albert Square 9-21 Princess Street Manchesterm2 4Dn on 11 November 2009 (1 page)
11 November 2009Registered office address changed from C/O Hwca Limited Northen Assurance Buildings Albert Square 9-21 Princess Street Manchesterm2 4Dn on 11 November 2009 (1 page)
11 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (8 pages)
16 October 2009Director's details changed for Eileen Monteverde on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Ian James Monteverde on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Claire Louise Monteverde on 16 October 2009 (2 pages)
16 October 2009Director's details changed for John Barry Monteverde on 16 October 2009 (2 pages)
16 October 2009Director's details changed for John Barry Monteverde on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Eileen Monteverde on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Claire Louise Monteverde on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Ian James Monteverde on 16 October 2009 (2 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 October 2008Return made up to 09/10/08; full list of members (5 pages)
10 October 2008Return made up to 09/10/08; full list of members (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 October 2007Return made up to 09/10/07; full list of members (3 pages)
31 October 2007Return made up to 09/10/07; full list of members (3 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 November 2006Return made up to 09/10/06; full list of members (9 pages)
7 November 2006Return made up to 09/10/06; full list of members (9 pages)
27 October 2005Return made up to 09/10/05; full list of members
  • 363(287) ‐ Registered office changed on 27/10/05
(9 pages)
27 October 2005Return made up to 09/10/05; full list of members
  • 363(287) ‐ Registered office changed on 27/10/05
(9 pages)
6 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 November 2004Return made up to 09/10/04; full list of members
  • 363(287) ‐ Registered office changed on 11/11/04
(9 pages)
11 November 2004Return made up to 09/10/04; full list of members
  • 363(287) ‐ Registered office changed on 11/11/04
(9 pages)
6 September 2004Director's particulars changed (1 page)
6 September 2004Director's particulars changed (1 page)
6 September 2004Director's particulars changed (1 page)
6 September 2004Director's particulars changed (1 page)
13 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 October 2003Return made up to 09/10/03; full list of members
  • 363(287) ‐ Registered office changed on 16/10/03
(8 pages)
16 October 2003Return made up to 09/10/03; full list of members
  • 363(287) ‐ Registered office changed on 16/10/03
(8 pages)
28 July 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
28 July 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
12 April 2003Resolutions
  • RES13 ‐ Re conversion of shares 07/03/03
(1 page)
12 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 April 2003Resolutions
  • RES13 ‐ Re conversion of shares 07/03/03
(1 page)
12 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 April 2003Ad 07/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 April 2003Ad 07/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 April 2003Conve 07/03/03 (1 page)
12 April 2003Conve 07/03/03 (1 page)
5 December 2002New director appointed (2 pages)
5 December 2002New director appointed (2 pages)
13 November 2002Registered office changed on 13/11/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
13 November 2002Director resigned (1 page)
13 November 2002New director appointed (2 pages)
13 November 2002New director appointed (2 pages)
13 November 2002Director resigned (1 page)
13 November 2002Secretary resigned (1 page)
13 November 2002New secretary appointed;new director appointed (2 pages)
13 November 2002Registered office changed on 13/11/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
13 November 2002New secretary appointed;new director appointed (2 pages)
13 November 2002Secretary resigned (1 page)
13 November 2002New director appointed (2 pages)
13 November 2002New director appointed (2 pages)
9 October 2002Incorporation (17 pages)
9 October 2002Incorporation (17 pages)