Gelderd Road
Gildersome
Leeds
LS27 7JN
Secretary Name | Mr Mark William Banton |
---|---|
Status | Closed |
Appointed | 01 June 2016(71 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (closed 02 December 2023) |
Role | Company Director |
Correspondence Address | C/O Mazars Llp Mazars House Gelderd Road Gildersome Leeds LS27 7JN |
Director Name | Wilfred Trevor Wilkinson |
---|---|
Date of Birth | February 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(46 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 August 1999) |
Role | Retired |
Correspondence Address | 29 South Street Draycott Derby DE72 3PP |
Director Name | Wilfred Ian Wilkinson |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(46 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 June 1997) |
Role | Electrical Engineer |
Correspondence Address | 105 Wilsthorpe Road Breaston Derbyshire DE72 3AF |
Director Name | David John Parry |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(46 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 May 1995) |
Role | Engineer |
Correspondence Address | 36 Park Road Duffield Belper Derbyshire DE56 4GR |
Director Name | John Allen Preece |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(46 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 January 2002) |
Role | Chairman |
Correspondence Address | 1 Sycamore Close Etwall Derby DE65 6JS |
Director Name | Edward Miles Raven |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(46 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 June 1999) |
Role | Chairman |
Correspondence Address | 7 Landcroft Lane Sutton Bonington Leicestershire LE12 5PD |
Secretary Name | Denis Elks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(46 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 April 1996) |
Role | Company Director |
Correspondence Address | 33 Devonshire Avenue Long Eaton Nottingham Nottinghamshire NG10 2EP |
Secretary Name | John Allen Preece |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(51 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 September 1998) |
Role | Company Director |
Correspondence Address | 1 Sycamore Close Etwall Derby DE65 6JS |
Director Name | Donald Arthur Stubbs |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(52 years, 1 month after company formation) |
Appointment Duration | 12 years (resigned 31 May 2009) |
Role | Non Executive Director |
Correspondence Address | 17 Derby Road Risley Derby Derbyshire DE72 3SY |
Secretary Name | Daniel James Pickford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1998(53 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 February 2005) |
Role | Company Director |
Correspondence Address | 42 Blandford Avenue Long Eaton Nottinghamshire NG10 3LG |
Director Name | Edward Miles Raven |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(55 years after company formation) |
Appointment Duration | 6 years (resigned 30 April 2006) |
Role | Non Executive Director |
Correspondence Address | 7 Landcroft Lane Sutton Bonington Leicestershire LE12 5PD |
Director Name | Mr Terry Cooper |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(56 years, 7 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 28 June 2013) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Poplar Farm Lower Pilsley Chesterfield S45 8DB |
Director Name | Timothy John Preece |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(56 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 31 December 2002) |
Role | Operations Director |
Correspondence Address | 16 Lovelace Walk Hucknall Nottinghamshire NG15 7ST |
Director Name | Gary Lee Rose |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(56 years, 8 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 10 October 2016) |
Role | Managing Director/Finance Director |
Country of Residence | England |
Correspondence Address | The New Factory Town End Road Draycott Derbyshire DE72 3PT |
Secretary Name | Gary Lee Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(59 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 June 2016) |
Role | Managing Director/Finance Director |
Country of Residence | England |
Correspondence Address | The New Factory Town End Road Draycott Derbyshire DE72 3PT |
Director Name | Mr Robin Henry Tidd |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2012(67 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 31 May 2014) |
Role | Non Executive Chairman |
Country of Residence | England |
Correspondence Address | The New Factory Town End Road Draycott Derbyshire DE72 3PT |
Director Name | Mr Roger Joseph Ismay |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(68 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The New Factory Town End Road Draycott Derbyshire DE72 3PT |
Website | www.parryelectrical.co.uk |
---|
Registered Address | C/O Mazars Llp Mazars House Gelderd Road Gildersome Leeds LS27 7JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Gildersome |
Ward | Morley North |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Turnover | £7,408,750 |
Gross Profit | £2,523,316 |
Net Worth | £1,443,747 |
Cash | £9,448 |
Current Liabilities | £1,014,251 |
Latest Accounts | 30 April 2015 (9 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
3 November 2016 | Delivered on: 4 November 2016 Persons entitled: Pulse Cashflow Finance Limited Classification: A registered charge Particulars: 1. by way of legal mortgage:. 1.1 on the properties (if any) specified in schedule 2 to the debenture;. 1.2 on all properties (other than any properties specified in schedule 2 to the debenture) now owned by the company or in which the company has an interest;. 2. by way of fixed charge on all of the following assets, whether now or in future belonging to the company:. 2.1 the freehold and leasehold properties of the company not effectively mortgaged under paragraphs 1.1 and 1.2 including such as may thereafter be acquired;. 2.2 all fixtures in, on or attached to the property subject to the legal mortgages under paragraphs 1.1 and 1.2 and all spare parts, replacements, modifications and additions for or to the same;. 2.3 any other freehold and leasehold property which the company shall own together with all fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to such property and all spare parts, replacements, modifications and additions for or to the same;. 2.4 all the company’s intellectual property - all patents (including applications, improvements, prolongations, extensions and right to apply therefor) designs (whether registered or unregistered) copyrights, design rights, trade marks and service marks (whether registered or unregistered) utility models, trade and business names, know-how, formulae, inventions, confidential information, trade secrets and computer software programs and systems (including the benefit of any licences or consents relating to any of the above) and all fees, royalties or other rights derived therefrom or incidental thereto in any part of the world. Outstanding |
---|---|
27 November 2014 | Delivered on: 2 December 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
17 October 2014 | Delivered on: 24 October 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H the new factory town end road draycott derbyshire. Outstanding |
9 October 2014 | Delivered on: 17 October 2014 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
4 November 2016 | Delivered on: 4 November 2016 Persons entitled: Pulse Cashflow Finance Limited Classification: A registered charge Particulars: Property: land and buildings on the west side of town end road, draycott, derby. Title numbers: DY368342. Outstanding |
22 April 2013 | Delivered on: 9 May 2013 Satisfied on: 17 November 2015 Persons entitled: Bridge Trustees Limited (As Trustee of the Wj Parry Pension Scheme) Donald Arthur Stubbs (As Trustee of the Wj Parry Pension Scheme) Terry Cooper (As Trustee of the Wj Parry Pension Scheme) Classification: A registered charge Particulars: Land and buildings at town end road, draycott, derby. Notification of addition to or amendment of charge. Fully Satisfied |
30 October 2007 | Delivered on: 6 November 2007 Satisfied on: 9 October 2014 Persons entitled: Hsbc Bank PLC Classification: Debenture 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
3 October 1958 | Delivered on: 8 October 1958 Satisfied on: 24 May 1997 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All moneys due etc. Particulars: Victoria mills draycott together with nos 7 to 19 (odd) town end road no. 1 villa street no. 15 station road and land adjoining all at draycott derbyshire together with all fixtures present and future. Fully Satisfied |
10 August 1982 | Delivered on: 17 August 1982 Satisfied on: 24 May 1997 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital. Fully Satisfied |
12 October 1976 | Delivered on: 20 October 1976 Satisfied on: 24 May 1997 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: "Victoria mills" draycott together with eight messuages and land, and all fixtures (see doc 66 for details). Fully Satisfied |
7 February 2020 | Liquidators' statement of receipts and payments to 22 January 2020 (27 pages) |
---|---|
25 March 2019 | Liquidators' statement of receipts and payments to 22 January 2019 (46 pages) |
19 April 2018 | Appointment of a voluntary liquidator (3 pages) |
19 April 2018 | Removal of liquidator by court order (18 pages) |
22 March 2018 | Liquidators' statement of receipts and payments to 22 January 2018 (28 pages) |
23 February 2017 | Registered office address changed from C/O Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS to C/O Mazars Llp Mazars House Gelderd Road Gildersome Leeds LS27 7JN on 23 February 2017 (2 pages) |
23 February 2017 | Registered office address changed from C/O Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS to C/O Mazars Llp Mazars House Gelderd Road Gildersome Leeds LS27 7JN on 23 February 2017 (2 pages) |
21 February 2017 | Administrator's progress report to 23 January 2017 (15 pages) |
21 February 2017 | Administrator's progress report to 23 January 2017 (15 pages) |
20 February 2017 | Appointment of a voluntary liquidator (1 page) |
20 February 2017 | Appointment of a voluntary liquidator (1 page) |
23 January 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
23 January 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (28 pages) |
13 January 2017 | Statement of affairs with form 2.14B (17 pages) |
13 January 2017 | Statement of affairs with form 2.14B (17 pages) |
28 December 2016 | Registered office address changed from The New Factory Town End Road Draycott Derbyshire DE72 3PT to C/O Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 28 December 2016 (2 pages) |
28 December 2016 | Statement of administrator's proposal (79 pages) |
28 December 2016 | Statement of administrator's proposal (79 pages) |
28 December 2016 | Registered office address changed from The New Factory Town End Road Draycott Derbyshire DE72 3PT to C/O Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 28 December 2016 (2 pages) |
22 December 2016 | Appointment of an administrator (1 page) |
22 December 2016 | Appointment of an administrator (1 page) |
30 November 2016 | Satisfaction of charge 003952920007 in full (1 page) |
30 November 2016 | Satisfaction of charge 003952920007 in full (1 page) |
30 November 2016 | Satisfaction of charge 003952920006 in full (1 page) |
30 November 2016 | Satisfaction of charge 003952920008 in full (1 page) |
30 November 2016 | Satisfaction of charge 003952920006 in full (1 page) |
30 November 2016 | Satisfaction of charge 003952920008 in full (1 page) |
4 November 2016 | Registration of charge 003952920010, created on 4 November 2016 (22 pages) |
4 November 2016 | Registration of charge 003952920009, created on 3 November 2016 (35 pages) |
4 November 2016 | Registration of charge 003952920010, created on 4 November 2016 (22 pages) |
4 November 2016 | Registration of charge 003952920009, created on 3 November 2016 (35 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
28 October 2016 | Termination of appointment of Gary Lee Rose as a director on 10 October 2016 (1 page) |
28 October 2016 | Termination of appointment of Gary Lee Rose as a director on 10 October 2016 (1 page) |
20 July 2016 | Termination of appointment of Gary Lee Rose as a secretary on 1 June 2016 (1 page) |
20 July 2016 | Termination of appointment of Gary Lee Rose as a secretary on 1 June 2016 (1 page) |
20 July 2016 | Appointment of Mr Mark William Banton as a secretary on 1 June 2016 (2 pages) |
20 July 2016 | Appointment of Mr Mark William Banton as a secretary on 1 June 2016 (2 pages) |
20 July 2016 | Appointment of Mr Mark William Banton as a secretary (2 pages) |
20 July 2016 | Appointment of Mr Mark William Banton as a secretary (2 pages) |
5 February 2016 | Full accounts made up to 30 April 2015 (28 pages) |
5 February 2016 | Full accounts made up to 30 April 2015 (28 pages) |
17 November 2015 | Satisfaction of charge 003952920005 in full (1 page) |
17 November 2015 | Satisfaction of charge 003952920005 in full (1 page) |
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
27 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 October 2013 (24 pages) |
27 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 October 2014 (24 pages) |
27 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 October 2014 (24 pages) |
27 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 October 2013 (24 pages) |
31 July 2015 | Second filing of SH01 previously delivered to Companies House
|
31 July 2015 | Second filing of SH01 previously delivered to Companies House
|
7 June 2015 | Statement of capital following an allotment of shares on 5 May 2015
|
7 June 2015 | Statement of capital following an allotment of shares on 5 May 2015
|
7 June 2015 | Statement of capital following an allotment of shares on 5 May 2015
|
2 December 2014 | Registration of charge 003952920008, created on 27 November 2014 (36 pages) |
2 December 2014 | Registration of charge 003952920008, created on 27 November 2014 (36 pages) |
17 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
11 November 2014 | Resolutions
|
11 November 2014 | Change of share class name or designation (2 pages) |
11 November 2014 | Resolutions
|
11 November 2014 | Change of share class name or designation (2 pages) |
7 November 2014 | Group of companies' accounts made up to 2 May 2014 (29 pages) |
7 November 2014 | Group of companies' accounts made up to 2 May 2014 (29 pages) |
7 November 2014 | Group of companies' accounts made up to 2 May 2014 (29 pages) |
24 October 2014 | Registration of charge 003952920007, created on 17 October 2014 (32 pages) |
24 October 2014 | Registration of charge 003952920007, created on 17 October 2014 (32 pages) |
17 October 2014 | Registration of charge 003952920006, created on 9 October 2014 (26 pages) |
17 October 2014 | Registration of charge 003952920006, created on 9 October 2014 (26 pages) |
17 October 2014 | Registration of charge 003952920006, created on 9 October 2014 (26 pages) |
9 October 2014 | Satisfaction of charge 4 in full (1 page) |
9 October 2014 | Satisfaction of charge 4 in full (1 page) |
25 June 2014 | Termination of appointment of Robin Tidd as a director (1 page) |
25 June 2014 | Termination of appointment of Robin Tidd as a director (1 page) |
5 March 2014 | Termination of appointment of Roger Ismay as a director (1 page) |
5 March 2014 | Director's details changed for Gary Lee Rose on 5 March 2014 (2 pages) |
5 March 2014 | Group of companies' accounts made up to 26 April 2013 (29 pages) |
5 March 2014 | Secretary's details changed for Gary Lee Rose on 5 March 2014 (1 page) |
5 March 2014 | Director's details changed for Gary Lee Rose on 5 March 2014 (2 pages) |
5 March 2014 | Secretary's details changed for Gary Lee Rose on 5 March 2014 (1 page) |
5 March 2014 | Termination of appointment of Roger Ismay as a director (1 page) |
5 March 2014 | Director's details changed for Gary Lee Rose on 5 March 2014 (2 pages) |
5 March 2014 | Group of companies' accounts made up to 26 April 2013 (29 pages) |
5 March 2014 | Secretary's details changed for Gary Lee Rose on 5 March 2014 (1 page) |
22 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
16 August 2013 | Termination of appointment of Terry Cooper as a director (1 page) |
16 August 2013 | Termination of appointment of Terry Cooper as a director (1 page) |
4 June 2013 | Appointment of Mr Roger Joseph Ismay as a director (2 pages) |
4 June 2013 | Appointment of Mr Mark William Banton as a director (2 pages) |
4 June 2013 | Appointment of Mr Mark William Banton as a director (2 pages) |
4 June 2013 | Appointment of Mr Roger Joseph Ismay as a director (2 pages) |
9 May 2013 | Registration of charge 003952920005 (35 pages) |
9 May 2013 | Registration of charge 003952920005 (35 pages) |
27 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (11 pages) |
27 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (11 pages) |
15 November 2012 | Group of companies' accounts made up to 27 April 2012 (27 pages) |
15 November 2012 | Group of companies' accounts made up to 27 April 2012 (27 pages) |
21 August 2012 | Auditor's resignation (1 page) |
21 August 2012 | Auditor's resignation (1 page) |
9 July 2012 | Appointment of Mr Robin Henry Tidd as a director (2 pages) |
9 July 2012 | Appointment of Mr Robin Henry Tidd as a director (2 pages) |
28 November 2011 | Group of companies' accounts made up to 28 April 2011 (26 pages) |
28 November 2011 | Group of companies' accounts made up to 28 April 2011 (26 pages) |
18 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (10 pages) |
18 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (10 pages) |
12 November 2010 | Group of companies' accounts made up to 30 April 2010 (27 pages) |
12 November 2010 | Group of companies' accounts made up to 30 April 2010 (27 pages) |
10 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (10 pages) |
10 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (10 pages) |
19 November 2009 | Full accounts made up to 1 May 2009 (23 pages) |
19 November 2009 | Full accounts made up to 1 May 2009 (23 pages) |
19 November 2009 | Full accounts made up to 1 May 2009 (23 pages) |
18 November 2009 | Termination of appointment of Donald Stubbs as a director (1 page) |
18 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (28 pages) |
18 November 2009 | Termination of appointment of Donald Stubbs as a director (1 page) |
18 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (28 pages) |
14 November 2008 | Accounts for a medium company made up to 2 May 2008 (22 pages) |
14 November 2008 | Accounts for a medium company made up to 2 May 2008 (22 pages) |
14 November 2008 | Accounts for a medium company made up to 2 May 2008 (22 pages) |
3 November 2008 | Director and secretary's change of particulars / gary rose / 01/09/2008 (1 page) |
3 November 2008 | Director and secretary's change of particulars / gary rose / 01/09/2008 (1 page) |
3 November 2008 | Return made up to 31/10/08; full list of members (27 pages) |
3 November 2008 | Director's change of particulars / donald stubbs / 01/05/2008 (1 page) |
3 November 2008 | Director's change of particulars / donald stubbs / 01/05/2008 (1 page) |
3 November 2008 | Return made up to 31/10/08; full list of members (27 pages) |
31 October 2008 | Resolutions
|
31 October 2008 | Resolutions
|
10 December 2007 | Accounts for a medium company made up to 27 April 2007 (20 pages) |
10 December 2007 | Accounts for a medium company made up to 27 April 2007 (20 pages) |
7 December 2007 | Return made up to 31/10/07; full list of members (9 pages) |
7 December 2007 | Return made up to 31/10/07; full list of members (9 pages) |
6 November 2007 | Particulars of mortgage/charge (3 pages) |
6 November 2007 | Particulars of mortgage/charge (3 pages) |
15 November 2006 | Accounts for a medium company made up to 28 April 2006 (20 pages) |
15 November 2006 | Return made up to 31/10/06; full list of members
|
15 November 2006 | Return made up to 31/10/06; full list of members
|
15 November 2006 | Accounts for a medium company made up to 28 April 2006 (20 pages) |
10 November 2005 | Return made up to 31/10/05; full list of members
|
10 November 2005 | Accounts for a medium company made up to 30 April 2005 (21 pages) |
10 November 2005 | Accounts for a medium company made up to 30 April 2005 (21 pages) |
10 November 2005 | Return made up to 31/10/05; full list of members
|
11 March 2005 | New secretary appointed (2 pages) |
11 March 2005 | New secretary appointed (2 pages) |
11 March 2005 | Secretary resigned (1 page) |
11 March 2005 | Secretary resigned (1 page) |
5 November 2004 | Accounts for a medium company made up to 30 April 2004 (22 pages) |
5 November 2004 | Return made up to 31/10/04; full list of members (9 pages) |
5 November 2004 | Return made up to 31/10/04; full list of members (9 pages) |
5 November 2004 | Accounts for a medium company made up to 30 April 2004 (22 pages) |
10 November 2003 | Return made up to 31/10/03; full list of members (9 pages) |
10 November 2003 | Accounts for a medium company made up to 2 May 2003 (19 pages) |
10 November 2003 | Return made up to 31/10/03; full list of members (9 pages) |
10 November 2003 | Accounts for a medium company made up to 2 May 2003 (19 pages) |
10 November 2003 | Accounts for a medium company made up to 2 May 2003 (19 pages) |
12 May 2003 | Secretary's particulars changed (1 page) |
12 May 2003 | Secretary's particulars changed (1 page) |
21 January 2003 | Director's particulars changed (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Director's particulars changed (1 page) |
21 January 2003 | Full accounts made up to 26 April 2002 (17 pages) |
21 January 2003 | Full accounts made up to 26 April 2002 (17 pages) |
21 January 2003 | Director resigned (1 page) |
6 January 2003 | Company name changed W.J.parry & co.(nottingham)limit ed\certificate issued on 06/01/03 (2 pages) |
6 January 2003 | Company name changed W.J.parry & co.(nottingham)limit ed\certificate issued on 06/01/03 (2 pages) |
8 November 2002 | Return made up to 31/10/02; full list of members
|
8 November 2002 | Return made up to 31/10/02; full list of members
|
19 July 2002 | Secretary's particulars changed (1 page) |
19 July 2002 | Secretary's particulars changed (1 page) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | Director resigned (1 page) |
25 January 2002 | New director appointed (2 pages) |
25 January 2002 | New director appointed (2 pages) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | New director appointed (2 pages) |
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | New director appointed (2 pages) |
23 November 2001 | Return made up to 31/10/01; full list of members (8 pages) |
23 November 2001 | Return made up to 31/10/01; full list of members (8 pages) |
23 November 2001 | Full accounts made up to 27 April 2001 (17 pages) |
23 November 2001 | Full accounts made up to 27 April 2001 (17 pages) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | New director appointed (2 pages) |
9 January 2001 | Director's particulars changed (1 page) |
9 January 2001 | Director's particulars changed (1 page) |
13 December 2000 | Return made up to 31/10/00; change of members (7 pages) |
13 December 2000 | Return made up to 31/10/00; change of members (7 pages) |
28 November 2000 | Full accounts made up to 28 April 2000 (17 pages) |
28 November 2000 | Full accounts made up to 28 April 2000 (17 pages) |
30 November 1999 | Return made up to 31/10/99; full list of members
|
30 November 1999 | Full accounts made up to 30 April 1999 (18 pages) |
30 November 1999 | Full accounts made up to 30 April 1999 (18 pages) |
30 November 1999 | Return made up to 31/10/99; full list of members
|
10 September 1999 | Director's particulars changed (1 page) |
10 September 1999 | Director's particulars changed (1 page) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
13 August 1999 | Secretary's particulars changed (1 page) |
13 August 1999 | Secretary's particulars changed (1 page) |
3 August 1999 | Director resigned (1 page) |
3 August 1999 | Director resigned (1 page) |
30 November 1998 | Full accounts made up to 1 May 1998 (17 pages) |
30 November 1998 | Full accounts made up to 1 May 1998 (17 pages) |
30 November 1998 | Full accounts made up to 1 May 1998 (17 pages) |
23 November 1998 | Return made up to 31/10/98; change of members
|
23 November 1998 | Return made up to 31/10/98; change of members
|
6 October 1998 | New secretary appointed (2 pages) |
6 October 1998 | New secretary appointed (2 pages) |
25 September 1998 | Secretary resigned (1 page) |
25 September 1998 | Secretary resigned (1 page) |
7 November 1997 | Return made up to 31/10/97; full list of members (6 pages) |
7 November 1997 | Return made up to 31/10/97; full list of members (6 pages) |
7 November 1997 | Full accounts made up to 2 May 1997 (17 pages) |
7 November 1997 | Full accounts made up to 2 May 1997 (17 pages) |
7 November 1997 | Full accounts made up to 2 May 1997 (17 pages) |
18 June 1997 | Director resigned (1 page) |
18 June 1997 | New director appointed (2 pages) |
18 June 1997 | Director resigned (1 page) |
18 June 1997 | New director appointed (2 pages) |
9 June 1997 | Director resigned (1 page) |
9 June 1997 | Director resigned (1 page) |
9 June 1997 | Registered office changed on 09/06/97 from: victoria mills, draycott, derbyshire, DE72 3PW. (1 page) |
9 June 1997 | Registered office changed on 09/06/97 from: victoria mills draycott derbyshire DE72 3PW. (1 page) |
24 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
18 November 1996 | Full accounts made up to 26 April 1996 (17 pages) |
18 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
18 November 1996 | Full accounts made up to 26 April 1996 (17 pages) |
22 July 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
22 July 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
6 May 1996 | New secretary appointed (2 pages) |
6 May 1996 | New secretary appointed (2 pages) |
6 May 1996 | Secretary resigned (1 page) |
6 May 1996 | Secretary resigned (1 page) |
6 March 1996 | Resolutions
|
6 March 1996 | Resolutions
|
11 May 1995 | Director resigned (2 pages) |
11 May 1995 | Director resigned (2 pages) |
24 November 1982 | Accounts made up to 30 April 1982 (17 pages) |
24 November 1982 | Accounts made up to 30 April 1982 (17 pages) |
5 May 1945 | Incorporation (20 pages) |
5 May 1945 | Incorporation (20 pages) |