Company NameParish (York) Limited
Company StatusDissolved
Company Number00399272
CategoryPrivate Limited Company
Incorporation Date10 October 1945(78 years, 7 months ago)
Dissolution Date23 April 2019 (5 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr William Moran Law
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1991(45 years, 3 months after company formation)
Appointment Duration28 years, 3 months (closed 23 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEbenezer House Mill Hill
Ellerker
Brough
East Yorkshire
HU15 2DG
Director NameMrs Yvonne Margaret Law
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1991(45 years, 3 months after company formation)
Appointment Duration18 years, 10 months (resigned 20 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEbenezer House Mill Hill
Ellerker
Brough
East Yorkshire
HU15 2DG
Director NameNigel Bryan Hargreaves Parish
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1991(45 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 09 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoxtree
Woodlands Rise North Ferriby
Hull
North Humberside
HU14 3JT
Secretary NameDavid Leonard Deverson
NationalityBritish
StatusResigned
Appointed02 January 1991(45 years, 3 months after company formation)
Appointment Duration19 years (resigned 30 December 2009)
RoleCompany Director
Correspondence Address3 Lockwood Street
Driffield
East Yorkshire
YO25 6RU

Location

Registered Address100-102 Beverley Road
Hull
East Yorkshire
HU3 1YA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Shareholders

893.6k at £0.05Cornelius Parish LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Charges

21 June 1982Delivered on: 24 June 1982
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: All bookdebts & other debts now & from time to time hereafter due owing or incurred to the company.
Outstanding
21 June 1982Delivered on: 24 June 1982
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises being land on the south side of lawrence street, york title no: yct 388.
Outstanding
2 November 1970Delivered on: 13 November 1970
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: F/H land factory buildings on the s/side of hull rd, york & 1.1 acres land near lawrence st. York. With all fixtures.
Outstanding
7 September 1953Delivered on: 10 September 1953
Persons entitled:
R.B. Holden
E.J. Pulleyn

Classification: Charge by way of substituted security
Secured details: For securing £15,000 debenture stock secured by a trust deed dtd 10/11/1952.
Particulars: "South view" tollerton, yorks, together with all fixtures present and future.
Outstanding

Filing History

23 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2018Voluntary strike-off action has been suspended (1 page)
4 September 2018First Gazette notice for voluntary strike-off (1 page)
23 August 2018Application to strike the company off the register (3 pages)
15 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
6 March 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
21 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
21 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
10 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
21 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 44,681.6
(3 pages)
21 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 44,681.6
(3 pages)
5 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
5 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
28 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 44,681.6
(3 pages)
28 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 44,681.6
(3 pages)
28 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 44,681.6
(3 pages)
1 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
1 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
31 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 44,681.6
(3 pages)
31 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 44,681.6
(3 pages)
31 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 44,681.6
(3 pages)
11 October 2013Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
11 October 2013Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
11 October 2013Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
11 October 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
11 October 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
11 October 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
9 October 2013Annual return made up to 5 January 2010 with a full list of shareholders (3 pages)
9 October 2013Termination of appointment of a secretary (1 page)
9 October 2013Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
9 October 2013Annual return made up to 5 January 2009 with a full list of shareholders (5 pages)
9 October 2013Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
9 October 2013Annual return made up to 5 January 2010 with a full list of shareholders (3 pages)
9 October 2013Annual return made up to 5 January 2009 with a full list of shareholders (5 pages)
9 October 2013Termination of appointment of a secretary (1 page)
9 October 2013Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
9 October 2013Annual return made up to 5 January 2010 with a full list of shareholders (3 pages)
9 October 2013Annual return made up to 5 January 2009 with a full list of shareholders (5 pages)
8 October 2013Termination of appointment of Yvonne Law as a director (1 page)
8 October 2013Termination of appointment of Yvonne Law as a director (1 page)
7 October 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
7 October 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
16 September 2013Annual return made up to 5 January 2001 (4 pages)
16 September 2013Annual return made up to 5 January 2005 (4 pages)
16 September 2013Annual return made up to 5 January 2001 (4 pages)
16 September 2013Annual return made up to 5 January 2002 (4 pages)
16 September 2013Annual return made up to 5 January 2007 (4 pages)
16 September 2013Annual return made up to 5 January 2006 with a full list of shareholders (5 pages)
16 September 2013Annual return made up to 5 January 2006 with a full list of shareholders (5 pages)
16 September 2013Annual return made up to 5 January 2003 with a full list of shareholders (5 pages)
16 September 2013Annual return made up to 5 January 2002 (4 pages)
16 September 2013Annual return made up to 5 January 2006 with a full list of shareholders (5 pages)
16 September 2013Annual return made up to 5 January 2002 (4 pages)
16 September 2013Annual return made up to 5 January 2008 (4 pages)
16 September 2013Annual return made up to 5 January 2005 (4 pages)
16 September 2013Annual return made up to 5 January 2007 (4 pages)
16 September 2013Annual return made up to 5 January 2005 (4 pages)
16 September 2013Annual return made up to 5 January 2003 with a full list of shareholders (5 pages)
16 September 2013Annual return made up to 5 January 2004 (4 pages)
16 September 2013Annual return made up to 5 January 2008 (4 pages)
16 September 2013Annual return made up to 5 January 2007 (4 pages)
16 September 2013Annual return made up to 5 January 2004 (4 pages)
16 September 2013Annual return made up to 5 January 2008 (4 pages)
16 September 2013Annual return made up to 5 January 2001 (4 pages)
16 September 2013Annual return made up to 5 January 2004 (4 pages)
16 September 2013Annual return made up to 5 January 2003 with a full list of shareholders (5 pages)
22 August 2013Termination of appointment of David Deverson as a secretary (1 page)
22 August 2013Termination of appointment of David Deverson as a secretary (1 page)
25 July 2013Registered office address changed from Parkgate House Hesslewood Country Office Park Ferriby Road Hessle East Yorkshire HU13 0QF on 25 July 2013 (2 pages)
25 July 2013Registered office address changed from Parkgate House Hesslewood Country Office Park Ferriby Road Hessle East Yorkshire HU13 0QF on 25 July 2013 (2 pages)
3 September 2012Accounts for a small company made up to 30 November 2011 (6 pages)
3 September 2012Accounts for a small company made up to 30 November 2011 (6 pages)
7 September 2011Accounts for a small company made up to 30 November 2010 (6 pages)
7 September 2011Accounts for a small company made up to 30 November 2010 (6 pages)
12 March 2009Registered office changed on 12/03/2009 from queen victoria house guildhall road hull HU1 1HH (1 page)
12 March 2009Registered office changed on 12/03/2009 from queen victoria house guildhall road hull HU1 1HH (1 page)
9 March 2009Restoration by order of the court (3 pages)
9 March 2009Restoration by order of the court (3 pages)
28 November 2000Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2000Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2000First Gazette notice for voluntary strike-off (1 page)
8 August 2000First Gazette notice for voluntary strike-off (1 page)
28 June 2000Application for striking-off (1 page)
28 June 2000Application for striking-off (1 page)
17 February 2000Return made up to 05/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 February 2000Return made up to 05/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 December 1999Accounts for a small company made up to 30 November 1998 (6 pages)
6 December 1999Accounts for a small company made up to 30 November 1998 (6 pages)
16 July 1999Auditor's resignation (1 page)
16 July 1999Auditor's resignation (1 page)
22 February 1999Auditor's resignation (1 page)
22 February 1999Auditor's resignation (1 page)
5 February 1999Return made up to 05/01/99; no change of members (6 pages)
5 February 1999Return made up to 05/01/99; no change of members (6 pages)
30 September 1998Full accounts made up to 30 November 1997 (5 pages)
30 September 1998Full accounts made up to 30 November 1997 (5 pages)
3 February 1998Return made up to 05/01/98; no change of members (6 pages)
3 February 1998Return made up to 05/01/98; no change of members (6 pages)
22 September 1997Full accounts made up to 30 November 1996 (5 pages)
22 September 1997Full accounts made up to 30 November 1996 (5 pages)
17 February 1997Return made up to 05/01/97; full list of members (8 pages)
17 February 1997Return made up to 05/01/97; full list of members (8 pages)
22 October 1996Director resigned (1 page)
22 October 1996Director resigned (1 page)
30 September 1996Full accounts made up to 30 November 1995 (5 pages)
30 September 1996Full accounts made up to 30 November 1995 (5 pages)
12 February 1996Return made up to 05/01/96; no change of members (7 pages)
12 February 1996Return made up to 05/01/96; no change of members (7 pages)
28 September 1995Full accounts made up to 30 November 1994 (5 pages)
28 September 1995Full accounts made up to 30 November 1994 (5 pages)
3 October 1993Full accounts made up to 30 November 1992 (5 pages)
3 October 1993Full accounts made up to 30 November 1992 (5 pages)
18 February 1992Full accounts made up to 30 November 1990 (6 pages)
18 February 1992Full accounts made up to 30 November 1990 (6 pages)
6 February 1990Full accounts made up to 30 November 1990 (9 pages)
6 February 1990Full accounts made up to 30 November 1990 (9 pages)
20 April 1988Full accounts made up to 30 November 1986 (11 pages)
20 April 1988Full accounts made up to 30 November 1986 (11 pages)
27 February 1985Accounts made up to 30 November 1984 (13 pages)
27 February 1985Accounts made up to 30 November 1984 (13 pages)
27 April 1981Accounts made up to 31 May 1980 (11 pages)
27 April 1981Accounts made up to 31 May 1980 (11 pages)
21 April 1975Accounts made up to 31 May 1975 (10 pages)
21 April 1975Accounts made up to 31 May 1975 (10 pages)