Ashby De La Zouch
Leicestershire
LE65 1DJ
Director Name | Jacqueline Rushton |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1995(13 years, 5 months after company formation) |
Appointment Duration | 19 years, 7 months (closed 01 July 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 31 Normanton Road Packington Ashby De La Zouch Leicestershire LE65 1WS |
Secretary Name | Jacqueline Rushton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 1995(13 years, 5 months after company formation) |
Appointment Duration | 19 years, 7 months (closed 01 July 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 31 Normanton Road Packington Ashby De La Zouch Leicestershire LE65 1WS |
Director Name | Mrs Eileen Mary Parnham |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 December 1995) |
Role | Company Director |
Correspondence Address | Teds End The Row Ashby Road Lount Leicestershire LE65 1SD |
Director Name | Mr Ivor Parnham |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 April 1997) |
Role | Company Director |
Correspondence Address | Teds End The Row Ashby Road Lount Leicestershire LE65 1SD |
Director Name | Mr Stephen Parnham |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(9 years, 3 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 05 June 2010) |
Role | Man. Director |
Correspondence Address | 44 Strawberry Lane Blackfordby Swadlincote Derbyshire DE11 8AQ |
Secretary Name | Mrs Eileen Mary Parnham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 December 1995) |
Role | Company Director |
Correspondence Address | Teds End The Row Ashby Road Lount Leicestershire LE65 1SD |
Website | www.ivorparnham.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01922 749511 |
Telephone region | Walsall |
Registered Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
16 at £1 | David Leon Roistein 6.40% Ordinary |
---|---|
12 at £1 | Tina Elizabeth Parnham 4.80% Ordinary |
75 at £1 | David Leon Roistein 30.00% Ordinary B |
75 at £1 | Jacqueline Rushton 30.00% Ordinary B |
9 at £1 | A. Parnham 3.60% Ordinary |
9 at £1 | Denise Rotstein 3.60% Ordinary |
8 at £1 | Emily Parnham 3.20% Ordinary |
8 at £1 | Jessica Parnham 3.20% Ordinary |
8 at £1 | Kia Jade Parnham 3.20% Ordinary |
30 at £1 | Jacqueline Rushton 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,824 |
Cash | £1,530 |
Current Liabilities | £154,998 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
1 July 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 July 2015 | Final Gazette dissolved following liquidation (1 page) |
1 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 April 2015 | Return of final meeting in a members' voluntary winding up (13 pages) |
1 April 2015 | Return of final meeting in a members' voluntary winding up (13 pages) |
5 June 2014 | Registered office address changed from Unit 8 Old Station Close Coalville Leicestershire LE67 3FH on 5 June 2014 (2 pages) |
5 June 2014 | Registered office address changed from Unit 8 Old Station Close Coalville Leicestershire LE67 3FH on 5 June 2014 (2 pages) |
5 June 2014 | Registered office address changed from Unit 8 Old Station Close Coalville Leicestershire LE67 3FH on 5 June 2014 (2 pages) |
4 June 2014 | Appointment of a voluntary liquidator (1 page) |
4 June 2014 | Appointment of a voluntary liquidator (1 page) |
4 June 2014 | Declaration of solvency (3 pages) |
4 June 2014 | Resolutions
|
4 June 2014 | Resolutions
|
4 June 2014 | Declaration of solvency (3 pages) |
9 April 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
9 April 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
24 January 2014 | Company name changed ivor parnham building services LIMITED\certificate issued on 24/01/14
|
24 January 2014 | Company name changed ivor parnham building services LIMITED\certificate issued on 24/01/14
|
24 January 2014 | Change of name notice (2 pages) |
24 January 2014 | Change of name notice (2 pages) |
26 November 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
26 November 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
3 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
9 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (7 pages) |
9 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (7 pages) |
16 April 2012 | Register inspection address has been changed from 2a Peveril Drive Nottingham NG7 1DE United Kingdom (1 page) |
16 April 2012 | Register inspection address has been changed from 2a Peveril Drive Nottingham NG7 1DE United Kingdom (1 page) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (7 pages) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (7 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
18 October 2010 | Register inspection address has been changed (1 page) |
18 October 2010 | Director's details changed for Jacqueline Rushton on 1 October 2009 (2 pages) |
18 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
18 October 2010 | Director's details changed for Jacqueline Rushton on 1 October 2009 (2 pages) |
18 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
18 October 2010 | Register(s) moved to registered inspection location (1 page) |
18 October 2010 | Register inspection address has been changed (1 page) |
18 October 2010 | Director's details changed for David Leon Rotstein on 1 October 2009 (2 pages) |
18 October 2010 | Director's details changed for David Leon Rotstein on 1 October 2009 (2 pages) |
18 October 2010 | Director's details changed for Jacqueline Rushton on 1 October 2009 (2 pages) |
18 October 2010 | Director's details changed for David Leon Rotstein on 1 October 2009 (2 pages) |
18 October 2010 | Register(s) moved to registered inspection location (1 page) |
5 October 2010 | Termination of appointment of Stephen Parnham as a director (2 pages) |
5 October 2010 | Termination of appointment of Stephen Parnham as a director (2 pages) |
13 October 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
13 October 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
7 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (6 pages) |
7 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (6 pages) |
8 February 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
8 February 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
15 December 2008 | Return made up to 30/09/08; full list of members (6 pages) |
15 December 2008 | Return made up to 30/09/08; full list of members (6 pages) |
28 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
28 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
18 October 2007 | Return made up to 30/09/07; full list of members (4 pages) |
18 October 2007 | Return made up to 30/09/07; full list of members (4 pages) |
18 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
18 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
26 October 2006 | Return made up to 30/09/06; full list of members (4 pages) |
26 October 2006 | Return made up to 30/09/06; full list of members (4 pages) |
20 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
20 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
24 October 2005 | Return made up to 30/09/05; full list of members (8 pages) |
24 October 2005 | Return made up to 30/09/05; full list of members (8 pages) |
24 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
24 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
19 October 2004 | Return made up to 30/09/04; full list of members (8 pages) |
19 October 2004 | Return made up to 30/09/04; full list of members (8 pages) |
4 November 2003 | Auditor's resignation (1 page) |
4 November 2003 | Auditor's resignation (1 page) |
16 October 2003 | Return made up to 30/09/03; full list of members
|
16 October 2003 | Return made up to 30/09/03; full list of members
|
16 August 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
16 August 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
22 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
22 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
9 October 2002 | Return made up to 30/09/02; full list of members
|
9 October 2002 | Return made up to 30/09/02; full list of members
|
24 December 2001 | Auditor's resignation (1 page) |
24 December 2001 | Auditor's resignation (1 page) |
6 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
6 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
11 October 2001 | Return made up to 30/09/01; full list of members (8 pages) |
11 October 2001 | Return made up to 30/09/01; full list of members (8 pages) |
8 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
8 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
6 October 2000 | Return made up to 30/09/00; full list of members (8 pages) |
6 October 2000 | Return made up to 30/09/00; full list of members (8 pages) |
31 May 2000 | Ad 15/03/00--------- £ si 150@1=150 £ ic 100/250 (2 pages) |
31 May 2000 | Ad 15/03/00--------- £ si 150@1=150 £ ic 100/250 (2 pages) |
13 March 2000 | Nc inc already adjusted 06/03/00 (1 page) |
13 March 2000 | Resolutions
|
13 March 2000 | Nc inc already adjusted 06/03/00 (1 page) |
13 March 2000 | Resolutions
|
7 February 2000 | Registered office changed on 07/02/00 from: ted's end, the row, ashby road, lount leicester LE65 1SD (1 page) |
7 February 2000 | Registered office changed on 07/02/00 from: ted's end, the row, ashby road, lount leicester LE65 1SD (1 page) |
29 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
29 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
12 October 1999 | Return made up to 30/09/99; full list of members
|
12 October 1999 | Return made up to 30/09/99; full list of members
|
12 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
12 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
22 September 1998 | Return made up to 30/09/98; no change of members (4 pages) |
22 September 1998 | Return made up to 30/09/98; no change of members (4 pages) |
11 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
11 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
13 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
13 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
24 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
24 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
1 October 1996 | Return made up to 30/09/96; full list of members
|
1 October 1996 | Return made up to 30/09/96; full list of members
|
12 January 1996 | New director appointed (2 pages) |
12 January 1996 | New director appointed (2 pages) |
3 January 1996 | New secretary appointed;new director appointed (2 pages) |
3 January 1996 | New secretary appointed;new director appointed (2 pages) |
3 January 1996 | Secretary resigned;director resigned (2 pages) |
3 January 1996 | Secretary resigned;director resigned (2 pages) |
29 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
29 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
19 September 1995 | Return made up to 30/09/95; no change of members (4 pages) |
19 September 1995 | Return made up to 30/09/95; no change of members (4 pages) |
7 April 1993 | Particulars of mortgage/charge (3 pages) |
7 April 1993 | Particulars of mortgage/charge (3 pages) |
30 March 1993 | Particulars of mortgage/charge (3 pages) |
30 March 1993 | Particulars of mortgage/charge (3 pages) |