Company NameParmar Motors Limited
DirectorNaresh Parmar
Company StatusDissolved
Company Number02820671
CategoryPrivate Limited Company
Incorporation Date24 May 1993(30 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Naresh Parmar
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1993(same day as company formation)
RoleMechanic, Managing Director
Correspondence Address30 Newport View
Leeds
West Yorkshire
LS6 3BX
Secretary NameNalini Parmar
NationalityBritish
StatusCurrent
Appointed08 December 1993(6 months, 2 weeks after company formation)
Appointment Duration30 years, 3 months
RoleSecretary
Correspondence Address30 Newport View
Leeds
West Yorkshire
LS6 3BX
Director NameDavid Arthur Perring
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1993(same day as company formation)
RoleCompany Secretary/General Mana
Correspondence Address11 The Rowens
Intake Lane
Leeds
LS13 1BD
Secretary NameDavid Arthur Perring
NationalityBritish
StatusResigned
Appointed24 May 1993(same day as company formation)
RoleCompany Secretary/General Mana
Correspondence Address11 The Rowens
Intake Lane
Leeds
LS13 1BD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 May 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPannell House
6 Queen Street
Leeds
LS1 2TW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 1994 (29 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

3 August 1996Dissolved (1 page)
3 May 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
21 August 1995Appointment of a voluntary liquidator (2 pages)
21 August 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
31 July 1995Registered office changed on 31/07/95 from: c/o john gordon walton & co yorkshire house greek street leeds, west yorkshire LS1 5ST (1 page)
27 March 1995Accounts for a small company made up to 31 May 1994 (7 pages)