Company NameParish Brass Limited
Company StatusDissolved
Company Number03013790
CategoryPrivate Limited Company
Incorporation Date25 January 1995(29 years, 3 months ago)
Dissolution Date14 September 1999 (24 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NamePeter Herring
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1995(1 month after company formation)
Appointment Duration4 years, 6 months (closed 14 September 1999)
RoleBusinessman
Correspondence Address18 Walker Close
Grenoside
Sheffield
South Yorkshire
S30 3SA
Secretary NamePeter Herring
NationalityBritish
StatusClosed
Appointed25 February 1995(1 month after company formation)
Appointment Duration4 years, 6 months (closed 14 September 1999)
RoleBusinessman
Correspondence Address18 Walker Close
Grenoside
Sheffield
South Yorkshire
S30 3SA
Director NameKenneth Murray
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1995(1 month, 2 weeks after company formation)
Appointment Duration4 years, 6 months (closed 14 September 1999)
RolePrinter
Correspondence Address27 Hanford Close
Brookwood Road
Southfield
London
Sw19
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 January 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 January 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressLevel Works
35 Princess Street
Sheffield
S4 7UU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

14 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
23 March 1999First Gazette notice for voluntary strike-off (1 page)
18 March 1998Return made up to 25/01/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
12 February 1997Return made up to 25/01/97; full list of members
  • 363(287) ‐ Registered office changed on 12/02/97
(6 pages)
12 December 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
10 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 May 1995Accounting reference date notified as 31/03 (1 page)
1 May 1995Ad 06/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 April 1995Registered office changed on 06/04/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
6 April 1995New director appointed (2 pages)