Company NameParry's Seafood (Wholesale) Limited
Company StatusDissolved
Company Number04604148
CategoryPrivate Limited Company
Incorporation Date29 November 2002(21 years, 4 months ago)
Dissolution Date21 July 2009 (14 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameCathy Mary Parry
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2002(same day as company formation)
RoleBusiness Administrator
Correspondence AddressThe Foxcote Station Lane
Little Barrow
Chester
CH3 7JN
Wales
Director NameLeigh Parry
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2002(same day as company formation)
RoleChef
Correspondence AddressThe Foxcote Station Lane
Little Barrow
Chester
CH3 7JN
Wales
Secretary NameCathy Mary Parry
NationalityBritish
StatusClosed
Appointed29 November 2002(same day as company formation)
RoleBusiness Administrator
Correspondence AddressThe Foxcote Station Lane
Little Barrow
Chester
CH3 7JN
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 November 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 November 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Carringtons, 14 Mill Street
Bradford
West Yorkshire
BD1 4AB
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£23,649
Cash£5,897
Current Liabilities£2,399

Accounts

Latest Accounts30 November 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

21 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
8 January 2008Return made up to 29/11/07; full list of members (2 pages)
4 October 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
5 January 2007Return made up to 29/11/06; full list of members (7 pages)
9 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
19 April 2006Return made up to 29/11/05; full list of members (7 pages)
4 October 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
6 January 2005Return made up to 29/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 September 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
17 February 2004Return made up to 29/11/03; full list of members (7 pages)
22 December 2002Secretary resigned (1 page)
22 December 2002New secretary appointed;new director appointed (2 pages)
22 December 2002Director resigned (1 page)
22 December 2002New director appointed (2 pages)
29 November 2002Incorporation (16 pages)