PARNON LIMITED
Overview
Company Name | PARNON LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00751305 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PARNON LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is PARNON LIMITED located?
Registered Office Address | Manchester Business Park 3500 Aviator Way M22 5TG Manchester |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PARNON LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 31, 2017 |
What are the latest filings for PARNON LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Total exemption full accounts made up to May 31, 2017 | 10 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE | 1 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB | 1 pages | AD03 | ||||||||||
Statement of capital on May 04, 2017
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2016 | 10 pages | AA | ||||||||||
Confirmation statement made on Dec 01, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to May 31, 2015 | 12 pages | AA | ||||||||||
Annual return made up to Dec 01, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to May 31, 2014 | 10 pages | AA | ||||||||||
Annual return made up to Dec 01, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to May 31, 2013 | 11 pages | AA | ||||||||||
Annual return made up to Dec 01, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Termination of appointment of Neil Weaver as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to May 31, 2012 | 13 pages | AA | ||||||||||
Annual return made up to Dec 01, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to May 31, 2011 | 12 pages | AA | ||||||||||
Annual return made up to Dec 01, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of PARNON LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CAMPBELL, Martyn John | Secretary | 3500 Aviator Way M22 5TG Manchester Manchester Business Park | British | Head Of Legal & Secretarial | 118053870001 | |||||
LANG, Jon | Director | 3500 Aviator Way M22 5TG Manchester Manchester Business Park | England | British | Director | 160382080001 | ||||
LEIGH, Brandon Howard | Director | 3500 Aviator Way M22 5TG Manchester Manchester Business Park | United Kingdom | British | Director | 127526610001 | ||||
BUCKLEY, Janette | Secretary | 1 Tudor Grove Silver Birch View M24 3AJ Middleton Manchester | British | 422640002 | ||||||
LEIGH, Brandon Howard | Secretary | 216 Outwood Road Heald Green SK8 3JL Cheadle Cheshire | British | Director | 127526610001 | |||||
MCDERMOTT, Alaric Paul | Secretary | 5 Campania Street Royton OL2 6BA Oldham Lancashire | British | Director | 2888490001 | |||||
MCDERMOTT, Alaric Paul | Secretary | 5 Campania Street Royton OL2 6BA Oldham Lancashire | British | Director | 2888490001 | |||||
SMITH, Ruston Arthur Mark | Secretary | The Grange 37 Lostock Junction Lane Lostock BL6 4JW Bolton Lancashire | British | 40685330003 | ||||||
DUNNE, Vanessa | Director | 25 Beech Avenue Gatley SK8 4LS Cheadle | British | Director | 126947510001 | |||||
MAGEE, Graham George | Director | 25 Harrington Drive Gawsworth SK11 9RD Macclesfield Cheshire | British | Company Director | 22364040001 | |||||
MCDERMOTT, Alaric Paul | Director | 5 Campania Street Royton OL2 6BA Oldham Lancashire | United Kingdom | British | Company Director | 2888490001 | ||||
SMITH, Ruston Arthur Mark | Director | The Grange 37 Lostock Junction Lane Lostock BL6 4JW Bolton Lancashire | British | Director | 40685330003 | |||||
WEAVER, Neil John | Director | 3500 Aviator Way M22 5TG Manchester Manchester Business Park | United Kingdom | British | Director | 108805630001 | ||||
WHATMOUGH, David | Director | 77 Ramsey Avenue OL13 9PJ Bacup Lancashire | British | Company Director | 99643760001 | |||||
WHITTAKER, Alan | Director | 96 Haslingden Old Road Rawtenstall BB4 8SA Rossendale Lancashire | British | Company Director | 22188790001 | |||||
WILLIAMS, Stephen William | Director | 57 Moorland Road Carrbrook SK15 3JY Stalybridge Cheshire | British | Director | 61756670001 |
Who are the persons with significant control of PARNON LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Pz Cussons Plc | Apr 06, 2016 | 3500 Aviator Way M22 5TG Manchester Manchester Business Park United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0