PARRYLANE LTD
Overview
| Company Name | PARRYLANE LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06008678 |
| 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 PARRYLANE LTD?
- Business and domestic software development (62012) / Information and communication
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is PARRYLANE LTD located?
| Registered Office Address | 57 Vineyard Road TF10 7DD Newport Shropshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PARRYLANE LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2013 |
What is the status of the latest annual return for PARRYLANE LTD?
| Annual Return |
|
|---|
What are the latest filings for PARRYLANE LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Lee Matthew Paddock as a director on Dec 05, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jade Mansill as a director on Dec 05, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Ms Karen Elizabeth Whitehead as a director on Dec 05, 2014 | 2 pages | AP01 | ||||||||||
Secretary's details changed for Miss Karen Elizabeth Whitehead on Apr 01, 2014 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Nov 24, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Lee Matthew Paddock on Dec 16, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Jade Mansill on Dec 16, 2012 | 2 pages | CH01 | ||||||||||
Previous accounting period shortened from Nov 30, 2013 to Jul 31, 2013 | 1 pages | AA01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2012 | 9 pages | AA | ||||||||||
Annual return made up to Nov 24, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Mr Alex James Coffey on Dec 04, 2012 | 2 pages | CH03 | ||||||||||
Appointment of Miss Karen Elizabeth Whitehead as a secretary on Dec 04, 2012 | 2 pages | AP03 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Nov 24, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Ms Jade Mansill on Dec 02, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Lee Matthew Paddock on Dec 02, 2011 | 2 pages | CH01 | ||||||||||
Registered office address changed from 61B Oakhurst Grove London SE22 9AH England on Dec 02, 2011 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2010 | 4 pages | AA | ||||||||||
Appointment of Ms Jade Mansill as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Nov 24, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2009 | 4 pages | AA | ||||||||||
Who are the officers of PARRYLANE LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COFFEY, Alex James | Secretary | c/o Morris Cook Accountants Plough Road Wellington TF1 1ET Telford 1 Shropshire United Kingdom | British | 132401800002 | ||||||
| WHITEHEAD, Karen Elizabeth | Secretary | Stafford Park 4 TF3 3BA Telford Suite 6, Business Development Centre Shropshire England | 174108570001 | |||||||
| WHITEHEAD, Karen Elizabeth | Director | Stafford Park 4 TF3 3BA Telford Suite 6, Bdc Shropshire England | United Kingdom | British | 117040880001 | |||||
| PADDOCK, Hannah | Secretary | Apartment Q Taylors Bank Taylors Court BS1 2EU Bristol | British | 118517700001 | ||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester | 900015000001 | |||||||
| MANSILL, Jade | Director | Vineyard Road TF10 7DD Newport 57 Shropshire United Kingdom | New Zealand | New Zealand | 157070940002 | |||||
| PADDOCK, Lee Matthew | Director | Vineyard Road TF10 7DD Newport 57 Shropshire United Kingdom | New Zealand | British | 118517670005 | |||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
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